1

PROCEEDINGS

OF THE

County Legislature

COUNTY OF ORANGE

Michael R. Pillmeier, Chairman Laurie M. Whightsil, Clerk

2011 2 TABLE OF CONTENTS 3

2011 • TABLE OF CONTENTS • 2011

Page County Legislators ...... 4 Statutory Committees ...... 5 County Officers ...... 6 January 5, 2011 Organization Meeting ...... 7 February 3, 2011 Regular Session ...... 18 March 3, 2011 Regular Session ...... 66 April 1, 2011 Regular Session ...... 103 May 5, 2011 Regular Session ...... 156 June 2, 2011 Regular Session ...... 210 July 7, 2011 Regular Session ...... 249 August 4, 2011 Regular Session ...... 298 August 24, 2011 Special Session ...... 313 September 1, 2011 Regular Session ...... 317 October 6, 2011 Annual Session ...... 342 November 3, 2011 Regular Session ...... 369 November 14, 2011 Regular Session ...... 389 December 1, 2011 Regular Session ...... 400 December 14, 2011 Regular Session ...... 471 Public Hearings ...... 510 Local Laws ...... 519 Local Acts ...... 540 Town Budget Summaries ...... 547 Footing Report Towns ...... 567 Footing Report Villages ...... 568 Equalization Table ...... 569 General Purpose Financial Statements ...... 571 Certificate of the Clerk ...... 623 Newspapers to do Public Printing ...... 624 Index ...... 625 4 COUNTY LEGISLATORS

COUNTY LEGISLATORS FOR THE YEAR 2011 COUNTY OF ORANGE

1st LEGISLATIVE DISTRICT 12th LEGISLATIVE DISTRICT Michael Amo Kevin W. Hines 16 Summit Avenue 32 McCanns Lane Central Valley, New York 10917 Cornwall, NY 12518 2nd LEGISLATIVE DISTRICT 13th LEGISLATIVE DISTRICT Melissa Bonacic Dennis W. Simmons P.O. Box 501 6 Fossard Street New Hampton, New York 10958 Port Jervis, NY 12771-2907 3rd LEGISLATIVE DISTRICT 14th LEGISLATIVE DISTRICT Michael R. Pillmeier Roxanne Donnery 334 Round Hill Road 26 Kings Road Florida, New York 10921 Highland Falls, New York 10928 4th LEGISLATIVE DISTRICT 15th LEGISLATIVE DISTRICT Harvey J. Burger Christopher W. Eachus 252 Montgomery Street 65 Clancy Avenue Newburgh, New York 12550 New Windsor, New York 12553 5th LEGISLATIVE DISTRICT 16th LEGISLATIVE DISTRICT Katie Bonelli Leigh J. Benton 143 Barnes Road 28 Pilla Drive Washingtonville, NY 10992 Newburgh, New York 12550 6th LEGISLATIVE DISTRICT 17th LEGISLATIVE DISTRICT Patrick J. Berardinelli, Sr. Mike Anagnostakis 17 Hillside Court 3 Brookside Avenue Newburgh, New York 12550 Newburgh, New York 12550 7th LEGISLATIVE DISTRICT 18th LEGISLATIVE DISTRICT Myrna K. Kemnitz Dan C. Depew 247 High Street 348 Prosperous Valley Road Monroe, New York 10950 Middletown, New York 10940 8th LEGISLATIVE DISTRICT 19th LEGISLATIVE DISTRICT Daniel G. Castricone Michael D. Paduch 191 Maplebrook Road 39 Scotchtown-Collabar Road Tuxedo, NY 10987 Middletown, New York 10941 9th LEGISLATIVE DISTRICT 20th LEGISLATIVE DISTRICT L. Stephen Brescia Jeffrey D. Berkman 73 Railroad Avenue 46 Cantrell Avenue Montgomery, New York 12549 Middletown, New York 10940 10th LEGISLATIVE DISTRICT 21st LEGISLATIVE DISTRICT Albert W. Buckbee, III Thomas Pahucki 27 State School Road 111 Celery Avenue Warwick, NY 10990 New Hampton, New York 10958 11th LEGISLATIVE DISTRICT James Petro, Jr. 42 Maharay Lane New Windsor, New York 12553 STATUTORY COMMITTEES 5

ORANGE COUNTY LEGISLATURE STATUTORY COMMITTEES 2011

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS Chairperson: L. Stephen Brescia Melissa Bonacic Jeffrey D. Berkman Thomas Pahucki Daniel C. Depew James R. Petro, Jr. Michael Amo

WAYS AND MEANS Chairperson: Patrick J. Berardinelli, Sr. Mike Anagnostakis Leigh J. Benton Kevin W. Hines Harvey J. Burger Michael D. Paduch Daniel G. Castricone

PHYSICAL SERVICES Chairperson: Leigh J. Benton Katie Bonelli Daniel C. Depew Myrna K. Kemnitz Michael D. Paduch Dennis W. Simmons L. Stephen Brescia

HEALTH AND MENTAL HEALTH Chairperson: Michael Amo Albert W. Buckbee III Christopher W. Eachus Myrna K. Kemnitz Patrick J. Berardinelli, Sr. James R. Petro, Jr. Mike Anagnostakis

HUMAN SERVICES Chairperson: Katie Bonelli Myrna K. Kemnitz Michael Amo Patrick J. Berardinelli, Sr. Thomas Pahucki Roxanne Donnery Daniel G. Castricone

PUBLIC SAFETY AND EMERGENCY SERVICES Chairperson: Daniel C. Depew Dennis W. Simmons L. Stephen Brescia Kevin W. Hines Christopher W. Eachus Jeffrey D. Berkman Melissa Bonacic Roxanne Donnery

PERSONNEL AND COMPENSATION Chairperson: Mike Anagnostakis Kevin W. Hines Thomas Pahucki Melissa Bonacic Harvey J. Burger Michael D. Paduch Daniel G. Castricone

EDUCATION AND ECONOMIC DEVELOPMENT Chairperson: Dennis W. Simmons Albert W. Buckbee III Leigh J. Benton Katie Bonelli Christopher W. Eachus James R. Petro, Jr. Jeffrey D. Berkman 6 COUNTY OFFICERS

***COUNTY OFFICERS - 2011*** Representatives- 19th Congressional District Nan Hayworth Mount Kisco, NY 22nd Congressional District Maurice D. Hinchey Kingston, NY State Senators- 38th Senatorial District David Carlucci Clarkstown, NY 39th Senatorial District William J. Larkin, Jr. New Windsor, NY 42nd Senatorial District John J. Bonacic Middletown, NY Assemblypersons- 96th Assembly District Nancy Calhoun New Windsor, NY 97th Assembly District Annie G. Rabbitt Greenwood Lake, NY 98th Assembly District Aileen M. Gunther Monticello, NY 100th Assembly District Thomas Kirwan Newburgh, NY County Executive Edward A. Diana Goshen, 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 Andrew P. Bivona Newburgh, 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 Francis D. Phillips, II Monroe, NY County Clerk Donna L. Benson Florida, NY Deputy County Clerk Mary S. Coleman Florida, NY Deputy County Clerk Mary Beth Greene Cornwall, NY Court Clerk Eileen Stanford Goshen, NY Legislators’ Chairman Michael R. Pillmeier Florida, NY Legislators’ Clerk Laurie M. Whightsil Goshen, NY Legislators’ Deputy Clerk Jean M. Ramppen Newburgh, NY Commissioner of Finance Joel Kleiman Harriman, NY Deputy Commissioner of Finance Jody Currier Middletown, 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 David A. Jolly Newburgh, NY Superintendent of Schools Dr. Robert Hanna Goshen, NY Commissioner of Public Works Charles W. Lee Wallkill, NY Commissioner of Parks, Recreation and Conservation Richard Rose, Jr. Hamptonburgh, NY Medical Examiner Charles A. Catanese, M.D. Wallkill, NY Director of Consumer Affairs Charles F. Mitchell Warwick, NY County Attorney David L. Darwin Montgomery, NY Commissioners of Elections David C. Green New Windsor, NY Susan Bahren Chester, NY Probation Director Derek Miller Montgomery, NY Commissioner of Health Jean M. Hudson, MD,MPH Hamptonburgh, NY Commissioner of Personnel Steven M. Gross Port Jervis, NY Commissioner of Planning David Church Walker Valley, NY Director of Veterans Serv.Agency Anthony Zippo New Windsor, NY Commissioner of Mental Health Chris Ashman Goshen, NY Commissioner of Jurors Tonie A. Murphy Warwick, NY Acting Director of Office for Aging Ann Marie Maglione Goshen, NY ORGANIZATIONAL MEETING - Wednesday, January 5, 2011 7 ORGANIZATION MEETING

Wednesday, January 5, 2011

The County Legislature convened at its Chambers in the Village of Goshen, New York, on the 5th day of January, Two Thousand Eleven, and was called to order with a moment of silence and the Pledge of Allegiance to the Flag at 1:32 p.m., by Laurie M. Whightsil, 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 Michael R. Pillmeier Third Legislative District Harvey J. Burger Fourth Legislative District Katie Bonelli Fifth Legislative District Patrick J. Berardinelli, Sr. Sixth Legislative District Myrna K. Kemnitz Seventh Legislative District Daniel G. Castricone Eighth Legislative District L. Stephen Brescia Ninth Legislative District Albert W. Buckbee, III Tenth Legislative District M. William Lahey Eleventh Legislative District Kevin W. Hines Twelfth Legislative District Dennis W. Simmons Thirteenth Legislative District Roxanne Donnery Fourteenth Legislative District Christopher W. Eachus Fifteenth Legislative District Leigh J. Benton Sixteenth Legislative District Mike Anagnostakis Seventeenth Legislative District Michael D. Paduch Nineteenth Legislative District Jeffrey D. Berkman Twentieth Legislative District Thomas Pahucki Twenty-first Legislative District

Legislator Daniel C. Depew of the Eighteenth 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 2011.

The Temporary Chair recognized Mr. Anagnostakis who placed in nomination the name of Michael R. Pillmeier for Chairman of the Orange County Legislature for the year 2011.

Mr. Anagnostakis thanked Madam Chair and wished everyone a Happy New Year and a Healthy new decade. He stated, “I would like to place in nomination the name of Michael R. Pillmeier as the Chairman of the Orange County Legislature for the year 2011. I would like to describe three characteristics that make Michael R. Pillmeier the man that he is. Three characteristics that helped him do an outstanding job as Chairman last year, the same charac- teristics that make him the right person for the job again this year - hard work, honesty and leadership. In addition to being the Legislative Chairman this past year, he has been actively volunteering with the Florida Fire Department for forty years, three of those years as Fire Chief, and is currently a trustee and also their Benevolent Association President. Michael was elected Fire Commissioner for ten years and is now a member of the Orange County Fire Chief’s Association and also the Warwick Valley Knights of Columbus. In his spare time, he serves on the Soil and Water Conservation Board. There can be no doubt that Michael R. Pillmeier understands there is no substitute for hard work. I believe that the character of a 8 ORGANIZATIONAL MEETING - Wednesday, January 5, 2011 man can be judged by how hard he works. By that measure, I know that we are indeed blessed to have Michael R. Pillmeier as our Chairman. What really sets him apart is his honesty and leadership skills. There is an old adage that honesty is the best policy. This applies to public as well as private life. Thomas Jefferson knew it when he said, ‘the whole art of government consists in the art of being honest.’ Thomas Jefferson would be proud of Michael Pillmeier. When you walk into Chairman Pillmeier’s office, whether or not you agree with him on an issue, you know that you are getting honest answers and honest guidance. This honesty is what allows him to have the leadership skills that he has. Leadership is a no nonsense approach to getting things done, that is Michael Pillmeier. But leadership is also unlocking peoples’ potential to do more - by not restricting their initiative and independence, that is also Michael Pillmeier. Real political leadership is not seeking the Republican answer or the Democratic answer, but the right answer. When the issue of Integrity Officer came up, what did he do? He led. He led by involving every Legislator to help come up with the right solutions for the people of this County. When, maybe the toughest question we face in this County came up, the status of our nursing home, what did he do? He led. He led by convening all the Party Leaders, the Executive’s office and the Union President to come up with a unanimous recom- mendation for what would be the best for the County. That is leadership; that my friends, is Michael R. Pillmeier. So today, as we stand at the edge of this new decade – a decade with many hopes and many challenges, it is my honor to nominate Michael R. Pillmeier to be Chairman of the Orange County Legislature for the year 2011.”

Mrs. Bonelli seconded the nomination of Michael R. Pillmeier as Chairman of the Orange County Legislature for the year 2011 and offered the following remarks:

“I wanted to second the nomination of Michael R. Pillmeier as Chairman of the Orange County Legislature for the year 2011. It was just a year ago that we unanimously nominated Michael Pillmeier as Chairman for his first term for this Legislative body. Reflecting on the year 2010, we as Legislators addressed the completion and adoption of the Comprehensive Plan; we secured bonding for additional funds for the OCCC Newburgh Campus as well as conducting environmental review and provided supplemental appropriation for the Science, Engineering and Technology Building at the Middletown OCCC Campus. Additionally, we formed the Energy and Resource Conservation Committee as well as establishing the Depart- ment of General Services which will enable them to not only address cost savings but effi- ciency in running county government. Each statutory committee conducted an Accountabil- ity and Efficiency Study which gave them an in-depth overview of the functions of each department. These are just a few of the issues that we faced in 2010 and I find it is only fitting that Mr. Pillmeier continues to lead us in the challenges that we face in the year 2011. To quote Thomas Jefferson, ‘In the matter of style, swim with the current, in the matter of principle, stand like a rock.’ As a leader, I feel that Mike exemplifies the same. I have seen Mike evolve from Majority Leader to Chairman. As Chairman, he has been respectful and receptive and at times, not afraid to change his mind. He has demonstrated that we remain steadfast with his own belief. Without hesitation, it is an honor to second the nomination.”

The Temporary Chair asked if there were any other nominations. There being no other nominations, the Temporary Chair asked for a motion to close nominations.

Mr. Brescia moved to close nominations, and the Temporary Chair cast one ballot for Michael R. Pillmeier as Chairman of the Orange County Legislature.

The motion was seconded by Mr. Buckbee and unanimously adopted.

The Temporary Chair announced that Michael R. Pillmeier has been elected Chairman of the Orange County Legislature for the year 2011. ORGANIZATIONAL MEETING - Wednesday, January 5, 2011 9

Mr. Brescia announced that the Republican Caucus has selected Melissa Bonacic to be the Majority Leader for the Republican Caucus for the year 2011. She has done a superb job keeping the caucus informed on all County issues and they look forward to the same leadership in 2011.

Mr. Paduch announced that the Democratic Caucus has selected Jeffrey D. Berkman to be the Minority Leader for the Democratic Caucus for the year 2011. He does a great job and is determined to make sure that all the Democratic Legislators get all the necessary information that they need and hopes that Mr. Pillmeier again this year shares all that information so they can work together to make government better in Orange County.

Mr. Amo stated that he elected himself Chairman of the Independence Caucus.

Ms. Bonacic, Mr. Berkman and Mr. Amo escorted Chairman Pillmeier to the chair.

The Temporary Chair asked Michael’s wife Marie, daughter Susan, and grandson Ronan Michael Eisma to join County Clerk Donna Benson at the front of the chamber to administer the oath of office to the Chairman.

Clerk Benson stated that it was an honor to swear Michael in as they are from the same town and she was happy that his family and grandson were there to be a part of this.

County Clerk Donna Benson then administered the Oath of Office to Chairman Pillmeier.

Chairman Pillmeier addressed the Legislature and accepted the Chairmanship of the Or- ange County Legislature for the year 2011 with the following speech:

Good afternoon everyone, Majority Leader Bonacic, Minority Leader Berkman, Leader Amo, Ms. Stephanie Sweeton, Representative for Congresswoman Nan Hayworth from the 19th District, honored guests, ladies and gentlemen, thank you for being here. To my colleagues in the Legislature, I appreciate your trust and confidence. It has been an honor and a privilege to lead the Legislative body in 2010. I thank you for your vote of confidence, to continue to lead in this Legislature in 2011. I thank my wife Marie, my daughter Susan, and son-in-law Peter for their continued support. As we all know, whatever venture we pursue in life, it’s always a team effort. I could not be where I am today without my family. This past year, I was blessed with the arrival of my grandson Ronan Michael Eisma. Thank you Susan and P.J. for bringing such joy to my life. Two thousand and ten brought a new Legislature to serve the people of the County of Orange. For our freshman Legislators, I commend you all for your hard work and getting up to speed on County issues and greatly contributing to the Legislative process. For those of us considered seasoned Legislators, thank you for your dedication and leadership and for the wealth of knowledge you bring to the table. I believe 2010 was a year of true successes for Orange County Government. We continue to hold our head high above water during this global recession. As a government, we have managed to do a lot more with less. The County Executive brought to us, and we adopted, a 2011 budget that keeps County Real Property Taxes level. We continue to plan for the County’s future with an update of the County’s Comprehensive Plan, Water Master Plan, and Solid Waste Manage- ment Plan. We are beginning to see some signs of a turn around in our local economy and that is a good thing. Sales tax and mortgage tax collections are beginning to increase and our economic development arm at the IDA Business Accelerator and the Orange County Partner- ship continue to pursue programs to make our County business friendly. Every Legislator in this room has concern for our County residents and the economy. We must continue to assess County needs to operate more efficiently. Young children in school learn about wants and needs. This lesson continues on in life so as we Legislators move forward to our 2011 agenda, let’s not forget to make the distinction between “a want” and “a need” for each monetary 10 ORGANIZATIONAL MEETING - Wednesday, January 5, 2011 decision we must take. I am very proud of this Legislature’s commitment to education. Working together with the County Executive; President, Board of Trustees of Orange County Community College and the Kaplan Foundation, we will soon be cutting the ceremonial ribbon at the Newburgh Campus. It’s a state of the art facility, providing a campus setting for students in the northeastern part of our County and, hopefully, it will have an economic benefit to the City of Newburgh. We continue to invest, along with the private donors, in our Middletown O.C.C.C. Campus and we are committed to the construction of a new school lab and a science engineering technology building slated for construction in 2012. We hope to see more programs as well in our satellite facilities. This Legislature has taken a hard look at how the County does business through our public accountability and efficiency review and how we as Legislators spend taxpayers’ dollars. Through a joint effort with the County Executive, County Department Heads, and County Agencies, we come to learn all the good things that our County employees do each day, where we excel, and where there needs to be improvement. Our Legislative Statutory Committees have already begun to tackle some of the big issues on how we can do county business more efficiently. The Legislature has approved a new Depart- ment of General Services, consolidating procurement of goods and services for all county departments. We commissioned a Feasibility and Accountability Study which is being con- ducted, as we speak, on the County’s nursing home, Valley View. We have begun to study the manner in which we provide legal services to the indigent. We hope that at the end of the day, we can provide those same services at significant cost savings. We will work with the County Executive in developing and financing a plan for a new county building. I want to thank our party leaders, Majority Leader Melissa Bonacic, Minority Leader Jeffrey Berkman, and Party Leader Michael Amo for their cooperation, candidness and leadership. I look forward to working with all of you again in 2011. I want to give special thanks to our County Executive, Edward A. Diana. I don’t think the residents of Orange County know how lucky they are to have him at the helm. The man works 24/7. I applaud his efforts and his accomplishments. He continues to fight the battle with the State of New York for county funding. He works closely with our department heads to assure county business is taken care of and he is a friend to all in the not for profit world. So let’s roll up our sleeves and put our best foot forward for a successful year in 2011. Thank you.

Mr. Berkman stated that he was pleased to be the first in the Legislature to congratulate Mr. Pillmeier on his re-election as Chairman of the Orange County Legislature.

Chairman Pillmeier thanked Mr. Berkman.

Mr. Berkman then stated that his caucus would like to extend best wishes to Team Pillmeier, Mrs. Pillmeier, Susan, Peter and baby Ronan. He thanked Mr. Pillmeier for his cooperative effort last year because much was said about trust and confidence. The caucus is relying on that for a productive year coming ahead, especially one that faces many challenges for everyone in the room. There are serious decisions that have to be made and the caucus hopes to maximize a spirit of bi-partisanship, fairness and, specifically, fairness on an upcoming effort to re-district. The Democratic caucus hopes to have views on a range of issues as well as redistricting. He stated that it can be brought forward in an equal manner to all of the Legislators. The caucus is looking forward to working with Chairman Pillmeier and the Legislature for the upcoming year.

By Ms. Bonacic:

RESOLVED, that the minutes of November 4 and November 12, 2010 be approved. The motion was seconded by Mr. Buckbee. ADOPTED. ORGANIZATIONAL MEETING - Wednesday, January 5, 2011 11

Ms. Bonacic requested that Agenda Item Nos. 5, 7 and 9, 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 2011, and DESIG- NATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE RE- PUBLICAN PARTY OF NEWSPAPERS TO PUBLISH ALL LOCAL LAWS, NOTICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2011, and RESO- LUTION DESIGNATING NEWSPAPERS PUBLISHED WITHIN THE COUNTY AS OF- FICIAL NEWSPAPERS FOR THE PUBLICATION OF ALL LOCAL LAWS, NOTICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2011 be withdrawn for one month.

Mr. Berkman requested that Agenda Item Nos. 6, 8 and 9, DESIGNATION BY MEM- BERS 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 2011, and DESIG- NATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE DEMO- CRATIC PARTY OF NEWSPAPERS TO PUBLISH ALL LOCAL LAWS, NOTICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2011, and RESOLU- TION DESIGNATING NEWSPAPERS PUBLISHED WITHIN THE COUNTY AS OFFI- CIAL NEWSPAPERS FOR THE PUBLICATION OF ALL LOCAL LAWS, NOTICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2011 be withdrawn for one month.

Chairman Pillmeier stated that if there were no objections, Agenda Item Nos. 5, 6, 7, 8 and 9 would be withdrawn from the agenda.

Ms. Reed asked Mr. Amo if he consents to that as to Resolution No. 9.

Mr. Amo replied that there is no objection.

Motion carried. All in favor.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsor: Lahey

RESOLUTION NO. 1 OF 2011

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 12 ORGANIZATIONAL MEETING - Wednesday, January 5, 2011

WHEREAS, the Committee on Rules, Enactments and Intergovernmental Relations has reported that no amendments have been proposed to said Manual and Rules; and

WHEREAS, said Committee has recommended the adoption of said Manual and Rules, together with the amendments thereto heretofore approved by the Orange County Legisla- ture.

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.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Absent: Depew

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsor: Bonacic

“RESOLUTION ESTABLISHING LEGISLATIVE CALENDAR FOR 2011, PURSUANT TO ARTICLE II, C, 1 (f) OF THE LEGISLATIVE MANUAL.”

Seconded by Mr. Buckbee.

Mr. Eachus congratulated Chairman Pillmeier on his re-election. He then moved to amend the Legislative Calendar for 2011 so that the May 5, July 7, and August 4 meeting times be moved to 6:00 p.m. Furthermore, he stated that “having a job and being employed is of critical importance and as always this Legislature would like to have as much attendance as possible. This would allow for those who have something to discuss with us or say to us, to show up without having to miss any work or jeopardize their jobs,” seconded by Mr. Paduch.

Mr. Berkman thanked Mr. Eachus for bringing this issue back up to the attention of the Legislature. He stated that this is a debate that has been going on for several years and he agrees with Mr. Eachus that having a mixed schedule gives an opportunity for some people to attend the meetings.

Mr. Benton commented that he appreciates all concerns regarding attendance for the Legislative Sessions, but he feels that everything is agenda-oriented and if people are con- cerned about a topic, they will show up at any time. In the past when evening meetings were held, it decreased public participation and it should be kept as it is now.

Ms. Bonacic stated that she appreciates Mr. Eachus’ proposal, but if people would like to be here to address a particular issue, they will make a point of coming at any time. She will not support the amendment.

Mr. Paduch commented that people need to try to leave work in order to attend these meetings and if it is at 6:00 p.m., they do not have to leave work. He feels that people deserve three opportunities during the summer months to attend the meetings. He supports the amendment. ORGANIZATIONAL MEETING - Wednesday, January 5, 2011 13

Mr. Eachus’ motion to amend the resolution was defeated by the following vote:

Ayes: Berkman, Buckbee, Burger, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki

Noes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Castricone, Lahey, Simmons, Pillmeier

Absent: Depew

Ayes 9; Noes 11; Absent 1; DEFEATED.

The resolution, as originally presented, follows:

RESOLUTION NO. 2 OF 2011

RESOLUTION ESTABLISHING LEGISLATIVE CALENDAR FOR 2011, 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 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 2011, shall be held at the dates and times hereinafter stated:

January 5, 2011 1:30 P.M. February 3, 2011 3:30 P.M. March 3, 2011 3:30 P.M. April 1, 2011 (Youth in Government) 10:00 A.M. May 5, 2011 3:30 P.M. June 2, 2011 (Senior Citizens) 3:30 P.M. July 7, 2011 3:30 P.M. August 4, 2011 3:30 P.M. September 1, 2011 3:30 P.M. October 6, 2011 (Annual) 3:30 P.M. November 3, 2011 3:30 P.M. December 1, 2011 3:30 P.M.

FURTHER RESOLVED, that the Clerk of the County Legislature is directed to publish the foregoing Legislative Calendar for the year 2011.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Absent: Depew

Ayes 20; Noes 0; Absent 1; ADOPTED. 14 ORGANIZATIONAL MEETING - Wednesday, January 5, 2011

WAYS AND MEANS COMMITTEE:

The Clerk read the following:

COUNTY FINANCIAL OFFICE-DOG LICENSE REPORT

Office of the Financial Officer of the County of Orange 255 Main Street Goshen, NY 10924

January 1, 2011

This report is filed pursuant to Section III of the Agriculture and Markets Law and covers the moneys remitted and the moneys expended by me under the provisions of Article 7 of the Agriculture and Markets Law for the period January 1, 2010 to December 31, 2010.

RECEIPTS

Total balance on hand January 1, 2010 $ 25,109.82 Dog License fees received $ 27,355.64 Tag fees received $ 591.00 Damages recovered from dog owners $ 0.00 County appropriation $ 0.00

Total amount available for the year ending December 31, 2010 $ 53,056.46

DISBURSEMENTS

Paid 36% of dog license fees to Dept. of Agri. & Mkts. $ 9,848.02 Paid tag fees to Dept. of Agri. & Mkts. $ 591.00 Paid claims for damages done by dogs $ 0.00 Paid for county dog control officer services $ 0.00 Paid for county shelter services $ 0.00 Paid to towns & cities 75% of total surplus $ 18,832.37 for last reporting period $______

Total disbursement during the year ending December 31, 2010 $ 29,271.39

Total surplus for the year ending December 31, 2010 $ 23,785.07

75% of the above surplus amounting to $17,838.80 to be apportioned to cities and towns ratably to the remittance each made. Attached is a list showing the remittance each made and the amount apportioned.

(Signed by) Joel Kleiman County Financial Officer ORGANIZATIONAL MEETING - Wednesday, January 5, 2011 15

STATEMENT OF AMOUNTS REMITTED AND APPORTIONED

REPORTING PERIOD JANUARY 1, 2010 TO DECEMBER 31, 2010

SUPPLIER REMITTING AMOUNT SEVENTY-FIVE PER CENT # MUNICIPALITY Remitted OF SURPLUS APPORTIONED

2731 BLOOMING GROVE $ 2,164.31 $ 1,411.36 2354 CHESTER 2,082.07 1,357.73 4746 CORNWALL 925.87 603.77 2381 CRAWFORD 280.80 183.11 2390 DEER PARK 1,285.41 838.22 2677 GOSHEN 870.64 567.75 2684 GREENVILLE 290.21 189.25 2689 HAMPTONBURGH 682.64 445.15 2395 HIGHLANDS 266.68 173.90 2695 MINISINK 951.71 620.62 2703 MONROE 853.02 556.26 2709 MONTGOMERY 1,928.14 1,257.35 2727 MT. HOPE 435.88 284.24 2721 NEWBURGH 2,355.85 1,536.27 2648 NEW WINDSOR 1,418.20 924.82 2510 TUXEDO 217.36 141.74 2514 WALLKILL 1,988.07 1,296.43 2456 WARWICK 3,776.42 2,462.63 2465 WAWAYANDA 704.97 459.72 2475 WOODBURY 1,140.90 743.99 2613 MIDDLETOWN 1,447.58 943.98 2714 NEWBURGH 493.46 321.79 2628 PORT JERVIS 795.45 518.72 $ 27,355.64 $ 17,838.80

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

Sponsor: Anagnostakis

RESOLUTION NO. 3 OF 2011

RESOLUTION APPROVING THE REPORT AND APPORTIONMENT OF THE DOG LICENSE FEES, PURSUANT TO SECTION 122, ARTICLE 7 OF THE AGRICULTURE AND MARKETS LAW, AND DIRECTING THE COMMISSIONER OF FINANCE TO MAKE PAYMENTS AS SHOWN IN SAID APPORTIONMENT.

WHEREAS, the Commissioner of Finance of the County of Orange having submitted the Report and Apportionment of Dog License Fees for the term ending December 31, 2010, as required by Article 7 of the Agriculture and Markets Law, be it

RESOLVED, that the Report and Apportionment be approved and the Commissioner of Finance directed to make payments to the several cities and towns of the amount shown in said apportionment and the Clerk of the Legislature be hereby directed to furnish the Commis- sioner of Finance two certified copies of the foregoing resolution. 16 ORGANIZATIONAL MEETING - Wednesday, January 5, 2011

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Absent: Depew

Ayes 20; Noes 0; Absent 1; ADOPTED.

MISCELLANEOUS:

Sponsor: Berardinelli Co-Sponsor: Berkman

RESOLUTION NO. 4 OF 2011

RESOLUTION APPROVING THE DESIGNATION OF THE ITT WATER TECHNOL- OGY (GOULDS PUMPS ADMINISTRATION) INC. FACILITY AS A SUBZONE SITE ASSOCIATED WITH FOREIGN-TRADE ZONE NO. 37 INCLUDING AN APPROVAL FOR A REQUEST FOR MANUFACTURING AUTHORITY AND AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE THE REQUIRED APPLICATIONS TO THE UNITED STATES FOREIGN-TRADE ZONE BOARD.

WHEREAS, the County of Orange as Grantee of Foreign-Trade Zone (“FTZ”) No. 37 considers this program to be a key element in the economic development and prosperity of the surrounding region; and

WHEREAS, the extension of FTZ subzone status to the ITT Water Technology (Goulds Pumps Administration) Inc. located at 1 Goulds Drive, Auburn, New York in conjunction with a request for manufacturing authority will assist in the expansion of manufacturing activity within the region; and

WHEREAS, the Orange County FTZ Management Board has approved the inclusion of the ITT Water Technology (Goulds Pumps Administration) Inc. facility as a FTZ subzone associated with Foreign-Trade Zone No. 37, and has approved the request for manufacturing authority and has recommended that the County approve said designation and request for manufacturing authority and submit the subject applications to the United States Foreign Trade Zone Board for approval.

NOW THEREFORE, it is hereby

RESOLVED, as follows:

1. The inclusion of the ITT Water Technology (Goulds Pumps Administration) Inc. f a - cility located at 1 Goulds Drive, Auburn, New York as a FTZ subzone associatedwith FTZ 37 and the application for same to the United States Foreign Trade Zone Board is hereby ap- proved;

2. The request for manufacturing authority on behalf of ITT Water Technology(Goulds Pumps Administration) Inc., and the application for same to the United States Foreign- Trade Zone Board is hereby approved; ORGANIZATIONAL MEETING - Wednesday, January 5, 2011 17

3. The Honorable Edward A. Diana, Orange County Executive, is hereby requested a n d authorized to execute said applications and accompanying officialcorrespondence in further- ance of same, for an FTZ subzone on behalf of ITT Water Technology (Goulds Pumps Ad- ministration) Inc., subject to the review by the County Attorney for purposes of form and content;

4. The FTZ Administrator of FTZ No. 37, under the supervision and control of the County Executive, is hereby authorized to take all appropriate and necessary steps toexpe- dite said applications and to accomplish said subzone application and manufacturing authority request, as being in the best interest of the County of Orange.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Absent: Depew

Ayes 20; Noes 0; Absent 1; ADOPTED.

On motion of Mr. Buckbee, seconded by Ms. Bonacic, the Legislature adjourned at 2:03 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk REGULAR MEETING - Thursday, Feburary 3, 2011 18

REGULAR SESSION

Thursday, February 3, 2011

The Legislature convened in Regular Session at 3:38 p.m. today.

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

On roll call, all members were present. Mr. Brescia left at 5:30 p.m.

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

By Ms. Bonacic:

RESOLVED, that the minutes of December 2, 2010 and December 16, 2010 be approved. The motion was seconded by Mr. Buckbee and adopted.

ADOPTED.

Ms. Bonacic requested that Agenda No. A-1, DESIGNATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE REPUBLICAN PARTY OF NEWSPA- PERS TO PUBLISH THE CONCURRENT RESOLUTIONS OF THE STATE LEGISLA- TURE AND ELECTION NOTICES TO BE PUBLISHED IN 2011, Agenda No. A-3, DESIG- NATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE RE- PUBLICAN PARTY OF NEWSPAPERS TO PUBLISH ALL LOCAL LAWS, NOTICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2011, and Agenda No. A-5, 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 2011, be withdrawn from the agenda, seconded by Mr. Buckbee.

Chairman Pillmeier stated if there were no objections, Agenda Nos. A-1, A-3 and A-5 would be withdrawn from the agenda.

Mr. Berkman requested that Agenda No. A-2, DESIGNATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE DEMOCRATIC PARTY OF NEWSPA- PERS TO PUBLISH THE CONCURRENT RESOLUTIONS OF THE STATE LEGISLA- TURE AND ELECTION NOTICES TO BE PUBLISHED IN 2011, Agenda No. A-4, DESIG- NATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE DEMO- CRATIC PARTY OF NEWSPAPERS TO PUBLISH ALL LOCAL LAWS, NOTICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2011, and Agenda No. A- 5, 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 2011, be withdrawn from the agenda, seconded by Mr. Buckbee.

Chairman Pillmeier stated if there no objections, Agenda Nos. A-2, A-4 and A-5 would be withdrawn from the agenda.

Mr. Lahey requested that Agenda No. 4-A be withdrawn, RESOLUTION SETTING ASIDE FUNDS FROM THE ENERGY EFFICIENCY AND CONSERVATION BLOCK GRANT ACQUIRED THROUGH THE UNITED STATES DEPARTMENT OF ENERGY FOR LO- CAL COUNTY MUNICIPALITIES FOR ENERGY EFFFICIENCY RETROFITS, seconded REGULAR MEETING - Thursday, Feburary 3, 2011 19 by Mr. Buckbee.

Chairman Pillmeier stated if there were no objections, Agenda No. 4-A would be withdrawn from the agenda.

Mr. Pahucki objected to the withdrawal of Agenda Item No. 4-A and stated that he would like to discuss why it should not be with withdrawn.

Mrs. Reed explained that there is no discussion on a motion to withdraw. On an objection, a roll call will be taken, it’s similar to a “lay on the table.”

On roll call, Mr. Lahey’s motion to withdraw the proposed resolution was adopted by the following vote:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Hines, Lahey, Simmons, Pillmeier

Noes: Berkman, Burger, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki

Ayes 13; Noes 8; Absent 0; ADOPTED.

Clerk Whightsil stated if there are no objections, Agenda Item No. 5 needs to be voted on before Agenda Item No. 4 in order to have them flow properly.

Mr. Depew asked Legislative Counsel if there were to be amendments during the Legisla- tive process today to Agenda Item No. 4, how would that affect Agenda Item No. 5.

Mrs. Reed replied that it depends on the nature of the amendment; if the amendment is to grammar or word, there does not necessarily have to be a change to the second resolution after the bond resolution making an appropriation. If it were to change the amount of the bond resolution, then the appropriation that follows would also have to be amended.

Mr. Depew asked if Agenda Item No. 5 is specific to the money that would have to be bonded for the improvements to County buildings for this practice with the energy audits; specific and only to that. Mrs. Reed replied that is correct; it would be for the retrofits.

Mr. Depew clarified it would be for retrofits for County buildings and the matching funding that they are required to have by the federal government. Mrs. Reed stated that would be on the four buildings that were identified and discussed in the committee process.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Brescia, Berkman Co-Sponsors: Bonacic, Anagnostakis, Benton, Berardinelli, Bonelli, Castricone, Depew, Hines, Lahey, Simmons, Amo, Burger, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Pillmeier

RESOLUTION NO. 5 OF 2011

RESOLUTION RECOGNIZING FEBRUARY AS BLACK HISTORY 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 20 REGULAR MEETING - Thursday, Feburary 3, 2011 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 theme for 2011 is “African Americans and the Civil War;” and

WHEREAS, in 1861, as the United States stood at the brink of Civil War, people of African descent, both slave and free, waited with a watchful eye. They understood that a war between the North and South might bring about the destruction of slavery; and

WHEREAS, over the course of the Civil War, free blacks and slaves, rallied around the Union flag for the cause of freedom. From the cotton and tobacco fields of the South to the small towns and big cities of the North, nearly 200,000 joined the Grand Army of the Republic and took up arms to destroy the Confederacy. They served as recruiters, soldiers, nurses and spies and endured unequal treatment, massacres and riots as they pursued their quests for freedom and equality.

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 efforts of people of African descent to destroy slavery and bring freedom to all in the United States.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Lahey, Bonacic

AN ACT, BEING ACT NO. 1 OF 2011, ENTITLED “AN ACT AUTHORIZING THE PAYMENT OF A MILEAGE ALLOWANCE TO ORANGE COUNTY LEGISLATORS, PURSUANT TO SECTION 203 OF THE COUNTY LAW.”

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Donnery, Kemnitz, Lahey, Pillmeier

Noes: Berkman, Anagnostakis, Depew, Eachus, Hines, Paduch, Pahucki, Simmons

Ayes 13; Noes 8; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY) REGULAR MEETING - Thursday, Feburary 3, 2011 21

Sponsors: Berkman, Lahey Co-Sponsor: Bonacic

RESOLUTION NO. 6 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE DEPARTMENT OF PLANNING, TO SUBMIT A GRANT APPLICATION TO THE HUDSON RIVER VALLEY GREENWAY, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHAR- TER.

WHEREAS, the Orange County Department of Planning has requested that the County Executive be authorized to submit an application to the Hudson River Valley Greenway. This grant will provide funding to develop, approve and implement a regional compact strategy/ plan that is consistent with the Greenway criteria and the Hudson River Valley Greenway Act of 1991. The grant amount is $10,000.00 with 50% in-kind services and the grant period is May 1, 2011 to April 30, 2012; and

WHEREAS, the Department of Planning is also requesting that the County Executive be authorized to execute any and all agreements required in connection with said grant applica- tion.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature hereby authorizes the County Executive to submit a grant application to the Hudson River Valley Greenway for a grant in the amount of $10,000.00; 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonacic, Depew, Hines, Castricone, Paduch

RESOLUTION NO. 7 OF 2011

BOND RESOLUTION DATED FEBRUARY 3, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE CONSTRUCTION OF ENERGY IMPROVEMENTS TO VARIOUS COUNTY- OWNED FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS 22 REGULAR MEETING - Thursday, Feburary 3, 2011

$3,998,411, APPROPRIATING SAID AMOUNT THEREFOR, INCLUDING THE EXPEN- DITURE OF FUNDS EXPECTED TO BE RECEIVED FROM FEDERAL SOURCES AND THE APPLICATION OF COUNTY IN KIND SERVICES, AND AUTHORIZING THE ISSUANCE OF $1,949,206 BONDS OF THE COUNTY TO PAY THE BALANCE OF 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 new Capital Project No. 181 for the Department of Planning for the construction of energy improvements to various County-owned facilities including lighting upgrades, HVAC mechanical improvements, building insulation enhancements and water effi- ciency measures, all as more particularly described in the County’s 2011 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 $3,998,411, and said amount is hereby appropriated therefore, including the expenditure of $1,999,205 expected to be received from the United States of America (the “Grant Funds”) and the application of up to $100,000 of County in-kind services. The plan of financing includes the expenditure of said Grant Funds, the application of said County in-kind services and the issuance of $1,949,206 bonds of the County 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 and notes.

Section 2. Bonds of the County in the principal amount of $1,949,206 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 $1,949,206 bonds herein authorized are to be issued, within the limitations of Section 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 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 without limitation as to rate or amount. 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 REGULAR MEETING - Thursday, Feburary 3, 2011 23 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspa- pers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

Mr. Berkman stated that after going over this in caucus he just wants to make sure that everyone has a clear understanding, if this passes, does this cover the entire grant application for upgrades for energy efficiency for all of it, including the $721,000.00 which was previ- ously not allocated. If that is correct and they adopt this resolution, does that prohibit any amount of the $721,000.00 to be vested in local municipalities’ projects.

Mrs. Reed responded that the purpose of the bond resolution is to fund the County retrofits for the four County buildings discussed at the committee meeting. The bond requirements under the guidelines for the federal grant require that they front all of the money, including the federal grant money which is a reimbursement program, so that $3,998,411.00 represents all of the money that are the federal monies as well as the match of $1,999,205.00 for the retrofits for the County buildings. It does include the $721,241.00 originally appropriated by the Legislature in 2010 for the federal grant. All of the money is reflected in this bond resolution.

Mr. Berkman stated that backs it up with a bond that does not go to the disposition of the $721,000.00, they still have flexibility.

Mrs. Reed replied that is correct.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. 24 REGULAR MEETING - Thursday, Feburary 3, 2011

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE, cont’d:

Sponsors: Lahey, Bonacic

“RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION OF COUNTY FUNDS TO THE EXISTING LOCAL GOVERNMENT GRANT PROGRAM FOR EN- ERGY EFFICIENCY AND CONSERVATION PROJECTS ORIGINALLY RECEIVED FROM THE UNITED STATES DEPARTMENT OF ENERGY (DOE) FOR THE ORANGE COUNTY DEPARTMENT OF PLANNING.”

Seconded by Mr. Buckbee.

Mr. Depew apologized to his colleagues and the Legislature and to the Chairman for he does not think that it is the position of the Legislators to have to legislate here on the floor during a session, but this particular resolution deserves some attention at this time. He stated that earlier in the meeting the Legislature decided to remove a resolution that was on the agenda as Item No. 4-A.

Mr. Depew moved to amend the resolution to insert the language as presented in Agenda Item No. 4-A into Agenda Item No. 4, which would be all WHEREAS’ and RESOLVED’S, which they will be voting on now, and that they add to that amendment a clause that “there will be no matching funds required by the municipalities for money that is spent forthe energy retrofits to municipal buildings.” He also asked to make an additional amendment to Item No. 4-A’s insertion into Item No. 4 that wherever the number $450,000.00 is mentioned in Agenda Item No. 4-A, that it be changed to $721,000.00 and that be the available money to municipalities for energy retrofits. He then requested an additional WHEREAS be added that requires that “any money that is not determined or to be spent by the Legislature in the Chairman’s committee be put back into the counties ability to be used,” seconded by Mr. Simmons.

Mrs. Reed clarified that the number shall be $721,274.00. Mr. Depew replied that is correct.

Mrs. Reed continued that Mr. Depew is incorporating Agenda Item No. 4-A into Agenda Item No. 4 and he is changing the monies to go to local municipalities grant program from $450,000.00 to $721,274.00.

Mr. Depew agreed and requested that they insert the language that the money under the $721,274.00 that is designated for municipalities only, does not need to be matching funds.

Mr. Lahey elaborated on his previous remarks by stating that he was in complete agree- ment with Agenda Item No. 4, as it was originally presented. He pointed out that he made a motion earlier to withdraw Agenda Item No. 4-A, and he made it for a very specific reason, Agenda Item No. 4-A called for setting aside $450,000.00 for municipalities for this energy work and it was the thinking of their caucus, as well as himself, that the number should be higher than $450,000.00. They did not know exactly what that number should be; however, they decided it should be higher than $450,000.00, it could be $721,000.00 or it could be any number. The County may very well want to do another energy project on their own and it could come out of that $721,000.00 and for that reason, he had asked that it be withdrawn, a committee be formed as they have discussed, and a committee would review applications from the municipalities to determine which ones should be funded and to what extent. It gave them and the Legislature the opportunity to give out an unlimited amount of that money and still maybe retain some for a project that we may want to do. It was not 100% clear that they REGULAR MEETING - Thursday, Feburary 3, 2011 25 wanted to give out the entire $721,000.00, but they do know that it was going to be more than $450,000.00 so that’s why he asked to have that withdrawn. It was an agreement on their side that was the proper way to go.

Mr. Pahucki stated that he wished Mr. Lahey had opened up some dialogue prior to withdrawing the resolution, so that the rest of the Legislators could have had an understanding of what was actually behind the withdrawal. He stated in the Rules Committee it was he, Mr. Depew and Mr. Berkman that realized there was some money left over that was not earmarked for the buildings that the County Executive had identified as needing energy work. He explained that the committee came up with, through consensus, as it should be, that $450,000.00 leaves them a couple hundred thousand because, perhaps, there were some retrogrades that the Legislature would like to embark on that the County Executive may deem unnecessary. Mr. Pahucki stated that he would certainly not like to take the $721,000.00 allocated to munici- palities and deprive the Legislature of a 50% match in utilizing any energy upgrades to the existing government center, the Valley View Center or any other building that they would not want to dispose of because then the argument would be that they have to sell because it would be too costly to do any energy upgrades. He noted that if they retained some of the money as in Agenda Item No. 4-A then the cost of any future upgrades would be half because they would be matched. Mr. Pahucki stated that while he understands what Mr. Depew wants to do, and applauds his efforts, he also understands Mr. Lahey’s point. He commented that he is a bit uncomfortable with $721,000.00 to the municipalities. Mr. Depew interjected, “amended.” Mr. Pahucki agreed and continued that he would much rather have it state “up to $721,000.00” which gives them some discretionary latitude to use that and it’s not finite that it’s $721,000.00. He asked Mr. Depew to possibly consider that as a re-wording to his resolution.

Mr. Depew responded that he would concede to Mr. Pahucki’s suggestion, seconded by Mr. Simmons.

Mr. Pahucki commented that it is a good amendment; it allows the municipalities an opportunity to save taxpayers some money and also allows access for the Legislature to define and fund other energy-saving projects for other existing County buildings.

Mr. Berkman commented that this has led to a lot of confusion but it appears that they are now very close to an agreement. He stated that the question now is how they can invest $721,000.00 that was unallocated with the plan that the County Executive put forward with his staff and committee when they selected the four buildings. He added that his caucus did not object to that allocation because they knew there was $721,000.00 remaining in which the Legislature could maintain a meaningful role. They wanted a substantial portion of that money to go to support local governments. Mr. Berkman stated that he’s a bit uncomfortable with the entire amount going to local governments because he thought solidarity was shown in stating that most of the money would go to local governments; he would like to have a reserve account of $271,000.00 which they would be able to match, as a County, and possibly invest in something other than the four buildings that were selected. He would like to see a commit- tee in place with Legislative input because they should not be totally deferential to the County Executive’s plan. Mr. Berkman stated what happens if that committee does not decide to invest the entire amount with the local governments, suppose the committee decided to withhold $150,000.00 or $200,000.00, does that allow for that possibility to occur. If it does not, then he cannot support the resolution, as amended.

Mr. Depew responded that he supports Mr. Berkman’s concern; however, the only reason to have this resolution was so that the Legislature could be guaranteed that there is money for municipalities as the Rules Committee intended. The Legislature would be able to ensure that, as the federal government had intended, that no matching funds be required by those munici- palities. 26 REGULAR MEETING - Thursday, Feburary 3, 2011

Mrs. Bonelli stated that she understands Mr. Depew’s intent but cautioned her colleagues that to target any specific amount of money to go to any specific route will, in fact, not allow them as a County to utilize that. Whatever the amount, if their target does not use the money, then the County loses that money. She recommended that they also put out there that they are attempting to help local municipalities, which she totally supports, but the qualifications necessary to be able to have them access this money are very specific and there is a very tight timeline, so they must have projects done by December 31, 2011 which disqualifies a lot of municipalities. Mrs. Bonelli noted that they need to take a careful look at this. The original motion to withdraw Agenda item No. 4-A was probably a better idea and that would enable them to do more, even as Mr. Berkman suggested, to put together a committee to review some of the ideas which would include some of the County projects that the Legislature may want to see move forward. Mrs. Bonelli stated that she will not support this resolution.

Mr. Castricone suggested that they add, “no matching funds or services” to Mr. Depew’s amendment, “that there be no matching funds” since sometimes matching services are re- quired

Mr. Depew conceded to Mr. Castricone’s request. Mr. Simmons seconded.

Mr. Amo moved to send this back to committee and have Mr. Depew’s suggestions be reviewed there and see that outcome, seconded by Mr. Lahey.

Mr. Simmons agreed with Mr. Amo in principle but he is also concerned with the timeframe.

Mr. Depew responded that they do not want to see the time run out on this with no one receiving anything. Mr. Depew stated that from this discussion they now have less in disagree- ment and more in agreement. He added that Mr. Hines specifically requested that they have a timeframe, so if that means that they need to state that the application process needs to be complete and the committee needs to do its work before April 1st, then they should state that and second that motion right now, Mr. Simmons seconded.

Mr. Pahucki commented that the idea of $450,000.00 came out of a discussion in the Rules Committee, bipartisan with both Republicans and Democrats agreeing that they do not want to lose it or have to give it back to the government, so this has already been dealt with in committee and there is no point in sending this back to committee for another month. It could also jeopardize the municipalities’ ability to get some free money to save the taxpayers money. He would vote “no” on the motion to send this back to committee.

On roll call, Mr. Amo’s motion to send this back to committee and have Mr. Depew’s suggestions be reviewed there and see that outcome resulted in the following vote:

Ayes: Amo, Berardinelli, Buckbee, Lahey, Pillmeier

Noes: Bonacic, Berkman, Anagnostakis, Benton, Bonelli, Brescia, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons

Ayes 5; Noes 16; Absent 0; DEFEATED.

Mr. Paduch commented that it is still not quite clear to the Legislature about who will be making the decision regarding how much will be spent, who is deciding, the Legislature or the County Executive. This resolution now states “up to” so, perhaps, they should amend it to state, “a minimum being spent of $450,000.00 up to $721,000.00 for municipalities,” so that the committee cannot make the decision to spend only $200,000.00. REGULAR MEETING - Thursday, Feburary 3, 2011 27

Chairman Pillmeier responded that the committee will be created by the chairman and will include the executive side of the house. It will work just like the Parks grant program.

Mrs. Reed reminded the Legislature that there may not be enough applications ready to go to utilize the entire $450,000.00, so any monies that are not used will be lost to the County and returned to the federal government.

Mr. Benton called the question.

Mr. Lahey noted that Mr. Pahucki had commented on the lateness of their being apprised of the decision to withdraw the resolution. He pointed out that his caucus did not agree to withdraw Agenda Item No. 4-A until 3:10 p.m. and he immediately went to Mr. Pahucki’s caucus, it was not something that was “hanging around” for ten days. It was agreed upon by thirteen people to withdraw Agenda Item No. 4-A at 3:10 p.m.

Mr. Simmons called for point of order to make sure everyone understands the resolution and give Mr. Depew an opportunity to define the resolution for them.

Clerk Whightsil reviewed the amendments with Mr. Depew. The first amendment was to incorporate all of the WHEREAS’ and RESOLVED’S from Agenda Item No. 4-A into No. 4, the second was to change all of the references in the resolution - Agenda No. 4-A from $450,000.00 to “up to $721,274.00.” The third WHEREAS was to add “any of the funds used for municipal grants will not have to be matched by money or services by the municipali- ties awarded.” Additionally, Mr. Hines had added that there would be a timeframe for the municipalities of April 1, 2011. Mr. Depew replied that is also correct.

Mrs. Reed clarified that “any monies that were not used by the municipalities would resort back to the County.”

Ms. Bonacic requested a five minute recess with the Republican caucus and asked that Legislative Counsel be present for those five minutes.

Chairman Pillmeier called for a recess at 4:30 p.m.

RECESS

The meeting reconvened at 4:46 p.m.

Chairman Pillmeier requested that the Clerk move Agenda Item No. 4 to the end of the agenda so that counsel can draft a resolution that the Legislature can understand based on the amendments presented.

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES, cont’d:

Sponsors: Pahucki, Brescia, Castricone, Paduch

RESOLUTION NO. 8 OF 2011

RESOLUTION ACCEPTING AND APPROPRIATING A SUPPLEMENTAL APPRO- PRIATION OF FUNDING RECEIVED FROM THE FEDERAL TRANSIT ADMINISTRA- TION, NEW YORK STATE DEPARTMENT OF TRANSPORTATION AND LOCAL OR COUNTY SHARE FOR THE ORANGE COUNTY DEPARTMENT OF PLANNING, PUR- SUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER. 28 REGULAR MEETING - Thursday, Feburary 3, 2011

WHEREAS, this Legislature does wish to provide funds received from the Federal Transit Administration in the amount of $8,848,622.00, the New York State Department of Trans- portation in the amount of $882,190.00 and from the local or County share. Said funds are for three program elements: (1) Capital Cost of contracting with Hudson Transit, (2) Operating Assistance payments, and (3) Program Administration. The local share for Pro- gram Administration will be provided by Orange County through personnel expenses funded through the operating budget, as indicated on Schedule “A.”

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Planning is hereby supplemented as indicated above and stated on attached Schedule “A”; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

SCHEDULE “A”

Revenue: 1100 519701 445971 Other-Transp. Capital Federal $6,557,521.00 1100 519701 435891 Other Transportation - State $ 819,690.00

Expense: 1100 519701 577010 Capital Budget $7,377,211.00 $7,377,211.00

Revenue: 1010 802001 445971 Other-Transp. Capital Federal $ 513,401.00

Expense: 1010 802001 574001 Bus Transportation $ 513,401.00 $ 513,401.00 Revenue: 1010 802004 435891 Other Transportation - State $ 62,500.00 1010 802004 445891 Other Transportation- Federal $ 500,000.00

Expense: 1010 802004 571500 Employee Consultant Chgbk. $ 27,500.00 1010 802004 571820 Consultant Services $ 535,000.00 $ 562,500.00 $8,453,112.00

BUDGET COMMENTS FOR LEGISLATIVE REQUEST # 234

Supplemental Appropriation Totaling $8,453,112.00 is required for Three Program Ele- ments. See Above Schedule “A.”

Item 1) Funding to come from Federal Transit Administration Grant and N.Y.S. Grant This will increase existing Capital Project #404 by $7,377,211.00 to $13,931,731.00. Note: A non-cash match of $819,690.00 is to be provided by Hudson Transit. No County match is required.

Item 2) Funding of $513,401.00 to come from Federal Transit Administration Grant. These are pass-through funds which need to be added to Planning Department’s 2011 Operating Budget. REGULAR MEETING - Thursday, Feburary 3, 2011 29

Item 3) Funding to come from Federal Transit Administration Grant, N.Y.S. Grant, and In-Kind by County Personnel.

Note: Grant needs to be set up for the entire $625,000.00 (to include County share of $62,600.00 for personnel already budgeted).

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Paduch, Hines

RESOLUTION NO. 9 OF 2011

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) RPTL.

WHEREAS, Section 406(3) RPTL 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 2012; 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. 30 REGULAR MEETING - Thursday, Feburary 3, 2011

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 99 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 13 1 28 REGULAR MEETING - Thursday, Feburary 3, 2011 31

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

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

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

Village of Maybrook Town of Hamptonburgh 3 1 6

Village of Montgomery Town of Montgomery 28 1 63

Village of Tuxedo Park Town of Tuxedo 13 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Castricone, Paduch

RESOLUTION NO. 10 OF 2011

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 32 REGULAR MEETING - Thursday, Feburary 3, 2011 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

RESOLVED, that this Resolution shall take effect immediately, as provided in said law.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Castricone, Hines Co-Sponsors: Simmons, Bonacic

RESOLUTION NO. 11 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AGREEMENT TO PROVIDE ASSESSMENT SERVICES TO THE TOWN OF DEERPARK, 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 Deerpark whereby the Real Property Tax Service Agency will provide assessment services to said Town as of February 1, 2011, in accordance with Real Property Tax Law Section 1537; and

WHEREAS, any revenue realized as a result of said services will go into the General Fund.

NOW, THEREFORE, it is hereby

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. Buckbee.

The vote resulted as follows: REGULAR MEETING - Thursday, Feburary 3, 2011 33

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Hines

RESOLUTION NO. 12 OF 2011

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 21, 2011, 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 Town of Goshen Susan Cleaver $72,500.00 4-1-10.23 P.O. Box 411 Goshen, NY 10924

Town of Monroe Edward Bertolino $30,000.00 36-10-1 Steven Aiello P.O. Box 820 Monroe, NY 10949 34 REGULAR MEETING - Thursday, Feburary 3, 2011

Town of Mt. Hope Town of Mt. Hope $ 700.00 11-8-2 1706 Route 211 W. Otisville, NY 10963

Town of Mt. Hope Town of Mt. Hope $ 700.00 11-8-4 1706 Route 211 W. Otisville, NY 10963

Town of Mt. Hope Town of Mt. Hope $ 700.00 11-8-6 1706 Route 211 W. Otisville, NY 10963

Town of Mt. Hope Town of Mt. Hope $ 350.00 11-8-12 1706 Route 211 W. Otisville, NY 10963

Town of Mt. Hope Town of Mt. Hope $ 1,100.00 11-8-13 & 14 1706 Route 211 W. Otisville, NY 10963

Town of Mt. Hope Town of Mt. Hope $ 725.00 11-8-18 & 19 1706 Route 211 W. Otisville, NY 10963

Town of Mt. Hope Town of Mt. Hope $ 725.00 11-8-22 & 23 1706 Route 211 W. Otisville, NY 10963

Town of New Windsor O. Murphy Properties, LLC $71,000.00 19-2-6 P.O. Box 651 Saddle River, NJ 07458

Town of Tuxedo Rodrigo Bedoya $ 1,000.00 14-1-23 & 24 15 Agusta Place, #2 Tuxedo, NY 10987

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Anagnostakis

RESOLUTION NO. 13 OF 2011

RESOLUTION APPROVING THE APPLICATIONS FOR CORRECTION OF CER- TAIN TAX ROLLS BECAUSE OF CLERICAL ERRORS, ETC., PURSUANT TO TITLE 3 OF ARTICLE 5, SECTION 554 OF THE REAL PROPERTY TAX LAW. REGULAR MEETING - Thursday, Feburary 3, 2011 35

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 2011 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 corrected in the manner and to the extent set forth in said reports of the Director, as shown below.

FOR THE YEAR 2011

PROPERTY OWNER REASON Town of Crawford Pine Bush Central School Incorrect number of units 8-1-26.1 was charged on water and sewer fees Amount to be Now Reads Should Read DECREASED County $ 0.00 Town $ 0.00 Highway $ 0.00 Pine Bush Fire $ 0.00 Crawford Sewer 1 2,251.00 $31,811.58 2,069.00 $29,239.52 $2,572.06 Pine Bush Water 2,251.00 $13,458.28 2,069.00 $12,370.14 $1,088.14 $45,269.86 $41,609.66 $3,660.20

PROPERTY OWNER REASON Town of Minisink Millenium Pipeline Co. LLC Parcel is part of PILOT agreement 550-5-1 through IDA and should have been wholly exempt

Amount to be Now Reads Should Read DECREASED County $215,050 $1,588.64 $ 0 $ 0.00 $1,588.64 Town $215,050 $ 716.16 $ 0 $ 0.00 $ 716.16 Highway $215,050 $ 253.76 $ 0 $ 0.00 $ 253.76 Part Town $215,050 $ 84.64 $ 0 $ 0.00 $ 84.64 $2,643.20 $ 0.00 $2,643.20

PROPERTY OWNER REASON Town of Montgomery Kadge, LLC Parcel is under Roll Section 8, 36-1-40 wholly exempt per NYS IDA laws. However, the taxable value for the Fire District was never changed to zero and a tax bill was generated charging the Fire District in error 36 REGULAR MEETING - Thursday, Feburary 3, 2011

Amount to be Now Reads Should Read DECREASED County $ 0 $ 0.00 $ 0 $ 0.00 $ 0.00 Town $ 0 $ 0.00 $ 0 $ 0.00 $ 0.00 Highway $ 0 $ 0.00 $ 0 $ 0.00 $ 0.00 Part Town $ 0 $ 0.00 $ 0 $ 0.00 $ 0.00 Walden Fire $2,160,000 $6,122.09 $6,122.09 $6,122.09 $ 0.00 $6,122.09

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsor: Depew Co-Sponsors: Berkman, Eachus, Castricone, Kemnitz, Brescia, Bonelli

RESOLUTION NO. 14 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE APPROVING AND ENDORSING THE APPLICATION OF ORANGE COUNTY SOIL AND WATER CON- SERVATION DISTRICT FOR A GRANT UNDER THE ROUND 10 URBAN AND COM- MUNITY FOREST PROGRAM.

WHEREAS, the Orange County Soil and Water Conservation District in partnership with Cornell Cooperative Extension of Orange County in 2010 planned, designed and installed a storm water management practice known as a Rain Garden at the 18 Seward Avenue Building to serve as a green infrastructure demonstration and educational project; and

WHEREAS, the Orange County Soil and Water Conservation District is applying to the New York State Department of Environmental Conservation for a project grant under the Urban and Community Forestry Program to be located at the 18 Seward Avenue Building on the Middletown Community Campus, a site located within the territorial jurisdiction of this Legislature, said project as currently planned to include the planning, design and installation of additional storm water management/green infrastructure practices around the building including a storm water planter, tree box and a second rain garden; and

WHEREAS, as a requirement of these programs, said Orange County Soil and Water Conservation District must obtain the “approval/endorsement of the governing body of the municipality in which the project will be located.”

NOW, THEREFORE, be it

RESOLVED, that the Legislature of Orange County hereby does approve and endorse the application of Orange County Soil and Water Conservation District for a grant under the Round 10 Urban and Community Forest Program for a project known as Middletown Commu- nity Campus Green Infrastructure Demonstration Project and located within this community. REGULAR MEETING - Thursday, Feburary 3, 2011 37

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Depew

RESOLUTION NO. 15 OF 2011

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 SEARSVILLE SCHOOL BRIDGE IN THE TOWN OF CRAWFORD AND RECOMMENDING THIS PROJECT TO BE AN UNLISTED ACTION.

WHEREAS, Orange County intends to replace the Searsville School Bridge in the Town of Crawford. This is a Capital Project No. 493 and proposed Project No. 38 in the 2011 Capital Plan; 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 Searsville School Bridge in the Town of Crawford.

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

Seconded by Mr. Buckbee.

Mr. Eachus stated that he was informed by Charles Lee, Commissioner of the Department of Public Works, that no bridge will be done this year and asked if that was correct.

Chairman Pillmeier replied that he cannot verify that but believes that this is the start of the process.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Noes: Berkman 38 REGULAR MEETING - Thursday, Feburary 3, 2011

Ayes 20; Noes 1; Absent 0; ADOPTED.

Sponsor: Brescia Co-Sponsor: Bonacic

RESOLUTION NO. 16 OF 2011

RESOLUTION DECLARING A RIGHT-OF-WAY DEDICATION PARCEL IN THE TOWN OF WAWAYANDA AS SURPLUS PROPERTY AND AUTHORIZING THE COUNTY EXECUTIVE TO TRANSFER SAID PARCEL TO GEORGE AND HENRIETTA VELLENGA.

WHEREAS, a right-of-way dedication parcel, namely being a portion of Tax Map Section 23, Block 1, Lot 82.1 in the Town of Wawayanda, Orange County, New York, and located at 462 County Road No. 93, Lime Kiln Road, is being offered to George and Henrietta Vellenga, as more particularly described on the attached Schedule “A”; and

WHEREAS, it is desirable that said parcel of property be declared surplus property and that the County transfer ownership of the aforesaid right-of-way dedication parcel, and George and Henrietta Vellenga are desirous of acquiring said parcel from the County of Orange as stated in the Irrevocable Offer of Dedication; and

WHEREAS, the landowner has agreed to bear all costs and expenses relating to the surveying and title costs as may be reasonably required and further has agreed 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 this Legislature hereby declares the right-of-way dedication parcel, namely being a portion of Tax Map Section 23, Block 1, Lot 82.1 in the Town of Wawayanda, and located at 462 County Road No. 93, Lime Kiln Road as surplus property; and it is further

RESOLVED, that this Legislature authorizes the County Executive to transfer said right- of-way dedication parcel as described in the attached Schedule “A,” to George and Henrietta Vellenga; 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”

ALL THAT certain plot, piece or parcel of land situate, lying and being in the Town of Wawayanda, County of Orange, and State of New York, said lands being shown as a proposed gratuitous offer of dedication from the County of Orange, and known as Section 23, Block 1, Lot 82.1, said lands being more particularly bounded and described as follows:

BEGINNING at a point northeasterly of Lime Kiln Road at the most northerly corner of R. O. W. Parcel 13E as shown on a certain map of Lime Kiln Road County Road 93, Sheet 6 of 13, dated April 6, 1968 and filed in the Orange County Department of Public Works, said point being approx. 23 feet northeasterly from Survey Baseline P.O.L. Station 69 + 0, measured at right angles from said baseline and as shown on said map, and REGULAR MEETING - Thursday, Feburary 3, 2011 39

THENCE, along the northeasterly bounds of said R.O.W. Parcel 13E, South 37 degrees 46 minutes 00 seconds East, a distance of 216.12 feet to a point on a northerly bounds of lands now or formerly of Hansen at the most southerly corner of said R.O.W. Parcel 13E and the most northerly corner of R.O.W. Parcel 15A, said point being approx. 45 feet northeasterly from Survey Baseline Station 71 + 14 as measured at right angles from said baseline, and

THENCE, South 55 degrees 37 minutes 41 seconds West, a distance of 18.00 feet to a point 25.0 feet northeasterly from the approximate center of traveled way of Lime Kiln Road as measured at right angles therefrom, and

THENCE, parallel with the said approximate center of traveled way of Lime Kiln Road and 25.0 northeasterly therefrom as measured at right angles, North 34 degrees 22 minutes 19 seconds West, a distance of 215.74, and

THENCE, North 55 degrees 37 minutes 41 seconds East, a distance of 5.20 feet to the POINT OR PLACE OF BEGINNING containing 2,503 square feet of land to be the same more or less.

SUBJECT to any easements or rights-of-way of record.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Simmons, Benton, Paduch

RESOLUTION NO. 17 OF 2011

BOND RESOLUTION DATED FEBRUARY 3, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING VARIOUS CULVERT REPLACEMENTS, 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 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 continue Capital Project No. 516 for the Department of Public Works consisting of the replacement of various culverts, all as more particularly described in the County’s 2011 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 $200,000, and said amount is hereby appropriated therefor. The plan of financing includes 40 REGULAR MEETING - Thursday, Feburary 3, 2011 the issuance of $200,000 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 $200,000 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 $200,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 3 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 without limitation as to rate or amount. 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspa- pers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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, Feburary 3, 2011 41

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Hines, Anagnostakis

RESOLUTION NO. 18 OF 2011

BOND RESOLUTION DATED FEBRUARY 3, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PARTIAL RECONSTRUCTION OF VARIOUS COUNTY ROADS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,200,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $1,200,000 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 the partial reconstruction of various County roads, including strength paving, all as more particu- larly described in the County’s 2011 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 $1,200,000, and said amount is hereby appropriated therefore. The plan of financing includes the issuance of $1,200,000 bonds of the County 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 $1,200,000 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 $1,200,000 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 42 REGULAR MEETING - Thursday, Feburary 3, 2011 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 without limitation as to rate or amount. 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspa- pers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, Feburary 3, 2011 43

Sponsors: Paduch, Benton, Lahey

RESOLUTION NO. 19 OF 2011

BOND RESOLUTION DATED FEBRUARY 3, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PARTIAL RECONSTRUCTION OF VARIOUS COUNTY-OWNED PARKING LOTS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $100,000, APPRO- PRIATING 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 continue Capital Project No. 155 for the Department of Public Works consisting of the partial reconstruction of various County-owned parking lots, all as more particularly described in the County’s 2011 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 $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. 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 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 without limitation as to rate or amount. 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 44 REGULAR MEETING - Thursday, Feburary 3, 2011 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspa- pers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Pillmeier, Benton, Castricone, Pahucki Co-Sponsors: Kemnitz, Bonacic, Bonelli, Berkman, Paduch

RESOLUTION NO. 20 OF 2011

RESOLUTION SEEKING TO MAKE A SUPPLEMENTAL APPROPRIATION TO THE 2011 ORANGE COUNTY BUDGET FOR THE ORANGE COUNTY SOIL AND WATER CONSERVATION DISTRICT FOR THE CONTINUATION OF THE FLOOD CONTROL AND MAINTENANCE PROJECT.

WHEREAS, this Legislature does wish to provide funds to the Orange County Soil and Water Conservation District in the amount of $45,000.00 for the continuation of the Wallkill River Flood Control and Maintenance Project. Said funds are to come from the County’s General Contingency Fund.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Soil and Water Conservation District is hereby supplemented as indicated below for the Wallkill River Flood Control and REGULAR MEETING - Thursday, Feburary 3, 2011 45

Maintenance Project; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1010 199001 410011 Real Property Tax ($45,000.00) 1010 871003 410011 Transfer from Gen. Fund $45,000.00

Expense: 1010 199001 579880 Prov. for Gen. Conting. ($45,000.00) 1010 871003 579500 County Contribution $45,000.00

Seconded by Mr. Buckbee.

Mr. Pahucki stated that they have been working on this since April. He has presented to both committees on what they are doing and they do expect this to pass. He thanked Mr. Pillmeier and Mr. Diana who both worked diligently, faithfully and very hard. The Orange County Soil and Water Conservation District, met, negotiated and had meetings with multiple agencies from lower municipalities to the State of New York and they never gave up and with the help of Mr. Pillmeier and Mr. Diana, they have been given an opportunity to help the farmers and the people of Goshen, Wawayanda, Minisink, Mount Hope and all those who drain into the Wallkill River to have an easier time during the spring flood season.

Mrs. Bonelli thanked Chairman Pillmeier and Mr. Pahucki for all of their hard work.

Mr. Berkman commented that he is aware that Mr. Pahucki put a lot of time and effort into this as well as Chairman Pillmeier; however, he speaks with Mr. Pahucki more frequently and knows first hand that he has put his heart and soul into this project.

Chairman Pillmeier appreciated all of the accolades; however, the credit has to go to the Chairman of the Soil and Water Conservation District, Mr. Pahucki, because he actually went down into the river to mark those trees along with the Department of Environmental Conser- vation, and he applauds Mr. Pahucki.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: Simmons, Depew, Brescia Co-Sponsors: Castricone, Eachus

RESOLUTION NO. 21 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY SHERIFF’S OFFICE, TO ACCEPT FUNDS FROM THE NEW YORK STATE OFFICE OF HOMELAND SECURITY FOR THE FY10 STATE LAW ENFORCEMENT TERRORIST PREVENTION PROGRAM, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER. 46 REGULAR MEETING - Thursday, Feburary 3, 2011

WHEREAS, the New York State Office of Homeland Security has offered funds in the amount of $423,674.00 for the FY10 State Law Enforcement Terrorist Prevention Program. The term of said grant runs from August 1, 2010 until July 31, 2013. These funds will allow the Sheriff’s Office to further the law enforcement effort in supporting terrorism prevention and preparedness by improving upon and expanding information sharing, planning, training, equipment, exercises and counter-terrorism related investigative functions; and

WHEREAS, this Legislature does wish to accept said funds for the Office of the Sheriff 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 New York State Office of Homeland Security in the amount of $423,674.00 as indicated above.

2. That the 2011 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 443891 Federal Aid $423,674.00

Expenses: 1010 311033 575100 Municipalities $423,674.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Simmons, Depew, Brescia Co-Sponsor: Berkman

RESOLUTION NO. 22 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY SHERIFF’S OFFICE, TO ACCEPT FUNDS FROM THE STATE CRIMINAL ALIEN 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 Alien Assistance Program (SCAAP) has offered funds in the amount of $180,772.00. Said funds are a reimbursement from the Federal Government REGULAR MEETING - Thursday, Feburary 3, 2011 47 for the housing of illegal aliens at the Orange County Correctional Facility; and

WHEREAS, this Legislature does wish to accept said funds for the Office of the Sheriff 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 Alien Assistance Program (SCAAP), in the amount of $180,772.00 as indicated above.

2. That the 2011 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 Federal Aid $180,772.00

Expenses: 1010 311033 571500 Employee Consultant Chbk. $ 90,000.00 1010 311033 583800 Specialty Equipment $ 45,772.00 1010 311033 585116 Capitalized Auto $ 45,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Bonacic Co-Sponsors Simmons, Eachus

RESOLUTION NO. 23 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES, TO AC- CEPT 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 CHAR- TER.

WHEREAS, the New York State Division of Homeland Security and Emergency Services has offered a grant in the amount of $1,094,326.00 for the State Homeland Security Program, to be split $1,041,026.00 for Emergency Management and $53,300.00 for the Department of Health to be used for various equipment, supplies, consultants, etc., in support of Orange 48 REGULAR MEETING - Thursday, Feburary 3, 2011

County’s Homeland Security capabilities, including the addressing of threats of terrorism and other hazards and for various Medical Examiner supplies and Public Health Emergency Re- sponse planning costs; and

WHEREAS, this Legislature does wish to accept said grant for the Departments of Emer- gency Services and Health 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 New York State Division of Homeland Security and Emergency Services, for the State Homeland Security Program, in the amount of $1,094,326.00 for the State Homeland Security Program, to be split $1,041,026.00 for Emergency Management and $53,300.00 for the Department of Health as indicated above.

2. That the 2011 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 364001 440891 Federal Aid $1,041,026.00 1010 401018 440891 Federal Aid $ 53,300.00

Expenses: 1010 364001 571500 Employee Chargebacks $ 52,050.00 1010 364001 571820 Consultant Services $ 172,000.00 1010 364001 573100 Office Supplies $ 10,000.00 1010 364001 575400 Radio Communications $ 15,000.00 1010 364001 577090 Maintenance Contracts $ 20,000.00 1010 364001 577080 Printing $ 20,000.00 1010 364001 577710 Maint./Repair Vehicles $ 80,000.00 1010 364001 585115 Cap. Computer Equipment $ 69,000.00 1010 364001 585002 Inv. Comm. Equipment $ 592,976.00 1010 364001 585112 Cap. Vehicles $ 10,000.00 1010 401018 563130 Dir. PH Emerg. Response $ 35,050.00 1010 401018 583440 Facility Site Equipment $ 3,000.00 1010 401018 586600 Hospital Insurance $ 15,250.00 $1,094,326.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, Feburary 3, 2011 49

Sponsor: Eachus

RESOLUTION NO. 24 OF 2011

RESOLUTION AUTHORIZING THE ADOPTION OF THE ORANGE COUNTY SINGLE JURISDICTIONAL ALL NATURAL HAZARD MITIGATION PLAN AS PRE- SENTED TO THE FEDERAL EMERGENCY MANAGEMENT AGENCY IN ACCORDANCE WITH THE DISASTER MITIGATION ACT OF 2000.

WHEREAS, the County of Orange, with the assistance from the Federal Emergency Management Agency, has gathered information and prepared the Orange County Single Juris- dictional All Natural Hazard Mitigation Plan; and

WHEREAS, the County’s Single Jurisdictional All Natural Hazard Mitigation Plan has been prepared in accordance with the Disaster Mitigation Act of 2000; and

WHEREAS, the County of Orange is a unit of government that has afforded the citizens an opportunity to comment and provide input in the Plan and the actions in the Plan; and

WHEREAS, the County of Orange has reviewed the Plan and affirms that the Plan will be updated no less than every five (5) years.

NOW, THEREFORE, it is hereby

RESOLVED, by the Orange County Legislature that the County of Orange adopts the Single Jurisdictional All Natural Hazard Mitigation Plan as this jurisdiction’s Natural Hazard Mitigation Plan, and resolves to execute the actions in the Plan.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-HUMAN SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Berardinelli, Donnery, Hines, Anagnostakis Co-Sponsors: Berkman, Burger, Eachus, Kemnitz, Paduch, Pahucki, Benton, Bonacic, Bonelli, Brescia, Castricone, Depew, Lahey, Simmons, Pillmeier

RESOLUTION NO. 25 OF 2011

BOND RESOLUTION DATED FEBRUARY 3, 2011

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 $150,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $150,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF. 50 REGULAR MEETING - Thursday, Feburary 3, 2011

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 Veterans Service Agency for construction of improvements to the Veterans Memorial Cemetery, all as more particularly described in the County’s 2011 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 $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 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 $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 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 without limitation as to rate or amount. 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 REGULAR MEETING - Thursday, Feburary 3, 2011 51 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspa- pers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

PERSONNEL AND COMPENSATION COMMITTEE:

Sponsors: Castricone, Bonacic

RESOLUTION NO. 26 OF 2011

RESOLUTION AMENDING RESOLUTION NO. 286 OF 2009, PURSUANT TO LOCAL LAW NO. 2 OF 1994, SECTION 5, PARAGRAPH 2, REQUIRING CERTAIN COUNTY OFFICERS AND LOCAL POLITICAL OFFICIALS TO FILE A FINANCIAL DISCLOSURE FORM, PURSUANT TO THE GENERAL MUNICIPAL LAW, BY DELET- ING THE CURRENT LIST AND ADOPTING AN AMENDED LIST IN ITS PLACE.

WHEREAS, Local Law No. 2 of 1994, Section 5, paragraph 2 entitled “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 Resolution No. 286 of 2009 as last amended, 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. 52 REGULAR MEETING - Thursday, Feburary 3, 2011

ORANGE COUNTY GOVERNMENT POSITIONS BY DEPARTMENT SUBJECT TO ETHICS LAW FINANCIAL DISCLOSURE (with proposed additions(a)and deletions(d)effective February 2011)

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 Senior Assis tant District Attorney Assistant District Attorney IV Assistant District Attorney III Assistant District Attorney II Assistant District Attorney I

OFFICE OF THE COUNTY EXECUTIVE County Executive (d) * Administrative Officer Director of Operations and Cost Control Economic Development Zone Director (a) Deputy County Executive *To become effective with the filing of Local Law 11 of 2010

Division of Central Services Assistant to the County Executive Staff Assistant

Division of Risk Management Risk Management Officer

Employment and Training Administration Employment and Training Director Assistant Director, Employment and Training Supervisor of Employment Services

Youth Bureau Youth Bureau Director REGULAR MEETING - Thursday, Feburary 3, 2011 53

DEPARTMENT OF FINANCE Commissioner of Finance Deputy Commissioner of Finance (d) Division of Purchases (Division abolished upon the creation of Department of General Services eff. 11/23/10) (d) Director of Purchases (abolished 11/23/10) (d) Purchasing Agent (transferred to Dept. of General Services eff. 11/23/10) (d) Contract Coordinator (transferred to Dept. of General Services eff. 11/23/10)

Division of Real Property Tax Service Agency Director of Real Property Tax Service Agency Assistant Director of Real Property Tax Services

(a) DEPARTMENT OF GENERAL SERVICES (a) Commissioner of General Services (a) Director of Compliance (a) Director of Grants (a) Purchasing Agent (a) Contract Coordinator (a) Grants Coordination

OFFICE OF THE BUDGET Budget Director Deputy Budget Director

OFFICE OF THE COUNTY CLERK County Clerk Deputy County Clerk

DEPARTMENT OF LAW County Attorney Chief Assistant County Attorney Senior Assistant County Attorney Assistant County Attorney

DEPARTMENT OF PERSONNEL* *Retitle to DEPARTMENT OF HUMAN RESOURCES eff. 11/15/10 Commissioner of Human Resources Deputy Commissioner of Human Resources Director of Personnel Management Director of Civil Service Director of Labor Relations

BOARD OF ELECTIONS Commissioner of Elections Deputy Commissioner of Elections

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 54 REGULAR MEETING - Thursday, Feburary 3, 2011

Director of Professional Services Plant Operations Manager Director of Aviation Director of Facilities Principal Engineer Senior Engineer Junior Engineer

DEPARTMENT OF INFORMATION SERVICES* *Retitle to DEPARTMENT OF INFORMATION TECHNOLOGY eff. 11/15/10 Commissioner of Information Technology Director of Client Services Director of Systems Integration Assistant Director of Client Services Assistant Director of Systems Integration Geographic Information Systems Manager

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

OFFICE OF THE SHERIFF : CIVIL DIVISION Sheriff Undersheriff Deputy Sheriff and Chief Program Integrity Officer

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

DEPARTMENT OF HEALTH Commissioner of Health Medical Examiner Deputy Commissioner of Health Deputy Medical Examiner Director of Environmental Health Services Director of Patient Services Director of Early Intervention Services Director of Public Health Emergency Response Director of Operations (ME) REGULAR MEETING - Thursday, Feburary 3, 2011 55

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

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 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 56 REGULAR MEETING - Thursday, Feburary 3, 2011

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 (d) Director of Grants (transferred to Dept of General Services eff. 11/23/10) Senior Planner Tourism Coordinator (d) Grants Coordinator (transferred to Dept of General Services eff. 11/23/10)

OFFICE OF COMMUNITY DEVELOPMENT Director of Community Development Assistant Director of Community Development Rehabilitation Planner

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: REGULAR MEETING - Thursday, Feburary 3, 2011 57

Orange County Community College Board of Trustees

Affiliated with Orange County Legislature: Orange County 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. Buckbee.

Mr. Castricone stated, for the record, that during discussions they were assured that no one has been deleted from the list and everyone who was required to be on this list last year; all of those positions are required to be on the list again this year.

Mr. Eachus asked for clarification that under the Office of the County Executive, the “Deputy County Executive to become effective with the filing of Local Law No. 11 of 2010” is where they actually instilled the Office of Deputy County Executive.

Chairman Pillmeier referred to Clerk Whightsil who explained that it was adopted in late 2010; however, they had to wait for the State filing which they received today so it will be a local law effective in 2011.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND PHYSICAL SERVICES COMMIT- TEES:

Sponsors: Hines, Castricone, Bonelli

AN ACT, BEING ACT NO. 2 OF 2011, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITION OF ONE (1) ‘LABORER II (PART-TIME)’ AT THE DEPARTMENT OF PUB- LIC WORKS, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHAR- TER.”

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY) 58 REGULAR MEETING - Thursday, Feburary 3, 2011

JOINT-PERSONNEL AND COMPENSATION AND HUMAN SERVICES COMMITTEES:

Sponsors: Pahucki, Bonacic, Donnery, Berardinelli

AN ACT, BEING ACT NO. 3 OF 2011, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITIONS OF SEVENTEEN (17) ‘DATA ENTRY OPERATOR(S) II,’ ABOLISH TWELVE (12) POSITIONS OF ‘MICROGRAPHIC CLERK(S)’ AND FIVE (5) POSITIONS OF ‘CLERK(S) II’ AT THE DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SEC- TION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

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

MISCELLANEOUS:

Sponsor: Pillmeier

“RESOLUTION APPOINTING MEMBERS OF LABOR RELATIONS ADVISORY COM- MITTEE, PURSUANT TO ARTICLE IV, SECTION G, OF THE LEGISLATIVE MANUAL.”

Seconded by Mr. Buckbee.

Mr. Berkman stated that during their caucus meeting the Legislators noticed that there was no representation by organized labor. He continued that the committee would be better served by someone who was identifiable with organized labor.

Mr. Burger asked that his name be removed as a representative on the Labor Relations Advisory Committee and he nominated Mr. Paduch as representative.

Chairman Pillmeier asked Mr. Paduch if he accepts Mr. Burger’s nomination.

Mr. Paduch replied that he does accept the nomination to the Labor Relations Advisory Committee.

Chairman Pillmeier stated if there were no objections, Mr. Paduch would replace Mr. Burger as a representative on the Labor Relations Advisory Committee.

Mr. Eachus commented that it’s a great move and, just like Mr. Paduch, he is also an active union member, and they are constantly being questioned about union issues and how they should react to the current economic situation. He thanked Chairman Pillmeier for moving forward with this amendment to these appointments. Mr. Eachus offered congratulations to Mr. Paduch, noting that he will serve both the County and the public very well.

Mr. Berkman thanked Mr. Burger for his generosity of spirit and Mr. Paduch for serving. REGULAR MEETING - Thursday, Feburary 3, 2011 59

Mr. Anagnostakis asked for clarification from counsel that no one other than Legislators can be appointed to the Labor Relations Advisory Committee.

Mrs. Reed responded that they must be Legislators; however, these are appointments made by the Chairman and either they can confirm or not confirm. If they do not confirm these appointments, then Chairman Pillmeier can come back with new appointments. There should not be any appointments from the floor.

Chairman Pillmeier stated that they will have to go back to the recommendation of counsel and vote on the appointments that are in this resolution.

Mr. Eachus asked that the members of the Legislature vote this original, un-amended resolution down in order to bring back a new list of appointees because they do need an active union member who is a Legislator on this committee.

Mrs. Reed added that they can also refer this back to the Chairman for reconsideration if Mr. Burger does not wish to serve.

Mr. Eachus stated he would like to refer this back to the Chairman.

Chairman Pillmeier added that they could also vote this resolution down and next month he will have a new list for the Legislature.

Mr. Benton pointed out that the committee is made up of members of the Legislature that are supposed to look out for the County’s interest in relations to Labor Relations.

Mr. Benton moved to refer this resolution back to the Chairman, seconded by Mr. Berkman.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Pillmeier

RESOLUTION NO. 27 OF 2011

RESOLUTION APPOINTING MEMBERS OF THE OFF TRACK BETTING COM- MITTEE, 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 “Off Track Betting 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 Off Track Betting Committee for the terms hereinafter mentioned: 60 REGULAR MEETING - Thursday, Feburary 3, 2011

Michael Amo, Chairman for a term expiring December 31, 2011 Jeffrey D. Berkman for a term expiring December 31, 2011 L. Stephen Brescia for a term expiring December 31, 2011 Daniel G. Castricone for a term expiring December 31, 2011 Kevin W. Hines for a term expiring December 31, 2011 Albert W. Buckbee for a term expiring December 31, 2011

RESOLVED, that the appointment of the aforesaid members to the special committee of the County Legislature on off track betting be and the same is hereby approved.

Seconded by Mr. Buckbee.

Mr. Amo stated that Senator Bonacic chairs the New York State Senate Racing and Wager- ing Gaming Committee which is very important so that Orange County has a part with respect to Off-Track Betting. The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE, cont’d:

Sponsors: Depew, Simmons, Pahucki, Hines, Anagnostakis

“RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION OF COUNTY FUNDS TO THE EXISTING LOCAL GOVERNMENT GRANT PROGRAM FOR EN- ERGY EFFICIENCY AND CONSERVATION PROJECTS ORIGINALLY RECEIVED FROM THE UNITED STATES DEPARTMENT OF ENERGY (DOE) FOR THE ORANGE COUNTY DEPARTMENT OF PLANNING, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER AND SETTING ASIDE FUNDS FROM SAID FEDERAL GRANT FOR LOCAL COUNTY MUNICIPALITIES FOR ENERGY EFFICIENCY RET- ROFITS.”

Seconded by Mr. Buckbee.

Mrs. Reed stated that she has drafted a new resolution which incorporates many of the proposed amendments that were made on the floor, the concerns that were brought up on the floor, as well as the substance of Mr. Depew’s resolution. Mrs. Reed also included the supple- mental appropriation of the bond resolution.

Mr. Depew moved to accept the newly drafted resolution, seconded by Mr. Buckbee.

Mr. Lahey stated it’s good to see Agenda Item No. 4-A back on the table and if he wanted to vote for Item No. 4-A he would not have asked to have it withdrawn. These amendments make a perfectly acceptable resolution, one that should pass; however, it is one that he cannot support. He compared this to Congress, with all of the add-ons, stating that a resolution that should pass unanimously begins to have add-ons that may or may not be acceptable. He stated that they do have a lot to digest in a short period of time but he asked if the fourth WHEREAS implies that every municipality that has done an energy audit gets funded, because the original intent was not to fund every municipality, necessarily, but to pick the better ones to see how REGULAR MEETING - Thursday, Feburary 3, 2011 61 far the money went. The resolution does not indicate that the committee’s responsibility is not just to review, but to select the better applications and determine the funding. He continued that they could spend the remainder of the day adding amendments; this is what happens when they try to add several different amendments in a very short period of time.

Mr. Berkman stated that a lot of good points were brought up for discussion and Mr. Lahey does make a good point that the resolution should state that the committee, “review and select.” Additionally, they have been using the words, “local governments and municipalities” interchangeably and since they have granted school districts in the past and the grant applica- tion encourages local government and they specify school districts as well, so they should be clear.

Mr. Berkman moved that anywhere in the resolution where it states “municipalities” it be changed to “municipalities and school districts” and also add that the committee will also “review and select,” seconded by Mr. Eachus.

Mr. Berkman clarified that in the document where it states “municipalities” that it state, “municipalities and school districts” exactly how it’s stated by the federal government when it states, “applications from municipalities and school districts are eligible” that’s the federal government language, that’s the grant application and that’s what this Legislature passed last time, last year and, in fact, there were two school districts that joined in the application and were awarded grants. One for certain, but there may have been a second one, as well. So, they would be breaking precedent by not doing that.

Mr. Amo moved to send this resolution back to the Rules Committee, seconded by Mr. Buckbee.

On roll call, Mr. Amo’s motion to send the resolution back to committee was defeated by the following vote:

Ayes: Amo, Berardinelli, Brescia, Buckbee, Lahey, Pillmeier

Noes: Bonacic, Berkman, Anagnostakis, Benton, Bonelli, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons

Ayes 6; Noes 15; Absent 0; DEFEATED.

On roll call, Mr. Berkman’s motion that anywhere in the resolution where it states “mu- nicipalities” it be changed to “municipalities and school districts” and also add that the committee will also “review and select,” was defeated by the following vote:

Ayes: Berkman, Amo, Brescia, Burger, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Pillmeier

Noes: Bonacic, Anagnostakis, Benton, Berardinelli, Bonelli, Buckbee, Castricone, Depew, Hines, Lahey, Simmons

Ayes 10; Noes 11 Absent 0; DEFEATED.

Mr. Castricone moved that where it states, “as well as Party Leader for the Independence Party to review” and then add “and select” applications from the county, seconded by Ms. Bonacic.

On roll call, Mr. Castricone’s motion that where it states, “as well as Party Leader for the 62 REGULAR MEETING - Thursday, Feburary 3, 2011

Independence Party to review” and then add “and select” applications from the county was adopted by the following vote:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Absent: Brescia

Ayes 20; Noes 0; Absent 1; ADOPTED.

Mrs. Bonelli pointed out that when they started this meeting they discussed withdrawing this resolution because there were so many unanswered questions and now they are on their second written resolution and they are still making changes and still finding problems with it. She stated that she has a problem with the third line from the bottom where it states, “remaining.” Which infers that if, in fact, with no timeframe specified for the municipalities, if they don’t decide to use this money then the County will have a chance to look at it. She asked if that means that on December 1st or December 10th, they find out that if they want $300,000.00 they had better come up with something quick. Mrs. Bonelli stated that from the beginning, she did not support this type of resolution, there are too many unanswered questions; however, she applauds Legislative Counsel’s efforts in trying to put this together so quickly and noted that Mrs. Reed did a remarkable job, but she still can’t support it.

Mr. Paduch stated that they should have an Orange County outline, so whatever excess money there is from $100,000.00 to $300,000.00 to $500,000.00 will be ready to go so if there is money left over we know what projects we’re going with.

Mr. Hines stated that in the Ways and Means Committee, he asked Mr. Church to do just that and Mr. Church stated that he would continue working to try and target some other projects for us. With respect to Mrs. Bonelli’s question, Counsel responded that Commis- sioner Church was going to put a timeline on this, whatever went out to the public, and that’s what satisfied him on that issue.

Ms. Bonacic stated that she agrees with Mrs. Bonelli. She noted that in their caucus, they had agreed to withdraw the $450,000.00 and then the Chairman would set up the committee and they had discussed the $721,000.00 going to the municipalities. Ms. Bonacic stated that she is kind of torn on this because she was ready to support that; however, between that discussion and coming to the floor, they have received information that possibly the Legisla- ture would not be able to request that the municipalities would not have to match, which causes a lot of caucus members some concern. Ms. Bonacic stated that she does not like the way this was done with all of the amendments, especially, since there were some caucus members who learned of the information in the eleventh hour. She stated that she will support this because she feels very strongly that the municipalities should not have to match because, at least for their caucus, that was their wishes but asked to go on the record that she does not like the way this was done.

Mr. Simmons agreed with Ms. Bonacic wholeheartedly, stating that he does not think there’s anybody who sits here that thinks that this is a good way of doing business. Unfortu- nately, this whole process was taken out of their hands when they learned at the eleventh hour that many of the things that they thought that they could rely on were no longer there. He stated he will be supporting it and asked that all his colleagues do the same.

Mr. Simmons moved to call the question, seconded by Mr. Depew. REGULAR MEETING - Thursday, Feburary 3, 2011 63

On roll call, Mr. Simmons’ motion to call the question was adopted by the following vote:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Noes: Amo, Berardinelli, Bonelli, Buckbee, Burger, Lahey

Absent: Brescia

Ayes 14; Noes 6; Absent 1; ADOPTED.

The resolution, as amended, follows:

Sponsors: Depew, Simmons, Pahucki, Hines, Anagnostakis

RESOLUTION NO. 28 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION OF COUNTY FUNDS TO THE EXISTING LOCAL GOVERNMENT GRANT PROGRAM FOR EN- ERGY EFFICIENCY AND CONSERVATION PROJECTS ORIGINALLY RECEIVED FROM THE UNITED STATES DEPARTMENT OF ENERGY (DOE) FOR THE ORANGE COUNTY DEPARTMENT OF PLANNING, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER AND SETTING ASIDE FUNDS FROM SAID FEDERAL GRANT FOR LOCAL COUNTY MUNICIPALITIES FOR ENERGY EFFICIENCY RET- ROFITS.

WHEREAS, in 2009, Orange County was awarded an Energy Efficiency and Conservation Block Grant through the United States Department of Energy under the American Resource and Recovery Act for energy audits and facility retrofits (“The Project”). The subject grant funds are set aside in Orange County Capital Project No. 181; and

WHEREAS, this Legislature does wish to provide county funds to Capital Project No. 181 for the existing Local Government Grant Program for Energy Efficiency and Conservation Projects originally funded through the American Recovery Reinvestment Act through the United States Department of Energy. It will increase existing Capital Project No. 181 to $5,415,906.00 ($3,516,700.00 Federal and $1,899,206.00 County); and

WHEREAS, in 2010, Orange County set aside $430,000.00 of said funds and established an energy audit incentive financing matching grant program specifically for performing energy audits of their facilities; and

WHEREAS, this Legislature now wishes allocate up to $721,274.00 of grant funds to county municipalities who have performed energy audits on their facilities and are prepared to go forward with energy retrofits. No matching funds or in-kind services are required to qualify for this grant program; and

WHEREAS, this Legislature wishes to form a committee comprised of the County Execu- tive or his designee, the Orange County Planning Board, the Commissioner of Planning, the Commissioner of Public Works and the Chairman of the Orange County Legislature, the Majority and Minority Leaders as well as the Party Leader for the Independence Party to review and select grant applications from county municipalities. Such projects must be “shovel ready” so that any federal grant funds can be distributed in accordance with the requirements of the federal grant program; and 64 REGULAR MEETING - Thursday, Feburary 3, 2011

WHEREAS, any federal grant funds remaining in Capital Project No. 181 can be used for additional county building retrofits subject to matching funds as required by said the federal grant program guidelines.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 Capital budget for the Orange County Department of Plan- ning is hereby supplemented as indicated above for the existing Local Government Grant Program for Energy Efficiency and Conservation Projects; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1100 199701 457101 Serial Bonds $1,899,206.00

Expense: 1100 199701 577010 Capital Budget $1,899,206.00

And it is further,

RESOLVED, that the Orange County Legislature hereby allocates up to $721,274.00 from the Energy Efficiency and Conservation Grant funds in Capital Project No. 181 for local county municipalities for energy efficiency retrofits to their facilities. No matching funds or matching in-kind services shall be required for this grant program; and it is further

RESOLVED, that this Legislature hereby establishes a committee comprised of the County Executive or his designee, the Orange County Planning Board, the Commissioner of Planning, the Commissioner of Public Works, the Chairman of the Orange County Legislature, the Majority and Minority Leaders as well as the Party Leader for the Independence Party to review and select grant applications from county municipalities. Such projects must be “shovel ready” so that any federal grant funds can be distributed in accordance with the requirements of the federal grant program; and it is further

RESOLVED, that any federal grant funds remaining in Capital Project No. 181 can be used for additional county building retrofits subject to matching funds as required by said the federal grant program guidelines; and it is further

RESOLVED, that the County Executive through the Department of Planning 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Noes: Amo, Benton, Berardinelli, Bonelli, Buckbee, Burger, Lahey

Absent: Brescia

Ayes 13; Noes 7; Absent 1; ADOPTED. REGULAR MEETING - Thursday, Feburary 3, 2011 65

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

Mr. Berkman acknowledged that Susan Spear was in attendance earlier today, she is the representative for Senator Gillibrand. He thought it was appropriate to acknowledge her presence and he thanked her on behalf of the Legislature.

Mr. Berkman urged the Legislators to browse through the Hoffman brochure that was distributed to them earlier, it was quite impressive and he appreciated that it was sent to them.

Lastly, Mr. Berkman commented that in his thirteen years as a Legislator, this was the sloppiest he has ever seen in his career. He noted that he was not talking about his own conduct, but as a Legislature.

Chairman Pillmeier stated that he was disappointed that he was not introduced to the aide to Senator Gillibrand.

Mr. Berkman pointed out that she will be returning to meet the Legislature in the future.

Mr. Depew responded to Mr. Berkman’s final comment noting that sometimes things that are worth it are worth working for and sometimes worth working together to get.

On motion of Mr. Berkman, seconded by Mr. Depew, the Legislature adjourned at 5:50 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk 66 REGULAR MEETING - Thursday, March 3, 2011 REGULAR SESSION

Thursday, March 3, 2011

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

The Legislature was called to order by Chairman Pillmeier 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 Lahey. Legislator Depew arrived at 3:40 p.m.

County Executive Diana addressed the Legislature and gave his State of the County Ad- dress.

Chairman Pillmeier, Majority Leader Bonacic, Minority Leader Berkman, Leader Amo, distinguished members of the Legislature, ladies and gentlemen of Orange County …

We are here today to talk about the future, our future.

“One thing we Americans like is the future, like the sound of it, the idea of it, the hope of it. Yes, we Americans like the future and making the most of it.”

Spoken twenty-three years ago by President Ronald Reagan these words are still true, and they hold particular significance for us today as this address is not just a proud list of accom- plishments by my administration, but rather, a record of decisions and actions taken to guarantee a more prosperous tomorrow, for all of us.

But first, let’s take a moment together to recognize the brave men and women who afford us the opportunity to dream of better days ahead.

The United States Military sacrifice for us and defend our freedoms, and for that we salute you. We’d like to welcome home those who have returned after serving our nation so courageously, and to the injured, we wish them a healthy recovery. To the members that are still missing, we say “Never Forget.” To those who have made the ultimate sacrifice, a forever grateful County of Orange honors your memory.

This past year saw great accomplishments on behalf of our residents. Our financial house is in order, our public safety efforts are second to none and our commitment to our overall quality of life remains a top priority of this administration.

Orange County has a balanced budget that reduces taxes by $4 million.

Our Triple-A Bond Rating has been reaffirmed, confirming our County’s strong financial position.

We have completed building the Newburgh SUNY Orange Branch Campus on-time and under-budget.

We have streamlined government services to improve efficiencies. Mr. Chairman, Legislators, fellow citizens, the state of our County remains strong, healthy, and ready for the challenges ahead.

Our nation remains in the midst of a fiscal crisis as the United States is $14 trillion in debt. REGULAR MEETING - Thursday, March 3, 2011 67

The State of New York has a $10 billion budget gap.

Here in Orange County, nine New York State mandates consume 80 percent of the County property tax levy.

Under these extremely difficult circumstances, that aren’t controlled by Orange County, this administration has been forced to make hard, and sometimes unpopular, policy decisions not only to keep the County solvent, but to responsibly prompt its development, and nurture its future growth.

To do anything less would be irresponsible of me as your County Executive.

The role of government is to create conditions where we may all flourish to make the most of our future. Although I believe government’s role in people’s lives is vital, it should be limited, as envisioned by our Founding Fathers, because only with a limited government will we be able to pursue our own happiness.

I have kept this philosophy since I first took office, focusing on improving the founda- tions of what really impacts Orange County’s quality of life most - ensuring the public’s safety, presenting a responsible budget, and maintaining solid County infrastructure.

By working together, we are strong enough to keep these pillars firmly in place, creating better lives for ourselves, our children, and our grandchildren.

As I describe in detail some of the actions Orange County has taken over the last year, please know that each elected official, commissioner, or department head, and all the employ- ees of Orange County work constantly to improve the lives of our fellow citizens. Whether you are specifically mentioned in this address or not, you are all part of Team Orange and you deserve our thanks for doing the people’s work.

Protecting the public is our top priority, and in Orange County that means a coordinated public safety effort between the District Attorney’s Office, the Department of Emergency Services, the Sheriff’s Office, and the Department of Probation.

In 2010, the Orange County District Attorney’s office continued their excellent track record that resulted in a felony conviction rate of over 95 percent. This office also works on preventing future crime through programs that divert and rehabilitate first-time offenders.

District Attorney Phillips has served as our DA since January 1986, seeking justice for those who have been victimized, while applying the law fairly yet firmly. He marks a milestone, having just completed his 25th year in office.

Please join me in congratulating and thanking Frank for his service to the people of Orange County… Commissioner Walter Koury oversees the five divisions that make-up the Department of Emergency Services. Together, Emergency Management, Fire Services, Police Liaison Ser- vices, Emergency Medical Services, and E-911 provide for the safety of all Orange County residents.

Several years ago, we invested in a new state-of-the-art Emergency Services Center, certainly a worthwhile commitment for the safety of our residents. Our facility’s fast growing reputation as the best Emergency Services Center on the eastern seaboard is an achievement of which we should all be proud. 68 REGULAR MEETING - Thursday, March 3, 2011

This past year, E-911 answered more than 260,000 calls, a 6.5 percent increase over 2009, and, along with the County’s Mental Health Department, created the County’s first address based 911 registration system for people with developmental disabilities, ensuring their safety.

Under the leadership of Deputy Commissioner Seamus Leary, Orange County is one of only 18 counties in New York State to be designated as “Storm Ready” by the National Weather Service.

In the Division of Police Liaison Services, Deputy Commissioner Craig Cherry is oversee- ing the completion of the Automatic Vehicle Locator Dispatching System, a real-time police response software system coordinated with 31 police agencies (including the Sheriff and State Police) and linking approximately 365 police vehicles, enhancing public and officer safety.

Police Liaison Services now also administers the Traffic Safety/Stop DWI Program fo- cused on the safety of our young people, the future of Orange County.

These are just a few highlights from their daily work…

You may have heard media reports about two West Point cadets who were trapped on Storm King Mountain. What many people probably don’t know is the role that Orange County Emergency Services played in this 10 hour ordeal involving 13 municipalities.

Not only did the original 911 call for help come into our Emergency Services Center, but our E-911 staff worked for hours trying to find helicopter support that would take on a rescue mission with extremely high winds in midnight darkness. Once that challenge was met, Orange County’s enhanced 911 technology was used to triangulate the cadets’ cell phone signal to pinpoint their exact location resulting in their rescue.

I want to thank Allen Wierzbicki, Deputy Commissioner of E-911, who’s here today on behalf of his team.

The Orange County Sheriff’s Office, under the leadership of Sheriff Carl DuBois, contin- ues to secure the peace and safety of our citizens.

Last May, in another high profile media report, we saw how the Sheriff’s Office assisted the FBI, the Marshal Service, New York State Police and local authorities in coordinated pre- dawn raids in the City of Newburgh to combat drug trafficking and gang violence. These efforts were meant to bring hope to this city of 29,000 on the banks of the Hudson by crushing the gang culture there.

The Orange County Department of Probation has a mission to improve public safety. New for this department in 2010, was the implementation of policies and procedures to handle DWI cases sentenced under Leandra’s Law, as the department is designated the monitoring agency for Ignition Interlock Devices for both probation and conditional discharge cases.

After providing for the safety of our citizens, I believe the most important role of County government is to be a responsible steward of County finances. Every decision made is weighed against its potential financial impact in order to maintain and preserve our County’s fiscal health for future generations.

As I mentioned earlier, Orange County once again received a Triple-A Bond Rating by Moody’s Investors Service due to the conservative fiscal practices of my administration and this Legislature. This happened just last week. We should all be very proud of this distinction. REGULAR MEETING - Thursday, March 3, 2011 69

According to Moody’s, our County government enjoys a low level of risk, reflecting Orange County’s strong financial performance. We are one of only two counties in New York State to currently hold this distinction, and one of 87 counties out of 3,140 nationwide.

In addition, Orange County was awarded a Certificate of Excellence in Financial Reporting by the Government Financial Officers Association. We were also recognized as “outstanding” for our Popular Annual Financial Report.

These awards acknowledge governments who maintain high standards of excellence in financial reporting and demonstrate a spirit of full disclosure to clearly communicate a full financial picture to the public.

When speaking of the economy and finances, I would be remiss if I didn’t mention our job creation efforts. The future of Orange County will only be brighter if we have enough good paying jobs for our citizens. Job creation and retention are paramount to our sustainability as a thriving County.

That’s why I have tasked Deputy County Executive James O’Donnell to continue to direct the County’s Office of Business Assistance. This office works in cooperation with the Industrial Development Association (IDA), the Orange County Business Accelerator, the Orange County Chamber of Commerce, and the Orange County Partnership to attract and retain businesses in the County.

As a result of their efforts, last year we retained over 400 jobs, added 596 jobs for the residents of our County, and received over $80 million in capital investments in 2010.

We saw companies such as Kolmar Laboratories, Array Optronix, Taylor Biomass, C&S Grocers, Shortline/Coach USA and Satin Fine Foods either recommit, expand, or open busi- nesses in Orange County last year.

Another bright spot in our efforts to retain and attract businesses is Stewart International Airport, now being managed by the Port Authority. Stewart is on the rise again after having made significant structural improvements and expanding services to more destinations, in- cluding its first international service, which started three weeks ago.

A key industry in Orange County, and one that I want to highlight, is agriculture. Agricul- ture is our number one industry. It has a rich history and a proud future in our County. During these difficult times we are committed to working with our partners in the agricultural commu- nity and continue to support this important industry.

Orange County is committed to doing everything we can to help our residents find jobs. Our Office of Employment and Training Administration (ETA), directed by Steve Knob, counsels job seekers on employment skills, making them more marketable to potential em- ployers, while they also recommend candidates to local businesses.

In 2010, Orange County One-Stop Career Centers served more than 9,000 residents in our three cities. In total, ETA assisted in placing over 3,600 Orange County residents in employ- ment, despite the poor economic climate.

ETA also hosted the 11th Annual Orange County Job Fair in May, at the Galleria Mall at Crystal Run, with 55 companies participating and 2,000 people attending, it resulted in approximately 400 job placements.

Together with the County’s Department of Social Services, and the Regional Economic 70 REGULAR MEETING - Thursday, March 3, 2011

Community Action Plan (RECAP), ETA helped open the Fresh Start Café culinary programs in Newburgh and Middletown. These programs offer an invaluable opportunity for trainees to make positive changes in their future as they acquire employment skills to successfully enter the workforce.

Programs and initiatives need to be reformed if we are to regain our title as Empire State. No matter how hard Orange County works to secure jobs for our residents, the fact is many businesses decide where to locate based on a state’s business environment.

Here in New York, the business community is often burdened with high taxes, never ending regulations, and an expensive work force - but it doesn’t have to be that way.

A good place to start is by repealing the MTA payroll tax. It’s the most unfair, regressive, job-killing measure that I’ve seen in all my years in government. Supporting the MTA at the expense of local employers is outrageous, especially given the disparity of dollars Orange sends to the MTA for the amount of service we receive. This tax obstructs job creation and continues to devastate our local economy.

In stark contrast to New York State’s budget issues, by working with this Legislature, Orange County has a balanced budget that reduces taxes by $4 million. It was presented on time and meets our obligations for critical services, while providing genuine tax relief for Orange County residents.

This is a difficult task considering that nine New York State mandates consumed 80 percent of Orange County’s property tax levy. Absent these mandates, Medicaid, Public Assistance, Child Welfare, Preschool Special Education, Early Intervention, Indigent De- fense, Probation, Youth Detention and Pensions, Orange County would have been able to reduce taxes much more than the $4 million we did!

Clearly mandate relief is no longer an option. It’s a necessity that has to happen now. The time for rhetoric is over. The time for action is now!

These services need to be reevaluated at the local level, where they are administered. The County needs a strong voice on the programs we deliver every day. We know where the system works well, where it breaks down, and how to make it more efficient and effective.

Medicaid in its current form is absolutely unsustainable. It looks nothing like the program that was initiated in the mid-1960s to serve as a simple safety net built on the platform of County services to provide for the health and welfare of its residents.

Orange County residents will pay $73.5 million this year to support Medicaid. The cost we pay per recipient is three times higher than other states because New York State requires that 39 services be provided, even though the federal government requires just 19.

I can assure you that Medicaid funding is one of the most critical issues facing County government. I urge our federal lawmakers to support the permanent funding of FMAP, the Federal Medical Assistance Program, which is a Medicaid matching rate that helps states pay for the shared costs of Medicaid.

We desperately need an overhaul in the State’s pension system.

In Orange County, we budgeted $22 million for New York State pension costs in 2011, an increase of $5.2 million, or 32 percent from 2010, and yet, we have little to no control over the pension benefits awarded to our own employees. By 2014, state-required contributions for REGULAR MEETING - Thursday, March 3, 2011 71

County pensions will consume nearly 25 percent of our entire County property tax levy!

During these trying financial times, we continue to support our fellow citizens who have fallen on difficult circumstances. The Orange County Office of Community Development, along with the Orange County Rural Development Advisory Corporation (RDAC), organized a foreclosure workshop series to help homeowners. Over the course of three weekend work- shops, representatives from six banks met with approximately 300 residents - one on one - to discuss and process loan modifications, in hopes of preventing foreclosure.

I’d like to focus now on Orange County’s internal infrastructure.

I believe responsible government means we should always be looking to improve how we serve the people. By reviewing what works, and what doesn’t, better policies may then be put in place for better results. This is good governance and makes great business sense.

This Legislature moved forward and funded a study that will give us options regarding the future of Valley View, the County’s licensed skilled nursing facility that provides 24 hour care, as it operates on an annual deficit subsidized by the taxpayers. The current subsidy is $18 million. The review of Valley View is being done in a responsible manner that takes into account the many aspects of government run healthcare. I thank the Legislature for taking this important action.

The New York State Berger Commission Report resulted in the closing of the Parry Building at Valley View. Unfortunately, with fewer residents to serve, staff reductions were necessary. When that decision was announced, I said that the County would stand committed to helping those workers get retrained and hired, and I stood by my word.

I’m happy to report, that as of today, 13 of these workers have been rehired, while others are being trained as Certified Nursing Assistants, enhancing their skills making them even more marketable. Orange County’s newly named Human Resources Department, along with the Department of Risk Management, and ETA worked hard for this positive outcome focus- ing on the importance of building human capital.

With the approval of the Legislature, we’ve restructured and streamlined operations in order to find new efficiencies.

A new department of General Services was created to centralize Procurement, Government Operations, Contract Compliance, and Grants. James Burpoe has been named the department’s first commissioner, unanimously confirmed by this Legislature.

This new department is working with the Municipal Electric and Gas Alliance (MEGA), a consortium that pools potential customers and bids out power loads to private energy service companies resulting in significant savings for the County.

I want to thank the Orange County Legislature for passing the resolution allowing Orange County to apply for membership in the Hudson Valley Local Government Cooperative Pur- chasing Project, allowing the County and even our municipalities and local non-profits to now take advantage of pooled purchasing of goods and services.

In these difficult times government must continue to find efficiencies in our operations. That’s why back in 2009 the County introduced the Lean Six Sigma program that focuses on customer satisfaction and enhanced performance geared to use project management to drive results. Orange County is customer driven, and we believe this training program enhances our employees’ efficiencies, production and interaction with the public, our customers. To date, 72 REGULAR MEETING - Thursday, March 3, 2011

100 County employees have been trained in this program.

We’re already seeing results. The County Department of Health’s Early Intervention division received the “Making a Difference” award from New York State Department of Health, a recognition the staff credits with their Lean Six Sigma training.

It’s no surprise to everyone here that our County Government Center is falling apart and will require significant and costly repairs to continue operating. We’ve already spent millions of dollars over the years on the maintenance of this now 44 year old building, including fixing the 85 roofs and replacing the overhang on the building’s façade.

Nine years ago, I spoke about the inefficiencies and need to address the inadequacies of this building. Today, I’m pleased that we are moving forward with the cost analysis study and exploring opportunities to build new. We look forward to the study’s findings later this year.

Commissioner Charles Lee directs the Department of Public Works, which is responsible for maintaining the County’s infrastructure. This department provides many services to the public in a safe, efficient, and cost-effective manner concentrating on the County’s buildings, roads, bridges, and solid waste management.

In 2010, DPW crews paved or surface-treated 34 miles of County roads, completed construction of Laroe Road, painted 20 bridges and replaced the deck structure for the Freeland Street Bridge in the Village of Monroe, and reconstructed Petticoat Lane Bridge in the Town of Crawford. DPW also oversaw the construction of Phase I for Gonzaga Park in southern Orange.

DPW also worked with the County Law Department to submit a Comprehensive County Solid Waste Management Plan to the New York State Department of Environmental Protec- tion; and one hundred forty-five thousand tons of material was processed at the County’s three Solid Waste Transfer Stations.

Additionally, our plans to improve Orange County’s airport are on target as we now have completed land acquisition of 71 acres to facilitate the expansion of the airport’s main runway to improve safety and allow for enhanced airport operations.

When speaking of the future of our County, we must make sure that we plan in a respon- sible manner. The Orange County Planning Department and Commissioner David Church continue to provide the framework for development that respects our overall master plan, environmental assessments, and provides consistent application of land use regulations. Last year the Department of Planning completed 497 reviews of individual planning or zoning permits referred by municipalities.

In addition, the first-ever Water Master Plan was developed jointly by the County of Orange, County Planning Board and Water Authority. The Planning Department took part in nearly two dozen public forums, meetings, and hearings to listen to residents’ comments, concerns, and suggestions on the topic. This plan addresses the County’s water supply and water resource protection priorities well into the future and was adopted by this Legislative body last year.

The County Comprehensive Plan was updated, and the 5-year review was also completed by the Planning Department. This included the first-ever chapters on affordable housing needs, water supply, and resource protection, as well as updated priority-growth area maps.

With a population of over 380,000, and as the fastest growing County in the State of New REGULAR MEETING - Thursday, March 3, 2011 73

York, most Orange County residents use the high quality services of County Clerk Donna Benson’s office, recording land records and court documents, utilizing one of the four County motor vehicle departments, obtaining passports, and other services.

Seniors are quickly becoming the major demographic in Orange County. The Office for the Aging works to protect seniors’ interests, while meeting their needs as valued contributors to our community. Directed by Ann Marie Maglione, this department bills itself as the first, and only, stop seniors need to make to receive County-wide services.

Aging’s programs include providing over 215,000 home delivered or congregate meals, in- home personal care, legal services, caregiver help, health and education services, volunteer opportunities, counseling on insurance, help with tax preparation, and assistance with the federal home energy program, HEAP.

At the same time, we must not forget the future of our County, our youth. It is with them in mind that the County invested in education by building a new SUNY Orange branch campus in Newburgh. I’m proud to report that Kaplan Hall was finished on time and under budget. In January, students began using the newly constructed state-of-the-art 87,000 foot educational facility.

In 2010, Orange County was recognized as one of the nation’s 100 Best Communities for Young People by America’s Promise Alliance, the nation’s largest partnership organization dedicated to youth and children. I’m very proud of this award as it shows we’re making the right choices in planning for our County’s future. I want to thank Orange County’s Youth Bureau Executive Director Carol Chichester for her department’s programs and services, which led us to this distinguished designation.

The Youth Bureau has been a County Department for 33 years and is funded by the State of New York, but in the governor’s recent budget address he announced the state will no longer financially support this office. I urge the New York State Legislature to review this decision and reinstate funding.

The Mental Health Department, led by Commissioner Chris Ashman, is responsible for the planning, development, and coordination of services in the field of mental health, develop- mental disabilities, and chemical dependency treatment and prevention within Orange County.

Recent tragedies with respect to teen suicide have highlighted the need for awareness and intervention and this department has been working closely with our schools, religious institu- tions, and community leaders to help our youth and families understand the choices available to them during times of crisis.

Commissioner Dave Jolly leads the County’s Department of Social Services (DSS), a department that provides and manages a wide range of social programs to help our friends and neighbors in need. In these challenging economic times, it’s no surprise to hear that families and individuals receiving temporary assistance increased in 2010 by over ten percent, and the Medicaid program realized a seven percent increase from 2009.

One of the innovative programs to help move people from dependency to independence is the Center for HOPE in Newburgh. This facility offers educational and recreational opportunities for youth and their families in order to provide an alternative to the negative influences affecting our youth.

Another successful initiative that will reduce costs and improve services is the Regional Managed Medical Transportation Services. This project will reduce the cost for Medicaid 74 REGULAR MEETING - Thursday, March 3, 2011 consumers receiving non-emergency medical transportation services, while improving ser- vice quality. Recognized for its innovation, this program was recently adopted by New York State as a model program.

As we all know freedom isn’t free; it comes at a dear price.

The Orange County Veterans’ Service Agency, directed by Tony Zippo, provides counsel- ing and assistance to Orange County veterans, their dependents, and active duty personnel.

Director Zippo, his staff, and the Orange County Advisory Board, and the Orange County Veterans Coalition understand the special needs of this population: 26,715 veterans, with their dependents; nearly 100,000 people are being assisted by this department.

The agency operates a van service, which provides veterans and their dependents trans- portation to Veteran Affairs medical facilities from locations throughout the County. They run five days a week, with over 2,300 veterans using the service – an increase of 300 users over 2009.

In addition, more than 5,300 have enrolled in a new veterans discount program, a partner- ship between the County Clerk’s Office, the Veterans Agency, and more than 400 local businesses to provide discounted items and services to Orange County veterans.

Preventing disease and disability, while providing education regarding healthy living and ensuring healthy environmental conditions are top priorities for Dr. Jean Hudson and the Orange County Department of Health. This department monitors and protects the heath status and health needs of our residents. They are committed to promoting good health, nutrition, and an active lifestyle through educational programs, health screenings, and other opportunities to maintain wellness.

Our County government was recognized by the American Heart Association for promoting a healthy workplace for employees and encouraging a culture of physical activity in the workplace.

Orange County residents are fortunate to have many choices for outdoor pursuits at our award winning parks and recreational facilities. Commissioner Richard Rose reports that visits to our parks have increased four percent in 2010, from the previous year. Snow-tubing alone increased over 16 percent.

Orange County’s 11.5 mile Heritage Trail is a much beloved and used portion of our County Parks system. This has not gone unnoticed outside of the County. In this winter’s issue of “Rails to Trails,” a national membership publication of the non-profit organization Rails-to-Trails Conservancy, the Heritage Trail was praised for its accessibility and scenic setting.

See for yourself what a great resource we have here in Orange, take your family and friends to Orange County Parks located on 3,330 acres throughout our scenic County.

Orange County is committed to protecting the rights of our individual citizens. Last year, our Human Rights Commission, with its volunteer Board of Commissioners, worked hard to foster understanding and secure those basic human rights to which we are all entitled, and for that we thank them.

The County Attorney’s Office, under the direction of Counselor David Darwin, helps to maintain the efficiency, integrity, and fiscal soundness of Orange County in conjunction with REGULAR MEETING - Thursday, March 3, 2011 75 my office.

The County Attorney and his staff played an integral role in aiding the Planning Depart- ment to obtain a $3.5 million grant from the Department of Energy for power savings in County buildings and facilities. I want to thank this Legislature for having the foresight to expand this program to our local municipalities.

Critical to the future responsible development of our County is the consolidation of Orange County Sewer District No. 1. The County Attorney’s Office has cooperated with the Department of Planning and Environmental Facilities and Services (EF&S) to obtain a $49,000 New York State Department of State government efficiency grant to help fund the costs of establishing a governing body for this newly consolidated entity that will facilitate the reliable provision of wastewater treatment services to the entire area.

The world moves at an increasingly faster and faster pace these days. We see it with a 24 hour news cycle, a global marketplace, and in the way we communicate with one another.

Well, Orange County is keeping up…

Today, I’m proud to announce the launch of Orange County’s new website at www.orangecountygov.com. Our website has a new look, a more user-friendly feel, and is better designed to showcase our County and all of the services we have in place for our residents, businesses, and visitors.

It will be an invaluable resource as this new site enables users to now interact with County government by voicing comments and sharing feedback. With the new e-Notifications feature, information on topics of your choice may be sent right to your email.

By improving the way we communicate with the public, I hope to get more people, especially young people, excited about all we do here in Orange County. I’d like to hear from residents, know their thoughts, and have the opportunity to respond.

I invite you to visit us at www.orangecountygov.com, bookmark it for easy reference, and I encourage you to come see us there often.

In closing, I want to thank the Orange County Legislature for their work this past year. I appreciate the exchange of dialogue that helps us address the challenges that Orange County faces - together. I know we don’t always agree, but I hope you know that my decisions are based on what I believe to be in the best interest of the people of the greatest County in the State of New York.

Furthermore, let me take the opportunity to mention my staff who works hard each and every day for the people of this County, Donna, Sheri, Doreen, Melanie, Jennifer, Jimmy, Richard, Kristin and Orysia – thank you.

Last, but certainly not least, my family is a huge inspiration to me as I do the work I love in serving the people of Orange – my wife Mary, my daughters Danielle and Lindsey, my son- in-law Marty, my granddaughter Ava and my new grandson Marc, as well as my extended family – I want thank you for your continued support. Without you, none of this would be possible and much of this would not make sense.

The world is indeed changing quickly, but I assure you, Orange County is ready for tomor- row, as is evidenced by the actions of my administration and this Legislature. Residents should be confident that their interests are being guarded and the future protected. 76 REGULAR MEETING - Thursday, March 3, 2011

Fellow citizens, it is an honor and a privilege to serve as your County Executive.

Thank you, God bless the County of Orange, and God bless the United States of America.

EDWARD A. DIANA Orange County Executive March 3, 2011

Chairman Pillmeier called for a recess at 4:30 p.m.

RECESS

The Legislature reconvened at 4:37 p.m.

By Ms. Bonacic:

RESOLVED, that the minutes of January 5, 2011 be approved. The motion was seconded by Mr. Buckbee and adopted.

ADOPTED.

UNFINISHED BUSINESS:

Sponsor: Pillmeier

RESOLUTION NO. 29 OF 2011

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:

Mike Anagnostakis, Chairperson for a term expiring December 31, 2011 Thomas Pahucki for a term expiring December 31, 2011 M. William Lahey for a term expiring December 31, 2011 Leigh J. Benton for a term expiring December 31, 2011 Patrick J. Berardinelli, Sr. for a term expiring December 31, 2011 Dennis W. Simmons for a term expiring December 31, 2011 Michael D. Paduch for a term expiring December 31, 2011

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. Buckbee. REGULAR MEETING - Thursday, March 3, 2011 77

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Brescia, Pahucki

RESOLUTION NO. 30 OF 2011

RESOLUTION CONFIRMING THE REAPPOINTMENTS BY THE COUNTY EX- ECUTIVE, TO THE ORANGE COUNTY PLANNING BOARD, PURSUANT TO SEC- TION 18.07 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Edward A. Diana, County Executive, has notified the County Legislature that he has made the following reappointments to the Orange County Planning Board, which terms will expire on December 31, 2013, subject to the confirmation of the Orange County Legislature:

Constantine Sidamon-Eristoff, P.O. Box 279, Highland Falls, NY 10928 Michael Sweeton, 173 Sanfordville Road, Warwick, NY 10990

NOW, THEREFORE, it is hereby

RESOLVED, that said reappointments be and the same hereby are confirmed.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Amo, Depew Co-Sponsors: Anagnostakis, Benton, Berardinelli, Berkman, Bonacic, Bonelli, Brescia, Burger, Castricone, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Pillmeier 78 REGULAR MEETING - Thursday, March 3, 2011

RESOLUTION NO. 31 OF 2011

RESOLUTION URGING THE NEW YORK STATE LEGISLATURE TO SUPPORT THE FARMLAND PROTECTION PROGRAM AND ENVIRONMENTAL PROTECTION FUND.

WHEREAS, agriculture is a significant contributor to New York’s economy; and

WHEREAS, farms provide jobs, support local businesses and are part of industry sectors that have a $31 billion economic impact annually in New York; and

WHEREAS, farms comprise 7 million acres of land in New York, roughly 25% of the state’s land base; and

WHEREAS, farms have a strong track record of pro-active environmental stewardship in New York; and

WHEREAS, rapidly changing economic conditions threaten the future viability of New York’s agricultural industry; and

WHEREAS, more than 425,000 acres of farmland were lost to development in New York between 1982 and 2007; and

WHEREAS, the State of New York established a Farmland Protection Program in 1992 to assist towns and counties in developing and implementing local agricultural and farmland protection plans; and

WHEREAS, over $3 million has been awarded by the Farmland Protection Program to 50 counties and 64 towns to assist in the development of local agricultural and farmland protec- tion plans; and

WHEREAS, the Farmland Protection Program has awarded more than $173 million to help farmers, local governments and land trusts permanently protect 74,000 acres on 303 farms; and

WHEREAS, demand for Farmland Protection Program funding has been strong due to the program’s popularity, with more than $500 million in applications turned away since the program’s inception in 1996; and

WHEREAS, funding for the Farmland Protection Program is allocated from the state’s Environmental Protection Fund (EPF), a dedicated fund whose principle funding source is a state Real Estate Transfer Tax (RETT); and

WHEREAS, in 2010, funding for the Farmland Protection Program was cut by 51% and EPF funding was reduced by 37% to provide funds to the New York State budget; and

WHEREAS, the Governor and State Legislature must take steps this year to protect New York’s valuable farmland and strengthen the future for farms across New York.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature does hereby support restoring New York’s Environmental Protection Fund and Farmland Protection Program to such limits as REGULAR MEETING - Thursday, March 3, 2011 79 would provide for the funding of farmland preservation at present market values; and it is further

RESOLVED, that the Orange County Legislature does hereby urge state lawmakers to support New York’s farmers, the state’s agricultural economy and protection of valuable farmland by supporting funding for the Farmland Protection Program and the Environmental Protection Fund; and be it further

RESOLVED, that the Clerk of the Orange County Legislature is hereby directed to for- ward copies of this resolution to Governor Andrew Cuomo, Senate Majority Leader Dean Skelos, Assembly Speaker Sheldon Silver, to each member of the State Senate and Assembly whose districts include all or part of Orange County, the Orange County Land Trust and the American Farmland Trust.

Seconded by Mr. Simmons.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Abstained: Buckbee

Absent: Lahey

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

WAYS AND MEANS COMMITTEE:

Sponsor: Benton

RESOLUTION NO. 32 OF 2011

BOND RESOLUTION DATED MARCH 3, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF TAX COLLECTION SOFTWARE SYSTEM PHASE II FOR THE DEPARTMENT OF REAL PROPERTY TAX SERVICE; STATING THE ESTIMATED MAXIMUM COST THEREOF IS $250,000, APPROPRIATING $50,000 THEREFOR, IN ADDITION TO THE $200,000 HERETOFORE APPROPRIATED THEREFOR, AND AU- THORIZING 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 continue capital project no. 109 for the Department of Real Property Tax Service consisting of an acquisition of Tax Collection Software System Phase II, all as more particu- larly described in the County’s 2011 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 $250,000, and $50,000 is hereby appropriated therefor, in addi- 80 REGULAR MEETING - Thursday, March 3, 2011 tion to the $200,000 heretofore appropriated therefor. The plan of financing includes the issuance of $50,000 bonds of the County in addition to $200,000 bonds previously authorized pursuant to Bond Resolution No. 186 of 2010, duly adopted by the County Legislature on September 2, 2010, 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 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 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 without limitation as to rate or amount. 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspa- pers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in REGULAR MEETING - Thursday, March 3, 2011 81

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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 33 OF 2011

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.

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. 35 of 2010.

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 $ Citibank N.A. $250,000,000.00 JP Morgan Chase Bank $200,000,000.00 Bank of America $200,000,000.00 Wachovia Bank/Wells Fargo & Co. $120,000,000.00 Key Bank $120,000,000.00 Citizens Bank $100,000,000.00 Provident Municipal Bank $ 80,000,000.00 Berkshire Bank $ 75,000,000.00 HSBC Bank USA $ 50,000,000.00 Manufacturers and Traders Trust Company $ 40,000,000.00 Catskill Hudson Bank $ 20,000,000.00 82 REGULAR MEETING - Thursday, March 3, 2011

Greater Hudson Bank $ 15,000,000.00 Orange County Trust Company $ 10,000,000.00 Capital One $ 750,000.00 Ballston Spa National Bank $ 200,000.00

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:

(1) Banc of America

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Abstained: Castricone

Absent: Lahey

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

Sponsor: Anagnostakis

RESOLUTION NO. 34 OF 2011

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. There are no other recommended changes to the policy. REGULAR MEETING - Thursday, March 3, 2011 83

APPENDIX A

The following table sets forth the debt limit for the County:

COMPUTATION OF DEBT CONTRACTING LIMITATION AS OF DECEMBER 31, 2010

State Assessed Equalization Full Year Valuation (a) Rate (b)____ Valuation

2006 $11,175,377,132 34% $ 32,599,344,908 2007 $11,369,859,401 30% $ 37,787,468,650 2008 $11,550,737,734 28% $ 40,990,012,249 2009 $12,772,306,566 32% $ 40,312,863,433 2010 $12,548,076,991 33% $ 37,942,705,232

Total Five-Year Full Valuation $189,632,394,472 Average Five-Year Full Valuation $ 37,926,478,894

Debt Limit - 7% of Average of Full Valuation $ 2,654,853,523

(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 State Comptroller, Division of Municipal Affairs, Bureau of Research and Statistics

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 as of December 31, 2010.

STATEMENT OF DEBT CONTRACTING POWER

Amount As of Percentage December 31, 2010 of Debt Limit

Debt Contracting Limitation: Seven Per centum of Five Year Average Full Valuation $2,654,853,523 100.00%

Gross Direct Debt: Serial Bonds $ 258,100,000 9.72% Bond Anticipation Notes 8,435,000 .32 Total Gross Direct Debt $ 266,535,000 10.04%

Exclusions and Deductions: Excludable Sewer Debt (a) $ 17,840,000 .67% Current Budget Appropriations $ 16,723,929 .63% Total Exclusions and Deductions $ 34,563,929 1.30% 84 REGULAR MEETING - Thursday, March 3, 2011

Total Net Direct Debt $ 231,971,071 8.74%

Debt-Contracting Margin $2,422,882,452 91.26%

(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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Hines

RESOLUTION NO. 35 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2010 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF FINANCE, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the OrangeCounty Department of Finance in the amount of $3,025,160.00 in order to increase the Distribution of Sales Tax line due to sales tax collection coming in higher than budgeted. Funds to come from sales tax receipts.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2010 Budget for the Orange County Department of Finance is hereby supplemented as indicated below in order to increase the Distribution of Sales Tax line as indicated above; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1010 198501 411101 Sales/Use Tax $3,025,160.00

Expense: 1010 198501 575100 Municipalities $3,025,160.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey REGULAR MEETING - Thursday, March 3, 2011 85

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsor: Burger

RESOLUTION NO. 36 OF 2011

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., April 18, 2011, 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 Town of Wallkill Brendan Gorman & $4,000.00 49-1-48 & 84 Melissa Siena Gorman 733 Wallingford Road Lititz, PA 17543

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey 86 REGULAR MEETING - Thursday, March 3, 2011

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsor: Castricone

RESOLUTION NO. 37 OF 2011

RESOLUTION APPROVING THE APPLICATIONS FOR CORRECTION OF CER- TAIN 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 transmit- ted his reports to the County Legislature on certain applications for correction of clerical errors appearing in the 2011 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 corrected in the manner and to the extent set forth in said reports of the Director, as shown below.

FOR THE YEAR 2011

PROPERTY OWNER REASON Town of Tuxedo Edward & Colleen Colletti Tax bill payment was 23-18-17 postmarked by due date, however was received much later and was returned to County as unpaid.

Amount to be Now Reads Should Read DECREASED County $57,000 $1,219.66 $57,000 $1,219.66 $ 0.00 Town $57,000 $ 800.95 $57,000 $ 800.95 $ 0.00 Highway $57,000 $ 268.71 $57,000 $ 268.71 $ 0.00 PT Town $57,000 $ 769.86 $57,000 $ 769.86 $ 0.00 Sch. Relevy $4,664.00 $ 0.00 $4,664.00 Tuxedo Join Fire $57,000 $ 235.20 $57,000 $ 235.20 $ 0.00 Tuxedo Lib. $57,000 $ 133.38 $57,000 $ 133.38 $ 0.00 Tuxedo Ref. $57,000 $ 256.04 $57,000 $ 256.04 $ 0.00 $8,347.80 $3,683.80 $4,664.00 REGULAR MEETING - Thursday, March 3, 2011 87

FOR THE YEAR 2010

PROPERTY OWNER REASON Town of Hamptonburgh William K. Jacob, Jr. Application for an agri- 18-1-68 cultural exemption was approved but was never entered into RPS & owner did not receive exemption on 2010 or 2011 tax bill

Amount to be Now Reads Should Read DECREASED County $169,500 $ 535.60 $42,458 $ 134.16 $ 401.44 Town $169,500 $ 160.47 $42,458 $ 40.19 $ 120.28 Highway $169,500 $ 40.02 $42,458 $ 10.02 $ 30.00 Sch. Relevy $3,258.61 $ 816.25 $2,442.36 Hamptonburgh Fire $169,500 $ 119.75 $42,458 $ 30.00 $ 89.75 $4,114.45 $1,030.62 $3,083.83

FOR THE YEAR 2011

PROPERTY OWNER REASON Town of Hamptonburgh William K. Jacob, Jr. Application for an agri- 18-1-68 cultural exemption was approved but was never entered into RPS & owner did not receive exemption on 2010 or 2011 tax bill

Amount to be Now Reads Should Read DECREASED County $169,500 $ 529.08 $43,497 $ 135.77 $ 393.31 Town $169,500 $ 167.03 $43,497 $ 42.86 $ 124.17 Highway $169,500 $ 35.80 $43,497 $ 9.19 $ 26.61 Sch. Relevy $3,470.37 $ 890.56 $2,579.81 Hamptonburgh Fire $169,500 $ 120.07 $43,497 $ 30.81 $ 89.26 $4,322.35 $1,109.19 $3,213.16

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED. 88 REGULAR MEETING - Thursday, March 3, 2011

Sponsor: Anagnostakis

RESOLUTION NO. 38 OF 2011 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 land listed below be cancelled and charged back to the affected municipality.

PROPERTY OWNER REASON Town of Crawford Xcel Properties, LLC Property is a road 21-1-98

FOR THE YEAR 2007 County $ 22.52 Town $ 10.57 Highway $ 12.29 FD0010 Bullville Fire $ 6.62 Valley Central School $106.08 2% School Interest $ 2.12 7% relevy penalty $ 7.57 5% Penalty $ 8.39 Town mail Fee $ 1.00 $177.16

FOR THE YEAR 2008

County $ 24.13 Town $ 12.15 Highway $ 12.17 FD0010 Bullville Fire $ 6.63 LB153 Pine Bush Area Lib. $ 0.74 Valley Central School $107.75 2% School Interest $ 2.16 7% relevy penalty $ 7.69 5% Penalty $ 8.67 Town mail Fee $ 1.00 $183.09

FOR THE YEAR 2009

County $ 22.86 Town $ 14.45 Highway $ 11.42 FD0010 Bullville Fire $ 7.29 LB153 Pine Bush Area Lib. $ 0.74 Valley Central School $108.00 2% School Interest $ 2.16 REGULAR MEETING - Thursday, March 3, 2011 89

7% relevy penalty $ 7.71 5% Penalty $ 8.73 Town mail Fee $ 1.00 $184.36

FOR THE YEAR 2010

County $ 20.55 Town $ 15.99 Highway $ 11.00 FD0010 Bullville Fire $ 7.31 LB153 Pine Bush Area Lib. $ 0.75 Valley Central School $108.80 2% School Interest $ 2.18 7% relevy penalty $ 7.77 5% Penalty $ 8.72 Town mail Fee $ 1.00 $184.07

PROPERTY OWNER REASON Town of Goshen Xcel Properties, LLC Property is a road 125-1-90.1

FOR THE YEAR 2007

County $ 0.54 Town $ 0.20 Open Space $ 0.01 FD017 Goshen Fire 1 $ 0.18 Goshen Central School $ 2.65 3% School Interest $ 0.08 7% relevy penalty $ 0.19 5% Penalty $ 0.19 Town mail Fee $ 1.00 $ 5.04

FOR THE YEAR 2008

County $ 0.61 Town $ 0.19 Open Space $ 0.02 FD017 Goshen Fire 1 $ 0.20 Goshen Central School $ 2.79 3% School Interest $ 0.08 7% relevy penalty $ 0.20 Goshen Village $ 1.05 9% Village interest $ 0.09 7% relevy penalty $ 0.08 5% Penalty $ 0.27 Town mail Fee $ 1.00 $ 6.58 90 REGULAR MEETING - Thursday, March 3, 2011

FOR THE YEAR 2009

County $ 0.59 Town $ 0.18 Open Space $ 0.02 FD017 Goshen Fire 1 $ 0.20 Goshen Central School $ 2.90 3% School Interest $ 0.09 7% relevy penalty $ 0.21 Goshen Village $ 1.11 9% Village interest $ 0.10 7% relevy penalty $ 0.08 5% Penalty $ 0.27 Town mail Fee $ 1.00 $ 6.75

FOR THE YEAR 2010

County $ 0.55 Town $ 0.17 Open Space $ 0.02 FD017 Goshen Fire 1 $ 0.22 Goshen Central School $ 3.00 3% School Interest $ 0.09 7% relevy penalty $ 0.22 Goshen Village $ 1.11 9% Village interest $ 0.10 7% relevy penalty $ 0.08 5% Penalty $ 0.28 Town mail Fee $ 2.00 $ 7.84

PROPERTY OWNER REASON Town of Newburgh Xcel Properties, LLC Property is part of a road 105-11-6

FOR THE YEAR 2007

County $ 0.21 Town $ 0.11 Highway $ 0.09 US001 Unpaid sewer $58.82 Newburgh City Tax reported unpd. 2006/07 $ 6.48 5% Penalty on County/Town tax $ 2.96 Town mail Fee $ 1.00 $69.67 FOR THE YEAR 2008

County $ 0.94 Town $ 0.50 Highway $ 0.41 US001 Unpaid sewer $44.12 REGULAR MEETING - Thursday, March 3, 2011 91

FD008 Cronomer Valley Fire $ 0.46 LT004 Consol lt. $ 0.03 WD001 Consol. Water 1 $ 0.09 Newburgh City Tax reported unpd. 2007/08 $ 6.81 5% Penalty on County/Town tax $ 2.33 Town mail Fee $ 1.00 $56.69

FOR THE YEAR 2009

County $ 1.08 Town $ 0.61 Highway $ 0.46 US001 Unpaid sewer $34.66 FD008 Cronomer Valley Fire $ 0.42 LT004 Consol lt. $ 0.03 WD001 Consol. Water 1 $ 0.11 Newburgh City Tax reported unpd. 2008/09 $ 6.67 5% Penalty on County/Town Tax $ 1.87 Town mail Fee $ 1.00 $46.91

FOR THE YEAR 2010

County $ 1.03 Town $ 0.70 Highway $ 0.43 US001 Unpaid sewer $32.56 FD008 Cronomer Valley Fire $ 0.42 LT004 Consol lt. $ 0.03 WD001 Consol. Water 1 $ 0.11 Newburgh City Tax reported unpd. 2009/10 $ 6.52 5% Penalty on County/Town Tax $ 1.76 Town mail Fee $ 1.00 $44.56

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey 92 REGULAR MEETING - Thursday, March 3, 2011

Ayes 20; Noes 0; Absent 1; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsor: Bonelli Co-Sponsor: Pahucki

RESOLUTION NO. 39 OF 2011

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 REHABILITATION OF BEAVER DAM LAKE DAM, IN THE TOWN OF BLOOMING GROVE AND RECOMMENDING THIS PROJECT TO BE AN UNLISTED ACTION.

WHEREAS, Orange County intends to rehabilitate the Beaver Dam Lake Dam and spill- way that serves the Beaver Dam Lake Protection District in the Town of Blooming Grove.

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 rehabilitation of the Beaver Dam Lake Dam and spillway that serves the Beaver Dam Lake Protection District in the Town of Blooming Grove.

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

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Noes: Berkman

Absent: Lahey

Ayes 19; Noes 1; Absent 1; ADOPTED. REGULAR MEETING - Thursday, March 3, 2011 93

Sponsor:Depew

RESOLUTION NO. 40 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE REPLACEMENT OF THE SEARSVILLE SCHOOL BRIDGE, IN THE TOWN OF CRAWFORD AND RECOMMENDING THIS PROJECT TO BE AN UNLISTED ACTION.

WHEREAS, Orange County intends to replace the Searsville School Bridge on Thompson Ridge Road over Dwaarkill in the Town of Crawford, Orange County; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County assumes 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 and will not result in any significant adverse environmental impact and no further action is required.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature hereby establishes itself as lead agency for the environmental review of the action concerning the replacement of the Searsville School Bridge in the Town of Crawford.

2. Makes a preliminary determination, pursuant to 6 NYCRR Section 617.6 that the proposed action is an Unlisted Action and will not result in any significant adverse environ- mental impact and no further action is required.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Noes: Berkman

Absent: Lahey

Ayes 19; Noes 1; Absent 1; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 41 OF 2011

RESOLUTION AUTHORIZING THE FILING OF AN APPLICATION BY THE COUNTY EXECUTIVE FOR STATE ASSISTANCE FROM THE HOUSEHOLD HAZ- ARDOUS WASTE (HHW) STATE ASSISTANCE PROGRAM AND THE SIGNING OF THE ASSOCIATED STATE CONTRACT AND THE ACCEPTANCE OF STATE ASSIS- TANCE. 94 REGULAR MEETING - Thursday, March 3, 2011

WHEREAS, the State of New York provides financial aid for household hazardous waste programs; and

WHEREAS, the County of Orange, (hereinafter called the MUNICIPALITY, has exam- ined and duly considered the applicable laws of the State of New York and the MUNICIPAL- ITY deems it to be in the public interest and benefit to file an application under these laws; and

WHEREAS, it is necessary that a Contract by and between THE PEOPLE OF THE STATE OF NEW YORK, herein called the STATE, and the MUNICIPALITY be executed for such STATE Aid.

NOW, THEREFORE, it is hereby

RESOLVED as follows:

1. That the filing of an application in the form required by the State of New York in the conformity with the applicable laws of the State of New York, including all understanding and assurances contained in said application is hereby authorized.

2. That the County Executive and/or the Commissioner of the Department of Public Works or his designee is directed and authorized as the official representative of the MUNICI- PALITY to act in connection with the application and to provide such additional information as may be required and to sign the resulting contract if said application is approved by the STATE.

3. That the MUNICIPALITY agrees that it will fund the entire cost of said household hazardous waste program and will be reimbursed by the STATE for the State share of such costs.

4. That five (5) certified copies of this resolution be prepared and sent to the NYSDEC, together with a complete application.

5. That this Resolution shall take effect immediately.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors Hines, Simmons Co-Sponsor: Eachus

RESOLUTION NO. 42 OF 2011

RESOLUTION CONFIRMING THE REAPPOINTMENT AND APPOINTMENT BY THE REGULAR MEETING - Thursday, March 3, 2011 95

COUNTY EXECUTIVE, TO THE ORANGE COUNTY POLICE ADVISORY BOARD, PURSUANT TO SECTION 18.07 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Edward A. Diana, County Executive, has notified the County Legislature that he has made the following reappointment and appointment to the Orange County Police Advisory Board, which terms will expire on December 31, 2013, subject to the confirmation of the Orange County Legislature:

Reappointment

Joseph J. Strojnowski, One White Tail Drive, Goshen, NY 10924

Appointment

Todd M. Hazard, Chief, Town of Cornwall Police Department, 183 Main Street, Cornwall, NY 12518

NOW, THEREFORE, it is hereby

RESOLVED, that said reappointment and appointment be and the same hereby are con- firmed.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Brescia, Bonacic, Simmons

RESOLUTION NO. 43 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A CER- TAIN DONATION ON BEHALF OF THE ORANGE COUNTY DEPARTMENT OF EMER- GENCY SERVICES, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Department of Emergency Services has been offered a donation of a surplus engine from the Monroe Lakeside Fire and Rescue Company. The engine is a 1990 Seagrave Engine, and said truck would be an asset to the Fire Training Center for prospective firefighters by giving them hands-on training with machinery used during an emergency event; and

WHEREAS, this Legislature does wish to accept said donation to be utilized by the Department of Emergency Services/Fire Training Center.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to accept said dona- 96 REGULAR MEETING - Thursday, March 3, 2011 tion of a 1990 Seagrave Engine from the Monroe Lakeside Fire and Rescue Company; 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 donation, 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 thereto to the Monroe Lakeside Fire and Rescue Company.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Berkman, Depew Co-Sponsors: Eachus, Simmons, Paduch, Kemnitz

RESOLUTION NO. 44 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES, TO AC- CEPT 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 CHAR- TER.

WHEREAS, the New York State Division of Homeland Security and Emergency Services has offered a Technical Rescue RFA grant in the amount of $149,824.00 in order to purchase various equipment for the Fire Training Center. These purchases will help assist in developing regional technical rescue and urban search and rescue response teams at the local level by expanding coverage, enhancing response capabilities and helping to reduce response times countywide. Said program is a partnership grant that includes Orange County Mechanicstown Fire District, Goshen Fire District, City of Newburgh Fire Department and the Monticello Fire District; and

WHEREAS, this Legislature does wish to accept said grant for the Department of Emer- gency Services/Fire Training Center 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 Technical Rescue RFA grant from the New York State Division of Homeland Security and Emergency Services in the amount of $149,824.00 as indicated below. REGULAR MEETING - Thursday, March 3, 2011 97

2. That the 2011 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 364010 440890 Federal Aid $149,824.00

Expenses: 1010 364010 585112 Spec. Cap. Equipment $149,824.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Simmons, Buckbee

RESOLUTION NO. 45 OF 2011

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/Health Research, Inc., has offered an additional allocation of H1N1 funds for the Public Health Emergency Preparedness grant program in the amount of $101,050.00. Said funds will provide funding for activities relating to the preparedness and response to a public health emergency. The term of the grant runs from August 10, 2010 until August 9, 2011; 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 an additional allocation of H1N1 funds for the Public Health Emergency Preparedness grant program from the New York State Department of Health in the amount of $101,050.00 as indicated above. 98 REGULAR MEETING - Thursday, March 3, 2011

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 2011 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: 1010.401018.534721 State Aid $101,050.00

Expenses: 1010.401018.563130 Director of Public Health Emerg. Response Fringe Benefits $ 3,502.00 1010.401018.586100 Employee Retirement Sys. $2,591.00 1010.401018.586300 Social Security/FICA 1010.401018.586400 Workers’ Comp. 1010.401018.586500 Unemploy. Insurance 1010.401018.586600 Hospital Insurance $ 878.00 1010.401018.586650 Dental Insurance $ 30.00 1010.401018.586660 Vision Insurance $ 3.00 1010.401018.586720 Disability Insurance 1010.401018.586800 EAP 1010.401018.571820 Consultants $ 54,120.00 1010.401018.573100 Office Supplies $ 1,228.00 1010.401018.573130 Books/Pamph./Educ Material $ 3,000.00 1010.401018.573200 Food Items $ 3,000.00 1010.401018.573270 Medical Supplies $ 10,000.00 1010.401018.573820 Specialty Materials $ 1,500.00 1010.401018.574560 Medical Services $ 1,000.00 1010.401018.575120 Booth Exhibit Rental $ 400.00 1010.401018.576340 Telephones $ 3,000.00 1010.401018.576640 Advertising $ 15,000.00 1010.401018.585002 Inventoried Communication Equip. $ 2,000.00 1010.401018.585012 Inventoried Specialty Equip. $ 1,800.00 1010.401018.585015 Inventoried Computer Equip. $ 1,500.00

$101,050.00

Seconded by Mr. Castricone.

The vote resulted as follows: REGULAR MEETING - Thursday, March 3, 2011 99

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Berardinelli, Eachus Co-Sponsor: Berkman

RESOLUTION NO. 46 OF 2011

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 $50,000.00 for the Tuberculosis Control Program. The term of the grant runs from March 31, 2011 to March 30, 2012; 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 $50,000.00 for the Tuberculosis Control Program as indicated below.

2. That the 2011 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 State Aid TB Control Program$50,000.00

Expenses: 1010.401018.567720 Typist I $27,665.00 Fringe Benefits $21,485.00 1010.401018.586100 ERS 4,426.00 1010.401018.586600 Hospital Insurance 12,577.00 1010.401018.586300 Social Security 2,116.00 1010.401018.586500 Unemploy. Insurance 28.00 1010.401018.586650 Dental Insurance 282.00 1010.401018.586660 Vision Insurance 28.00 100 REGULAR MEETING - Thursday, March 3, 2011

1010.401018.586400 Workers’ Comp. 1,936.00 1010.401018.586800 EAP 12.00 1010.401018.586700 Disability Insurance 80.00

1010.401018.576760 Mileage Reimbursement $ 850.00 $50,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

HUMAN SERVICES COMMITTEE:

Sponsors: Castricone, Berardinelli Co-Sponsor: Bonelli

RESOLUTION NO. 47 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Department of Social Services in the amount of $42,834.00 for the Transitional Jobs Program and to further support Orange County’s efforts to provide subsidized job placements, as well as education and training for TANF eligible individuals. Said funds are from the New York State Office of Temporary and Disability Assistance.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Social Services is hereby supplemented as indicated below for the Transitional Jobs Program; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 3100/610901 Fam. Asst. 446091 Family Assistance $42,834.00

Expenses: 3100/610901 Fam. Asst. 573980 Contract Agencies $42,834.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, REGULAR MEETING - Thursday, March 3, 2011 101

Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Amo, Kemnitz

RESOLUTION NO. 48 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY EMPLOYMENT AND TRAIN- ING ADMINISTRATION, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Employ- ment and Training Administration in the amount of $42,834.00 for the Transitional Jobs Program. This Resolution coincides with Legislative Request No. 22 wherein the Department of Social Services is receiving the grant monies from the New York State Office of Temporary and Disability Assistance. The Orange County Employment and Training Administration will provide subsidized job placements combined with education and training of TANF eligible individuals.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Employment and Training Administration is hereby supplemented as indicated below for the Transitional Jobs Program, which funds will be from the Orange County Department of Social Services grant from the New York State Office of Temporary and Disability Assistance; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 3600 623001 428011 Interfund Revenue $42,834.00

Expenses: 3600 623001 579530 Sub-Contractor Pmts. $42,834.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

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

Sponsors: Berkman, Benton, Paduch Co-Sponsor: Eachus 102 REGULAR MEETING - Thursday, March 3, 2011

RESOLUTION NO. 49 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY YOUTH BUREAU, PURSU- ANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Youth Bureau in the amount of $5,257.00 for the Special Delinquency Prevention Programs and the Runaway and Homeless Youth Programs; and

WHEREAS, funds will be provided by New York State in the amount of $4,619.00 and from the County of Orange in the amount of $638.00.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Youth Bureau is hereby supple- mented as indicated below for the Special Delinquency Prevention Programs and the Runaway and Homeless Youth Programs; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

SOURCE OF FUNDS: 1010 199001 410011 Real Property Tax -$ 638.00 1010 199001 579880 Prov For Gen Contingencies -$ 638.00 Revenue: 1010 731002 410011 Transfer From Gen. Fund $ 638.00 1010 731002 438201 State Aid $4,619.00 $5,257.00 Expense: 1010 731002 574370 SDPP Prog. Payments $2,706.00 1010 731002 574420 RHYA Shelter Payments $2,551.00 $5,257.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Absent: Lahey

Ayes 20; Noes 0; Absent 1; ADOPTED.

On motion of Mr. Depew, seconded by Mr. Burger, the Legislature adjourned at 4:51 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk REGULAR MEETING - Friday, April 1, 2011 103

REGULAR SESSION

Friday, April 1, 2011

The Legislature convened in Regular Session at 10:00 a.m. today.

The Legislature was called to order by Chairman Pillmeier 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 Burger, who was excused and Legislator Brescia who arrived at 10:05 a.m.

Chairman Pillmeier expressed congratulations, on behalf of the Legislature, to Legislator Dan Depew and his wife Mary Beth on the birth of their son, Benjamin Denis.

Chairman Pillmeier welcomed the students to Youth-in-Government Day. The Legislators introduced their counterparts.

Chairman Pillmeier introduced Legislators Depew and Paduch who presented a proclamation to Vinson Smith, a senior from Pine Bush High School, who has been named the “2011 Youth of the Year” by the Town of Wallkill Boys and Girls Club.

Chairman Pillmeier and County Executive Diana recognized Ted Sly, the County Historian, on his retirement and proclaimed April 1st as “Ted Sly Day” in Orange County.

Mr. Sly introduced the new County Historian, Cornelia W. (Wendy) Bush to the Legislature.

Chairman Pillmeier and County Executive Diana presented proclamations acknowledging Sexual Assault Awareness Month and Autism Awareness Month.

By Ms. Bonacic:

RESOLVED, that the minutes of February 3, 2011 be approved. The motion was seconded by Mr. Buckbee and adopted.

ADOPTED.

Mr. Depew requested consent to place on the agenda, RESOLUTION OF THE ORANGE COUNTY LEGISLATURE FOR THE COUNTY OF ORANGE OF THE STATE OF NEW YORK TO THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES CONGRESS, THE OFFICE OF GENERAL SERVICES AND THE FEDERAL BUREAU OF INVESTIGATION TO LOCATE AN FBI FACILITY IN THE CITY OF NEWBURGH, ORANGE COUNTY, NEW YORK, seconded by Mr. Buckbee.

Chairman Pillmeier stated if there were no objections, the resolution would be placed on the agenda as Item No. 18-A. 104 REGULAR MEETING - Friday, April 1, 2011

WAYS AND MEANS COMMITTEE:

Sponsors: Anagnostakis, Paduch

RESOLUTION NO. 50 OF 2011 BOND RESOLUTION DATED APRIL 1, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, REAUTHORIZING RECONSTRUCTION OF HVAC SYSTEMS IN VARIOUS BUILDINGS AT THE ORANGE COUNTY GOVERNMENT CENTER, IN THE TOWN OF GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,560,000, STATING THE PLAN OF FINANCING SAID COST INCLUDES THE ISSUANCE OF $4,000 BONDS HEREIN REAUTHORIZED, IN ADDITION TO $1,414,773 BONDS PREVIOUSLY AUTHORIZED THEREFOR; AND PROVIDING FOR A TAX TO PAY THE PRINCIPAL OF AND INTEREST ON SAID BONDS.

Recitals

WHEREAS, the County Legislature of the County of Orange, New York, has heretofore duly authorized the reconstruction of HVAC systems in various buildings at the County Government Center, in the Town of Goshen, at an estimated maximum cost of $1,560,000, which amount was appropriated therefore pursuant to section 1.(b) of Bond Resolution No. 85 of 1997 duly adopted on April 11, 1997, and it has now been determined that such resolution has been deemed to be repealed by operation of law on the tenth anniversary of its effective date except to the extent that $1,414,773 of the County’s bonds have been issued pursuant thereto; and

WHEREAS, it is now appropriate to reauthorize such appropriation and the issuance of $4,000 bonds to finance the balance of such appropriation;

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 1. The County of Orange, New York (herein called “County”), is hereby authorized to continue existing Capital Project No. 218 for reconstruction of HVAC systems in various buildings at the County Government Center, in the Town of Goshen. The total estimated maximum cost of said increase and improvement, including preliminary costs and costs incidental thereto and to the financing thereof, is $1,560,000, and $4,000 is hereby reappropriated therefore, in addition to the $1,414,773 previously appropriated for the balance of said cost. The plan of financing includes the issuance of $4,000 bonds of the County, in addition to said $1,414,773 bonds previously authorized 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, and application of certain funds 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 $4,000 are hereby reauthorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of REGULAR MEETING - Friday, April 1, 2011 105 the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness for the class of objects or purposes for which the $4,000 bonds herein reauthorized are to be issued, within the limitations of Section 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 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 maximum 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 without limitation as to rate or amount. 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

The vote resulted as follows: 106 REGULAR MEETING - Friday, April 1, 2011

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

Sponsors: Benton, Paduch

RESOLUTION NO. 51 OF 2011

RESOLUTION AUTHORIZING THE ORANGE COUNTY DEPARTMENT OF GENERAL SERVICES TO TRANSFER SALARY AND BENEFITS FROM THEIR FORMER DEPARTMENTS TO THE DEPARTMENT OF GENERAL SERVICES FOR THE 2011 BUDGET YEAR.

WHEREAS, the Orange County Department of General Services has requested that the salary and benefits for the following positions be transferred from their former departments to the Department of General Services for the 2011 budget year. The personnel have been reassigned to and are being paid by the Department of General Services, so the 2011 budget needs to be modified to reflect proper costing.

Director of Grants (Planning) $90,364.00 Grants Coordinator (Planning) $87,274.00 Courier (Central Services) $65,669.00 Courier Related Expenses $30,000.00

NOW, THEREFORE, it is hereby

RESOLVED, that the Department of General Services is hereby authorized to transfer the salary and benefits for the above positions from their former departments to the Department of General Services for the 2011 budget year. See attached Schedule “A.”

SCHEDULE “A”

FROM: 1010 802002 410011 County Tax -$177,638.00 1010 161001 410011 County Tax -$ 65,670.00 1010 167001 410011 County Tax -$ 30,000.00 -$273,308.00

1010 802002 560110 Permanent Employee Salary -$120,926.00 1010 161001 560110 Permanent Employee Salary -$ 41,762.00 1010 802002 586100 ERS -$ 13,534.00 1010 161001 586100 ERS -$ 4,674.00 1010 802002 586300 Social Security -$ 9,251.00 1010 161001 586300 Social Security -$ 3,195.00 1010 802002 586500 Unemployment Ins. -$ 121.00 1010 161001 586500 Unemployment Ins. -$ 42.00 1010 802002 586600 Hospital Insurance -$ 32,673.00 1010 161001 586600 Hospital Insurance -$ 15,424.00 1010 802002 586650 Dental Insurance -$ 816.00 1010 161001 586650 Dental Insurance -$ 408.00 REGULAR MEETING - Friday, April 1, 2011 107

1010 802002 586660 Vision Insurance -$ 80.00 1010 161001 586660 Vision Insurance -$ 40.00 1010 802002 586720 Emp. Mgt. Disability -$ 95.00 1010 802002 586700 Emp. Disability -$ 108.00 1010 161001 586700 Emp. Disability -$ 108.00 1010 802002 586800 EAP -$ 34.00 1010 161001 586800 EAP -$ 17.00 1010 167001 573140 Postage -$ 30,000.00 -$ 273,308.00

TO: 1010 134501 410011 County Tax $ 273,308.00 1010 134501 560110 Permanent Employee Salary $ 162,688.00 1010 134501 586100 ERS $ 18,208.00 1010 134501 586100 Social Security $ 12,446.00 1010 134501 586500 Unemployment Ins. $ 163.00 1010 134501 586600 Hospital Insurance $ 48,097.00 1010 134501 586650 Dental Ins. $ 1,224.00 1010 134501 586660 Vision Ins. $ 120.00 1010 134501 586720 Emp. Mgt. Disability $ 95.00 1010 134501 586700 Emp. Disability $ 26.00 1010 134501 586800 EAP $ 51.00 1010 134501 573140 Postage $ 30,000.00 $ 273,308.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

Sponsors: Castricone, Benton

RESOLUTION NO. 52 OF 2011

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 108 REGULAR MEETING - Friday, April 1, 2011

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 16, 2011, 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 Town of Newburgh Blue Ground, LLC $ 23,500.00 8-1-110 31 Wheatley Road Old Westbury, NY 11568

Town of Warwick Excaliber 7 Inc. $ 1,200.00 58-1-21.2 and 58-1-21.31 P.O. Box 298 New Paltz, NY 12561

Town of Warwick Damien Leven $ 400.00 62-7-5 199 Nelson Road Monroe, NY 10950

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

Sponsor: Benton

RESOLUTION NO. 53 OF 2011

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 REGULAR MEETING - Friday, April 1, 2011 109 appearing in the 2011 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 corrected in the manner and to the extent set forth in said reports of the Director, as shown below.

FOR THE YEAR 2011

PROPERTY OWNER REASON Town of Monroe Congretation Nehora Application for exemption 321-17-1.-4 Tava Dej was filed in a timely manner however assessor failed to exempt property from taxation

Amount to be Now Reads Should Read DECREASED County $42,300 $ 729.04 $ 0.00 $ 0.00 $ 729.04 Town $42,300 $ 266.82 $ 0.00 $ 0.00 $ 266.82 Sch. Relevy $2,682.45 $ 0.00 $2,682.45 Co. 1 bond stp&int $42,300 $ 114.69 $ 0.00 $ 0.00 $ 114.69 Co. 1 bond laterals $42,300 $ 12.08 $ 0.00 $ 0.00 $ 12.08 Co. unpd. swr. $ 195.31 $ 0.00 $ 195.31 $4,000.39 $ 0.00 $4,000.39

FOR THE YEAR 2011

PROPERTY OWNER REASON Town of Monroe Lemberg Gardens, LLC Improvements did not exist on 301-2-4.22 taxable status date & were over- assessed by the village assessor by 50%

Amount to be Now Reads Should Read DECREASED County $20,400 $ 351.60 $20,400 $ 351.60 $ 0.00 Town $20,400 $ 128.68 $20,400 $ 128.68 $ 0.00 Sch. Relevy $10,171.74 $ 5,085.87 $5,085.87 Co. 1 Bond Stp.&Intc. $20,400 $ 55.31 $20,400 $ 55.31 $ 0.00 $10,707.33 $5,621.46 $5,085.87 110 REGULAR MEETING - Friday, April 1, 2011

FOR THE YEAR 2011

PROPERTY OWNER REASON Town of Monroe Lemberg Gardens, LLC Improvements did not exist 301-2-6 on taxable status date & were over- assessed by the village assessor by 50%

Amount to be Now Reads Should Read DECREASED County $20,300 $ 349.87 $20,300 $ 349.87 $ 0.00 Town $20,300 $ 128.05 $20,300 $ 128.05 $ 0.00 Sch. Relevy $57,073.35 $28,536.68 $28,536.67 Co. 1 Bond Stp/Intc. $20,300 $ 55.04 $20,300 $ 55.04 $ 0.00 $57,606.31 $29,069.64 $28,536.67

FOR THE YEAR 2011

PROPERTY OWNER REASON Town of Tuxedo Winsor B. Pardon Mr. Pardon received the aged 20-1-1.-705 exemption for the last several yrs. however it did not appear on the 2010 assessment roll and was not calculated into his tax bill.

Amount to be Now Reads Should Read DECREASED County $25,240 $ 540.08 $12,620 $ 270.04 $ 270.04 Town $22,736 $ 319.48 $11,368 $ 159.74 $ 159.74 Highway $22,736 $ 107.18 $11,368 $ 53.59 $ 53.59 Pt. Town $22,736 $ 307.08 $11,368 $ 153.54 $ 153.54 Sch. Relevy $3,861.74 $ 234.85 $3,626.89 Tux. Joint Fire $30,315 $ 125.09 $30,315 $ 125.09 $ 0.00 Tuxedo Library $30,315 $ 70.94 $30,315 $ 70.94 $ 0.00 Tuxedo Refuse $30,315 $ 136.17 $30,315 $ 136.17 $ 0.00 $5,467.76 $1,203.96 $4,263.80

FOR THE YEAR 2011

PROPERTY OWNER REASON Town of Monroe Bakertown Realty Group, Inc. Village tax was erroneously Village of Kiryas Joel relevied onto the County/ 347-1-see attached list Town bills

Now Reads Should Read Amount to be DECREASED--/REFUNDED Total $856,131.22 $49,113.62 $807,017.60 $856,131.22 $49,113.62 $807,017.60 REGULAR MEETING - Friday, April 1, 2011 111 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 Decreased ount to be 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 County/Town Am Bill Should Be 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 Current Tax BillCurrent Tax Tax 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 illage Levy Unit # V oltchav Way 101 oltchav Way 102 oltchav Way 103 Frankfurt Rd. 101 Frankfurt Rd.Frankfurt Rd.Frankfurt Rd.Frankfurt Rd. 102Frankfurt Rd. 201 202 301 302 Frankfurt Rd.Frankfurt Rd.Frankfurt Rd.Frankfurt Rd. 101 102 201 202 Frankfurt Rd.Frankfurt Rd. 301 302 Dinev Rd.Dinev Rd.Dinev Rd.Dinev Rd.Dinev Rd.Dinev Rd. 101 102 201 202 301 302 Hamburg WayHamburg 101 Hamburg WayHamburg 102 Hamburg WayHamburg 103 Hamburg WayHamburg 201 Hamburg WayHamburg 202 Hamburg WayHamburg 203 Hamburg WayHamburg 301 Hamburg WayHamburg 302 Hamburg WayHamburg 303 County/Town SBL Address 347-1-1.-243 17 347-1-1.-244347-1-1.-245347-1-1.-246347-1-1.-247347-1-1.-248 17 347-1-1.-81 17 347-1-1.-82 17 347-1-1.-83 17 347-1-1.-84 17 347-1-1.-85 27 347-1-1.-86 27 347-1-1.-199 27 347-1-1.-200 27 347-1-1.-201 27 347-1-1.-202 27 19 19 19 19 347-1-1.-203347-1-1.-204347-1-1.-289 19 19 6 347-1-1.-290 6 347-1-1.-291 6 347-1-1.-292 6 347-1-1.-293 6 347-1-1.-294 6 347-1-1.-295 6 347-1-1.-296 6 347-1-1.-297 6 347-1-1.-313 T 8 347-1-1.-314 T 8 347-1-1.-315 T 8 REGULAR MEETING - Friday, April 1, 2011 112 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 oltchav Way 201 oltchav Way 202 oltchav Way 203 oltchav Way 301 oltchav Way 302 oltchav Way 303 oltchav Way 101 oltchav Way 102 oltchav Way 103 oltchav Way 201 oltchav Way 202 oltchav Way 203 oltchav Way 301 oltchav Way 302 oltchav Way 303 oltchav Way 101 oltchav Way 102 oltchav Way 103 oltchav Way 201 oltchav Way 202 oltchav Way 203 oltchav Way 301 oltchav Way 302 Hamburg WayHamburg 101 Hamburg WayHamburg 102 Hamburg WayHamburg 103 Hamburg WayHamburg 201 Hamburg WayHamburg 202 Hamburg WayHamburg 203 Hamburg WayHamburg 301 Hamburg WayHamburg 302 Hamburg WayHamburg 303 347-1-1.-316 T 8 347-1-1.-317 T 8 347-1-1.-318 T 8 347-1-1.-319 T 8 347-1-1.-320 T 8 347-1-1.-321 T 8 347-1-1.-325 8 347-1-1.-326 8 347-1-1.-327 8 347-1-1.-328 8 347-1-1.-329 8 347-1-1.-330 8 347-1-1.-331 8 347-1-1.-332 8 347-1-1.-333 8 347-1-1.-337 T 5 347-1-1.-338 T 5 347-1-1.-339 T 5 347-1-1.-340 T 5 347-1-1.-341 T 5 347-1-1.-342 T 5 347-1-1.-343 T 5 347-1-1.-344 T 5 347-1-1.-345 T 5 347-1-1.-349 T 7 347-1-1.-350 T 7 347-1-1.-351 T 7 347-1-1.-352 T 7 347-1-1.-353 T 7 347-1-1.-354 T 7 347-1-1.-355 T 7 347-1-1.-356 T 7 REGULAR MEETING - Friday, April 1, 2011 113 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 oltchav Way 303 Hamburg WayHamburg 101 Hamburg WayHamburg 102 Hamburg WayHamburg 103 Hamburg WayHamburg 201 Hamburg WayHamburg 202 Hamburg WayHamburg 203 Hamburg WayHamburg 301 Hamburg WayHamburg 302 Hamburg WayHamburg 303 Hamburg WayHamburg 101 Hamburg WayHamburg 102 Hamburg WayHamburg 103 Hamburg WayHamburg 201 Hamburg WayHamburg 202 Hamburg WayHamburg 203 Hamburg WayHamburg 301 Hamburg WayHamburg 302 Hamburg WayHamburg 303 Hamburg WayHamburg 101 Hamburg WayHamburg 102 Hamburg WayHamburg 103 Hamburg WayHamburg 201 Hamburg WayHamburg 202 Hamburg WayHamburg 203 Hamburg WayHamburg 301 Hamburg WayHamburg 302 Hamburg WayHamburg 303 Hamburg WayHamburg 101 Hamburg WayHamburg 102 Hamburg WayHamburg 103 Hamburg WayHamburg 201 347-1-1.-357 T 7 347-1-1.-361 10 347-1-1.-362 10 347-1-1.-363 10 347-1-1.-364 10 347-1-1.-365 10 347-1-1.-366 10 347-1-1.-367 10 347-1-1.-368 10 347-1-1.-369 10 347-1-1.-373 15 347-1-1.-374 15 347-1-1.-375 15 347-1-1.-376 15 347-1-1.-377 15 347-1-1.-378 15 347-1-1.-379 15 347-1-1.-380 15 347-1-1.-381 15 347-1-1.-385 13 347-1-1.-386 13 347-1-1.-387 13 347-1-1.-388 13 347-1-1.-389 13 347-1-1.-390 13 347-1-1.-391 13 347-1-1.-392 13 347-1-1.-393 13 347-1-1.-397 12 347-1-1.-398 12 347-1-1.-399 12 347-1-1.-400 12 114 REGULAR MEETING - Friday, April 1, 2011 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 293.81 3,590.04 53.08 3,536.96 3,830.77 3,830.77 3,830.77 3,830.77 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.043,830.77 3,830.77 3,830.77 3,830.77 3,830.77 53.083,830.77 3,830.77 3,830.77 3,830.77 3,830.77 3,536.96 3,830.77 3,830.77 3,830.77 3,590.04 53.08 3,536.96 3,830.77 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 Frankfurt Rd.Frankfurt Rd.Frankfurt Rd.Frankfurt Rd. 203 301 302 303 Frankfurt Rd.Frankfurt Rd.Frankfurt Rd.Frankfurt Rd. 102Frankfurt Rd. 103Frankfurt Rd. 201Frankfurt Rd. 202Frankfurt Rd. 203Frankfurt Rd. 301Frankfurt Rd. 302Frankfurt Rd. 303Frankfurt Rd. 101Frankfurt Rd. 102 103 201 202 Frankfurt Rd. 101 Hamburg Way\Hamburg 101 Hamburg Way\Hamburg 102 Hamburg Way\Hamburg 103 Hamburg Way\Hamburg 201 Hamburg Way\Hamburg 202 Hamburg Way\Hamburg 203 Hamburg Way\Hamburg 301 Hamburg Way\Hamburg 302 Hamburg Way\Hamburg 303 Hamburg WayHamburg 202 Hamburg WayHamburg 203 Hamburg WayHamburg 301 Hamburg WayHamburg 302 Hamburg WayHamburg 303 347-1-1.-401 12 347-1-1.-426347-1-1.-427347-1-1.-428347-1-1.-429347-1-1.-433 18 18 18 18 18 347-1-1.-402 12 347-1-1.-434 18 347-1-1.-403 12 347-1-1.-435 18 347-1-1.-404 12 347-1-1.-436 18 347-1-1.-405347-1-1.-410347-1-1.-411347-1-1.-412 12 347-1-1.-413347-1-1.-414 20 347-1-1.-415 20 347-1-1.-416 20 347-1-1.-417 20 347-1-1.-421 20 347-1-1.-422 20 347-1-1.-423 20 347-1-1.-424 20 347-1-1.-425 18 18 18 18 18 347-1-1.-437 18 347-1-1.-409 20 347-1-1.-438 18 347-1-1.-439 18 347-1-1.-440 18 347-1-1.-441 18 REGULAR MEETING - Friday, April 1, 2011 115 3,536.96 3,536.96 3,536.96 3,536.96 3,586.45 3,594.06 3,597.86 3,615.00 3,615.00 3,536.96 3,536.96 3,536.96 3,536.96 3,536.96 293.81 293.81 293.81 293.81 362.81 373.44 378.73 402.62 402.62 293.81 293.81 293.81 293.81 293.81 3,830.77 3,830.77 3,830.77 3,949.26 3,967.50 3,976.59 3,590.04 53.08 3,536.96 3,830.77 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,590.04 53.08 3,536.96 3,830.77 3,830.77 3,830.77 3,830.77 3,830.77 36153615 4,017.62 4,017.62 3536.96 3536.96 3536.96 3586.45 3594.06 3597.86 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 3536.96 Hamburg WayHamburg 101 Hamburg WayHamburg 102 Hamburg WayHamburg 103 Hamburg WayHamburg 201 Hamburg WayHamburg 202 Hamburg WayHamburg 203 Hamburg WayHamburg 301 Hamburg WayHamburg 302 Hamburg WayHamburg 303 Hamburg WayHamburg 101 Hamburg WayHamburg 102 Hamburg WayHamburg 103 Hamburg WayHamburg 201 Hamburg WayHamburg 202 Hamburg WayHamburg 203 Hamburg WayHamburg 301 Hamburg WayHamburg 302 Hamburg WayHamburg 303 Dinev Rd.Dinev Rd.Dinev Rd.Dinev Rd.Dinev Rd.Dinev Rd. 301 Dinev Rd. 302 Dinev Rd. 303 202 102 302 201 203 Dinev Rd. 203 Dinev Rd. 101 Dinev Rd.Dinev Rd.Dinev Rd.Dinev Rd. 102 103 201 202 347-1-1.-475347-1-1.-476347-1-1.-477347-1-1.-29347-1-1.-26 11 347-1-1.-32 11 347-1-1.-28 11 347-1-1.-30 17 17 17 17 17 347-1-1.-445 16 347-1-1.-474 11 347-1-1.-446 16 347-1-1.-447 16 347-1-1.-448 16 347-1-1.-449 16 347-1-1.-450 16 347-1-1.-451 16 347-1-1.-452 16 347-1-1.-453 16 347-1-1.-457 14 347-1-1.-458 14 347-1-1.-459 14 347-1-1.-460 14 347-1-1.-461 14 347-1-1.-462 14 347-1-1.-463 14 347-1-1.-464 14 347-1-1.-465 14 347-1-1.-469 11 347-1-1.-470347-1-1.-471347-1-1.-472347-1-1.-473 11 11 11 11 116 REGULAR MEETING - Friday, April 1, 2011 3,618.79 3,618.79 3,622.60 3,622.60 3,637.83 3,637.83 3,637.83 3,637.83 3,645.44 3,645.44 3,645.44 3,645.44 3,649.25 3,649.25 3,649.25 3,649.25 3,712.04 3,712.04 3,712.04 3,721.56 3,721.56 3,721.56 3,721.56 3,727.27 3,727.27 3,727.27 407.93 413.24 413.24 407.93 434.47 434.47 434.47 434.47 445.09 445.09 445.09 445.09 450.40 450.40 450.40 450.40 537.98 537.98 537.98 551.24 551.24 551.24 551.24 559.21 559.21 559.21 4,026.72 4,035.84 4,035.84 4,026.72 4,072.30 4,072.30 4,685.90 1,048.07 3,637.83 4,685.90 1,048.07 3,637.83 4,072.30 4,072.30 4,090.53 4,090.53 4,704.13 1,058.69 3,645.44 4,704.13 1,058.69 3,645.44 4,090.53 4,090.53 4,099.65 4,099.65 4,713.25 1,064.00 3,649.25 4,713.254,099.65 4,250.02 4,250.02 4,250.02 1,064.004,272.80 4,272.80 4,272.80 4,272.80 3,649.25 4,286.48 4,286.48 4,286.48 4,099.65 3622.6 3622.6 3618.79 3618.79 3637.83 3637.83 3637.83 3637.83 3637.83 3637.83 3645.44 3645.44 3645.44 3645.44 3645.44 3645.44 3649.25 3649.25 3649.25 3649.25 3649.25 3712.04 3712.04 3712.04 3721.56 3721.56 3721.56 3721.56 3727.27 3727.27 3727.27 3649.25 Dinev Rd. 101 Dinev Rd.Dinev Rd.Dinev Rd. 103 301 303 Dinev Rd.Dinev Rd.Dinev Rd.Dinev Rd. 201 202 Dinev Rd.Dinev Rd. 101 102 301 302 Frankfurt Rd.Frankfurt Rd.Frankfurt Rd. 201 202 201 Frankfurt Rd. 202 Frankfurt Rd. 201 Frankfurt Rd.Frankfurt Rd.Frankfurt Rd.Frankfurt Rd. 202 101 102 101 Frankfurt Rd. 102 Frankfurt Rd. 101 Frankfurt Rd.Frankfurt Rd.Frankfurt Rd. 102 301 302 Frankfurt Rd. 301 Frankfurt Rd.Frankfurt Rd. 302 Frankfurt Rd. 302 Frankfurt Rd.Frankfurt Rd. 201 Frankfurt Rd. 101 102 301 Frankfurt Rd. 301 347-1-1.-25 17 347-1-1.-27347-1-1.-31347-1-1.-33347-1-1.-157347-1-1.-158 17 347-1-1.-167 17 17 6 6 1 347-1-1.-168 1 347-1-1.-211 3 347-1-1.-212347-1-1.-155347-1-1.-156347-1-1.-165 3 6 6 1 347-1-1.-166 1 347-1-1.-209 3 347-1-1.-210347-1-1.-159347-1-1.-160347-1-1.-169 3 6 6 1 347-1-1.-170347-1-1.-214347-1-1.-93347-1-1.-94 1 347-1-1.-147347-1-1.-91 3 347-1-1.-92 14 347-1-1.-145 14 347-1-1.-146 4 347-1-1.-95 14 347-1-1.-96 14 347-1-1.-149 4 4 14 14 4 347-1-1.-213 3 REGULAR MEETING - Friday, April 1, 2011 117 3,774.84 3,774.84 3,788.16 3,788.16 3,788.16 3,795.78 3,795.78 3,788.16 3,774.84 3,774.84 3,795.78 3,795.78 3,712.04 3,727.27 62 807,017.60 1.68 780,648.89 644.13 77,697.85 644.13 654.75 625.56 625.56 644.13 644.13 644.13 654.75 654.75 625.56 625.56 654.75 537.98 559.21 41.98 4,432.29 4,450.53 4,400.40 4,432.29 4,432.29 4,432.29 4,450.53 4,450.53 4,400.40 4,400.40 4,450.53 4,250.02 4,286.48 4,400.40 30,670.65 4,301.94 26,368.71 825,460.57 44,81 856,131.22 49,113. 3788.16 3795.78 3774.84 3788.16 3788.16 3788.16 3795.78 3795.78 3774.84 3774.84 3795.78 3712.04 3727.27 3774.84 77697.85 78,3 Dinev Rd. 101 Dinev Rd.Dinev Rd.Dinev Rd. 102 302 102 Dinev Rd.Dinev Rd.Dinev Rd. 201 202 301 Frankfurt Rd.Frankfurt Rd.Frankfurt Rd. 202 Frankfurt Rd. 101 102 301 Frankfurt Rd.Frankfurt Rd. 202 302 Frankfurt Rd. 201 Frankfurt Rd 302 198 including $2,500Totals Below are the parcels that were paid through title company and should be getting refunds. 347-1-1.-59 23 347-1-1.-138347-1-1.-60347-1-1.-135347-1-1.-136347-1-1.-64 2 347-1-1.-139 23 347-1-1.-48 2 2 23 2 21 347-1-1.-61347-1-1.-62347-1-1.-63347-1-1.-140347-1-1.-148 23 347-1-1.-150 23 7 23 RefundTotal 2 4 4 Grand Total 347-1-1.-137 2 118 REGULAR MEETING - Friday, April 1, 2011

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Depew, Hines, Lahey

RESOLUTION NO. 54 OF 2011

RESOLUTION TO AUTHORIZE THE ORANGE COUNTY COMMISSIONER OF THE DEPARTMENT OF PUBLIC WORKS, OR HIS DESIGNEE, TO ESTABLISH A CAPITAL RESERVE WITHIN THE SMALL WATERSHED DISTRICT FUND, PURSUANT TO GENERAL MUNICIPAL LAW SECTION 6-C.

WHEREAS, the Commissioner of Public Works hereby requests a resolution to establish a Capital Reserve within the Small Watershed District fund for the purpose of Beaver Dam Lake capital improvements in the amount of $18,000.00. Said amount was budgeted for in the 2011 operating budget for Beaver Dam Lake Protection and Rehabilitation District and is 100% user fees.

NOW, THEREFORE, it is hereby

RESOLVED, that this Legislature hereby authorizes the Commissioner of Public Works or his designee to establish a Capital Reserve within the Small Watershed District fund for the purpose of Beaver Dam Lake capital improvements in the amount of $18,000.00.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED. REGULAR MEETING - Friday, April 1, 2011 119

Sponsors: Paduch, Castricone, Benton

RESOLUTION NO. 55 OF 2011

BOND RESOLUTION DATED APRIL 1, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE CONSTRUCTION OF DRAINAGE IMPROVEMENTS, STATING THE ESTIMATED TOTAL 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 authorized to continue Capital Project No. 450 for the Department of Public Works consisting of the construction of drainage improvements, all as more particularly described in the County’s 2011 Capital Plan, as amended. The estimated total cost of said class of objects or purposes, 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.

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 Section 11.00 a. 4 of the 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 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 without limitation as to rate or amount. 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 120 REGULAR MEETING - Friday, April 1, 2011 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Buckbee.

Mr. Berkman noted that in committee it was stated that there was already $200,000.00 in that account. He will support this resolution because a caucus member that was on the approving committee stated that there were some large projects coming up but there was no specific plan presented in committee and Mr. Berkman commented that they need to keep a watchful eye.

Mr. Benton responded to Mr. Berkman’s comment noting that Commissioner Lee stated that they expect to spend approximately $240,000.00 this year and when this request goes through the committee process every year, there is never an exact project list. The department knows what projects are more important and they prioritize the projects but, obviously, if something urgent comes up they may have to rearrange that order.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED. REGULAR MEETING - Friday, April 1, 2011 121

Sponsors: Brescia, Paduch, Castricone

RESOLUTION NO. 56 OF 2011

BOND RESOLUTION DATED APRIL 1, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING PHASE I RECREATIONAL AREA IMPROVEMENTS TO BLACKBURNE PARK, 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 the Phase I recreational area improvements to Blackburne Park including environmental studies, design of infrastructure and provision of utilities to the site, all as more particularly described in the County’s 2011 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 $150,000, and said amount is hereby appropriated therefore. 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 specific object or purpose 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 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 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 without limitation as to rate or amount. 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 122 REGULAR MEETING - Friday, April 1, 2011 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Simmons, Pillmeier

Noes: Anagnostakis, Pahucki

Excused: Burger

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

Sponsors: Benton, Hines Co-Sponsor: Berardinelli

RESOLUTION NO. 57 OF 2011

BOND RESOLUTION DATED APRIL 1, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING RECREATIONAL AREA IMPROVEMENTS TO STONY FORD GOLF COURSE, 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.

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: REGULAR MEETING - Friday, April 1, 2011 123

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 the recreational area improvements to Stony Ford Golf Course including drainage improvements, all as more particularly described in the County’s 2011 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 $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 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 $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 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 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 without limitation as to rate or amount. 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. 124 REGULAR MEETING - Friday, April 1, 2011

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in the Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Noes: Amo, Anagnostakis, Depew

Excused: Burger

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

Sponsors: Kemnitz, Benton, Hines Co-Sponsor: Bonelli

RESOLUTION NO. 58 OF 2011

BOND RESOLUTION DATED APRIL 1, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING RECREATIONAL AREA IMPROVEMENTS TO GONZAGA PARK, 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 authorized to establish a new capital project for the Department of Parks, Recreation and Conservation consisting of the recreational area improvements to Gonzaga Park including improvements to the buildings on the property, all as more particularly described in the County’s 2011 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 $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.

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 REGULAR MEETING - Friday, April 1, 2011 125 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 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.

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 without limitation as to rate or amount. 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, 126 REGULAR MEETING - Friday, April 1, 2011

Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

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

Sponsors: Berardinelli, Buckbee, Castricone, Paduch

RESOLUTION NO. 59 OF 2011

BOND RESOLUTION DATED APRIL 1, 2011

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 $1,300,000, 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 establish a new capital project for the Department of Information Technology, consisting of the acquisition and installation of computer hardware and software. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and 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 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 $1,300,000 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. 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 requirements of Treasury Regulation Section 1.150-2. REGULAR MEETING - Friday, April 1, 2011 127

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 without limitation as to rate or amount. 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Eachus.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

Sponsors: Buckbee, Eachus, Paduch, Castricone Co-Sponsors: Amo, Anagnostakis, Benton, Berardinelli, Berkman, Bonacic, Bonelli, Brescia, Burger, Depew, Donnery, Kemnitz, Lahey, Pahucki, Simmons, Pillmeier 128 REGULAR MEETING - Friday, April 1, 2011

RESOLUTION NO. 60 OF 2011

BOND RESOLUTION DATED APRIL 1, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING VARIOUS IMPROVEMENTS TO ORANGE COUNTY COMMUNITY COLLEGE FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,550,000; APPROPRIATING SAID AMOUNT THEREFOR, INCLUDING $775,000 TO BE RECEIVED FROM THE STATE OF NEW YORK; AND AUTHORIZING THE ISSUANCE OF $775,000 BONDS OF THE COUNTY TO PAY THE BALANCE OF 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 undertake and establish a new capital project for the Orange County Community College (“OCCC”) consisting of the construction of upgrades to the main power plant, at the estimated cost of $1,000,000; Green House II replacement, at the estimated cost of $300,000; and the acquisition and installation of security cameras, at the estimated cost of $250,000, all as more particularly described in the County’s 2011 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 $1,550,000, and said amount is hereby appropriated therefore, including the expenditure of $775,000 in funds expected to be received from the State of New York (the “State Funds”). The plan of financing includes the expenditure of the State Funds and the issuance of $775,000 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 $775,000 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 following additional matters are hereby determined and declared:

(a) The period of probable usefulness applicable to the purpose (main power plant upgrade) for which $500,000 of said serial bonds authorized pursuant to this resolution are to be issued, within the limitations of Section 11.00 a.13 of the Law, is ten (10) years.

(b) The greenhouse will be of at least Class “B” construction as defined by Section 11.00 a. 11. (b) of the Law. Consequently, the period of probable usefulness applicable to the purpose for which $150,000 of said serial bonds authorized pursuant to this resolution are to be issued, within the limitations of Section 11.00 a.11 (b) of the Law, is twenty-five (25) years.

(c) The period of probable usefulness of the object or purpose (acquisition and installation of security cameras) for which $125,000 of said serial bonds are authorized to be issued, within the limitations of Section 11.00 a. 32 (c) 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 REGULAR MEETING - Friday, April 1, 2011 129 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 without limitation as to rate or amount. 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Hines.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED. 130 REGULAR MEETING - Friday, April 1, 2011

PHYSICAL SERVICES COMMITTEE:

Certificate of the Clerk relative to the placing on desks of Legislators copy of Local Law Introductory No. 1 of 2011 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsors: Brescia, Castricone Co-Sponsors: Simmons, Anagnostakis, Paduch

A LOCAL LAW, BEING LOCAL LAW INTRODUCTORY NO. 1 OF 2011, ENTITLED “A LOCAL LAW AMENDING LOCAL LAW NO. 13 OF 2001, ‘A LOCAL LAW ESTABLISHING LAWS, RULES AND REGULATIONS GOVERNING THE USE OF LANDS AND PROPERTIES COMPRISING THE ORANGE COUNTY PARKS SYSTEM’ TO PROVIDE FOR THE REDUCTION OF CERTAIN PARK FACILITY RENTAL FEES FOR VOLUNTEER FIRE AND AMBULANCE COMPANIES.”

Seconded by Mr. Amo.

Mr. Castricone expressed his appreciation to everyone for allowing this local law to come before this Legislature. He expects to stay positive and focused on what they are trying to accomplish here today with the park fee reduction for volunteer fire and ambulance corps members. He explained that through the committee process there were many objections, concerns and ideas that were raised when they began to address the request by a fire company to use the park facilities for a picnic. During the process they narrowed and defined the law, and tried in the best way that they could, to send a positive and heartfelt thank you to those volunteers who answer the call day and night and put their lives on the line for their community. Mr. Castricone continued that last year these park fees for volunteer fire and ambulance corps would have accounted for $1,500.00 worth of fees to the County and, if this local law passes, the amount would drop to approximately $750.00. It is not a question of dollars when it comes to the County or the volunteer corps but it is about the Legislature standing up and saying “thank you” and that we appreciate those fire and ambulance corps volunteers and what they do and that they are invited to use the park facilities and the County will do everything possible to make it feasible and possible for them. He fully supports this local law and encourages the entire Legislature to do the same.

Mr. Amo commented that he disagrees with Mr. Castricone; however, he does agree that it is not about money but more about principle. He stated that it is a mistake to single out one group of people or looking at a small benefit for a group of people, not that they do not deserve it, but there are a whole lot of other folks that deserve it also. He pointed out that during the committee meetings there was a lot of discussion regarding the “slippery slope” issue of where do you begin and where do you end with such a critical issue. Additionally, during the morning “mock session” with the students, they raised some compelling arguments; there are some other folks in our County that are equally deserving of our gratitude and the benefit and why are they not being included. Mr. Amo suggested a motion to the local law which broadens it to include all volunteers because after hearing the previous proclamations on Autism Awareness and Sexual Assault Awareness, there are many people, including those from the Mental Health Association who volunteer to help people in Orange County.

Chairman Pillmeier advised Mr. Amo that he cannot amend this, it is a local law.

Clerk Whightsil explained that the local law needs to sit on the desks of the Legislators for seven days before it can be adopted.

Mr. Anagnostakis thanked Legislator Castricone for all the hard work that he put into this REGULAR MEETING - Friday, April 1, 2011 131 cause. He stated that approximately ten days ago, several local firefighters went into a home during a fire in the middle of the night risking not only their lives but actually pulling a young child from that fire and resuscitating the child; for all that they do for us, this is the least that we can do for them.

Mr. Eachus thanked Mr. Castricone for bringing this forward and for his effort in getting this out on the floor today but he cannot support this local law, as it is currently written, because it segregates out, not just all volunteer groups but certain emergency response groups. He added that there are a lot of groups that “rush in and risk their lives.” Mr. Eachus stated that he cannot be part of a resolution, although they should be giving as much as they can to the volunteer ambulance corps and fire departments, that will cut out other groups which are as deserving and he finds it incredible that they would sit here and say some groups are more deserving than others when they are specifically talking about emergency response groups. He added that he is very upset that they cannot, at this point, make an amendment to the local law and he will take the necessary steps to amend it at some point, whatever that requires, perhaps send it back to committee so that they do not have to choose from various groups.

Mr. Amo seconded Mr. Eachus’ motion to refer back to committee.

Mr. Depew thanked Mr. Castricone for his diligence, work and perseverance in bringing about this local law. He pointed out that Mr. Castricone did not sit on the committees that oversaw this local law but because he believed in it so strongly he followed through on six different occasions to come back to the Legislature over a period of several months to emphasize the importance of this type of legislation. This legislation began months ago and evolved into this local law through compromise and understanding and a majority of the Legislators want to support it and he suggested that they not send it back to committee, but vote on this local law today.

Mrs. Donnery commented that she also agrees with Mr. Eachus that it should be greater and more groups should be involved but she will support this local law today; however, she does not support sending this legislation back to committee. She complimented Mr. Castricone for his perseverance and stated that this does not need to take anymore time, they need to deal with this as it is and as his compromise has agreed to.

Mr. Lahey stated if he has an objection to this entire local law, it is the fact that they do not need a local law to govern fees. He does not think that they need this local law and they should go about that in another way, but that has already been addressed and sending it back to committee is doing more than just bringing back another law that he does not think they need. He suggested that they just vote on this today.

Mr. Anagnostakis commented that Mr. Castricone worked especially hard to advocate to get a benefit for a group of people that he believed should get this benefit and he fails to see the logic of withholding the benefit for most people because certain other people did not get the benefit. He stated if one believes that others should get the benefit, then they should work as hard as Mr. Castricone did to get the benefit and do not deny the benefit from those people that Mr. Castricone is fighting for. He urged everyone to vote against sending this back to committee and vote on this local law today.

Mr. Berkman stated that he would be pleased to send this back to committee. He does not think that the votes are there but despite Mr. Castricone’s valiant efforts and Mr. Eachus’ valiant efforts, he noted some deficiencies. This local law places the Legislature in a very peculiar situation since it does not include all volunteer emergency service responders. Mr. Berkman also mentioned that combat veterans are not included; they certainly have put their lives on the line for their country. He continued that those that oppose this local law were 132 REGULAR MEETING - Friday, April 1, 2011 discussing it with him and trying to convince him to oppose it because this opens the door to a wide range of inconsistencies which is understandable. Mr. Berkman commented that he would prefer to have further discussion in committee; it is not a waste of time at all. He addressed the students, stating that sometimes it takes months to get it right even on relatively small money issues and that is a part of the democratic process as well, so he is in favor of sending this local law back to committee.

Mr. Buckbee commented that he will be voting “no” to send this back to committee and will be voting in favor of the local law. He continued that, fortunately, in this Legislative process, if there is an oversight and a group is left out and should have been included, they can certainly remedy the situation with another local law in the future. Mr. Buckbee urged the Legislators to vote on this legislation today and not to send it back to committee.

Mr. Simmons commented that this has already gone through the committee process and they have spent enough time on it, so he respectfully requests that they vote today.

Mr. Amo pointed out that what he is hearing in support of this local law is more of let’s support it because of effort rather than supporting it because of outcome. They may want to think about what they are doing when they vote for effort rather than outcome. The outcome would be, are they really doing what is right for all of the volunteers; now is the opportunity to add those who they think need to be included. He voted against this in committee because he had difficulty with it. Certainly, they could bring about a new local law as Mr. Buckbee suggested, but they have to consider how long it took for Mr. Castricone to get to this point with the local law that they are considering today. He commented that there is an old adage that “one case makes bad law” and this is an example of that; let’s not change the law based on one case.

Mr. Depew clarified that his support of this is clearly not because of the amount of time it took to make it happen, but it’s to highlight the compromises that brought it here today. He continued with a prediction that the same Legislators that were against it from the beginning, despite the compromise and did not partake in the compromise to create what is here today, will be against it today but the majority of the Legislature is going to pass this local law.

Mr. Paduch thanked Mr. Castricone for bringing this back to the Legislature. He stated that Mr. Buckbee made an important point, and if they do send it back to committee to make the changes that they think are necessary, it may not come back to the floor next month. He suggested that they vote on this today and, as Mr. Buckbee suggested, make the necessary amendments in the next few months.

Mr. Hines agreed with Mr. Paduch and stated that he has been a volunteer fireman in Orange County for twenty-eight years and he represents seven different volunteer fire companies and this local law is a way of saying “thank you” for the effort that they make, as well as supporting Mr. Castricone for his efforts. He agreed that it could be amended if someone agreed to take on that effort; if Mr. Eachus agreed to do that, he would certainly be willing to listen in the future but there is no reason to move backwards at this point. They need to give the benefits to the volunteer fire and ambulance corps and they can always address additions in the future if they feel it is necessary. It’s not about the money, sure some fire departments can afford it and some cannot, it is just a way of saying thank you and keep up the good work. Mr. Hines reminded the Legislature that the County had a horrendous winter this year and they had tremendous efforts on behalf of the fire companies with flooding, building collapses, snowstorms, etc. and this is just a small gesture to say thank you. He fully supports this local law and he will vote against sending this back to committee.

Ms. Bonacic commented that she not will not support sending this local law back to REGULAR MEETING - Friday, April 1, 2011 133 committee; however, she thanked Mr. Castricone for his efforts and clarified that her vote is not based on his efforts but on the information she has today which was relayed by Mr. Castricone to the Legislators in the six times that he came before them. She addressed Mr. Eachus stating that she has an open mind, as do many of the Legislators here, to look at a possible future amendment to this local law.

On roll call, Mr. Eachus’ motion to refer back to committee was defeated by the following vote:

Ayes: Berkman, Amo, Eachus

Noes: Bonacic, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

The Local Law as originally presented follows: A LOCAL LAW, BEING LOCAL LAW INTRODUCTORY NO. 1 OF 2011, ENTITLED “A LOCAL LAW AMENDING LOCAL LAW NO. 13 OF 2001, ‘A LOCAL LAW ESTABLISHING LAWS, RULES AND REGULATIONS GOVERNING THE USE OF LANDS AND PROPERTIES COMPRISING THE ORANGE COUNTY PARKS SYSTEM’ TO PROVIDE FOR THE REDUCTION OF CERTAIN PARK FACILITY RENTAL FEES FOR VOLUNTEER FIRE AND AMBULANCE COMPANIES.”

Mr. Benton commented not to take away from anyone’s efforts because everyone has issues that are important to them but a local law is not really necessary for this request. He continued that no one is making negative statements regarding volunteer fire departments or ambulance corps; everyone knows the effort that they put forth and that they put their lives on the line with every call that they respond to. Additionally, this County could not survive if they had to pay the volunteers but this legislation is not necessary. Mr. Benton stated, as Legislators they manage a budget of more than $700 million so the amount of money is negligible; it’s the principle that the Legislators are not elected by their constituents to pass “warm and fuzzy” legislation or to say “thank you” but, what he hoped would really happen today since he is sure that this will pass, would be that the volunteer fire companies and ambulance corps would say, “thank you very much but we do not look for charity and we do not need the charity.” He stated that he will go back to his constituent, Mr. Frank Patterson who is the 3rd Vice President of the Orange County Volunteer Firemen’s Association, and ask him if the association has something that they need, whether it be equipment or training or anything that the Legislature can do for them that is actually going to be meaningful and can be utilized countywide by all departments.

Mr. Castricone expressed his appreciation for Mr. Benton’s comments and supports him wholeheartedly on that and stated that is exactly what they should do; however, he wanted to emphasize to everyone that this was not a cause that he went out searching for; it was the result of a letter sent to many of the Legislators from fire departments within many of their districts and he was very happy to bring this before the Legislature and he requested his colleagues’ support.

Mr. Eachus commented that he has been in contact with those other emergency response groups and he did make a promise to them, seeing that they have rented County facilities in 134 REGULAR MEETING - Friday, April 1, 2011 the past, that he would include them in this particular local law. He continued that he will change his vote to a “yes” vote with a number of, what he would consider to be, promises from this floor today of taking this back to committee at some point in time and looking at the possibility of adding other volunteer groups which he thinks will be acceptable to those other volunteer groups.

Chairman Pillmeier, a volunteer fireman himself, thanked the County of Orange for what they do for the volunteer fireman. The County has a “top-notch” fire training center on Route 17M so, as far as what the County gives to the volunteers for training, it is five-star. He also reminded those in attendance that in the past, the County would host an Orange County Firemen’s Field Day at the County Park, free of charge. He pointed out that at some point, it fell by the wayside. He referred to earlier comments noting that he does not know if they need a local law to do this but Mr. Castricone worked diligently and it is what it is and the votes are there to pass it. In sharing his opinion, Chairman Pillmeier concluded that the volunteers participate in a 24/7 operation, 365 days a year and they do a great, great service to this County.

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

Sponsor: Bonelli

RESOLUTION NO. 61 OF 2011

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 INSTALLATION OF SCOUR PROTECTION AT THE FARMINGDALE BRIDGE IN THE TOWN OF BLOOMING GROVE AND RECOMMENDING THIS PROJECT TO BE AN UNLISTED ACTION.

WHEREAS, Orange County intends to install scour protection at the Farmingdale Bridge in the Town of Blooming Grove to mitigate any future damage caused by flooding; 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.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the installation of scour protection at the Farmingdale Bridge in the Town of Blooming Grove to mitigate any future damage caused by flooding; and

2. Makes a preliminary determination, pursuant to 6 NYCRR Section 617.6 that the REGULAR MEETING - Friday, April 1, 2011 135 proposed action is an Unlisted Action.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Noes: Berkman

Excused: Burger

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

Sponsor: Simmons Co-Sponsor: Bonacic

RESOLUTION NO. 62 OF 2011

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 INSTALLATION OF SCOUR PROTECTION AT THE GUYMARD BRIDGE IN THE TOWN OF DEERPARK AND RECOMMENDING THIS PROJECT TO BE AN UNLISTED ACTION.

WHEREAS, Orange County intends to install scour protection at the Guymard Bridge in the Town of Deerpark to mitigate any future damage caused by flooding; 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.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the installation of scour protection at the Guymard Bridge in the Town of Deerpark to mitigate any future damage caused by flooding; and

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

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier 136 REGULAR MEETING - Friday, April 1, 2011

Noes: Berkman

Excused: Burger

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

JOINT-WAYS AND MEANS AND RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Castricone, Benton, Bonacic, Depew Co-Sponsors: Simmons, Amo

RESOLUTION NO. 63 OF 2011

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 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 INCREASE TO THE SALES TAX RATE.

WHEREAS, Article IX of the New York State Constitution and Section 40 of the Municipal Home Rule Law provide for the enactment of special laws by the New York State Legislature 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 set forth in Senate Bill No. S5526 (2009) and Assembly Bill No. A7344 (2009) affecting N.Y.S. Tax Law Section 1210, et seq.; and

WHEREAS, the Legislature, by Resolution No. 121 of 2009 did previously impose an additional three-quarters of one percent (3/4%) use and compensating use tax for the period beginning December 1, 2009 and ending November 30, 2011, 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, 2011; and

WHEREAS, the Orange County Legislature and the County Executive find that it is absolutely necessary to extend the three-quarters of one percent (3/4%) increase to the sales tax rate for the period beginning December 1, 2011 and ending November 30, 2013 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 REGULAR MEETING - Friday, April 1, 2011 137

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, 2011 and ending November 30, 2013.

Seconded by Mr. Buckbee.

Mr. Depew commented that the towns, villages and municipalities need this now more than ever so he asked that each Legislator support this knowing that the retail and sales tax in the County is paid for, a little more than 50%, by those who come from elsewhere so this is a way to help support our communities.

Mr. Lahey followed up on Mr. Depew’s comment noting that not passing this would cost the County $33 million and approximately $10 million of that is the cost to the local municipalities.

Mr. Amo commented that he hopes that when the County Executive negotiates this five years from now, that he is reminded of the Town of Woodbury which gives a large percentage of that, along with Legislators Depew and Paduch’s Town of Wallkill, which helps the municipalities.

Mrs. Donnery stated that when this tax was previously raised, she was very much against raising a tax but they all know how much our municipalities have come to depend on and, more than ever, need the dollars from this. She reiterated Mr. Amo’s request, asking that the County Executive remember Woodbury.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Noes: Anagnostakis

Excused: Burger

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

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Berkman

RESOLUTION NO. 64 OF 2011

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 138 REGULAR MEETING - Friday, April 1, 2011

Executive be authorized to submit an application to the New York State Department of Transportation for a biennial request for funds totaling $894,400.00, (80% Federal, 10% State and 10% Local Share), pursuant to Section 5311, Title 49 United States Code, for support of public transit service to the rural areas of Orange County. These funds are derived from Federal Fiscal Years 2011 and 2012 and of the total, $330,000.00 is being requested for the purchase of six (6) replacement Dial-A-Bus vehicles (all FFY 2011 funding), while $564,400.00 is being requested for operating assistance payments ($272,200.00 FFY 2011, $292,200.00 FFY 2012). 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 $894,000.00 to be used for the purchase of replacement Dial-A-Bus vehicles and 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

Sponsors: Amo, Bonacic Co-Sponsor: Eachus

RESOLUTION NO. 65 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE URGING THE NEW YORK STATE LEGISLATURE AND GOVERNOR OF THE STATE OF NEW YORK TO ENACT ASSEMBLY BILL NO. A535 TO AMEND THE LIMITED LIABILITY COMPANY LAW AND THE GENERAL CONSTRUCTION LAW, IN RELATION TO THE DEFINITION OF “NEWSPAPER.”

WHEREAS, the manner in which information is disseminated to the general public has drastically changed with the evolution of technology. Today, many people receive “printed news” via the internet. Many news agencies and companies do not have a “paid circulation,” and thus do not meet the state requirements to qualify as a “newspaper” for purposes of publishing official notices for state and local governments; and

WHEREAS, Assembly Bill No. A535 seeks to amend the Limited Liability Company Law and the General Construction Law as to the definition of “newspaper” by deleting provisions of law requiring “newspaper” to include paid circulation. Section 102 of the limited liability company law would be amended to read as follows: “Newspaper” means any newspaper of REGULAR MEETING - Friday, April 1, 2011 139 general circulation which is printed and distributed on a daily or weekly basis and has been in business for at least one year immediately proceeding any publication advertisement, and which contains news, articles of opinion, features, advertising and any other matter regarded as current interest; and

WHEREAS, this Legislature finds that the proposed legislation will enhance the ability of local government to provide enhanced publications of legal notices in order to improve awareness and participation by the public.

NOW, THEREFORE, be it hereby

RESOLVED, that We, the Orange County Legislature, hereby urge the New York State Senate and Assembly and the Governor of the State of New York to enact A535 which amends the Limited Liability Law Section 102 and the General Construction Law Section 60 as to the definition of “newspaper;” and be it further

RESOLVED, that the Clerk of the Orange County Legislature forward a certified copy of this resolution to the Honorable Andrew Cuomo, Governor of the State of New York, the Speaker of the New York State Assembly, the Majority Leader of the New York State Senate and all Senators and Assembly Members whose Legislative Districts are in Orange County.

Seconded by Mr. Buckbee.

Mr. Eachus stated that several months ago he brought forth a resolution that was passed by the Town of Cornwall which emulated this resolution and included a memorandum to the state so he is quite confident that the local towns would agree and support the resolution here today. This resolution would also reduce their costs and would allow them to use other methods of notification rather than exclusively using newspapers for publications.

Mr. Amo commented that this is such a long time in coming considering how far we have come with technology; twittering, facebook, etc. and he is surprised that everything in New York State is still being done on paper. He would hope that this resolution will result in a change so they can take advantage of the electronic media.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: Brescia, Hines, Simmons Co-Sponsor: Depew 140 REGULAR MEETING - Friday, April 1, 2011

RESOLUTION NO. 66 OF 2011

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 DEPARTMENT OF STATE, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the 2007-2008 Senate Majority Initiative from Senator William Larkin through the State of New York, Department of State, has offered a grant in the amount of $30,000.00 towards the purchase and installation of a radio transmission tower to be located at Winding Hills Park for use by various emergency services agencies. Said tower will replace the existing structure which pre-dated the County’s acquisition of the lands, in 1967; and

WHEREAS, this Legislature does wish to accept said grant 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 the 2007-2008 Senate Majority Initiative from Senator William Larkin through the State of New York, Department of State, a grant in the amount of $30,000.00 as indicated above.

2. That the 2011 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 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 364010 430891 Other Public Safety $30,000.00 Expenses: 1010 364010 583830 Inv. Specialty Equip. $30,000.00

Seconded by Mr. Buckbee.

Mr. Brescia explained that this was a grant that originated in the Town of Montgomery under the former supervisor and was brought to his attention by the former Fire Chief, Bob Reynolds because it was about to expire. He thanked Mr. Koury for picking up and resuscitating this grant because it is so crucial to so many emergency communication agencies in the Bullville, Pine Bush, and Montgomery area. This grant will be used to update the cell tower which was in place prior to Winding Hills Park being there. Mr. Brescia realizes that Mr. Berkman is concerned about public safety with cell towers in parks but he can assure him that public safety is more threatened by not having the cell tower there; it is in a remote, isolated area of the park where no one should be going. The tower will be shortened to some degree according to FAA regulations but it’s so crucial to emergency services and communications in that area. He continued that Legislators Bonacic, Simmons and Donnery will attest to “dead spots” in their areas and how crucial that is to not getting the proper emergency services to residents. He encouraged all Legislators to vote in support of this because it is important to many areas of the County. REGULAR MEETING - Friday, April 1, 2011 141

Mr. Simmons also thanked Mr. Koury and his entire staff. He added that the County cannot afford a breakdown in communication during an emergency and this goes a long way to assure that Orange County has the proper infrastructure to ensure that the communication carries on through these emergency situations.

Mr. Berkman asked if a SEQRA review was required for this request.

Mrs. Reed replied that it is exempt from SEQRA because it’s merely the replacement of a pre-existing condition.

Mr. Berkman thanked Mrs. Reed for that information and stated that he has a very serious concern about cell towers in public parks because it is a known hazard and they need to look at this with their eyes wide open; they are replacing a cell tower in a public park and he is concerned about children being mischievous around that tower and what harm could come to them and the liability the County would face. He continued that, in the interest of public safety and with some reluctance, he will support this resolution.

Mr. Simmons corrected those addressing this issue that it is a radio transmission tower and not a cell tower.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

Sponsor: Depew Co-Sponsors: Amo, Anagnostakis, Benton, Berardinelli, Berkman, Bonacic, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

RESOLUTION NO. 67 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE FOR THE COUNTY OF ORANGE OF THE STATE OF NEW YORK TO THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES CONGRESS, THE OFFICE OF GENERAL SERVICES AND THE FEDERAL BUREAU OF INVESTIGATION TO LOCATE AN FBI FACILITY IN THE CITY OF NEWBURGH, ORANGE COUNTY, NEW YORK.

WHEREAS, the Federal Bureau of Investigation has outgrown its present office space in Goshen, New York and is looking to move its facility to a new location; and

WHEREAS, the FBI has been an integral component to the County’s law enforcement efforts in battling the high rate of crime, including drug and gang violence in the City of Newburgh. A local FBI presence in the City of Newburgh would greatly deter crime and provide a sense of security to the local community; and

WHEREAS, it has come to this Legislature’s attention that the City of Newburgh has not been included in the draft delineated area that the General Services Administration will use to conduct a market survey for potential sites for the new FBI facility. 142 REGULAR MEETING - Friday, April 1, 2011

NOW, THEREFORE, BE IT HEREBY

RESOLVED, WE, the Orange County Legislature, on behalf of the citizens of Orange County, hereby request that an FBI facility be located in the City of Newburgh; and it is

FURTHER RESOLVED, that the Clerk of the Legislature be and is hereby authorized and directed to send a certified copy of this resolution to Hon. Barack Obama, President of the United States; Hon. Charles Schumer and Hon. Kirsten Gillibrand, United States Senators; Hon. Maurice Hinchey and Hon. Nan Hayworth, Members of the United States Congress; the President Pro Tem of the United States Senate; the Speaker of the United States House of Representatives; the Majority and Minority Leaders of the United States Senate and House of Representatives; Mr. John Scorcia, Acting Regional Administrator, Northeast and Caribbean Region of the Office of General Services; the Honorable Robert S. Mueller III, Director of the Federal Bureau of Investigation and to Mayor Nicholas J. Valentine, Mayor, City of Newburgh and to such other persons as the Clerk, in her discretion, may deem proper in order to effectuate the purpose of this resolution.

Seconded by Mr. Buckbee.

Ms. Bonacic, on behalf of the Republican caucus, thanked Mr. Depew for his work on this resolution.

Mr. Berkman commented that this resolution has merit, particularly for the people of the City of Newburgh; it is a vote of confidence for their public security.

Mr. Hines stated that he spoke with a senior member of the FBI working in the mid-Hudson branch, who stated that he was absolutely in favor of this and that there are eighty-six agents that report to work in the field office. Mr. Hines stated that it would make a huge difference in the City of Newburgh with the presence of the Orange County Sheriff’s Office, the FBI and the City of Newburgh’s law enforcement, and hopefully, government can put aside whatever rules they have barring this to compromise to make this happen for the citizens of the City of Newburgh and all of Orange County and the State of New York.

Mr. Depew commented that the Legislators represent different parts of Orange County but Newburgh needs their help so they need to stand together on this issue. He continued that this is also an appeal to Congresswoman Hayworth by Orange County to support this resolution.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED. REGULAR MEETING - Friday, April 1, 2011 143

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Simmons, Buckbee

RESOLUTION NO. 68 OF 2011

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 $34,055.00 for the Migrant Health Program in order to provide funding for Public Health Outreach and Education Services to the migrant/seasonal farm worker population throughout Orange County. The term of the grant runs from April 1, 2011 until March 31, 2012; 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 $34,055.00 for the Migrant Health 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 2011 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. 144 REGULAR MEETING - Friday, April 1, 2011

Revenue: 1010.401018.434721 State Aid Migrant Health Services $34,055.00 Expenses: 1010.401018.566010 Sr. Comm. Health Worker SP/ENG $19,845.00 Fringe Benefits $10,237.00 1010.401018.586100 ERS $3,175.00 1010.401018.586300 Social Security/FICA $1,518.00 1010.401018.586400 Workers’ Compensation $1,389.00 1010.401018.586500 Umemploy. Insurance $ 20.00 1010.401018.586600 Hospital Insurance $3,906.00 1010.401018.586650 Dental Insurance $ 164.00 1010.401018.586660 Vision Insurance $ 16.00 1010.401018.586700 Disability Insurance $ 42.00 1010.401018.586800 EAP $ 7.00 1010.401018.573100 Office Supplies $ 150.00 1010.401018.573820 Speciality Materials $ 1,823.00 1010.401018.576760 Routine Mileage $ 2,000.00 $34,055.00

Seconded by Ms. Bonacic.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

Sponsors: Berardinelli, Anagnostakis, Simmons

RESOLUTION NO. 69 OF 2011

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 $164,179.00 for the Lead Poisoning Prevention Program in order 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 October 1, 2010 until September 30, 2011; 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: REGULAR MEETING - Friday, April 1, 2011 145

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 $164,179.00 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 2011 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.

Revenue: 1010.401018.434721 State Aid $164,179.00

Expenses: 1010.401018.565400 Public Health Sanitarian $ 32,931.00 1010.401018.561890 Community Health Worker $ 49,009.00 Community Health Worker $ 27,689.00 Fringe Benefits $ 54,550.00 1010.401018.586100 ERS $ 17,380.00 1010.401018.586300 Social Security/FICA $ 8,240.00 1010.401018.586400 Workers’ Comp. $ 7,726.00 1010.401018.586500 Umemploy. Insurance $ 110.00 1010.401018.586600 Hospital Insurance $ 19,747.00 1010.401018.586650 Dental Insurance $ 951.00 1010.401018.586660 Vision Insurance $ 95.00 1010.401018.586700 Disability Insurance $ 255.00 1010.401018.586800 EAP $ 46.00 $164,179.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED. 146 REGULAR MEETING - Friday, April 1, 2011

Sponsors: Buckbee, Kemnitz, Berardinelli

RESOLUTION NO. 70 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT GRANT 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 has offered a Capacity Building Award grant in the amount of $5,000.00 for the Public Health Emergency Preparedness Program which will provide support to and build the capacity of local Medical Reserve Corps units. The term of the grant runs from January 5, 2011 until July 31, 2011; 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 Capacity Building Award grant from the National Association of County and City Health Officials in the amount of $5,000.00 for the Public Health Emergency Preparedness 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 2011 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.

Revenue: 1010.401018.423891 Other Gov’t. Services $5,000.00

Expenses: 1010.401018.571820 Contracted Services $ 500.00 1010.401018.573100 Office Supplies $1,000.00 1010.401018.573200 Food Items, Groceries $1,500.00 REGULAR MEETING - Friday, April 1, 2011 147

1010.401018.577080 Printing $1,000.00 1010.401018.585015 Inventoried Comp. Equip. $1,000.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

Sponsors: Berardinelli, Kemnitz, Amo

RESOLUTION NO. 71 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF MENTAL HEALTH, TO ACCEPT 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 Department of Mental Health is requesting authorization to accept years one and two carry over funding from the Substance Abuse and Mental Health Service Administration Child Mental Health Initiative: System of Care in the amount of $419,218.00 This is the unspent monies from years one and two of a six-year Cooperative Agreement in federal funding to benefit cross-system service delivery for children with severe emotional disturbance and their families; and

WHEREAS, this Legislature does wish to accept 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 years one and two carry over funding from the Substance Abuse and Mental Health Service Administration Child Mental Health Initiative: System of Care, from the New York State Office of Mental Health in the amount of $419,218.00 as indicated above.

2. That the 2011 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. 148 REGULAR MEETING - Friday, April 1, 2011

Revenue: 1010.432001.444901 Federal Aid $419,218.00 Expenses: 1010.432001.573990 System of Care $419,219.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

HUMAN SERVICES COMMITTEE:

Sponsors: Pahucki, Bonelli Co-Sponsors: Simmons, Paduch, Depew

RESOLUTION NO. 72 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 ORANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds received from the New York State Office of Temporary and Disability Assistance in the amount of $290,227.00 for the Orange County Department of Social Services. Said funds are to be used for the 2010-2011 Home Energy Assistance Program (HEAP).

NOW, THEREFORE, it is hereby

RESOLVED, that the 2010-2011 budget for the Orange County Department of Social Services is hereby supplemented as indicated above for the Home Energy Assistance Program; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue: 3100/614101 HEAP 446411 Federal $290,227.00

Expense : 3100/614101 HEAP 575090 Emergencies $148,181.00 3100/614101 HEAP 575060 Administration $142,046.00

Seconded by Mr. Buckbee.

The vote resulted as follows: REGULAR MEETING - Friday, April 1, 2011 149

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsor: Lahey

RESOLUTION NO. 73 OF 2011

RESOLUTION CONFIRMING THE REAPPOINTMENTS, BY THE COUNTY EXECUTIVE, TO THE ORANGE COUNTY FOREIGN TRADE ZONE MANAGEMENT BOARD.

WHEREAS, Honorable Edward A. Diana, County Executive, has notified the County Legislature that he has made the following reappointments to the Orange County Foreign Trade Zone Management Board, subject to confirmation by the Orange County Legislature. Said terms to expire December 31, 2013.

REAPPOINTMENTS:

Patrick J. Berardinelli, Sr. M. William Lahey 17 Hillside Court 70 Willow Lane Newburgh, NY 12550 New Windsor, NY 12553

Leigh J. Benton Jeffrey D. Berkman 28 Pilla Drive 46 Cantrell Avenue Newburgh, NY 12550 Middletown, NY 10940

NOW, THEREFORE, it is hereby

RESOLVED, that said reappointments be and the same hereby are confirmed.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED. 150 REGULAR MEETING - Friday, April 1, 2011

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT; PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Benton, Buckbee, Anagnostakis Co-Sponsors: Bonacic, Pahucki, Kemnitz, Simmons, Berardinelli, Berkman, Paduch

RESOLUTION NO. 74 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE CONSTRUCTION OF AN 8,000 SQUARE FOOT, ONE- STORY “LAB SCHOOL” BUILDING, THE DEMOLITION OF THE 11,445 SQUARE FOOT THREE-STORY “SARAH WELLS” BUILDING, THE CONSTRUCTION OF A NEW PARKING DECK, AND THE CONSTRUCTION OF A 109,000 SQUARE FOOT THREE-STORY “SCIENCE, ENGINEERING AND TECHNOLOGY” BUILDING AT THE SUNY ORANGE COUNTY COMMUNITY COLLEGE, MIDDLETOWN CAMPUS AND DECLARING THE PROJECT TO BE A TYPE I ACTION.

WHEREAS, Orange County intends to construct an 8,000 square foot one-story “Lab School” building, demolish an 11,445 square foot three-story “Sarah Wells” building, construct a 109,000 square foot three-story “Science, Engineering and Technology” building at the SUNY Orange County Community College, Middletown Campus and to construct a new 325 car parking deck in the area of the existing asphalt parking lot north of Orange Hall; and

WHEREAS, an environmental assessment has been completed pursuant to the State Environmental Quality Review Act (SEQRA), and the assessment indicates the project to be a Type I action.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature hereby establishes itself as lead agency for the environmental review of the action to construct two buildings, a parking deck, and demolish one building as stated above; and

2. Classifies the aforementioned project as a TYPE I action.

Seconded by Mr. Castricone.

Mr. Berkman commented that, as everyone knows, he is supportive of Orange County Community College and SUNY/Orange and, ordinarily, he would not ask to be a sponsor on a SEQRA but this is a Type I action and not an unlisted action which requires further review. He expects that the people of Middletown will have ample time and opportunity to see the impact of the parking garage, etc. that are involved with the construction and expansion of the County facilities at Orange County Community College.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier REGULAR MEETING - Friday, April 1, 2011 151

Excused: Burger

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

JOINT-PERSONNEL AND COMPENSATION AND HUMAN SERVICES COMMITTEES:

Sponsors: Hines, Bonacic, Donnery, Berardinelli

AN ACT, BEING ACT NO. 4 OF 2011, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY THE POSITION OF ‘DATA ENTRY SUPERVISOR’ TO ‘SENIOR DATA ENTRY AND CONTROL CLERK’ AT THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

Sponsors: Paduch, Castricone, Berardinelli

AN ACT, BEING ACT NO. 5 OF 2011, ENTITLED “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITION OF ‘COURIER (PART TIME)’ AT THE ORANGE COUNTY OFFICE FOR THE AGING, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

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

Sponsors: Bonacic, Castricone, Berkman, Eachus 152 REGULAR MEETING - Friday, April 1, 2011

AN ACT, BEING ACT NO. 6 OF 2011, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITIONS OF EIGHT (8) ‘PARKING LOT ATTENDANT(S) (PART TIME)’ AT THE ORANGE COUNTY COMMUNITY COLLEGE, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

Sponsors: Bonacic, Hines, Bonelli, Buckbee

AN ACT, BEING ACT NO. 7 OF 2011, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY THE POSITION OF ONE ‘TYPIST I (PART-TIME)’ TO ‘ACCOUNT CLERK (PART- TIME)’ AT THE ORANGE COUNTY COMMUNITY COLLEGE, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

JOINT-PERSONNEL AND COMPENSATION; EDUCATION AND ECONOMIC DEVELOPMENT AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonacic, Hines, Eachus, Lahey, Castricone, CoCo-Sponsors: Amo, Anagnostakis, Benton, Berardinelli, Berkman, Bonelli, Brescia, Burger, Depew, Donnery, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

RESOLUTION NO. 75 OF 2011

RESOLUTION CONFIRMING THE APPOINTMENT BY THE COUNTY EXECUTIVE FOR THE POSITION OF COUNTY HISTORIAN FOR THE COUNTY OF ORANGE.

WHEREAS, Honorable Edward A. Diana, County Executive, has notified the County REGULAR MEETING - Friday, April 1, 2011 153

Legislature that he has made the appointment of Cornelia Bush, residing in Warwick, New York, as County Historian for the County of Orange. Said appointee will be full time necessitating a supplemental appropriation; and

WHEREAS, funds will come from contingency with a supplemental appropriation of $11,250.00 for the 2011 year salary. The annual difference is $15,000.00, prorated for 2011, nine months.

NOW, THEREFORE, it is hereby

RESOLVED, that said appointment be and the same hereby is confirmed; and it is further

RESOLVED, that the 2011 budget for the Orange County Historian is hereby supplemented as indicated below with funds coming from the Contingency Fund; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue: 1010 199001 410011 Real Property Tax ($11,250.00) 1010 751001 410011 Transfer from General Fund $11,250.00

Expenditure: 1010 199001 579880 Prov. for Gen. Contingencies ($11,250.00) 1010 751001 560110 Permanent Base Salary $11,250.00

Seconded by Mr. Buckbee.

Mr. Berkman thanked Mr. Sly, pointing out that he is the County Historian; he has been a real part of Orange County history. He also congratulated the newly appointed County Historian, Cornelia W. (Wendy) Bush and he hopes that she has the same appreciation that he, Mr. Sly and the entire community has to protect and appreciate the County’s landmark historic building, the “1841 Courthouse” which is an ideal place for the County Historian’s office to be.

Mrs. Kemnitz also congratulated Cornelia W. (Wendy) Bush on her appointment.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

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

MISCELLANEOUS:

Sponsor: Berkman Co-Sponsors: Amo, Anagnostakis, Benton, Berardinelli, Bonacic, Bonelli, Brescia, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier 154 REGULAR MEETING - Friday, April 1, 2011

RESOLUTION NO. 76 OF 2011

RESOLUTION RECOGNIZING MAY 1, 2011 AS HOLOCAUST MEMORIAL DAY “YOM HASHOAH.”

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 Declaration 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 May 1, 2011, 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. Buckbee.

Mr. Berkman addressed the students stating that they had an interesting day today and it’s appropriate that at the end of this day there is a serious moment; this resolution is to honor the memory of the millions of people who perished during the Holocaust.

Mr. Simmons reiterated what he said last year, he will never forget the day when he saw an elderly woman with the numbers tattooed on her forearm. He noted that in the state of the world today where there are people out there actually denying that the Holocaust ever happened, it is important that they memorialize and commemorate the Holocaust each and every year.

Chairman Pillmeier congratulated the new County Historian who resides in the Town of Warwick.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Lahey, Paduch, Pahucki, Simmons, Pillmeier

Excused: Burger

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED. REGULAR MEETING - Friday, April 1, 2011 155

Mr. Berkman mentioned that the Legislature is not at 100% attendance today because Legislator Harvey Burger is not here due to the tragic loss of his son and the Legislature sends their condolences to Legislator Burger and his family.

On motion of Mr. Buckbee, seconded by Mr. Castricone, the Legislature adjourned at 11:35 a.m.

ADJOURNED. Laurie M. Whightsil, Clerk 156 REGULAR MEETING - Thursday, May 5, 2011

REGULAR SESSION

Thursday, May 5, 2011

(The Legislative Session was preceded by a Public Hearing re: Proposed Local Law to provide an exemption from real property taxes and special ad valorem levies for capital improvements to residential buildings in accordance with New York State Real Property Tax Law Section 421-f)

The Legislature convened in Regular Session at 3:31 p.m. today.

I would like to take a moment to make a comment on the recent world events on behalf of myself and the Orange County Legislature.

I offer my sincere thanks and congratulations to our Commander-in-Chief, President Barack Obama for leading the United States Armed Forces and, specifically, the United States Navy Seals and CIA operatives in tracking and taking down World Enemy No. 1 Osama Bin Laden. They are all brave individuals who did not waiver when responding to the call of duty to risk their lives in the name of “Justice for All.”

Today and each and every day, I am very proud to call myself an American. So, when you stand today for a moment of silence and pledge to the flag, I ask you to remember those friends and family lost on September 11, 2001, our local soldiers who have died or were injured in the war against terrorism and all those in our Armed Forces serving around the world defending our way of life.

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

On roll call, all members were present.

Chairman Pillmeier and County Executive Diana presented proclamations acknowledging Children’s Mental Health Awareness Week, May 1 through May 7, 2011 and National Tourette’s Syndrome Awareness Month.

Chairman Pillmeier made the following remarks:

The Honorable M. William Lahey: a great leader, a true friend, a loving husband, a caring father and as his wife, Judith would say: “a doting grandfather.”

Bill Lahey was laid to rest on April 20, 2011, but his accomplishments in this Legislature will last forever.

In preparing for this speech, I looked over the minutes of our Legislative sessions for the past several years and reflected on the words of his brother, Eddie, who spoke at his funeral service. I recalled our many conversations about family, friends, politics, and yes, even the horses. And with all that, I am proud to call Billy a dear friend and colleague.

At the beginning of each legislative term, there are 21 individuals elected to serve the people of Orange County. In 1998, the freshman class of Legislators included Bill Lahey, Michael Amo, Jeffrey Berkman, Leigh Benton, Roxanne Donnery and Michael Paduch. At the beginning of each legislative term, 21 people, some of whom have never really met are thrown together to set the policy and finances for the County of Orange. I hope those REGULAR MEETING - Thursday, May 5, 2011 157

Legislators who began their legislative careers with Bill Lahey will have fond memories of their time with him.

As we have all come to learn, being a County Legislator is a great responsibility and requires a big commitment from us and our families. Bill had that commitment and volun- teered his time to serve on additional committees and took personal interest in the County’s economic development programs and Orange County Community College.

I met Bill Lahey in 2001, when I first ran for Legislator. Bill and I were close in age. Our backgrounds different. Bill a college educated man, an IBMer from the northeastern part of the County. Mike Pillmeier a local produce farmer, a high school graduate from the mucklands of Florida, New York. He, being well versed in finance and business development. Me, having personal experience in agriculture, public safety issues and infrastructure.

We found common ground and we quickly became friends. We both applied the same work ethic for the betterment of our County.

As time passed, we were both selected to leadership positions and sat on many subcommit- tees together. Believe me, I spent a lot of time with Bill. Sometimes we would be together all day, and then have a function at night or over the weekend. And just as either one of us was ready to settle down for the evening, we would get a call at 9:30 or 10:00 at night from the County Executive on a county matter that needed to be attended to.

Bill and I didn’t always agree on legislative matters. We both could put up a pretty good argument and we were both stubborn and we didn’t always see eye to eye on things. And sometimes we didn’t even talk because we let our views get in the way of our friendship. And I am sad to say that this is the most difficult part of being a politician.

The residents of Orange County surely got a bang for their buck with Bill Lahey. He never shied away from helping the residents of Orange County whether they were his constituents or not. That was very apparent to me when we travelled around the County meeting residents who wanted their lands included in the County’s agricultural districts. He took the time to hear their story, to see their vision and wish them well in their new business venture. He was a strong supporter of our local veterans and took great pride in supporting our troops.

As our Chairman, he would make us all proud by pointing out all of our accomplishments in the prior year and then set a legislative road map for us in the new year.

Bill Lahey was a team player and moved with the times. When this Legislature was divided with membership of 10-10-1, Bill, the realist, took the rein and worked with the Democratic and Independence Party leadership to assure the residents of Orange County that business and key County issues and projects continued to go forward.

Bill liked the game. His competitive nature always landed him on the winning team of politics and county issues. His vision was always clear and steady. He thoroughly studied each matter and made great use of all the County Department Heads, professionals and consultants. He sought input from County residents and businesses that would be impacted by his legislative decision. And once he found his position, he would then lobby his fellow Legislators and the County Executive for their vote.

Bill was always the diplomat in handling controversial issues. He had a very casual but direct approach in his attempt to sway Legislators over to his way of thinking. He would call you, ask to meet you at your favorite diner or meet for a slice of pizza or a hot dog to try to convince you about the pending vote. But let there be no mistake, if you did not agree with 158 REGULAR MEETING - Thursday, May 5, 2011 him, he had no problem getting down and dirty on a policy matter for which he believed in. He did not cave in to personal agendas or voting on an issue for self-preservation at the election booth.

On the floor of this Chamber, Legislator Lahey’s arguments were well thought out. He not only grasped the issues but could argue any point raised. He was a stickler for detail and would correct any of us when, in the heat of the moment, a misstatement was made. And, if, at the end of the day, his position did not win, being a true gentleman, Bill would shake your hand and move on to the next month’s legislative issues.

Bill Lahey believed it paramount that all Legislators had a duty and responsibility to be well prepared and well versed in County business. He set the bar high for all of us and all of those who will follow in his footsteps.

And if I may borrow a few words from the Times Herald-Record about Bill: “By never wavering from those old-fashioned values, he did his job well, and more importantly, set an example for others.”

I want to thank you, Judith, for sharing Bill with us. It has been an honor and privilege to serve with the Honorable M. William Lahey from New Windsor, New York. Mrs. Lahey I speak on behalf of the entire Legislature, when I say we will miss him very much.

In closing, I would like to say one more thing about Bill. He liked a good horse race, a good steak, a good hot dog, a game of chance and my sweet corn from the farm.

Judith, if you could please come down so that we can present you with a Resolution in Memory of M. William Lahey which will be voted on by this Legislature and remain forever in the minutes of this Legislature.

Chairman Pillmeier introduced Bill’s son, Michael who accompanied Judith today and presented them both with a Resolution honoring the memory of M. William Lahey.

Mrs. Lahey wished the Legislators continued success as they represent their constituents and prays that they do the job that they were elected to do to the very, very best of their ability. She thanked the Legislature for honoring her husband today.

Senator William J. Larkin, Jr., spoke to the Legislature about his friend, M. William Lahey and presented Mrs. Lahey with a proclamation honoring his memory.

By Ms. Bonacic:

RESOLVED, that the minutes of March 3, 2011 be approved. The motion was seconded by Mr. Buckbee and adopted.

ADOPTED.

Ms. Bonacic requested consent to place on the agenda, Semi-Annual Report of the Mortgage Tax for the period October 1, 2010 through March 31, 2011; Apportion- ment of the mortgage tax for the period October 1, 2010 through March 31, 2011; and RESOLUTION ACCEPTING AND CONFIRMING THE REPORT OF THE APPORTION- MENT OF THE MORTGAGE TAX FOR THE PERIOD OCTOBER 1, 2010 THROUGH MARCH 31, 2011, AS COMPUTED FROM STATEMENT FILED BY THE COUNTY CLERK, seconded by Mr. Buckbee. REGULAR MEETING - Thursday, May 5, 2011 159

Chairman Pillmeier stated if there were no objections, these items would be placed on the agenda as Item Nos. AA-41, A-41 and 41, respectively.

Mr. Berardinelli requested that Item No. 28 on the agenda, BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING ACQUISITION OF HARD- WARE AND SOFTWARE FOR USE AT THE COUNTY’S VALLEY VIEW RESIDENTIAL HEALTH CARE CENTER, STATING THE ESTIMATED TOTAL COST THEREOF IS $250,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $250,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF, and Item No. 29, BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING ACQUISITION AND INSTALLATION OF ADA HANDICAPPED COM- PLIANT DOORS AT THE COUNTY’S VALLEY VIEW RESIDENTIAL HEALTH CARE CENTER, STATING THE ESTIMATED TOTAL COST THEREOF IS $40,000, APPROPRI- ATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $40,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF, and Item No. 30, BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING AC- QUISITION OF KITCHEN EQUIPMENT AT THE COUNTY’S VALLEY VIEW RESI- DENTIAL HEALTH CARE CENTER, STATING THE ESTIMATED TOTAL 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, be withdrawn and referred back to the Health and Mental Health Committee for one month, seconded by Mr. Buckbee.

Chairman Pillmeier stated that if there were no objections, Item Nos. 28, 29 and 30 would be withdrawn and referred back to the Health and Mental Health Committee for one month.

MISCELLANEOUS:

Sponsors: Amo, Anagnostakis, Benton, Berardinelli, Berkman, Bonacic, Bonelli, Brescia, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Pillmeier, Simmons

RESOLUTION NO. 77 OF 2011

RESOLUTION OF THE LEGISLATURE OF THE COUNTY OF ORANGE HONOR- ING THE MEMORY OF M. WILLIAM LAHEY, OUTSTANDING CITIZEN, DEDICATED PUBLIC SERVANT AND COUNTY LEGISLATOR FOR THE ELEVENTH LEGISLATIVE DISTRICT.

WHEREAS, it is fitting and appropriate to recognize the career and life of an outstanding citizen, dedicated public servant and respected friend and colleague on this, the first regular meeting of the Orange County Legislature after his passing; and

WHEREAS, M. WILLIAM LAHEY established a prominent and admired place in the local and County community. He epitomized the fundamental virtues upon which our Nation is founded and set an example to which all persons may aspire. The life of M. WILLIAM LAHEY demonstrates that love of and service to his country, family, community and a personal conviction to work hard and strive for excellence are key to a life of fulfillment; and

WHEREAS, M. WILLIAM LAHEY was an active participant on the Newburgh Enlarged City School District’s Board of Education, New Windsor Town Board, the YWCA of Orange County and the Town of New Windsor Little League; and

WHEREAS, M. WILLIAM LAHEY influenced every important public policy decision 160 REGULAR MEETING - Thursday, May 5, 2011 made during his outstanding thirteen-year Legislative career. During his tenure he served on or chaired numerous Legislative committees, including the Health and Mental Health, Person- nel and Compensation, Rules, Enactments and Intergovernmental Relations, Ways and Means, Social Services, and Education and Economic Development Committees. He was also Major- ity Leader for four years and Chairman of the Legislature for three years. During his time on the Orange County Legislature, this Legislature instituted the Office of Medical Examiner and Electrical Licensing. He appointed the first Green Building Study Committee which led to the adoption of LEED standards in County and community college facilities. He was one of the driving forces in the establishment and construction of the Orange County Community College Newburgh campus. He supported the rehabilitation of the Fire Training Center and the Graham Skea Lodge. His commitment and service to the County is deeply appreciated.

NOW, THEREFORE, it is hereby

RESOLVED, that We, the Legislature of the County of Orange do hereby formally memorialize our profound sentiments on the occasion of the passing of our true friend and colleague M. WILLIAM LAHEY, on behalf of ourselves and of all the People of the County of Orange to whose interest and service he was so dedicated; and it is further

RESOLVED, that this Resolution be spread upon the records of this body as a permanent memorial and as an enduring standard for its members and for all citizens; and that a certified copy hereof be conveyed to the family of M. WILLIAM LAHEY in token of our esteem and remembrance at this time of our sorrowful loss.

Seconded by Mr. Buckbee.

Legislator Brescia thanked the Chairman and Senator Larkin for their warm speeches summing up Bill Lahey, the man and the leader, to perfection. In Mr. Brescia’s seventeen years in this esteemed body, he’s not sure that he had a better friend than Bill Lahey. Bill left his mark on so many people. He was so insightful. He will miss his counsel, his wisdom, his dry sense of humor, quick wit, his ability to get things done and, most importantly, his ability to see through “the bull.” Bill was persuasive and he did his homework. Mr. Brescia pointed out that he was going to vote one way on the new OCCC campus, but after Bill gave him a tour of the site, Mr. Brescia changed his mind. Bill taught Tony Marino how to drive. That’s how Bill was, he was inspirational. Mr. Brescia has always marveled at the “great thinkers” that have come out of New Windsor; Bill Larkin, George Green, Jim Wright, Jim Petro, Pat Mullarkey, Judith Lahey and others, but certainly, Bill Lahey was right at the top of that list. He had such a great sense of humor. In a final note, Mr. Brescia thanked Bill for serving with distinction and for the great memories and, most importantly, for being a great friend.

Legislator Anagnostakis shared the following thoughts with the Legislature:

Bill Lahey was a blessing to us and to Orange County. He inspired each of us on how to do things right…how to be proper Legislators…how to appreciate the position we held.

No one ever gave more meaning to the title, “Orange County Legislator.” His dedication to his job should be an inspiration to all of us. His preparation should be an inspiration to all of us. His knowledge of the facts should be an inspiration to all of us. An inspiration to do more, to work harder and to learn all we can in the job that we do.

These last few weeks we have mourned Bill’s loss and today once again we share in that grief. But through that sorrow, perhaps we can find the strength to follow his inspiration.

Early last year, as I was just starting my first year as a Legislator, one day Bill asked me out REGULAR MEETING - Thursday, May 5, 2011 161 to lunch. Over the next fifteen months we ended up going out to lunch maybe eight or ten times. We talked about things most people would find boring; we talked about IBM and Central Hudson, we talked about profit margins and dividend increases, we talked about finances and budgeting on the County level and we talked about lots of numbers, but surprisingly, he also often talked about the one person he truly loved, his wife Judith.

Sitting here today, I wish I could have had more privileged time, hundreds of more lunches with Bill Lahey.

But now, death has done what death most invariably does and Bill Lahey has gone home to his eternal home, but he has left each one of us here today, each one of us who grieve his passing, a roadmap of how to be better at what we do…and, that roadmap is the spirit of Bill Lahey living within each of us until our work is done.

May God Always Bless Bill Lahey and His Family.

Legislator Eachus jokingly stated that, although, he is not on Mr. Brescia’s list of “great thinkers” of New Windsor, he too has had the pleasure of knowing Mr. Lahey. Mr. Eachus said that he is one of those on the “other side of the aisle” and he concurs with everything that has been said here today. Bill worked with them, he conversed with them and he definitely had his opinions. Mr. Eachus had the opportunity to have several private conversations and discus- sions with him and he definitely was a great man. Bill was a mentor to him and he considered him a friend. He thanked Judith for sharing Bill with them.

Legislator Bonelli commented that all of the statements heard here today are absolutely true. The Legislature is facing a huge void in the passing of Bill Lahey and she personally thanked Judith Lahey and family for sharing Bill with this Legislature. She pointed out that for the Legislature coming in 2009 there was some discussion as to whether or not Bill would run again. They are certainly blessed that he decided to. On a personal note, she has known Bill Lahey for many, many years but, quite frankly, he was only a guy that hung out with Alan Seidman when she was a Blooming Grove Supervisor and Alan was one of her Legislators. She really got to know Bill when she was involved with “Tribute to Women of Achievement of Orange County” with fundraising efforts countywide, it actually honors Bobbie Lahey, Bill’s first wife. Bill was always there to pay tribute to that year’s recipient and his family was very supportive of that. He was a good friend, he was a mentor, as many have said, but what she is going to miss the most is that they actually called each other “seat buddies” and she is definitely going to miss her “seat buddy” but she knows he is up there looking down on them.

Minority Leader Berkman stated that the Democratic caucus proudly joins in the acco- lades of husband and father, Bill Lahey. Not only did he like Bill Lahey, he respected him. He was always engaging and very helpful to him, especially when they were first siting the OCCC Newburgh campus, which was very controversial for Mr. Berkman. He insisted on going to an open meeting which they tried to cancel and Bill Lahey stood up not only for Mr. Berkman, but for the process. He continued that Mr. Lahey was also influential in regard to the Electrical Licensing. He was the Chairman of that committee and he ran it with total fairness. Lastly, it may be a shock to some of his democratic colleagues, but occasionally, he would have lunch with Mr. Lahey. What he will miss most is when Mr. Berkman would vote in a way that was not agreeable to Mr. Lahey and Mr. Lahey would lean over and they would have some “frank and candid” conversations going back and forth. He is a man that they all respect and whose memory and example they can all learn from.

Legislator Donnery remarked that she and Bill came into the Legislature together and sat on some of the same committees and from day one he teased the “living daylights” out of her and it never stopped. That was just Bill. She said that a funny thing happened recently when 162 REGULAR MEETING - Thursday, May 5, 2011 they were both in the airport together; he was on his way to visit family and she was on her way to visit her family, it was February. In the airport she saw someone waving at her and calling her name, it was Bill. They spent a bit of time together before they got on their separate flights; it was a different kind of conversation because it had mostly been profes- sional but now it was more personal. It was special. She also discovered something about him that day, she discovered that he hated to fly and she told him she was not exactly thrilled with it either. Mrs. Donnery said their prayers will be with Judith and all the family and Bill will be greatly missed.

Majority Leader Bonacic shared with Judith that Bill was a friend first and her mentor second. She shared many of her own memories of Bill. Ms. Bonacic said she will miss his honesty, which everyone appreciated. His honesty was so much so that she’s going to miss him telling her when she needs a haircut. Ms. Bonacic said that Bill is going to be missed; he was a great guy with a great family. She thanked Judith for sharing him with them because he was very valuable to them in every way.

Mr. Castricone commented that he knew Bill for exactly nineteen months and he took him under his wing. He was so generous with spirit and information. Even when Bill disagreed with something that he was working towards, he still shared with him how to accomplish it. In listening to everyone share their memories of Bill, he found it amazing that Bill made everyone in this room feel exactly that way; what a generosity of spirit it took for him to accomplish that. Mr. Castricone thanked Judith for sharing Bill with them. “God Bless Bill and God Bless his family.”

Mr. Hines laughingly told Mr. Castricone that he was a little jealous because he thought Bill had picked him out as somebody special. He said that it’s tough to see the empty chair in front of him. He did watch Mr. Berkman and Bill banter back and forth. He agreed when Mr. Brescia said that Bill would sit back in his chair and fold his arms across his chest when he didn’t agree with something that was said. Mr. Hines said that Bill would also shake his head continuously when he was in agreement with him as if to say, “keep going, you’re right on target, for a change.” He will miss his e-mailed jokes. Sometimes Bill would even e-mail him information he thought he could use for his job. He considered Bill a friend and what he will take most from Bill would be when Bill would see him leave the room when things were not going in the way he expected and Bill would pull him aside and say, “remember, politics is not personal” and that’s how he operated and Mr. Hines said that it’s an important lesson that he learned. Mr. Hines said that he’s happy to say that he knew him and he was a friend.

Mr. Buckbee commented that he did not get to spend much time with Bill and, he jokingly stated that he feels a bit envious that he didn’t take him under his wing at all. He said that Bill led directly but he also led by example and that’s what he will take from Bill. There was no one more prepared than Bill. He will be missed.

Mr. Simmons said that he didn’t know Bill for a long time, but he was fair and he was honest. He will be missed.

Mr. Depew stated that he and Bill also shared some pretty good battles but he had so much respect for him and they had some great times. He remembers after the last storm, cutting down a willow tree for him and Judith and the laughs that they shared over that event. He will miss him so much. Mr. Depew said he would come home from a meeting and be so “geared up” over Bill Lahey and where he stood on an issue or what he said regarding an issue that they did not see eye to eye on. When he came home and told his wife that Bill had passed away she said that she was so sorry about his friend. She knew deep down just how important Bill was to him and in building a better Legislator. He made all of the Legislators more prepared to do their job REGULAR MEETING - Thursday, May 5, 2011 163 better than they intended to, whether they knew it or not. Thank you for everything Bill Lahey.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

At 4:35 p.m. Chairman Pillmeier called for a ten minute recess.

RECESS

The Legislature reconvened at 4:45 p.m.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Berkman

RESOLUTION NO. 78 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PLANNING, TO ACCEPT GRANT FUNDS FROM THE HUDSON RIVER VALLEY GREENWAY, PURSUANT TO SEC- TION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE OR- ANGE COUNTY CHARTER.

WHEREAS, the Hudson River Valley Greenway has offered a grant in the amount of $25,000.00 in order to provide funding to develop, approve and implement a regional com- pact strategy/plan that is consistent with the Greenway criteria and the Hudson River Valley Greenway Act of 1991; and

WHEREAS, this Legislature does wish to accept said grant for the Orange County Depart- ment of Planning as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of the Orange County Department of Planning, be and hereby is authorized to accept a grant from the Hudson River Valley Greenway in the amount of $25,000.00 as indicated above.

2. That the 2011 budget for the Orange County Department of Planning 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 supplemen- tation 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. 164 REGULAR MEETING - Thursday, May 5, 2011

Revenue: 1010 802004 427701 Other Rev. Hudson River Valley Greenway $25,000.00 Expenses: 1010 802004 571820 Consultant Services $25,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Brescia, Depew

RESOLUTION NO. 79 OF 2011

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

WHEREAS, the New York State Board of Elections has offered a grant under the Help America Vote Act (HAVA) in the amount of $13,768.00 in order to provide federal voting access for individuals with disabilities; and

WHEREAS, this Legislature does wish to accept said grant for the Orange County Board of Elections as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioners of the Orange County Board of Elections, be and hereby is authorized to accept a grant from the New York State Board of Elections in the amount of $13,768.00 as indicated above.

2. That the 2011 budget for the Orange County Board of Elections 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 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 145001 442891 HAVA Funds $13,768.00

Expenses: 1010 145001 576820 Specialty Payments $13,768.00 REGULAR MEETING - Thursday, May 5, 2011 165

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Sponsors: Berkman, Bonacic, Anagnostakis, Paduch

RESOLUTION NO. 80 OF 2011

RESOLUTION APPROVING THE TAX LITIGATION SETTLEMENT BETWEEN THE COUNTY OF ORANGE AND THE CITY OF MIDDLETOWN.

WHEREAS, on or about October 1991, the Town of Wallkill and City of Middletown entered into a written agreement whereby the City of Middletown would provide water and sewer service to certain properties owned by the City of Middletown located on Karen Drive within the boundaries of the Town of Wallkill; and

WHEREAS, the County of Orange commenced proceedings (N.Y. Supreme Court, County of Orange, Index No. 2010-1903) against the City of Middletown for the collection of unpaid 2009 town taxes with respect to the properties on Karen Drive; and

WHEREAS, the City of Middletown and the County of Orange now wish to resolve this action and that the action be dismissed with prejudice without costs or disbursements by any litigant against another. The City of Middletown shall effect payment in the amount of $28,033.77 and the County will charge the interest at the rate of two (2%) percent in connection with said unpaid taxes and the City of Middletown shall remit to the County the sum of $565.50 as interest.

NOW, THEREFORE, it is hereby

RESOLVED as follows:

1. That this Legislature hereby approves the tax litigation settlement between the City of Middletown and the County of Orange with the City of Middletown paying the sum of $28,033.77 representing the unpaid 2009 real property taxes plus $565.50 in interest to the County in settlement of the action.

2. 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, 166 REGULAR MEETING - Thursday, May 5, 2011

Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

WAYS AND MEANS COMMITTEE:

Certificate of the Clerk relative to placing on desks of Legislators copy of Local Law Introductory No. 2 of 2011 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsor: Paduch Co-Sponsors: Eachus, Berkman, Kemnitz, Depew, Pahucki, Simmons, Castricone, Bonacic

A LOCAL LAW, BEING LOCAL LAW INTRODUCTORY NO. 2 OF 2011, EN- TITLED “A LOCAL LAW TO PROVIDE AN EXEMPTION FROM TAXES AND SPECIAL AD VALOREM LEVIES FOR CAPITAL IMPROVEMENTS TO RESIDENTIAL BUILD- INGS.”

Seconded by Mr. Buckbee.

Mr. Berkman thanked Mr. Paduch for his leadership on this issue and he certainly hopes that it passes.

Mr. Depew stated when they look at the potential for this law, the intentions are correct. Orange County residents, as well as the nation, are going through tough economic times and the intention of this law is to give those individuals who want to expand the square footage of their home, a small tax freeze for seven years, which will allow them to re-invest that money back into their properties and that’s the right way to go. He fully supports this tax freeze. He represented this legislation before the Rules, Enactments and Intergovernmental Relations Committee when Mr. Paduch was unable to attend. He encouraged his colleagues to vote in support of this local law.

Mr. Pahucki likened this local law to the homeowners IDA (Industrial Development Agency); a tax break that businesses certainly appreciate and now homeowners can take advantage of. Homeowners do have to ask for this tax freeze and, hopefully, the County’s media outlets will extend the information to the public. Mr. Pahucki pointed out that this law was presented many years ago when he and Mr. Paduch were first elected and it wasn’t easy back then with only five Democrats and the remaining Republicans. It fell back onto common sense that it was good for the residents of Orange County. Mr. Pahucki wholeheartedly supports this legislation as he always has.

Mr. Simmons agreed that it is good for the residents of Orange County and he fully supports it. He suggested that they encourage the municipalities within the County to enact the same type of legislation within their jurisdiction.

Mr. Castricone thanked Mr. Paduch and Mr. Depew for their leadership on this issue. He added that it was the first time he was lobbied for his vote by both the Democratic and Republican caucuses. He stated that it is also important that the contractors working in each of the Legislators’ districts are aware of this law because it will give them the opportunity, when they are putting in their bids, to discuss the possibility that the homeowner may be eligible for the tax freeze. REGULAR MEETING - Thursday, May 5, 2011 167

Mr. Paduch expressed his appreciation for all of the great comments today. He said in 1998, when he first sponsored this law, there was a six month battle over this law. In the end it passed 14 to 5 because it was the right thing to do, just like it is today. He is very proud to have sponsored it then; it had a sunset clause, which was voted on again in 2002. Mr. Paduch commented that Mr. Lahey initially was against it but after those first two years, he was proud to support it. There is no sunset clause this time but it’s a good thing for the residents of Orange County. He stated that they do need to reach out to the municipalities because so many are not aware of it. In 1998, Mr. Paduch tried to get Home Depot involved by promoting this law and its 421-f benefit, but it didn’t work. He has reached out to building inspectors asking that they include a list of all the exemptions that homeowners can take advantage of but that didn’t work either. He suggested that all of the Legislators reach out as representatives of their own municipalities to encourage this benefit. Mr. Paduch stated that he is very proud to have sponsored this legislation and he’s proud to have all of the Legislators join him in sponsoring it today.

Mrs. Bonelli commented that when she first heard about this, and, recognizing that it was something that was done a while ago, it had “sunsetted” and it was presented as having no real popularity to it, caused her to be quite hesitant about supporting it. She was not lobbied for her vote but she witnessed the presentation by Legislator Depew and his passion, his comments and his approach to this, demonstrated that it may not have been something that worked in the past but now may be time to try it again. Times are different, the climate out there is different and if they can do something to help the people of Orange County then they must do so. She recognizes Mr. Paduch’s passion but it was the recent presentation by Legislator Depew that has changed her vote and she will vote in support of this legislation.

Ms. Bonacic thanked Mr. Depew and Mr. Paduch for the bi-partisanship on the issue. The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ENACTED. (SEE LOCAL LAWS OF ORANGE COUNTY)

Sponsor: Benton

RESOLUTION NO. 81 OF 2011

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 168 REGULAR MEETING - Thursday, May 5, 2011

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., June 20, 2011, 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 Town of Warwick KI REH, LLC $78,103.00 7-2-63 172 New Salem Road Kingston, NY 12401

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Committees: Physical Services, Ways and Means Sponsors: Simmons, Benton, Hines

RESOLUTION NO. 82 OF 2011

BOND RESOLUTION DATED MAY 5, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE ACQUISITION AND REPLACEMENT OF BUILDING EQUIPMENT 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: REGULAR MEETING - Thursday, May 5, 2011 169

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing Capital Project No. 427 for the Department of Public Works consisting of replacement of building equipment, all as more particularly described in the County’s 2011 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 $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 of the class of objects or purposes for which said $50,000 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 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 without limitation as to rate or amount. 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. 170 REGULAR MEETING - Thursday, May 5, 2011

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in the Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Castricone

RESOLUTION NO. 83 OF 2011

BOND RESOLUTION DATED MAY 5, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE ACQUISITION OF VARIOUS MOTOR VEHICLES FOR THE DEPARTMENT OF PUBLIC WORKS, 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 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 the acquisition of various motor vehicles, all as more particularly described in the County’s 2011 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 $500,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $500,000 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 $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 of the class of objects or purposes for which said $500,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 REGULAR MEETING - Thursday, May 5, 2011 171 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 without limitation as to rate or amount. 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Buckbee.

Mr. Depew stated that he voted against this in committee because the Legislature has spoken very clearly to the Department of Public Works and has asked them to visit a new software technology for fleet management. He voted against it in committee because the Legislature deserves to have the best information presented to them from every department at all times and the software program, if they find the right one, and put the appropriate information into it, will give them the best possible information back out of it. After meeting with Commissioner Lee and having a very long educational discussion, for both of them, he is 172 REGULAR MEETING - Thursday, May 5, 2011 going to support this today because he believes Commissioner Lee has a newfound apprecia- tion for what the Legislature is trying to do and he’s onboard with the software program.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Brescia, Benton, Hines

RESOLUTION NO. 84 OF 2011

BOND RESOLUTION DATED MAY 5, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING RECONSTRUCTION OF ROOFS AT VARIOUS LOCATIONS FOR THE DEPART- MENT OF PUBLIC WORKS, STATING THE ESTIMATED TOTAL 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.

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 Capital Project No. 119 for the Department of Public Works consisting of reconstruction of roofs at various locations, all as more particularly described in the County’s 2011 Capital Plan, as amended. The estimated total cost of said specific object or purpose, 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 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 specific object or purpose for which the $100,000 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 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 REGULAR MEETING - Thursday, May 5, 2011 173 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 without limitation as to rate or amount. 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 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonelli, Benton, Hines Co-Sponsor: Eachus

RESOLUTION NO. 85 OF 2011

BOND RESOLUTION DATED MAY 5, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- 174 REGULAR MEETING - Thursday, May 5, 2011

ING THE REPLACEMENT OF A BRIDGE LOCATED ON WILLOW AVENUE IN THE TOWN OF CORNWALL FOR THE DEPARTMENT OF PUBLIC WORKS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $855,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $855,000 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 replacement of a bridge located on Willow Avenue in the Town of Cornwall, all as more particularly described in the County’s 2011 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 $855,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $855,000 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 $855,000 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 $855,000 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 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 without limitation as to rate or amount. 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: REGULAR MEETING - Thursday, May 5, 2011 175

(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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Depew, Paduch, Castricone

RESOLUTION NO. 86 OF 2011

BOND RESOLUTION DATED MAY 5, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING REPLACEMENT OF THE SEARSVILLE SCHOOL BRIDGE LOCATED ON COUNTY ROUTE 27 OVER THE DWAARKILL RIVER, IN THE TOWN OF CRAWFORD, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $650,000, APPROPRIAT- ING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $650,000 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 continue existing Capital Project No. 493 for the Department of Public Works, consisting of the replacement of the Searsville School Bridge located on County Route 27 over the Dwaarkill River, in the Town of Crawford. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $650,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $650,000 bonds of the County herein authorized and any 176 REGULAR MEETING - Thursday, May 5, 2011 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 $650,000 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 $650,000 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 without limitation as to rate or amount. 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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 5, 2011 177

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Buckbee.

Mr. Depew stated that he was proud to sponsor this bond resolution today and it’s great to have the bridge replaced. He did point out that the bridge over the Wallkill River on Goshen Turnpike is a focus right now and the residents of the Town of Wallkill were very, very interested in that. He noted that Commissioner Lee updated them on how SHPPA is holding them up but, hopefully, that will be lifted and the County will be able to get all the bridges that need to be replaced done as soon as possible.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Kemnitz, Paduch, Castricone

RESOLUTION NO. 87 OF 2011

BOND RESOLUTION DATED MAY 5, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE IMPROVEMENTS TO VARIOUS BRIDGES LOCATED THROUGHOUT THE COUNTY FOR THE DEPARTMENT OF PUBLIC WORKS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $30,000; APPROPRIATING SAID AMOUNT THERE- FOR; AND AUTHORIZING THE ISSUANCE OF $30,000 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 improvements to various bridges located throughout the County including bridge deck reha- bilitation sealer, all as more particularly described in the County’s 2011 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 $30,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $30,000 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 $30,000 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 178 REGULAR MEETING - Thursday, May 5, 2011 said $30,000 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 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 without limitation as to rate or amount. 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier REGULAR MEETING - Thursday, May 5, 2011 179

Ayes 20; Noes 0; Absent 0; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: Depew, Simmons Co-Sponsor: Paduch

RESOLUTION NO. 88 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY OFFICE OF THE DISTRICT ATTORNEY, TO ACCEPT GRANT FUNDS FROM THE DEPARTMENT 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 Department of Criminal Justice Services has offered a grant in the amount of $29,200.00 which will provide funding to equip eight police agencies in Orange County with video and recording equipment that will enable them to record statements and interviews during investigations which will enhance prosecutions. Said agencies are: Town of Crawford, Town of Woodbury, Town of Wallkill, Town of Warwick, Town of Cornwall, Town of Chester, and Village of Monroe. The term of the grant runs from April 1, 2011 to March 31, 2012; and

WHEREAS, this Legislature does wish to accept said Video Recording of Statement Grant funds for the Office of the District Attorney 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 Video Recording Statement grant funds from the Department of Criminal Justice Services in the amount of $29,200.00 as indicated above.

2. That the 2011 budget for the Office of the 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 440891 Federal Aid $29,200.00 Expenses: 1010 116501 585013 Inv. Audio/Visual Equipment $29,200.00

Seconded by Mr. Buckbee.

The vote resulted as follows: 180 REGULAR MEETING - Thursday, May 5, 2011

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Eachus, Depew

RESOLUTION NO. 89 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY OFFICE OF THE DISTRICT ATTORNEY, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the 2011 budget of the Orange County Office of the District Attorney in the amount of $10,015.00 by releasing funds from the Asset Forfeiture account for the purpose of purchasing furniture and equipment.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Office of the District Attorney is hereby supplemented by funds being released from the Asset Forfeiture account as indicated below and to be used to purchase equipment as stated above; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

SOURCE OF FUNDS: Revenue: 1010 116503 426260 Asset Forfeiture Account $10,015.00

Expense: 1010 116503 573790 Computer Software $ 1,031.00 1010 116503 573820 Specialty Materials $ 230.00 1010 116503 576470 Sub Contracts $ 518.00 1010 116503 580130 Sm. Office Equip. $ 450.00 1010 116503 580440 Other Office Furniture $ 2,588.00 1010 116503 583120 Computer Equipment $ 1,334.00 1010 116503 585001 Inv. Sm. Office Equip. $ 3,177.00 1010 116503 584100 Audio/Visual Equip. $ 687.00 $10,015.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, May 5, 2011 181

Sponsors: Depew, Simmons, Brescia Co-Sponsor: Eachus

RESOLUTION NO. 90 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY SHERIFF’S OFFICE TO ACCEPT A FEDERAL GRANT, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Orange County Sheriff’s Office has been offered grant funds from the Byrne Justice Assistance Grant Award Program, in the amount of $50,000.00 to be used to purchase large screen digital monitors that will link the Sheriff’s Office, Probation Depart- ment, New York State Police and the New York State Parole Office to the IMPACT Police Agencies (Newburgh City, Newburgh Town and New Windsor Police Departments); and

WHEREAS, this Legislature does wish to accept said federal grant 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 a grant in the amount of $50,000.00 as indicated above.

2. That the 2011 budget for the Orange County Office of the Sheriff 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 311033 443891 Federal Aid $50,000.00

Expense: 1010 311033 585015 Inv. Computer Equip. $50,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Simmons, Hines Co-Sponsor: Eachus 182 REGULAR MEETING - Thursday, May 5, 2011

RESOLUTION NO. 91 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PROBATION, TO APPLY FOR AND ACCEPT REIMBURSEMENT FUNDS FROM THE DIVISION OF CRIMINAL JUS- TICE SERVICES , PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Office of Probation and Correctional Alternatives at the Division of Criminal Justice Services has received an award of $3 million provided through the Governor’s Traffic Safety Committee for the fiscal year of October 1, 2010 through September 30, 2011, to help localities defray the costs of implementing the Ignition Interlock provisions of Leandra’s Law during that period; and

WHEREAS, this Legislature does wish to accept up to $90,237.00 maximum reimburse- ment allocated to the Orange County Probation Department to engage in Breath Alcohol Ignition Interlock Device monitoring activities.

NOW, THEREFORE, it is hereby

RESOLVED, as follows: that the County Executive in conjunction with the Orange County Director of Probation, is hereby authorized to apply for and accept reimbursement funds as indicated above, which includes the filing of the application including all Understand- ings and Assurances contained therein, directing and authorizing said Director of Probation to act in connection with the application, provide such additional information as may be required to obtain said reimbursement, and to execute any and all other papers and agreements required, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Simmons, Eachus Co-Sponsor: Burger

RESOLUTION NO. 92 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES, TO AC- CEPT GRANT FUNDS FROM ENTERGY, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHAR- TER.

WHEREAS, Entergy has offered a Safety Responders Grant in the amount of $25,000.00 in order to purchase two rapid deployment kits with gamma detection for the Indian Point Program; and REGULAR MEETING - Thursday, May 5, 2011 183

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 a Safety Responders grant from Entergy in the amount of $25,000.00 as indicated above.

2. That the 2011 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 427701 Other Unclass. Revenue $25,000.00

Expenses: 1010 364001 585112 Cap. Specialty Equipment $25,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

JOINT-PUBLIC SAFETY AND EMERGENCY SERVICES AND RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEES:

Certificate of the Clerk relative to placing on desks of Legislators copy of Local Law Introductory No. 3 of 2011 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsors: Eachus, Amo, Pahucki

A LOCAL LAW, BEING LOCAL LAW INTRODUCTORY NO. 3 OF 2011, EN- TITLED “A LOCAL LAW AMENDING LOCAL LAW NO. 3 OF 1992 AS PREVIOUSLY AMENDED BY LOCAL LAW NO. 5 OF 1993 , AUTHORIZING THE COUNTY EXECU- TIVE OF THE COUNTY OF ORANGE TO SIGN A LETTER OF INTENT TO VOIP SERVICE SUPPLIERS SERVING IN THE ORANGE COUNTY ENHANCED 911 SYS- TEM DIRECTING THEM TO IMPOSE A SURCHARGE ON THEIR CUSTOMERS AND REMIT SUCH FUNDS TO THE COUNTY.” 184 REGULAR MEETING - Thursday, May 5, 2011

Seconded by Mr. Buckbee.

Mr. Berkman asked that his name be withdrawn as a sponsor on this local law because he actually voted against imposing a surcharge tax of $.35 on cell phones so it would be inconsis- tent for him to be the sponsor; however, he would be consistent with his record of opposing it but there comes a time when one must let go of an issue and just look toward the future. The local law reflects the only remaining segment of people using phones that are not taxed and several of his caucus members reminded him that if they were calling for E-911, it’s an equal responsibility to have them pay their bills as much as anyone else. He will vote in favor of this legislation.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Noes: Anagnostakis

Ayes 19; Noes 1; Absent 0; ENACTED. (SEE LOCAL LAWS OF ORANGE COUNTY)

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Simmons, Berardinelli, Amo

RESOLUTION NO. 93 OF 2011

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 $190,041.00 for the Immunization Action Program which will provide funding for profes- sional and clerical staff to support on-going immunization initiatives. The term of the grant runs from April 1, 2011 through March 31, 2012; 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 $190,041.00 for the Immunization Action Program as stated above.

2. That the 2011 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, May 5, 2011 185

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 State Aid Immunization Action Plan$190,041.00

Expenses: 1010.401018.566230 Secretary $ 43,560.00 1010.401018.567460 Supv. Public Health Nurse $ 77,495.00 Fringe Benefits $ 68,986.00 1010.401018.586100 ERS 19,135.00 1010.401018.586600 Hospital Insurance 39,380.00 1010.401018.586300 Social Security 9,200.00 1010.401018.586500 Unemploy. Insurance 123.00 1010.401018.586650 Dental Insurance 820.00 1010.401018.586660 Vision Insurance 82.00 1010.401018.586800 EAP 34.00 1010.401018.586700 Disability Insurance 212.00

Total Immunization Action Plan $190,041.00

Seconded by Ms. Bonacic.

Mr. Pahucki requested that Agenda No. 19 be “broken out” from the collective voting because he would like to make an amendment to it.

Chairman Pillmeier stated if there were no objections, Agenda Item No. 19 will be voted on separately. All in favor.

Mr. Pahucki explained that Agenda Item No. 19 is different than the other six grant resolutions because there is a no “sunset clause” so he moved to add a RESOLVE, which the other six resolutions have, it states…”that the retention of services 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.” Unless there was some overriding reason why, he would think that $190,000.00 for two people is something that they would seriously need to consider and would also have to go before the Personnel and Compensation Committee, seconded by Mr. Buckbee.

Mr. Anagnostakis urged his colleagues to vote against Mr. Pahucki’s amendment; they have had ample time within the committee process to make changes and that’s where it should be discussed, not on the floor today.

Mr. Berkman commented that is part of the Legislative process; when they see something that may be enhanced or not to their liking that they bring it to the attention of the Legislature. There are times when it may not be noticed in committee. He complimented Mr. Pahucki for noticing the difference between this resolution and the others and he does not see how it’s harmful to the cause in any way. If there is a time that they need to re-address it in the future, they can do that. He supports this today, unless someone can come forward with a reason not to.

Mr. Depew suggested that they move Agenda No. 19 to the end of the agenda and suspend 186 REGULAR MEETING - Thursday, May 5, 2011 discussion to give Legislative Counsel some additional time to review what Mr. Pahucki is requesting.

Mrs. Reed explained that she is reviewing the documentation because sometimes the money that is received is considered to be for grant programs, but in actuality, it is excess money that the State has for a mandated program that the County is required to have under New York State Public Health Law and because this is for immunization, it may fall under the mandated programs. As she reads further, she informs the committee that this is extra money that the County is receiving from the State to provide the services. She continued that the other resolutions are different programs and not mandated programs so the language may be different in this resolution but not because of an oversight, but because it’s a mandated program.

Mr. Pahucki asked for clarification that this resolution is not for new hires, but the funds are going to staff already employed.

Mrs. Reed replied that is her understanding because the Department of Health and the monies that they receive from New York State comes down in different “bundles” so they will receive the first amount as a reimbursement rate and then if there is excess money, the counties will apply for it in a grant format but receive it anyway because they have to run the program. They have not asked for additional personnel, just funding positions that they already have.

Mr. Pahucki was satisfied with Mrs. Reed’s explanation and asked that Mr. Depew withdraw his motion so that they can discuss this further.

Mr. Depew stated that there was no “second” on his motion.

Chairman Pillmeier interjected that the Legislature is discussing Mr. Pahucki’s amendment already so they do need to vote on that amendment.

Mrs. Reed asked Mr. Pahucki if he is withdrawing his amendment.

Mr. Pahucki said that he wanted to be sure that he completely understood the resolution; there are no new hires.

Mrs. Reed suggested that the Statutory Chair of the Health and Mental Health Committee, at their next committee meeting, have the Department of Health explain how these extra funds that come down to the County in the form of grants, affect and impact our budget and how they are administered.

Mr. Pahucki explained the reason for his question, noting that the other resolutions basically show indirect costs that go into the program and he does sit on the Personnel and Compensation Committee and was not aware of this request. He withdrew his amendment but asked that he retain the floor to continue to discuss this item.

Chairman Pillmeier asked for clarification from Mr. Pahucki regarding his amendment.

Mr. Pahucki clarified that he has withdrawn his amendment. Chairman Pillmeier added Agenda Item No. 19 with Agenda Item Nos. 20 to 25 to be voted on collectively, seconded by Mr. Buckbee.

The vote resulted as follows: REGULAR MEETING - Thursday, May 5, 2011 187

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Buckbee, Berardinelli

RESOLUTION NO. 94 OF 2011

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 $8,555.00 for the Adolescent Tobacco Use Prevention Act (ATUPA) Program in order to implement and enforce New York State’s Adolescent Tobacco Use Prevention Act in Orange County. The term of the grant runs from October 1, 2010 through September 30, 2011; 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 $8,555.00 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 2011 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. 188 REGULAR MEETING - Thursday, May 5, 2011

Revenue: 1010.401018.434721 State Aid - Tobacco Enforcement Program $8,555.00

Expenses: 1010.401018.579910 Indirect Costs $8,555.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Simmons, Berardinelli, Anagnostakis

RESOLUTION NO. 95 OF 2011

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 $24,425.00 for the Childhood Lead Poisoning Primary Prevention Program for expenses for inspections of dwelling units in a limited area of the City of Newburgh. The term of the grant runs from October 1, 2010 through September 30, 2011; 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 $24,425.00 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 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. REGULAR MEETING - Thursday, May 5, 2011 189

5. That the 2011 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 State Aid - Primary Prevention Program $24,425.00

Expenses: 1010.401018.579910 Indirect Costs $24,425.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Berardinelli, Buckbee, Simmons

RESOLUTION NO. 96 OF 2011

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 $16,547.00 for the Community Health Worker Program to provide funding for conducting outreach education, referral, and case management activities in the 12550 zip code. The term of the grant runs from July 1, 2010 until June 30, 2011; 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 $16,547.00 for the Community Health Worker 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. 190 REGULAR MEETING - Thursday, May 5, 2011

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 2011 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 State Aid - CHWP $16,547.00

Expenses: 1010.401018.579910 Indirect Costs $16,547.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Berardinelli, Kemnitz, Buckbee

RESOLUTION NO. 97 OF 2011

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 $93,521.00 for the W. I. C. Program 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, 2010 until September 20, 2011; 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: REGULAR MEETING - Thursday, May 5, 2011 191

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 $93,521.00 for the W.I.C. 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 2011 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 544821 WIC Prog & Enap $93,521.00

Expenses: 1010 408201 560110 Permanent Base Salary $ 5,500.00 Fringe Benefits $67,889.00 1010 408201 586100 ERS $ 8,010.00 1010 408201 586400 Workers’ Comp. $36,567.00 1010 408201 586600 Hospital Ins. $21,412.00 1010 408201 586700 Disability Ins. $ 1,900.00 1010 408201 578150 Public Officials Liability Ins. $ 26.00 1010 408201 578300 Liability Insurance $ 3,470.00 1010 408201 578350 Excess Liability $ 7.00 1010 408201 575610 Rent $12,000.00 1010 408201 576770 Special Travel $ 774.00 1010 408201 576810 Printing/Repro/Duplicating $ 3,855.00 $93,521.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED. 192 REGULAR MEETING - Thursday, May 5, 2011

Sponsors: Berardinelli, Buckbee

RESOLUTION NO. 98 OF 2011

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 $2,731.00 for the Migrant Health Services Program to provide funding for public health outreach and education services to the migrant/seasonal farm worker population throughout Orange County. Focus is on Tuberculosis, HIV and STD prevention, domestic violence, substance abuse and human services. The term of the grant runs from April 1, 2010 until March 31, 2011; 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 $2,731.00 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.

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 2011 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 State Aid - Migrant $2,731.00 Expenses: 1010 401018 566010 Sr. Comm. Health Worker-Sp./Eng. $2,031.00 1010 401018 586300 Social Security $ 125.00 REGULAR MEETING - Thursday, May 5, 2011 193

1010 401018 586100 ERS $ 450.00 1010 401018 586600 Health Ins. $ 125.00 $2,731.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Simmons, Berardinelli, Buckbee

RESOLUTION NO. 99 OF 2011

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 $1,283.00 for the Arthropod-Borne Disease Program (Lyme). The term of the grant runs from April 1, 2010 through March 31, 2011; 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 $1,283.00 for the Arthropod-Borne Disease 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 2011 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. 194 REGULAR MEETING - Thursday, May 5, 2011

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 State Aid - Lyme $1,283.00

Expenses: 1010 401018 561890 Community Health Worker $ 810.00 1010 401018 586300 Social Security $ 78.00 1010 401018 586100 ERS $ 120.00 1010 401018 586600 Health Ins. $ 275.00 $1,283.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Depew, Simmons, Kemnitz, Buckbee Co-Sponsors: Anagnostakis, Benton, Berardinelli, Bonacic, Bonelli, Brescia, Hines, Pillmeier

RESOLUTION NO. 100 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE DESIGNATING MAY, 2011 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, 2011 as Lyme Disease Awareness Month for Orange County; and conveys these sentiments to every citizen of REGULAR MEETING - Thursday, May 5, 2011 195

Orange County, that all might promote early detection and continued outreach to prevent misdiagnosis.

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Buckbee, Simmons, Anagnostakis Co-Sponsors: Benton, Berardinelli, Bonacic, Bonelli, Brescia, Depew, Eachus, Hines, Pillmeier

RESOLUTION NO. 101 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE RECOGNIZING “NA- TIONAL NURSING HOME WEEK,” MAY 8, 2011 THROUGH MAY 14, 2011.

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 theme “Music thru the Ages” which begins on Mother’s Day, May 8, 2011.

NOW, THEREFORE, it is hereby

RESOLVED, that We, the Orange County Legislature, do hereby proclaim the week of May 8 through 14, 2011 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. Castricone.

Mr. Depew thanked those individuals that work at the Valley View Center for being here today and for all of the work that they do throughout the year to give the residents a good quality of life which they deserve. The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED. 196 REGULAR MEETING - Thursday, May 5, 2011

HUMAN SERVICES COMMITTEE:

Sponsors: Berardinelli, Castricone Co-Sponsors: Simmons, Bonelli

RESOLUTION NO. 102 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds received from the New York State Office of Temporary and Disability Assistance in the amount of $4,924.00 for the Orange County Department of Social Services. Said funds are to be used for the 2010-2011 Home Energy Assistance Program (HEAP).

NOW, THEREFORE, it is hereby

RESOLVED, that the 2010-2011 budget for the Orange County Department of Social Services is hereby supplemented as indicated above for the Home Energy Assistance Program; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 3100/614101 HEAP 446411 Federal $4,924.00 Expense : 3100/614101 HEAP 575090 Emergencies $4,924.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Castricone, Kemnitz

RESOLUTION NO. 103 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A CER- TAIN GIFT ON BEHALF OF THE ORANGE COUNTY OFFICE FOR THE AGING, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Office for the Aging has been offered a donation of $100.00 from the Estate of Iola Montano for the benefit of the Office for the Aging; and

WHEREAS, this Legislature does wish to accept said gifts to be utilized by the Orange County Office for the Aging.

NOW, THEREFORE, it is hereby REGULAR MEETING - Thursday, May 5, 2011 197

RESOLVED, that the County Executive be and hereby is authorized to accept said dona- tion of $100.00 for the Office for the Aging; 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 the Estate of Iola Montano.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Benton, Buckbee

RESOLUTION NO. 104 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY YOUTH BUREAU, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SERVICES, 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 Office of Children and Family Services has offered a grant in the amount of $35,000.00 which will provide funding for the Ready By 21 Initiative Program in order to work with four other counties in this State, providing these counties with training for said program; and

WHEREAS, this Legislature does wish to accept said grant for the Orange County 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 a grant from the New York State Office of Children and Family Services in the amount of $35,000.00 for the Ready By 21 Initiative Program.

2. That the 2011 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 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. 198 REGULAR MEETING - Thursday, May 5, 2011

Revenue: 1010 731001 430891 State Aid $35,000.00 Expenses: 1010 731001 576470 Subcontractor Payments $35,000.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Buckbee

RESOLUTION NO. 105 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE EXTENSION OF THE SERVICE AREA OF FOREIGN TRADE ZONE NO. 37 TO INCLUDE DUTCHESS COUNTY AND DECLARING THE PROJECT TO BE AN UNLISTED ACTION AND ISSUING A NEGATIVE DECLARATION.

WHEREAS, Orange County intends to extend the service area of Foreign Trade Zone No. 37 to include Dutchess County; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County assumes Lead Agency status based on a review of Part I of the Environmental Assessment Form (“EAF”), and the assessment indicates that the project will not have any significant adverse environmental impacts.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares itself as lead agency for the environmen- tal review of the action pursuant to 6 NYCRR 617.6;

2. Determines that the extension of the service area will give an opportunity to appropri- ate firms and agencies to seek Foreign Trade Zone benefits that they otherwise could not accrue;

3. Determines that the extension of the service area alone will not result in a significant negative environmental impact;

4. Classifies the Project as an Unlisted Action and issues a Negative Declaration.

Seconded by Mr. Castricone.

Mr. Eachus informed the Legislature that during the discussions regarding the Foreign Trade Zone, which he is very pleased to support, he did recommend that the SEQRA docu- REGULAR MEETING - Thursday, May 5, 2011 199 ments be signed by a representative of the company or the individual who is seeking this, rather than the Orange County Commissioner of Planning since these documents and the information contained in them are coming from outside Orange County. In that way, the responsibility for the accuracy of the information will not fall on Orange County as much as it would on the individual making the application. He spoke with Commissioner Church and he had no objection to that suggestion.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsor: Berardinelli

RESOLUTION NO. 106 OF 2011

RESOLUTION APPROVING THE EXTENSION OF THE SERVICE AREA OF FOR- EIGN TRADE ZONE NO. 37 TO INCLUDE DUTCHESS COUNTY AND AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE THE APPLICATION TO THE UNITED STATES FOREIGN TRADE ZONE BOARD.

WHEREAS, the County of Orange as grantee of Foreign Trade Zone No. 37 (“FTZ 37”) considers this program to be a key element in the economic development and prosperity of Orange County; and

WHEREAS, Foreign Trade Zone No. 37 has been reorganized under the ‘alternative site framework,’ as that term is defined by Foreign Trade Zone rules and regulations, and allows the grantee the sponsor usage-driven sites through the Zone’s designated service area; and

WHEREAS, the service area of Foreign Trade Zone No. 37 currently includes only Orange County; and

WHEREAS, by extending the service area of Foreign Trade Zone No. 37 to include Dutchess County will foster economic development within the Hudson Valley region and will bring financial and other benefits to Orange County; and

WHEREAS, the Orange County Foreign Trade Zone No. 37 Management Board has approved the extension of the service area to include Dutchess County and has recommended that the county approve said extension and submit an application to the United States Foreign Trade Zone Board for approval; and

WHEREAS, the Dutchess County Executive has consented to the extension of Foreign Trade Zone No. 37 to include Dutchess County; and

WHEREAS, the extension of the service area for Foreign Trade Zone No. 37 to Dutchess County, which provides an opportunity for the grantee to submit applications for usage- driven sites on behalf of businesses involved in the import of foreign goods, will not result in any known significant adverse environmental impacts.

NOW THEREFORE, it is hereby 200 REGULAR MEETING - Thursday, May 5, 2011

RESOLVED, as follows:

1. The extension of the service area of Foreign Trade Zone No. 37 to include Dutchess County is hereby approved;

2. The Honorable Edward A. Diana, Orange County Executive, is hereby requested and authorized to execute an application to the United States Foreign-Trade Zones Board, for extension of the service area of Foreign Trade Zone No. 37 to include Dutchess County, subject to review thereof by the County Attorney to ensure proper form and content;

3. The Orange County Legislature declares itself lead agency under SEQRA for this action, classifies the action as unlisted, and concludes that the extension of the service area alone will not result in significant negative environmental impacts.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 107 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE INCLUSION OF GAP, INC. LOCATED IN FISHKILL, NEW YORK AS PART OF FOREIGN TRADE ZONE NO. 37, AND DECLARING THE PROJECT TO BE AN UNLISTED ACTION AND ISSUING A NEGATIVE DECLARATION.

WHEREAS, Orange County intends to include GAP, Inc., located at 100 and 110 Meritt Boulevard, Fishkill, New York as part of Foreign-Trade Zone No. 37; and

WHEREAS, GAP, Inc., owns and operates a distribution center and warehouse at 100 and 110 Merritt Boulevard, Fishkill, New York and notified the County of Orange that it does not plan to construct or rebuild these facilities or engage in external renovation to support the Foreign-Trade Zone benefits; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County assumes Lead Agency status based on a review of Part I of the Environmental Assessment Form (“EAF”), and the assessment indicates that the project will not have any significant adverse environmental impacts.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares itself as lead agency for the environmen- tal review of the action pursuant to 6 NYCRR 617.6; REGULAR MEETING - Thursday, May 5, 2011 201

2. Classifies the Project as an Unlisted Action and issues a Negative Declaration.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Buckbee

RESOLUTION NO. 108 OF 2011

RESOLUTION APPROVING THE APPLICATION OF GAP, INC. FOR INCLU- SION IN FOREIGN TRADE ZONE NO. 37 AS A USAGE-DRIVEN SITE, AND AUTHO- RIZING THE COUNTY EXECUTIVE TO EXECUTE THE REQUIRED DOCUMENTA- TION FOR SUBMISSION TO THE UNITED STATES FOREIGN TRADE ZONE BOARD.

WHEREAS, the County of Orange as grantee of Foreign Trade Zone (“FTZ”) No. 37 considers this program to be a key element in the economic development and prosperity of Orange County and New York; and

WHEREAS, the County of Orange has agreed, with the consent of the County of Dutchess and conditioned on the approval of the United States Foreign Trade Zone Board, to extend the service area of Foreign Trade Zone No. 37 to include the County of Dutchess, which currently is not the Grantee of a foreign trade zone;

WHEREAS, Gap, Inc., located at 100 and 110 Merritt Boulevard, Fishkill, New York, in the County of Dutchess, desires inclusion in Foreign Trade Zone No. 37 as a usage-driven site so that it may reap the benefits provided by the Foreign Trade Zone program including, but not limited to, duty deferral and weekly customs entries;

WHEREAS, the Orange County Legislature agrees to sponsor Gap, Inc. for inclusion in Foreign Trade Zone No. 37 as it recognizes that there are no closer Foreign Trade Zones to which Gap Inc. could turn, and based on the consequential increase in regional economic benefits and jobs;

NOW THEREFORE, it is hereby

RESOLVED, as follows:

1. The inclusion of the Gap, Inc. facility located at 100 and 110 Merritt Boulevard, Fishkill, New York as part of Foreign Trade Zone No. 37, and the application for same to the United States Foreign Trade Zone Board is hereby approved;

2. The Orange County Executive is authorized to execute said application to the United States Foreign Trade Zone Board related to this action, subject to review by the County Attorney as to its form and content; 202 REGULAR MEETING - Thursday, May 5, 2011

3. The Administrator of Foreign Trade Zone No. 37, under the supervision and control of the County Executive, is hereby authorized to take all appropriate and necessary steps to expedite said application as being in the best interest of the County of Orange.

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Buckbee

RESOLUTION NO. 109 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE INCLUSION OF THE ITT WATER TECHNOLOGY, INC. MANUFACTURING AND WAREHOUSE FACILITIES LOCATED IN AUBURN, NEW YORK AS A SUBZONE SITE ASSOCIATED WITH FOREIGN TRADE ZONE NO. 37, AND DECLARING THE PROJECT TO BE AN UNLISTED ACTION AND ISSUING A NEGATIVE DECLARATION.

WHEREAS, Orange County intends to include the ITT Water Technology, Inc., manufac- turing facility located at 1 Goulds Drive, Auburn, New York and a warehouse located at 2 Willey Street, Auburn, New York as a Foreign Trade Zone subzone associated with Foreign Trade Zone No. 37; and

WHEREAS, ITT Water Technology, Inc. notified the County of Orange that it does not plan to construct or rebuild these facilities or engage in external renovation to support the Foreign-Trade Zone activities; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County assumes Lead Agency status based on a review of Part I of the Environmental Assessment Form (“EAF”), and the assessment indicates that the project will not have any significant adverse environmental impacts.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its itself as lead agency for the environ- mental review of the action pursuant to 6 NYCRR 617.6;

2. Classifies the Project as an Unlisted Action and issues a Negative Declaration.

Seconded by Mr. Castricone.

Mr. Berkman commented that this resolution brings up several interesting points for him because he is an advocate and strong supporter of the Foreign Trade Zone; he’s been appointed to the oversight committee along with Legislator Berardinelli but he is concerned since this is REGULAR MEETING - Thursday, May 5, 2011 203 an out-of-county application and there is no real incentive to do an extensive investigation. He said that he did call the Planning Department to see what efforts were made and they stand by their document; he is going to support this but he has some concerns. He always has concerns regarding SEQRA, he’s a frequent “no” vote on these kind of issues because they take the process a little too lightly. He took it upon himself to call ITT Water Technology, Inc. and has a letter from one of the Vice Presidents, Jane Dobson who verifies that they are under no environmental clean up obligation at this time. He said that it would be quite embarrassing if they gave a waiver of SEQRA and found out later that there was an environmental problem. In the past five years there was one environmental violation of the New York State Depart- ment of Environmental Conservation for not having a map of emergency exits posted near the telephone. It was fully resolved without any penalties or fines. He said that it’s important and the possibility for the County to go astray is even more apparent if they have their trade zone go well beyond Orange County’s borders. He urged that they have more vigilant over- sight and he will not stand in the way of having job opportunities, even though they are not in Orange County but they are a part of our state and our nation. He recommended that other Legislators take a look at the website of that company and how a “yes” vote may assist in having economic development for the United States of America.

Mr. Buckbee stated that these projects, as related to SEQRA here in Orange County, have already gone through SEQRA to get into business to start with and the due diligence has already been done. The impact on Orange County has to be pretty negligible and he will support this request.

Mr. Diana commented that Orange County represents eight counties when it comes to Foreign Trade Zone and they have done that for decades. These other counties have other businesses that are inside the zone already and, if they’re not, they are asking to come into the zone. There are only so many zones throughout the nation and this one happens to be the zone that Orange County oversees. He added that these buildings are already built and have been in existence for a decade; there is no environmental impact because they are not dealing with businesses or buildings, they are dealing with a product that comes in on tariffs, gets put together in the plants and then gets sold. That’s when the tax tariffs get paid to the govern- ment so it’s the savings for the business for a short period of time. He then referred to the second and third paragraphs in the resolution which states that, “ITT Water Technology, Inc. notified the County of Orange that it does not plan to construct or rebuild these facilities or engage in external renovation to support the Foreign-Trade Zone activities” so there is absolutely no environmental impact because nothing is happening at this facility. He contin- ued to the next paragraph and referred to that portion which states, “that the assessment indicates that the project will not have any significant adverse environmental impacts” noting that the reason it does not is because they went through that when these buildings were built. Finally under RESOLVED, number 2, “Classifies the Project as Unlisted Action and issues a Negative Declaration.” He explained that they have all looked at part 1 and they know there is no impact and this is just a formality that they have to do. There is no other review. Orange County runs the zone.

Mr. Berkman responded that he agrees with much of what the County Executive stated. He supports and has worked with the Foreign Trade Zone. He realizes that when these facilities were built they had to go through an environmental process, if they even had a SEQRA law at the time when these were constructed. He asked what if there was an accident a month ago, a year ago or two years ago at the location where oil from the manufacturing process spilled over the floor, that would not have been part of any environmental process at the time of the construction and, if they were cited by any local authority for an environmental problem, the County would confer their agreement and a pass on the environment without even knowing about it. He understands how this works and he supports it because it will contribute to our state’s economic rejuvenation by providing and retaining jobs but he would have preferred if 204 REGULAR MEETING - Thursday, May 5, 2011 someone from this company had come down and paid them a visit. He stated that he has a different view of the SEQRA process which he has had for quite sometime. He’s voting in favor and hopes that everyone else votes in favor also, he just suggests that the next time they go through this that they take a closer look.

Mr. Berardinelli stated that there is the Foreign Trade Zone and Foreign Trade Sub-Zones and in order to be a sub-zone they must be within a zone. In this particular case, the only Foreign Trade Zone that can go outside its border is Orange County’s Foreign Trade Zone. He added that the County is fortunate because when it was established it allowed them to go outside of Orange County to give benefits to other companies wanting to get into foreign trade. He noted that this is unique for today but they are hoping that as they expand the work that they are doing with foreign trade they will get more municipalities involved and come to Orange County.

Mr. Berardinelli thanked Mr. Berkman for the calls that he made and the information he brought back to this Legislature and he will be sure that it gets sent to all of the members of the committee.

Mr. Benton commented that hopefully, sometime in the future, when someone comes to Orange County exploring and asking about the Orange County Foreign Trade Zone, they might decide to stay and actually move here.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Buckbee Co-Sponsor: Berkman

RESOLUTION NO. 110 OF 2011

RESOLUTION APPROVING THE DESIGNATION OF THE ITT WATER TECHNOL- OGY INC. FACILITY AS A SUBZONE SITE ASSOCIATED WITH FOREIGN TRADE ZONE NO. 37, AND AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE THE REQUIRED APPLICATION TO THE UNITED STATES FOREIGN TRADE ZONE BOARD FOR SUBZONE STATUS AND FOR MANUFACTURING AUTHORITY.

WHEREAS, the County of Orange as Grantee of Foreign Trade Zone (“FTZ”) No. 37 considers this program to be a key element in the economic development and prosperity of Orange County and New York; and

WHEREAS, the extension of Foreign Trade Zone subzone status to the ITT Water Technology, Inc., located at 1 Goulds Drive and 2 Willey Street, Auburn, New York 13021, in conjunction with a request for manufacturing authority will assist in the retention and support of manufacturing activity within New York State; and

WHEREAS, the Orange County Foreign Trade Zone Management Board has approved the inclusion of the ITT Water Technology, Inc. facility as a Foreign Trade Zone subzone associated with Foreign Trade Zone No. 37, has approved the request for manufacturing authority, and has recommended that the County approve said designation and request for REGULAR MEETING - Thursday, May 5, 2011 205 manufacturing authority and submit the subject applications to the United States Foreign Trade Zone Board for approval.

NOW THEREFORE, it is hereby

RESOLVED, as follows:

1. The inclusion of the ITT Water Technology, Inc. manufacturing facility located at 1 Goulds Drive, Auburn, New York 13021 and warehouse located at 2 Willey Street, Auburn, New York 13021, as a Foreign Trade Zone subzone associated with Foreign Trade Zone No. 37 and the application for same to the United States Foreign Trade Zone Board is hereby approved;

2. The Orange County Executive is authorized to execute said application to the United States Foreign Trade Zone Board, as well as the request for manufacturing authority, on behalf of ITT Water Technology, Inc., subject to review by the County Attorney as to its form and content;

3. The Administrator of Foreign-Trade Zone No. 37, under the supervision and control of the County Executive, is hereby authorized to take all appropriate and necessary steps to expedite said applications and to accomplish said subzone application and manufacturing authority request, as being in the best interest of the County of Orange.

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

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

Sponsors: Buckbee, Bonelli, Bonacic, Hines

AN ACT, BEING ACT NO. 8 OF 2011, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITION OF “ELECTRICAL LICENSING INSPECTOR (PART TIME)” AT THE DE- PARTMENT OF CONSUMER AFFAIRS, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Castricone.

Mr. Eachus commented that there was quite a discussion in the Education and Economic Development Committee on this particular topic and there is certainly some value and sense to the idea of hiring an Electrical Licensing Inspector; however, the information that was supplied did not prove one way or another whether they needed one part time, full time or whether they needed to hire additional personnel at all at this time. He stated that he would vote “no” on this particular request.

Mr. Castricone stated that in committee he had also voted “no” while looking for more 206 REGULAR MEETING - Thursday, May 5, 2011 information. As they moved forward in the caucus process he was satisfied to learn that their idea was to begin with a part time person who would be an hourly employee, would not cost the County very much and, in the future if that needed to be expanded, they would re-visit it. He commended the County Executive and the Personnel Department (Department of Human Resources) for starting this position with a part time person.

Mr. Amo stated that he was on the committee that formed this law under the leadership of Mr. Lahey and one of the thoughts behind this law was that they should get support from all of the communities but they have had difficulty with that. He commented that they are making a mistake in rushing to add an employee to that department and there is a need to get data on how many building permits have been issued, how many violations and what the real issues are. Also, they discussed getting a “buy-in” from the towns and villages and he’s not sure that they tried hard enough to get those “buy-ins.” He wasn’t sure that they publicized it; they discussed having public service announcements about the law and why it’s a good thing to have this law for the safety of our residents. He doesn’t know that they did any of that. He commented that there may come a time when they may have to hire someone but maybe they should re-visit some of their strategies and think about how they can get the municipalities to support this, how do they get the good ideas of this law, as intended by the committee and Mr. Lahey, out there and get the “buy-in” before they rush to hire someone. He will be voting “no” on this piece of legislation.

Mr. Hines commented that if it’s important enough to pass the law, it’s important enough to enforce it and Commissioner Mitchell made it very clear that he reached out to every Building Inspector in the towns and villages and received no cooperation, but resistance. The County Executive made it clear that he spoke with the towns and villages, with respect to their Supervisors and Mayors, and they are not interested in supporting our County law. He stated if they do not have the Inspector, then no one is going to pay. Once they hire this person and begin enforcing this law then everyone will come into compliance because no one wants to be shut down and fined, etc. If they hire someone, he does not perceive this as getting bigger but that they may even have to cut the person’s hours as everyone comes into compliance or reassigning the person’s duties elsewhere within the department. He will support this law.

Mr. Berkman stated, just as Mr. Castricone voted “no” in committee, he also voted “no” in committee but he has had subsequent conversations with Commissioner Mitchell and he was on the committee that made the recommendation for the Legislature to establish the Electri- cal Licensing Board with Mr. Amo and chaired by Mr. Lahey. He continued that they need to come up with some way to have enforcement of this law. He stated this is a work in progress. He explained that Commissioner Mitchell convinced him that the County needs to have some kind of a hold on this and not just collect thousands of dollars in fees from people and then do nothing about non-compliance. A part time job may be the appropriate way to start and they can re-visit whether it’s necessary in the future or whether more is needed in the future. He commented that what tipped the balance for him was who was paying for it; the County is getting a lot more in revenue out of this than the investment that they are putting in for a part time Inspector. He supports this request.

Mr. Depew stated that he will support this today. He continued that asking for any more out of the municipalities at this point on this issue, they will start claiming that the County’s passing down an unfunded mandate, something that the County, schools and towns complain to the State about and he would not want the County to be accused of that. He asked that when the County Executive, the Commissioner of Human Resources and Commissioner Mitchell are preparing to hire this person, let them know that their focus of this position could also be enforcing a Precious Metals Law that could be up and running very soon.

Mr. Berardinelli commented that he was also on the committee with Mr. Berkman and Mr. REGULAR MEETING - Thursday, May 5, 2011 207

Amo and one of the other issues they discussed was the difference between the cities, towns and villages. The three cities have within their privy, the law, they can create licensing laws, they can enforce licensing laws and they do not need the County but once they go outside of the cities, it is the County’s responsibility to ensure that the residents are covered by an Electrical Licensing law. Not anyone can come in and just work and do “shoddy” work. With this, they will be have a way of identifying those that are coming into the County who are licensed or who are not licensed; they can justify whatever fines the Commissioner of Con- sumer Affairs will impose. He urged everyone to vote in favor of this legislation and as need be they will improve on it.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Hines, Paduch, Simmons, Pillmeier

Noes: Amo, Eachus, Kemnitz, Pahucki

Ayes 16; Noes 4; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

WAYS AND MEANS COMMITTEE, cont’d:

The Semi-Annual Report of the Mortgage Tax for the period of October 1, 2010 through March 31, 2011, 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 October 1, 2010 through March 31, 2011, 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, 2010 - MARCH 31, 2011 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 135,816.25 135,816.25 Newburgh (City) 70,110.26 70,110.26 Port Jervis 25,982.46 25,982.46 Blooming Grove 139,765.05 WASHINGTONVILLE 22,902.84 SOUTH BLOOMING 14,690.59 177,358.48 Chester 106,008.47 CHESTER 18,688.03 124,696.50 Cornwall 175,029.39 CORNWALL 24,496.30 199,525.69 Crawford 105,837.65 105,837.65 Deerpark 1,944.58 41,944.58 208 REGULAR MEETING - Thursday, May 5, 2011

Goshen 131,482.78 GOSHEN 31,594.72 FLORIDA 289.71 CHESTER 257.53 163,624.74 Greenville 46,848.12 46,848.12 Hamptonburgh 82,357.13 MAYBROOK 330.51 82,687.64 Highlands 23,250.57 HIGHLAND FALLS 10,151.50 33,402.07 Minisink 52,974.26 UNIONVILLE 2,225.51 55,199.77 Monroe 250,360.38 MONROE 56,267.00 HARRIMAN 8,383.21 KIRYAS JOEL 39,748.49 354,759.08 Montgomery 167,107.13 MAYBROOK 9,031.49 MONTGOMERY 15,597.83 WALDEN 24,385.30 216,121.75 Mount Hope 48,312.57 OTISVILLE 3,823.40 52,135.97 Newburgh (Town) 325,514.29 325,514.29 New Windsor 249,350.83 249,350.83 Tuxedo 53,774.64 TUXEDO PARK 13,483.47 67,258.11 Wallkill 349,537.64 349,537.64 Warwick 376,281.32 FLORIDA 16,937.69 GREENWOOD LAKE 19,491.99 WARWICK 37,779.51 450,490.51 Wawayanda 89,504.98 89,504.98 Woodbury 74,002.20 HARRIMAN 3,737.11 WOODBURY 71,191.30 148,930.61 TOTAL 445,485.03 3,121,152.95 3,566,637.98

Sponsors: Benton

RESOLUTION NO. 111 OF 2011

RESOLUTION ACCEPTING AND CONFIRMING THE REPORT OF THE APPOR- TIONMENT OF THE MORTGAGE TAX FOR THE PERIOD OCTOBER 1, 2010 THROUGH MARCH 31, 2011, 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, 2010 through March 31, 2011, 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. Buckbee.

The vote resulted as follows: REGULAR MEETING - Thursday, May 5, 2011 209

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Ayes 20; Noes 0; Absent 0; ADOPTED.

Mr. Eachus addressed the Legislature noting that today they passed a resolution recogniz- ing “National Nursing Home Week” - May 8 through May 14, 2011 and on Monday, May 9, 2011 at 2:15 p.m., the Valley View Center will host the opening ceremonies.

Mr. Berkman announced that in Middletown the NAACP is honoring the memory of William Carter with an event on Saturday, May 28, 2011 at 7:00 p.m. with an annual memorial awards ceremony and some entertainment at the Paramount Theatre. Secondly, the Democratic Caucus will be sponsoring a “Speak Out” for the public on Wednesday, May 11, 2011 at 5:30 p.m. to 7:00 p.m. in the Legislative Chamber.

On motion of Mr. Buckbee, seconded by Mr. Castricone, the Legislature adjourned at 5:40 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk 210 REGULAR MEETING - Thursday, June 2, 2011 REGULAR SESSION

Thursday, June 2, 2011

(The Legislative Session was preceded by Public Hearings as follows: I) Inclusion of lands in Agricultural Districts Nos. 1 & 2; II) Proposed Local Law to provide an exemption from real property taxes and special ad valorem levies for capital improvements to residential buildings in accordance with New York State Real Property Tax Law Section 421-f), minutes for which appear in the Public Hearing Section of the Proceedings.)

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

James R. Petro, Jr., was sworn in as Orange County Legislator for the 11th Legislative District by Orange County Clerk Donna Benson. Chairman Pillmeier congratulated Legisla- tor Petro and welcomed him into the Orange County Legislature.

The Legislature was called to order 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 Burger who arrived late and Legislator Berardinelli who left early.

Chairman Pillmeier and County Executive Diana presented Stanley Gurda, 2011 Senior Citizen of the Year and Florence Radcliffe, 2011 Outstanding Contribution by a Senior Citi- zen, with proclamations and congratulated them both for being honored. Ann Marie Maglione, Director of Office for the Aging and Legislator Bonelli also congratulated them.

Warwick Town Supervisor, Michael Sweeton spoke briefly to congratulate and thank Stanley Gurda and Florence Radcliffe for all that they have done for our citizens.

Chairman Pillmeier, County Executive Diana and Orange County Clerk Donna Benson presented Mary Long and Terry Tragis of the Orange County Clerk’s Office with their 25- year pins. Sheri Hentschel from the County Executive’s Office was also presented with her 25-year pin by County Executive Diana and Chairman Pillmeier. Orange County Clerk Donna Benson was presented with her 30-year pin by County Executive Diana and Chairman Pillmeier. Mrs. Benson thanked everyone for this honor and also recognized and congratu- lated Mary, Terry and Sheri for their years of service and dedication to Orange County. Chris Ashman, Commissioner of Mental Health was then presented with his 30-year pin by County Executive Diana and Chairman Pillmeier who also offered their congratulations. Commis- sioner Ashman thanked County Executive Diana, Donna Benson and the entire Legislature for this recognition.

Chairman Pillmeier called for a recess at 4:03 p.m.

RECESS

The meeting reconvened at 4:08 p.m.

By Ms. Bonacic:

RESOLVED, that the minutes of April 1, 2011 be approved. The motion was seconded by Mr. Buckbee and adopted.

ADOPTED. REGULAR MEETING - Thursday, June 2, 2011 211

Mr. Depew requested that Item No. 6 on the agenda, BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE REPLACEMENT OF THE DISHWASHER AT THE ORANGE COUNTY CORRECTIONAL FACILITY, LOCATED IN THE VILLAGE OF GOSHEN, 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 and Item No. 7, BOND RESOLUTION OF THE COUNTY OF OR- ANGE, NEW YORK, AUTHORIZING PARTIAL RECONSTRUCTION OF THE OR- ANGE COUNTY CORRECTIONAL FACILITY LOCATED IN THE VILLAGE OF GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $20,000; AP- PROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $20,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION, be withdrawn.

Chairman Pillmeier stated that if there were no objections, Item Nos. 6 and 7 would be withdrawn.

Mr. Depew also requested that the Public Safety and Emergency Services Committee and sponsors from Nos. 6 and 7 be added to corresponding Item Nos. 8 and 9 on the agenda.

Chairman Pillmeier stated that if there were no objections, the Public Safety and Emer- gency Services Committee and sponsors from Nos. 6 and 7 would be added to corresponding Nos. 8 and 9 on the agenda.

Ms. Bonelli requested consent to place on the agenda, RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DE- PARTMENT OF SOCIAL SERVICES, TO SUBMIT AN APPLICATION TO THE U.S. DEPARTMENT OF AGRICULTURE (FOOD AND NUTRITION SERVICE) FOR GRANT MONIES, seconded by Mr. Buckbee.

Chairman Pillmeier stated if there were no objections, this item would be placed on the agenda as Item No. 29.

The following communications were presented to the Orange County Legislature:

COMMUNICATIONS:

Communication from Town Supervisor of Town of Hamptonburgh, re: appointment of James R. Petro, Jr. to fill vacancy in the Orange County 11th Legislative District. On motion the same was received and ordered placed on file.

Communication from Town Supervisor of Town of New Windsor, re: appointment of James R. Petro, Jr. to fill vacancy in the Orange County 11th Legislative District. On motion the same was received and ordered placed on file.

Communication from County Executive Edward A. Diana vetoing Local Law Introductory No. 2 of 2011. On motion the same was referred to all Legislators. 212 REGULAR MEETING - Thursday, June 2, 2011

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Pahucki

RESOLUTION NO. 112 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF LAW, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the 2011 budget of the Orange County Department of Law in the amount of $100,000.00 for outside legal fees in connection with the condemnation of a portion of Monroe-Bakertown Road in the Village of Kiryas Joel, and in order to accomplish said purposes does wish to supplement the 2011 budget for the Department of Law.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Law 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 142001 427971 Other Gov’t. Local $100,000.00 Expense: 1010 142001 571250 Legal Fees/Services $100,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Sponsors: Petro, Depew, Benton, Hines Co-Sponsor: Simmons

RESOLUTION NO. 113 OF 2011

AMENDING BOND RESOLUTION DATED JUNE 2, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING THE BOND RESOLUTION ADOPTED FEBRUARY 3, 2011, IN RELATION TO THE CONSTRUCTION OF ENERGY IMPROVEMENTS TO VARIOUS COUNTY OWNED FACILITIES.

Recitals REGULAR MEETING - Thursday, June 2, 2011 213

WHEREAS, the County Legislature of the County of Orange, New York, has heretofore duly authorized the construction of energy improvements to various County-owned facilities (the “Project”), at the estimated maximum cost of $3,998,411, which amount was appropri- ated therefore pursuant to Bond Resolution No. 7 of 2011 duly adopted on February 3, 2011, and it has now been determined that the cost of the project is $5,582,906 and that $3,516,700 of such cost is expected to be provided from grant funds to be received from the United States of America and that $2,066,206 of such cost is expected to be financed by the issuance of bonds of the County; and

WHEREAS, it is necessary to amend said bond resolution adopted on February 3, 2011, and increase the appropriation for the Project; 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 3, 2011, entitled:

RESOLUTION NO. 3 OF 2011

BOND RESOLUTION DATED FEBRUARY 3, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE CONSTRUCTION OF ENERGY IMPROVEMENTS TO VARIOUS COUNTY- OWNED FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $3,998,411, APPROPRIATING SAID AMOUNT THEREFOR, INCLUDING THE EXPEN- DITURE OF FUNDS EXPECTED TO BE RECEIVED FROM FEDERAL SOURCES AND THE APPLICATION OF COUNTY IN-KIND SERVICES, AND AUTHORIZING THE ISSUANCE OF $1,949,206 BONDS OF THE COUNTY TO PAY THE BALANCE OF THE COST THEREOF” is hereby amended to read as follows:

BOND RESOLUTION DATED FEBRUARY 3, 2011 AND AMENDED JUNE 2, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE CONSTRUCTION OF ENERGY IMPROVEMENTS TO VARIOUS COUNTY- OWNED FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $5,582,906, APPROPRIATING SAID AMOUNT THEREFOR, INCLUDING $3,516,700 EXPECTED TO BE RECEIVED FROM FEDERAL SOURCES, AND AUTHORIZING THE ISSUANCE OF $2,066,206 BONDS OF THE COUNTY TO PAY THE BALANCE OF 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 No. 181 for the Department of Planning for the construc- tion of energy improvements to various County-owned facilities including lighting upgrades, HVAC mechanical improvements, building insulation enhancements and water efficiency measures, all as more particularly described in the County’s 2011 Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs 214 REGULAR MEETING - Thursday, June 2, 2011 and costs incidental thereto and the financing thereof, is $5,582,906, and said amount is hereby appropriated therefor, including the appropriation of $3,516,700 in grant funds ex- pected to be received form the United States of America (“Grant Funds”). The plan of financing includes the expenditure of said Grant Funds and the issuance of $2,066,206 bonds of the County 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 and notes.

Section 2. Bonds of the County in the principal amount of $2,066,206 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 $2,066,206 bonds herein authorized are to be issued, within the limitations of Section 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 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 without limitation as to rate or amount. 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 Hudson Valley Black Press, Newburgh, NY; REGULAR MEETING - Thursday, June 2, 2011 215

Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspa- pers, Chester, NY; and News of the Highlands, Cornwall, NY, 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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspa- pers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Buckbee.

Mr. Berkman asked for clarification that this is the resolution that includes investments in the “1841 Courthouse.”

Mrs. Reed replied that is what the County Executive represented.

Mr. Berkman commented that he wants to publicly endorse that and it is very good idea and worthwhile investment to save that historic building.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Certificate of the Deputy Clerk relative to the placing on desks of Legislators copies of Local Law Introductory No. 4 of 2001 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsors: Bonacic, Depew, Benton, Hines Co-Sponsors: Paduch, Berkman

LOCAL LAW INTRODUCTORY NO. 4 OF 2011, ENTITLED “A LOCAL LAW TO PROVIDE AN EXEMPTION FROM TAXES AND SPECIAL AD VALOREM LEVIES FOR CAPITAL IMPROVEMENTS TO RESIDENTIAL BUILDINGS.”

Seconded by Mr. Buckbee.

Mr. Berkman complimented Mr. Paduch and all of the other sponsors for working coop- 216 REGULAR MEETING - Thursday, June 2, 2011 eratively with Mr. Paduch on this issue. He continued that from the first day that he got elected to this Legislature he has been committed to this concept so he applauds his efforts.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

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

Sponsors: Amo, Pahucki, Benton, Castricone

RESOLUTION NO. 114 OF 2011

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 NO. S4792 AND ASSEMBLY BILL NO. A7263 FOR A SPECIAL LAW, PURSUANT TO NEW YORK STATE TAX LAW SECTION 1210, EXTENDING THE THREE-QUARTERS OF ONE PER- CENT 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 as to enactment of special legislation set forth in Senate Bill No. S4792 and Assembly Bill No. A7263 affecting New York State Tax Law Section 1210, et seq.; and

WHEREAS, the Legislature, by Resolution No. 121 of 2009 did previously impose an additional three-quarters of one percent (3/4%) use and compensating use tax for the period beginning December 1, 2009 and ending November 30, 2011, 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, 2011; and

WHEREAS, the County Legislature and the County Executive find that it is absolutely necessary to extend the three-quarters of one percent (3/4%) increase to the sales tax rate for the period beginning December 1, 2011 and ending November 30, 2013 so as to provide revenue to meet the ever-increasing costs associated with the required and/or mandated and severely under-funded State 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;

NOW, THEREFORE, it is hereby

RESOLVED, that we, the Orange County Legislature do hereby authorize the Clerk of the REGULAR MEETING - Thursday, June 2, 2011 217

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 No. S4792 and Assembly Bill No. A7263 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, 2011 and ending November 30, 2013.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Noes: Anagnostakis

Ayes 20; Noes 1; Absent 0; ADOPTED.

Sponsors: Bonacic, Berkman, Castricone, Anagnostakis

RESOLUTION NO. 115 OF 2011

RESOLUTION REQUESTING THAT THE NEW YORK STATE LEGISLATURE ADOPT THE NEW BOUNDARY LINE DESCRIPTION AND MAP FOR A PORTION OF THE BOUNDARY BETWEEN ORANGE COUNTY AND SULLIVAN COUNTY.

WHEREAS, the Counties of Orange and Sullivan have been involved in litigation for many years over the exact boundary line between the Counties in the area between the Rio Reservoir and the Shawangunk Kill; and

WHEREAS, the County of Orange entered into an Agreement dated August 12, 2002 between the County of Orange and the County of Sullivan fixing the boundary line between Counties; and

WHEREAS, on September 21, 2008, the County of Orange County and the County of Sullivan entered into a Municipal Agreement, which would provide that both Counties mutu- ally agree upon and hire a licensed land surveyor, equally divide the cost and be bound by the accurate results for the establishment of the Orange/Sullivan County boundary line; and

WHEREAS, the Orange County Legislature adopted Resolution No. 110 of 1998 autho- rizing the County of Orange to enter into an Agreement with Lanc and Tully Engineering and Surveying, P.C. (“Lanc and Tully”) to provide land surveying services to assist in establishing the Orange/Sullivan County boundary line; and

WHEREAS, the Orange County Legislature adopted Resolution No. 274 of 1998 autho- rizing the Orange County Attorney to execute a Stipulation of Settlement and/or any other document necessary to effectuate a settlement of the litigation and approval of the new boundary line, and that Lanc and Tully is retained to continue the necessary survey work and the County Executive is authorized to enter into an Agreement with a company to monument the location of the boundary line upon the recommendation of the County Attorney and Lanc and Tully; and 218 REGULAR MEETING - Thursday, June 2, 2011

WHEREAS, the Orange County entered into a contract with Lanc and Tully on October 1, 2007 to allow the work to be commenced by the fall of 2007 and authorizing the County Executive to execute any and all agreements and contracts necessary to complete the Orange/ Sullivan boundary line project; and

WHEREAS, the subject portion of the boundary line between Orange County and Sullivan County between the Rio Reservoir and Shawangunk Kill has been re-surveyed and adjusted; and

WHEREAS, Lanc and Tully, has provided the attached description (on file in Clerk, Legislative Office) of the Orange/Sullivan County Line between Rio Reservoir and the Shawangunk Kill, between the Town of Deerpark and Town of Mount Hope in Orange County and the Town of Forestburgh and Town of Mamakating in Sullivan County; and

WHEREAS, Lanc and Tully has reviewed the survey map and attached legal description as provided by Lanc and Tully and has approved both; and

WHEREAS, in order for Orange County to adopt the attached Orange County and Sullivan County boundary line description and map, Orange County requires that the New York State Legislature adopt same.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature hereby requests that the New York State Senate and Assembly adopt the annexed metes and bounds description and survey map pro- vided by Lanc and Tully as being the lawful boundary between Orange and Sullivan Counties in the location between the Rio Reservoir and the Shawangunk Kill; and it is further

RESOLVED, that the County of Sullivan makes a similar request of the New York State Legislature; and it is further

RESOLVED, that the Clerk of the County of Orange Legislature is hereby directed to send a certified copy of this Resolution and the annexed metes and bounds description to the State Senators and Assemblypersons representing Orange County and Sullivan County and to the Sullivan County Executive, Sullivan County Legislature and the Sullivan County Attorney.

Seconded by Mr. Buckbee.

Mr. Berkman stated that this resolution, or at least one similar to it, has come back so many times and he thought the land dispute between the two counties should have been written to Tribal Trust Properties so they could finally get a casino built in our region.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, June 2, 2011 219

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

Sponsors: Castricone, Hines, Depew, Simmons

RESOLUTION NO. 116 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY SHERIFF’S OFFICE, PUR- SUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Sheriff’s Office in the amount of $50,000.00 for the purchase and installation of new dishwasher and removal of the current Correctional Facility dishwasher. This Project has been approved under the 2011 Capital Plan as Capital Project No. 074. Funding to come from Capital Reserve.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Sheriff’s Office is hereby supplemented as indicated below for the purchase, installation and removal of the current Correctional Facility dishwasher, and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1010 995001 415961 Appropriated Surplus $50,000.00 Expense : 1010 995001 685350 To 110 Capital Fund $50,000.00

Revenue: 1100 319701 450311 From Capital Reserve $50,000.00 Expense: 1100 319701 577010 Capital Budget $50,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Castricone, Hines, Eachus, Bonacic

RESOLUTION NO. 117 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY SHERIFF’S OFFICE, PUR- SUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Sheriff’s Office in the amount of $20,000.00 for the replacement of the Correctional Facility kitchen floor. This project has been approved under the 2011 Capital Plan as Capital Project No. 072. Funding to come from Capital Reserve. 220 REGULAR MEETING - Thursday, June 2, 2011

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Sheriff’s Office is hereby supplemented as indicated below for the replacement of the Correctional Facility kitchen floor, and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1010 995001 415961 Appropriated Surplus $20,000.00 Expense : 1010 995001 685350 To 110 Capital Fund $20,000.00 Revenue: 1100 319701 450311 From Capital Reserve $20,000.00 Expense: 1100 319701 577010 Capital Budget $20,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Benton, Castricone

“BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF KITCHEN EQUIPMENT AT THE COUNTY’S VALLEY VIEW RESIDENTIAL HEALTH CARE CENTER, STATING THE ESTIMATED TOTAL COST THEREOF IS $50,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHO- RIZING THE ISSUANCE OF $50,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.”

Seconded by Mr. Buckbee.

Mr. Eachus reminded the Legislature that this was one of three resolutions that were sent back to the Health and Mental Health and Ways and Means Committees from last month. He stated that the discussion that they had in Health and Mental Health was that this particular bond resolution, as well as the other two, would be best served if viewed after they got the survey regarding Valley View. He continued that Mr. Pascocello was at that meeting and he agreed with the committee, he agreed that this particular bond resolution is in no way an emergency fix situation and that it would be best if viewed and discussed after they received the survey. Mr. Eachus stated that he would not know how or why this one resolution passed the Ways and Means Committee because he is not on that committee and he was not at the meeting but Mr. Pascocello still stands to agree that they can better understand whether it is necessary after they get the survey which should be out this month.

Mr. Amo, as Chairman of the Health and Mental Health Committee, clarified that every- thing Mr. Eachus stated is correct and the committee affirmatively moved it to the June committee meeting because they were going to take action on it in June. There was no indication in discussion that they did not want to take action; they wanted to move it to the June meeting at the recommendation of Mr. Pascocello. REGULAR MEETING - Thursday, June 2, 2011 221

Mrs. Kemnitz wanted to reiterate what Mr. Amo and Mr. Eachus stated because she also serves on that committee as well. She continued that she will be voting against this resolution.

Mr. Castricone commented that at the Ways and Means Committee, the County Executive spoke to this issue. He explained that they need to be reaffirming their commitment to take care of those residents at Valley View; it is a County run facility regardless of what comes of the study. Those residents need to have food that is kept at the proper temperature, is safe and of good quality regardless of what happens; it is their responsibility to ensure that the residents have the highest quality care and the highest quality food so he will be supporting this resolution. He said that they did send back two other bond resolutions which they felt might better be served after they see the results of the study.

Mr. Petro asked if this resolution should have a no vote to it, would it not be possible to remove it from the agenda today and add it to the June committee agenda since they would have the results of the study by then.

Mrs. Reed asked Mr. Petro is he is making a motion to refer it back to committee for one month.

Mr. Petro stated that he would make that motion if he had a second because he would not want to see it fail since they need the kitchen equipment even though it is not an emergency situation; it would give them another thirty days in which to look at the study.

Mr. Berkman seconded Mr. Petro’s motion to refer it back to committee for one month.

Mr. Depew responded to the motion to refer back to committee noting that they have had ample discussion on this issue and the first time it was presented to both committees, it was reported back to the Legislature that they were not pleased with the presentation and the way that information was provided to them, but since that time there has been a correction of that. He stated that he would guess that a majority of this Legislature is willing to support doing what Mr. Castricone has so eloquently stated. Their responsibility to the residents of Valley View is to ensure that they have hot meals that are of high quality and this equipment will certainly ensure that. Mr. Depew stated that he does not support sending this resolution back to committee at this time.

Mr. Hines commented that this resolution passed the Ways and Means Committee for two consecutive months and he will be supporting it as it is written and he will not support sending it back to committee. He reminded the Legislature that they also use the kitchen at the facility to take care of the Meals on Wheels Program and prepare 1,550 meals a day. Mr. Hines pointed out that they just approved $50,000.00 to take care of the kitchen at the correctional facility so he would expect that they would treat their senior citizens a little better than that.

Mr. Simmons commented that he was the only member of the Health and Mental Health Committee to vote against this resolution when it first came up and he voted against it for the exact reasons that Mr. Depew stated earlier; he was not satisfied with the amount of informa- tion that was presented, and the way that it was presented, but since that time his questions have been answered and many of the issues have been resolved and he will be voting in favor of this resolution.

Mr. Brescia commented that he does not sit on either of those committees, but he suggests that they vote no against the motion to send it back to committee because those questions have been answered and that was their concern last month when it was sent back to commit- tee. 222 REGULAR MEETING - Thursday, June 2, 2011

Mrs. Bonelli reiterated what Mr. Hines stated earlier; the kitchen at the Valley View Center does provide for the Meals on Wheels Program, the home delivered meals. She added that it is an important component in this issue because when she personally asked Mr. Pascocello what their priorities were and if there were any emergencies regarding the resolutions that were coming before the Legislature, only one item was mentioned and it was a very important piece of kitchen equipment.

Mr. Buckbee commented that they have spent quite some time in the Health and Mental Health Committee debating this issue and regardless of what the future holds for Valley View, they need to take care of feeding the people that are there today. It is one of the responsibili- ties of the Legislature and he will be supporting this resolution today.

Mr. Amo stated as Chair of the Health and Mental Health Committee, as well as a licensed New York State Nursing Home Administrator, he is not swayed by the quality of care issues that are being raised here today. The important point is that the Health and Mental Health Committee, which is the program oversight committee, not the fiscal oversight for Valley View, wanted to look at it and debate the impact on the program and whether it was the right thing for Valley View to do. They want to have that debate but at the recommendation of Mr. Pascocello they set it aside until June so they have not had the program questions answered, but they have had the fiscal questions answered, and since there is no urgency and no citation by the Health Department that there is a violation, then he would prefer to honor the request of the majority of his committee members and refer it back for one month.

Mr. Pahucki agreed that the Legislature has a commitment in Orange County to take care of the people of Valley View and they are doing that now and will be doing that in the future. He noted that nothing is broken, they are cooking, feeding, cleaning and everything is going on as it should be just as Mr. Amo stated. He commented that this is an expenditure that is not suited for passage today and as Mr. Petro stated, it could be done next month because there is no sense of emergency even on behalf of Mr. Pascocello. So why are they pushing and rushing to judgment on a $50,000.00 expense when they could spend the taxpayers’ money next month or the month after. He suggested that they should vote no today and he would to support the motion to send it back for another month.

Mrs. Donnery commented that she does not sit on either one of the committees and it is very confusing to her. She was prepared to vote no, then she heard some of the comments and reasoning especially regarding the Meals on Wheels. She thanked Mr. Amo for clarifying on his committee and the information because she will keep her vote as no.

Mr. Depew stated that this is presented to the Legislature as a bond resolution but it is only $50,000.00 and in the past they have spent cash money, if possible. He continued that the required vote for bonding is 2/3rds vote and if this were to be passed as cash, it would need eleven votes with just a simple majority of the Legislature, so on the amendment to send it back to committee if there was a way that with a majority of the Legislature who would like to provide this equipment and get this done now, they could vote no to send it back to committee and immediately thereafter amend it to be a cash purchase rather than bonding.

Mrs. Reed responded that the reason why this appropriation is a bond resolution is because the bonding can be built into the reimbursement rate for Medicare and Medicaid.

Mr. Depew clarified that does not prohibit it from not being bonded.

Mrs. Reed replied that is correct; however, it does help with the reimbursement rate.

Mr. Berkman commented that Mr. Depew’s question proves the point that it should be sent REGULAR MEETING - Thursday, June 2, 2011 223 back to committee; it’s a core question about whether it should be a bond resolution or not. They discussed it in caucus noting that this request has no urgency but if there was an emergency they would all put aside their differences and support it because they all stand for protecting the public health of our County facility and they have a commitment to that and they will maintain that commitment but there is no urgency here. Mr. Berkman suggests that it be referred back to committee to do more work and if it does not work then he will be proud to vote against the whole resolution.

Mr. Petro clarified that he does support this request; referring it back would not be a no vote against the request but since there is no urgency or violations then he would prefer sending it back for one month and getting the rest of the facts.

Mr. Castricone commented that it seems that the problem was separate presentations with separate presenters because as the County Executive presented it to the Ways and Means Committee it was expressed to them that the steaming unit in Valley View was a high priority very early on and the trays and items that need to be repaired or replaced are not going to heal in the next month, they will still be broken, but the steaming unit which is required to keep the food at the proper temperature is an emergency as was presented to the committee. He stated if the Health and Mental Health Committee received a different presentation then he can understand the confusion.

Mrs. Donnery stated that now she is totally confused; Mr. Pascocello is not aware of this in his own facility and it was not presented the same in the Health and Mental Health Committee. Is it an emergency or is it not an emergency.

Chairman Pillmeier responded that to the best of his recollection, it was not presented as an emergency but for replacement.

Majority Leader Bonacic commented that she was not present at the Health and Mental Health Committee so she did not hear Mr. Pascocello say that but she was at the Ways and Means Committee and they had an excellent presentation from the County Executive on the issue. She added that the concerns of many of the Legislators regarding the study of Valley View are that they do not know what will happen with the study but the County does own the facility and is responsible for it. Ms. Bonacic stated that she did make a phone call to Valley View and she asked what their needs were and what they had to have for the facility, not what they wanted for the facility, and the kitchen upgrade was the one thing they needed as well as notebooks under technology which is not before them today. She pointed out the fact that most of the kitchen equipment is ten years or older and they are replacing some equipment at the correctional facility for the same reasons. Additionally, on an annual basis, the Dietary Department prepares 438,000 resident meals, 65,000 meals for the Senior Dining Program and cafeteria meals totaling 36,500. Ms. Bonacic stated that she is supporting this today because it is a need and not just something that they want.

Mr. Paduch commented that the County Executive has the right to declare an emergency and if something were to happen in the next month he could have the equipment replaced.

Mr. Benton apologized for the difference in the presentations, obviously the County Executive gave a better presentation but they have a piece of equipment that is coming to the end of its useful life and though it may not be an emergency now, Mr. Paduch is exactly right, when dealing with food if that machine breaks then tomorrow it’s an emergency so it would be better to be prepared.

On roll call, Mr. Petro’s motion to refer the resolution back to committee, was defeated by the following vote: 224 REGULAR MEETING - Thursday, June 2, 2011

Ayes: Berkman, Amo, Burger, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro

Noes: Bonacic, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Hines, Simmons, Pillmeier

Ayes 9; Noes 12; Absent 0; DEFEATED.

Mr. Berkman stated that it’s his understanding that the County is paying $118,000.00 for the study of Valley View which should have been done already but now he heard it will be released in approximately two weeks. So on that basis alone and since it is not an emergency, he would vote no. He continued that he would like to hear the results of the report that they are paying $118,000.00 for; what do they say is needed to replace the kitchen equipment.

Mr. Hines commented that he does not see this as a huge capital investment with respect to upgrading the whole facility, he sees it as being able to prepare 1,450 meals a day with the equipment. It seems very reasonable and not a lot of money when they consider that they prepare that many meals a day and have to maintain the equipment to serve those meals. He reminded the Legislature that they are also preparing meals that are delivered outside of the facility and they have to be kept at a certain temperature so they would not want to wait until the equipment breaks and then have to replace it immediately. Mr. Hines added that they say that the County Executive can spend money on an emergency basis but can they get the right equipment in a day for a kitchen of that size; he doubts it.

Mr. Buckbee commented that he is supporting this resolution and suggests that they be pro-active and get the necessary equipment so that they do not have a problem like Mr. Hines mentioned with food not at the proper temperature, etc. Regardless of whether the facility is sold or not, this is an asset that will appreciate in value.

Mr. Simmons stated that he was the only Health and Mental Health Committee member that voted against this request and his objection at the time was the way that it was being presented and he had questions regarding which equipment they were going to actually replace because at the time it was a broad list with very little clarification as to exactly what they were doing. Now that they have the clarification that they needed, they now have discourse as to whether or not they should proceed. He can respect that, but it is a housekeeping issue and it does not make a difference whether it is done now or next month because it will have to be done. Mr. Simmons concluded that he will be voting yes.

Mr. Amo stated that after hearing all of the debate, what they are really confronting is a legislative procedural question because the Ways and Means Committee made their decision and the Health and Mental Health Committee came to the conclusion that they wanted a month before they made a decision and others may have voted because they wanted to wait for the study, but he voted based on the fact that he was told that they did not have the financial data that he needed and he did not want to have it on the committee agenda without that information and have it voted down. He stated that the vote is going to have to come down to which committee do they think knows more about the operation of Valley View and the way that the County is going to oversee chronicled programmatic services at that facility. He’s not saying that Ways and Means did anything wrong, it’s just that they have this conflict and Mr. Amo stated that they are not going against it, they are just asking to take another look at it in June. He asked that they consider the majority of the Health and Mental Health Committee that asked for a chance to have another month to look at it.

Mr. Eachus expressed concern that some of the discussion today may give people the idea that the Legislature is not doing the right thing at Valley View, currently, which is not the case at all. They send out all of the meals and they are perfectly healthy and the correct tempera- REGULAR MEETING - Thursday, June 2, 2011 225 ture. He pointed out that this request was put in the capital budget because it was projected that they would have the need to replace the equipment at some time. He agreed with Mr. Amo’s comments because the Health and Mental Health Committee did not receive clarifica- tion and they did not discuss it at their meeting, so why would their committee be denied the opportunity to discuss it and bring it back. Mr. Eachus stated that he is almost sure that once they receive the clarification that they need along with the information from the survey, that this request will be approved. He added that thirty days is not too much to ask on a non- emergency, unnecessary at this moment, repair or maintenance issue.

Mr. Pahucki commented that based on the conversations, perhaps they should inventory the County’s assets that are ten years or older.

Mr. Depew responded to Mr. Pahucki’s comments and stated that he does not think that is the case here. He noted that Mr. Pascocello, County Executive Diana and the leadership of the Legislature have been told by this Legislature, as they go through the study and by the action of the Legislature over the last eight months, that they are not going to be replacing things that they do not need at this time. Clearly, the process has whittled down an original Legislative Request from a much larger request which may have included items that were not emergency or necessary items, down to where they stand today. He referred to his earlier question to Mrs. Reed about whether or not this request could be bonded or purchased with cash which was answered by her response that Medicaid reimbursement would be helpful in this situation because when they bond, they can claim some of their bonding through the Medicaid and Medicare reimbursement program. He pointed out that for those Legislators who feel that when the steamer breaks, tomorrow the County Executive will just buy it under an emergency power, they need to be aware that the County Executive cannot bond under emergency powers so without bonding they would be adding to one of the largest cost factors that they have at Valley View which makes the facility unsuccessful from a cost analysis point of view because they do not receive enough care and support through the Medicare and Medicaid programs to cover the reimbursement for the people that they take care of currently.

On roll call, the resolution was defeated by the following vote:

Ayes: Bonacic, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Hines, Petro, Simmons, Pillmeier

Noes: Berkman, Amo, Burger, Donnery, Eachus, Kemnitz, Paduch, Pahucki

Ayes 13; Noes 8; Absent 0; DEFEATED.

Sponsors: Hines, Castricone

RESOLUTION NO. 118 OF 2011

RESOLUTION REQUESTING THE ENDORSEMENT OF UNIFORMS ASSESSMENT STANDARDS AS APPROPRIATE GUIDELINES FOR POLICY AND PRACTICE IS- SUES RELATING TO PROVIDING THE HIGHEST LEVEL OF EQUITY, CONSISTENCY AND TRANSPARENCY TO THE PROPERTY TAXPAYERS OF ORANGE COUNTY.

WHEREAS, the Real Property Tax Administration Committee (RPTAC), including mem- bers from the New York State Assessors’ Association, the New York State Association of County Directors of Real Property Tax services, the New York State Office of Real Property Services and several members of the State Board of Real Property Services, have developed a set of Uniform Assessment Standards; and 226 REGULAR MEETING - Thursday, June 2, 2011

WHEREAS, the Uniform Assessment Standards have no implication of enforcement, rather it provides assessing units with a set of principles to guide local governments in the administration of the real property tax; and

WHEREAS, the New York State Assessors’ Association has reviewed the Uniform Assess- ment Standards, and believe that the standards are being met by all assessing units in Orange County, and have recommended that Orange County endorse the standards including them in Assessor Orientation training and providing copies to all Town Supervisors and City Mayors; and

WHEREAS, the Director of Real Property Tax Service has presented the Uniform Assess- ment Standards to the Orange County Legislature with a recommendation for endorsement; and

WHEREAS, the Orange County Legislature is desirous of endorsing the Uniform Assess- ment Standards in an effort to encourage all assessing units to maintain the current quality of assessment administration practices employed within the County.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature endorses the Uniform Assessment Stan- dards as appropriate guidelines for policy and practice issues relating to providing the highest level of equity, consistency and transparency to the property taxpayers of Orange County and across the State of New York; and it is further

RESOLVED, that the Director of Real Property Tax Services is hereby directed to inte- grate the Uniform Assessment Standards into the Assessor Orientation training and to distrib- ute the Uniform Assessment Standards to all Town Supervisors and City Mayors within Orange County; and it is further

RESOLVED, that the Clerk of the Legislature of Orange County shall forward an elec- tronic copy of this Resolution to the Director of Real Property Services and the New York State Office of Real Property Services.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Castricone, Anagnostakis

RESOLUTION NO. 119 OF 2011

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 REGULAR MEETING - Thursday, June 2, 2011 227

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 18, 2011, 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 Town of Mount Hope PNMAC Mortgage Opportunity $11,500.00 5-1-11.11 Fund Investors, LLC 5-1-95 27001 Agoura Road, Suite 350 Calabasas, CA 91301

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED. 228 REGULAR MEETING - Thursday, June 2, 2011

Sponsors: Hines, Castricone

RESOLUTION NO. 120 OF 2011

RESOLUTION APPROVING THE APPLICATIONS FOR CORRECTION OF CER- TAIN 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 transmit- ted his reports to the County Legislature on certain applications for correction of clerical errors appearing in the 2011 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 corrected in the manner and to the extent set forth in said reports of the Director, as shown below.

FOR THE YEAR 2011

PROPERTY OWNER REASON Town of Monroe CYL Cemetery, Inc. Village tax was relevied in error

Assessment Assessment Amount Now Reads Should Read to be Decreased County $ 0.00 $ 0.00 $ 0.00 Town $ 0.00 $ 0.00 $ 0.00 Village Relevy $28,166.15 $ 0.00 $28,166.15 Co. 1 bond stp.&int. $50,400 $ 136.65 $50,400 $136.65 $ 0.00 Co. 1 bond laterals $50,400 $ 14.39 $50,400 $ 14.39 $ 0.00 $28,317.19 $151.04 $28,166.15

PROPERTY OWNER REASON Town of Monroe United Talmudical Academy Village tax was relevied in error

Assessment Assessment Amount Now Reads Should Read to be Decreased County $ 0.00 $ 0.00 $ 0.00 Town $ 0.00 $ 0.00 $ 0.00 Village Relevy $24,492.30 $ 0.00 $24,492.30 Co. 1 bond stp.&int. $14,000 $ 37.96 $14,000 $ 37.96 $ 0.00 REGULAR MEETING - Thursday, June 2, 2011 229

Co. 1 bond laterals $14,000 $ 4.00 $14,000 $ 4.00 $ 0.00 $24,534.26 $ 41.96 $24,492.30

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Benton, Depew, Castricone, Burger

RESOLUTION NO. 121 OF 2011

BOND RESOLUTION DATED JUNE 2, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE PHASE II REALIGNMENT OF RUNWAY 3/21 AT THE ORANGE COUNTY AIRPORT, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $17,800,000; APPROPRIATING $145,000 THEREFOR IN ADDITION TO THE $300,000 PREVIOUSLY APPROPRIATED THEREFOR, AND AUTHORIZING THE ISSUANCE OF $145,000 BONDS OF THE COUNTY, IN ADDITION TO THE $300,000 BONDS PREVIOUSLY AUTHORIZED; AND AUTHORIZING THE EXPENDITURE OF $16,910,000 EXPECTED TO BE RECEIVED FROM THE UNITED STATES OF AMERICA AND $445,000 EX- PECTED TO BE RECEIVED FROM THE STATE OF NEW YORK TOWARDS THE COST THEREOF OR REDEMPTION OF THE BONDS ISSUED THEREFOR OR TO BE BUD- GETED AS AN OFFSET TO THE TAXES FOR THE PAYMENT OF THE PRINCIPAL OF AND INTEREST ON SAID BONDS.

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. 630 for the Department of Public Works Budget, Airport Division consisting of the realignment of Runway 3/21 at the Orange County Airport including construction, Nav-Aid Relocation/replacement, Obstruction Study and removal, all as more particularly described in the County’s 2011 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 $17,800,000, and $145,000 is hereby appropri- ated therefor in addition to the $300,000 previously appropriated therefor. The plan of financing includes the issuance of $145,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, in addition to the $125,000 bonds previously authorized therefor pursuant to Resolution No. 233 of 2009, in addition to $175,000 bonds previously authorized therefor pursuant to Resolution No. 287 of 2010 and the application of $16,910,000 expected to be received from the United 230 REGULAR MEETING - Thursday, June 2, 2011

States of America and the application of $445,000 expected to be received from the State of New York. Such Federal or State aid, as and when received by the County, is hereby authorized to be expended towards the cost of said specific object or purpose, to redeem the bonds or notes issued therefrom, or to be budgeted as an offset to the taxes for the payment of the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $145,000 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 $145,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 14 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 without limitation as to rate or amount. 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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, June 2, 2011 231

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Petro, Simmons, Pillmeier

Noes: Pahucki

Absent: Berardinelli

Ayes 19; Noes 1; Absent 1; ADOPTED.

Sponsors: Bonelli, Simmons, Hines, Burger

RESOLUTION NO. 122 OF 2011

BOND RESOLUTION DATED JUNE 2, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING IMPROVEMENTS TO VARIOUS INTERSECTIONS LOCATED THROUGHOUT 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 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 Capital Project No. 512 for the Department of Public Works consisting of improvements to various intersections located throughout the County, including road widen- ing, realignment of intersections, drainage improvements and traffic signage, all as more particularly described in the County’s 2011 Capital Plan, as amended. The estimated maxi- mum cost of said specific 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 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 objects or purposes for which said $100,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 91 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 232 REGULAR MEETING - Thursday, June 2, 2011 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 without limitation as to rate or amount. 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED. REGULAR MEETING - Thursday, June 2, 2011 233

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Buckbee, Eachus

RESOLUTION NO. 123 OF 2011

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 $2,973.00 for the Children with Special Health Care Needs Program 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 October 1, 2010 until September 30, 2011; 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 $2,973.00 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 2011 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. 234 REGULAR MEETING - Thursday, June 2, 2011

Revenue: 1010 401018 434721 State Aid - CSHCN $ 2,973.00

Expenses: 1010 401018 564090 Child Find Nurse $ 473.00 1010 401018 586100 ERS $ 360.00 1010 401018 586600 Health Ins. $ 2,140.00 $ 2,973.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Eachus, Petro

RESOLUTION NO. 124 OF 2011

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 $13,246.00 for the Healthy Neighborhoods Program to provide preventive environmental health services to targeted geographic areas with a high rate of documented unmet environ- mental health needs. The term of the grant runs from October 1, 2010 until September 30, 2011; 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 $13,246.00 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. REGULAR MEETING - Thursday, June 2, 2011 235

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 2011 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 State Aid - HNP $ 13,246.00

Expenses: 1010 401018 579910 Indirect Costs $ 7,198.00 1010 401018 573820 Specialty Materials $ 6,048.00 $ 13,246.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Buckbee, Eachus

RESOLUTION NO. 125 OF 2011

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 SEC- TION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE OR- ANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered a grant in the amount of $15,241.00 for the Immunization Action Program for professional and clerical staff to support ongoing immunization initiatives. The term of the grant runs from April 1, 2010 to March 31, 2011; 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: 236 REGULAR MEETING - Thursday, June 2, 2011

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 $15,241.00 for the Immunization Action Program as indicated above.

2. That the 2011 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 State Aid - IAP $15,241.00

Expenses: 1010 401018 579910 Indirect Costs $15,241.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Amo, Eachus

RESOLUTION NO. 126 OF 2011

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 $1,163.00 for the reimbursement of rabies expenses for the period April 1, 2010 to March 31, 2011; 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 $1,163.00 for the reimbursement of rabies expenses as indicated above. REGULAR MEETING - Thursday, June 2, 2011 237

2. That the 2011 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 State Aid - Rabies Control-Human $ 1,163.00

Expenses: 1010 401020 574490 Diagnosis/Treatment $ 1,163.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Anagnostakis, Buckbee

RESOLUTION NO. 127 OF 2011

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 $1,790.50 for the Tobacco Free Schools Program to continue to assist local schools and school districts in the development, implementation and enforcement of tobacco free poli- cies. The term of the grant runs from December 1, 2008 until June 30, 2010; 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 $1,790.50 for the Tobacco Free Schools Program as indicated above. 238 REGULAR MEETING - Thursday, June 2, 2011

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 2011 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 401020 434721 State Aid - TFS Program $ 1,790.50 Expenses: 1010 401020 574490 Indirect Costs $ 1,790.50

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Buckbee, Eachus

RESOLUTION NO. 128 OF 2011

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 $3,315.00 for the Tuberculosis Control Program to prevent and control Tuberculosis in Orange County. The term of the grant runs from March 31, 2010 to March 30, 2011; and

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

NOW, THEREFORE, it is hereby REGULAR MEETING - Thursday, June 2, 2011 239

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 $3,315.00 for the Tuberculosis Control Program as indicated above.

2. That the 2011 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 State Aid - TB $ 3,315.00

Expenses: 1010 401018 567720 Typist I $ 1,850.00 1010 401018 586300 Social Security $ 140.00 1010 401018 586100 ERS $ 485.00 1010 401018 586600 Health Ins. $ 840.00 $ 3,315.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Buckbee, Eachus

RESOLUTION NO. 129 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT SUPPLE- MENTAL FEDERAL 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 federal funds in the amount of $675.00 for the W.I.C. Program in order to improve 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, 2010 through September 30, 2011; 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 REGULAR MEETING - Thursday, June 2, 2011 240

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept federal supplemental funds from the New York State Depart- ment of Health in the amount of $675.00 for the W.I.C. 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 these funds 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 supplemental funds is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2011 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 WIC Prog. & Enap. $675.00

Expenses: 1010 408201 563400 Telephone $675.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Berardinelli, Eachus, Amo

RESOLUTION NO. 130 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF MENTAL HEALTH, TO ACCEPT 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 Department of Mental Health is requesting authorization to accept a one-time federal/state funds in the amount of $35,000.00 for the purchase of consultation REGULAR MEETING - Thursday, June 2, 2011 241 services related to the operation of licensed mental health clinics, to enhance access to service, maximize productivity, evaluate levels of treatment as it relates to diagnosis, and monitor staff performance; and

WHEREAS, this Legislature does wish to accept 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 federal/state funds in the amount of $35,000.00 as indicated above.

2. That the 2011 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 444901 Federal Aid $ 17,500.00 1010 432005 444901 Federal Aid $ 17,500.00

Expenses: 1010 432004 571820 Consultant Services (Non-Medical/Health) $ 17,500.00 1010 432005 571820 Consultant Services (Non-Medical/Health) $ 17,500.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

HUMAN SERVICES COMMITTEE:

Sponsors: Berardinelli, Castricone

RESOLUTION NO. 131 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds received from the New York State 242 REGULAR MEETING - Thursday, June 2, 2011

Division of Criminal Justice Services in the amount of $16,045.00 for the Juvenile Account- ability Block Grant Program for the period including March 1, 2011 through February 29, 2012. Said funds will be used for at-risk delinquent youth as well as PINS in the City of Newburgh to engage them in positive activities such as supported youth employment educa- tion and mentoring and life coaching.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Social Services is hereby supplemented as indicated above for the Juvenile Accountability Block Grant Pro- gram; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 3100 607001 Purchase of Services 436701 Services for Recipients $16,045.00 Expense: 3100 607001 Purchase of Services 573980 Contract Agencies $16,045.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

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

Sponsors: Bonelli, Berkman Co-Sponsors: Pahucki, Amo

RESOLUTION NO. 132 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE INCLUDING CER- TAIN REAL PROPERTY LOCATED IN ORANGE COUNTY AGRICULTURAL DIS- TRICTS 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, 2011 through March 31, 2011, certain landowners submitted requests to the Clerk of the Orange County Legislature for their lands to be included in Orange REGULAR MEETING - Thursday, June 2, 2011 243

County Agricultural Districts Nos. 1 and 2. The names and lands along with the agricultural district are set forth in Schedule “A”; and

WHEREAS, an agricultural district review environmental assessment form has been pre- pared and no significant adverse environmental impacts are expected from this action; and

WHEREAS, the Orange County Agricultural and Farmland Protection Board reviewed the proposals set forth in Schedule “A”; 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 25, 2011 issues of the Hudson Valley Press and Wallkill Valley Publications, Inc.; and the May 27, 2011 issues of News of the Highlands, Straus Newspapers and The Sentinel and a public hearing was held on June 2, 2011 at 3:00 p.m. in the Chambers of the Orange County Legislature located at 255 Main Street, 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”

Parcels to be included in Agricultural District No. 1:

1. Landowner: Kiloran Associates, LLC, P.O. Box 393, Blooming Grove, NY 10914, Town of Blooming Grove, Section 38 Block 1 Lot 8.21, containing 94.1 acres

2. Landowner: Barry Kaye, P.O. Box 414, Blooming Grove, NY 10914, Town of Blooming Grove, Section 38 Block 1 Lot 41.11, containing 97.3 acres

3. Landowner: Joe Matt, LLC, P.O. Box 707, Chester, NY 10918, Town of Blooming Grove, Section 38 Block 1 Lot 16, containing 42.2 acres

4. Landowner: Kenneth Weinert, 37 Tice Lane, P.O. Box 321, Circleville, NY 10919, Town of Wallkill, Section 19 Block 1 Lot 24.2, containing 17.9 acres

5. Landowner: Stewart Gottlieb, 82 Dosen Road, Middletown, NY 10940 and Joanne and Robert Norbury, 12 Wilcox Avenue, Middletown NY 10940, Town of Wallkill, Section 47 Block 1 Lot 1.1, containing 4.1 acres

Parcels to be included in Agricultural District No. 2:

Landowner: Raven Hill Farms, LLC/Deirdre Hamling: 1) 83 Four Corners Road, Warwick, NY 10990, Town of Warwick, Section 9 Block 1 Lot 13, 244 REGULAR MEETING - Thursday, June 2, 2011

2) 83 Four Corners Road, Warwick, NY 10990, Village of Florida, Section 109 Block 2 Lot 16, Both parcels containing 36.2 acres

Seconded by Mr. Buckbee.

Mr. Pahucki commented as a member of the Agricultural and Farmland Protection Board they go over each of the parcels; they do site visits, look at the soil and at the opportunity for contiguous agricultural industry and the board has recommended these properties to be in- cluded in the Agricultural Districts Nos. 1 and 2 and he asked for the support of the Legislature.

Mrs. Bonelli noted that in committee, the Town of Blooming Grove had received a letter from Supervisor Fornario objecting to the parcels in the Town of Blooming Grove and they have since reviewed that and the documentation is included in each Legislator’s packet which indicates that they do not have any objections.

Chairman Pillmeier thanked Legislator Bonelli for that update.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

PERSONNEL AND COMPENSATION COMMITTEE:

Sponsors: Bonacic, Hines Co-Sponsors: Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

RESOLUTION NO. 133 OF 2011

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 will have been required to interrupt their regular County employment; and

WHEREAS, under Section 242 of the New York State Military Law, reservists and Na- tional 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, REGULAR MEETING - Thursday, June 2, 2011 245

Resolution No. 285 of 2009 and Resolution No. 147 of 2010, 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.

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) 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 2, 2011, employees who are military reservists and are called to active duty 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 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

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, 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. Buckbee.

Mr. Simmons commented that often times when many of our employees that are citizen soldiers are activated there are additional costs that are associated with that activation and this resolution actually helps defray some of their costs. He thanked everyone for their support of this resolution. 246 REGULAR MEETING - Thursday, June 2, 2011

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

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

Sponsors: Pahucki, Bonacic, Berardinelli, Buckbee

AN ACT, BEING ACT NO. 9 OF 2011, ENTITLED “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO REALLOCATE THE POSITION OF ‘SUPERVISING PUBLIC HEALTH NURSE’ GRADE 15 TO ‘SU- PERVISING PUBLIC HEALTH NURSE’ GRADE 16 AT THE ORANGE COUNTY DE- PARTMENT OF HEALTH, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Hines.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

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

MISCELLANEOUS:

Sponsor: Amo Co-Sponsors: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

RESOLUTION NO. 134 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE DESIGNATING JUNE 20 THROUGH JUNE 26, 2011 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 consigned 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 REGULAR MEETING - Thursday, June 2, 2011 247

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 20 through June 26, 2011 as “Helen Keller Deaf-Blind Awareness month” 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsor: Bonelli Co-Sponsor: Eachus

RESOLUTION NO. 135 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, TO SUBMIT AN APPLICATION TO THE U. S. DEPARTMENT OF AGRICULTURE (FOOD AND NUTRI- TION SERVICE) FOR GRANT MONIES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHAR- TER.

WHEREAS, the Orange County Department of Social Services has requested that the County Executive be authorized to submit an application to the U. S. Department of Agricul- ture (Food and Nutrition Service) for a SNAP Participation grant in the amount of $500,000.00 in order to purchase new technology and provide consumer education on the Food Stamp program. The grant would be effective September 30, 2011 through August 31, 2014.

NOW, THEREFORE, it is hereby 248 REGULAR MEETING - Thursday, June 2, 2011

RESOLVED, that the County Executive is hereby authorized to submit an application to the U. S. Department of Agriculture (Food and Nutrition Service) for a SNAP Participation grant in the amount of $500,000.00 as indicated above; 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. Buckbee.

Mrs. Bonelli thanked Chairman Pillmeier and her fellow Legislators for adding this resolu- tion on by consent. It is a time sensitive issue and she urged everyone to vote in favor of this resolution.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Berardinelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

On motion of Mr. Hines, seconded by Mr. Buckbee , the Legislature adjourned at 4:54 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk REGULAR MEETING - Thursday, July 7, 2011 249

REGULAR SESSION

Thursday, July 7, 2011

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

The Legislature was called to order 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 Hines who was excused.

Chairman Pillmeier recognized the month of July as Parks Month by honoring Orange County’s Commissioner of Parks, Richard L. Rose, Jr. for the great job that he does in overseeing the 33,000 acres of parkland including the golf courses and snow tubing areas. The park system also provides open space, leisure and activity areas and eleven miles of the Heritage Trail for the residents of Orange County. Chairman Pillmeier thanked Commis- sioner Rose and his staff for keeping our park system in the great shape that they are in.

Deputy County Executive O’Donnell joined Chairman Pillmeier in recognizing Commis- sioner Rose and his staff by presenting him with a proclamation.

Commissioner Rose thanked Chairman Pillmeier, the Legislature and Deputy County Executive O’Donnell and the County Executive’s Office for all their support because if not for that support they would not be able to do all the great things that they get to do out there every day.

Chairman Pillmeier honored the Song of the Valley Chorus-Sweet Adelines with a procla- mation recognizing the week of July 18 through July 22, 2011 as “Barbershop Music Appre- ciation Week” and declaring July 23rd as “Sweet Adelines International Day.” He stated that all of the members were going to be here today to sing, but, unfortunately, not everyone could be here today due to prior commitments.

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

By Ms. Bonacic:

RESOLVED, that the minutes of May 5, 2011 be approved. The motion was seconded by Mr. Buckbee and adopted.

ADOPTED.

Mr. Berardinelli requested that Agenda No. 7 be withdrawn, BOND RESOLUTION AU- THORIZING COUNTYWIDE ASSESSMENT PROGRAM TO SUPPORT LOCAL MU- NICIPALITIES FOR REVALUATIONS STATING THE ESTIMATED MAXIMUM COST THEREOF IS $500,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHO- RIZING THE ISSUANCE OF $500,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF, seconded by Mr. Buckbee.

Chairman Pillmeier stated if there were no objections, Agenda No. 7 would be withdrawn from the agenda. 250 REGULAR MEETING - Thursday, July 7, 2011

Mr. Anagnostakis requested consent to place on the agenda, AN ACT ESTABLISHING HEALTH INSURANCE PREMIUM CONTRIBUTIONS BY ALL ELECTED OFFICIALS INCLUDING ALL RE-ELECTED INCUMBENTS.

Chairman Pillmeier denied the request.

Mr. Depew asked that Legislative Counsel Reed review, for the Legislature, Robert’s Rules of Order which would allow the Chairman to make a unilateral denial of a member’s ability to request consent for a resolution to be placed on the agenda.

Chairman Pillmeier replied that he could help Mr. Depew, he could answer that question.

Mr. Depew reiterated that he was asking for the legal ability for that to take place.

Chairman Pillmeier replied that they do not need to do that because he can give them the answer; he stated that he spoke with Mr. Anagnostakis last night, he gave him the opportunity to come forward with what he was going to do today and he did not do that. They had a caucus last night to discuss this issue, there has been enough discussion, and he is denying the request.

Mr. Depew asked if this Chamber operates under the Robert’s Rules Proceedings which would require if someone was challenged on consent that the full body of the Legislature would vote to determine whether it is placed on the agenda for the day or not; that has been the precedent of this Chamber since its inception.

Mrs. Reed responded that Mr. Depew was incorrect in that way. They do not, under this issue, abide by Robert’s Rules of Order but by their Legislative Manual Rules of Order and Procedure, when there is a decision of the Chair, which is subject to an appeal. If Mr. Depew wants to seek an appeal of that, he would have the right to object to it, then the body votes on that objection.

Mr. Depew replied that he objects to it, seconded by Mr. Buckbee.

Mr. Anagnostakis asked what exactly are they voting on.

Mrs. Reed replied that Mr. Depew is appealing the decision of the Chairman not to allow Mr. Anagnostakis’ consent on the agenda.

Mr. Anagnostakis asked if they vote “no,” what are they voting “no” on.

Clerk Whightsil clarified that if they vote “aye,” they are agreeing with Mr. Depew to appeal the decision of the Chair and if they vote “nay,” they agree in not allowing the consent to be added to the agenda.

Mrs. Reed then said that each Legislator may make a statement.

Mr. Pahucki commented that there has been a resolution in the Personnel and Compensa- tion Committee and that was voted on. Most often they put items on by consent for the reason that they were unable to get to committee in a timely manner or that it was not allowed in committee; they are the only two reasons that he is aware of. He continued that the legislation that is in question that goes on by consent, is a live resolution, it’s live legislation that was laid on the secretary’s table via a motion to table and that was voted on unanimously in Personnel and Compensation. He stated that he finds it ironic that they are challenging the decision of the Chair that is absolutely correct, procedurally, through Robert’s Rules of Order and the Legislative Rules of Order. To vote “yes” to override the decision of the Chair is to REGULAR MEETING - Thursday, July 7, 2011 251 vote to rewrite the rules in Robert’s Rules of Order. Procedurally, they may be able to do that; however, he does agree with the Chairman that this is not something that is allowable by consent because he has checked with Robert’s Rules of Order and he is on the Personnel and Compensation Committee and it was a unanimous vote to lay this on the table and it is sitting on the secretary’s table.

Mrs. Reed commented that this piece of legislation is indeed the same legislation, she has not seen what Mr. Anagnostakis is proposing now, that was laid on the table at the Personnel and Compensation Committee and can only be taken off the table at that committee, not on the floor of this Legislature.

Mr. Anagnostakis thanked Chairman Pillmeier for the opportunity to speak noting that he and the Chairman did talk last night; unfortunately, he was not under the impression that he had to produce this proposed legislation to the Chairman, had he been asked that, he would have given it to the Chairman. He continued that it is not the same legislation that was tabled, unanimously, but by a five to two vote which is different in some respects.

Mr. Eachus asked if this legislation is different, can the Legislators have a copy of it or have a reading of it.

Mrs. Reed responded that at this point, this is just a statement regarding the decision of the Chair.

Mr. Berkman commented, procedurally, he does not know whether the Chairman is correct or not, but he is not challenging that today for two reasons; Mr. Pahucki mentioned that this is a comprehensive issue and Mr. Berkman is looking forward to future discussions about this but it is more appropriately handled on a committee level. There was a vibrant discussion in committee and that’s where this should take place. He stated if the resolution was tabled in committee, then they should come up with another resolution in committee and go forward from there like they usually do. Mr. Berkman also mentioned that they have consent resolutions if there is urgency, if they have to get a state grant or meet a deadline, something of a very urgent nature, and discussing a benefit package for 2014 does not have to be handled today, tomorrow or the next day, they have the whole year or more to discuss that. Lastly, regarding irony, it is his understanding that one member of the Democratic caucus attempted to get something on the agenda in a committee that Mr. Anagnostakis chaired and he would not allow that to be placed on the agenda.

Mr. Depew stated because something failed in a committee it doesn’t have the right to be brought here before the entire Legislature, they all know that a minority of the total body sit on any one committee, so therefore, that opinion would allow for a minority to control a majority’s rule and that is not democracy. He continued if one committee wants to stonewall something that is in the best interest of the taxpayers, the best interest of this County and the best interest of this body, which should not mean that they can unilaterally stonewall it through that committee. That’s why they have this procedure here and the only reason why he challenged the question of the Chair, this is the first time he has ever heard of the Chair doing this, so it was an interesting situation and he believes that the urgency that one of the other Legislators says does not exist, exists right now. It exists due to the comments that were made by a speaker earlier with the economy and it exists because they are being asked today to take a stance on whether or not all elected officials, after the next term pay 10% of their health insurance cost, or if only those who get newly elected pay 10%, so that is the urgency here today. Mr. Depew continued that it would be totally disingenuous for them, as elected officials running again, to tell their counterparts that you will be running against us knowing that you will be receiving less compensation than those who are in this chamber today. Mr. Depew apologized to Chairman Pillmeier for the challenge but he holds his challenge. 252 REGULAR MEETING - Thursday, July 7, 2011

Chairman Pillmeier replied that he objected to some of Mr. Depew’s comments but he would reserve them for later.

Mr. Benton stated that it is his understanding that the proper procedure for getting something on the floor when it has not passed through the committee process is to get eleven Legislators to sign a letter stating that they would like to have that item come to the floor, not just simply say that they would like to have it done today by consent. He asked Mrs. Reed if his understanding is correct.

Mrs. Reed responded that is true but they do not always follow that procedure.

Mr. Petro referred to Mr. Depew’s earlier comment that some members of the committee stonewalled and he asked how he knows if they stonewalled or just voted in the way that they wanted to vote.

Mr. Castricone stated that he’s sympathetic to the proposal that has been made and may very well support it when it goes through, but he is not happy that they are doing it in this way. He continued that this is an issue that deserves the real debate and study that it will get. He sits on the Personnel and Compensation Committee and he guarantees that should this item be brought forward at that committee, it will get his full attention and full debate. There are issues that were brought forward that he likes. The part about having people run, getting different compensation than the people that are already here get, he agrees with, but when they are all elected officials there are intricacies between some of the elected officials that have been in office after serving a full civil service career that they need to discuss in detail, he does not think that this needs to be “hammered” down today. Mr. Castricone stated that he was not sure about whether or not this proposal couldn’t be added today or at some point in the future to the proposal that is already on the agenda, he’s not sure why this requires a separate motion. All that’s being asked to be done, if he understands it correctly, is add all of the additional Legislators to what is already on the agenda. He asked that they take more time on this.

Mrs. Reed reminded the Legislature that this is regarding the decision to override the decision of the Chair.

Mr. Simmons stated not to belabor the issue, he does agree with Mr. Castricone on many, many of the issues that he has brought forth but he is a little bit perplexed because any time he sat here and they put something on the agenda by consent, the way that it has always been prefaced, is without any objection. He understands that the Chair is a sitting member of this body and he would assume that he objects so that means that there is an objection; he asked if he was mistaken.

Mrs. Reed replied that the Chairman has made a decision as the Chair of this body, not to allow that on the agenda. She continued that he sits as a member but he also sits as the Chair and he directs the order and procedure here.

Mr. Simmons responded that is exactly his point.

Mrs. Donnery commented that this issue needs to be removed from the politics of what appears to be one person. She stated that she is disturbed by everything that has gone on with this. She reminded those Legislators that were here in the last term that although there were differing opinions from her own caucus as well as the County Executive, as the Chairwoman of this Legislature in 2009, working together with Mr. Pillmeier and Mr. Berkman, they recognized at that time the problems with the economy and they were concerned about the taxes and the taxpayers but they negotiated, they worked through the committee system and REGULAR MEETING - Thursday, July 7, 2011 253 they compromised. Some of the members wanted a salary freeze for a couple of years for all salaries, some for one year, etc. She stated that it was politics but, in her opinion, that which served the public best. She made it clear that she does not object to anyone in the Legislature having to pay for a portion of their health insurance, she is not coming from that position, but, from the position that this is not right, they do not legislate for a headline in a newspaper.

Clerk Whightsil clarified that if they vote “aye,” they are supporting Mr. Depew’s motion to override the decision of the Chair and if they vote “nay,” they are supporting the Chair’s decision to not allow the consent resolution on the agenda.

On roll call, the vote resulted as follows:

Ayes: Anagnostakis, Buckbee, Depew

Noes: Bonacic, Berkman, Amo, Benton, Berardinelli, Bonelli, Brescia, Burger, Castricone, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons

Excused: Hines

Ayes 3; Noes 16; Excused 1; Absent 0; DEFEATED.

The following communication was presented to the Orange County Legislature:

COMMUNICATIONS:

Communication from Chairman Pillmeier appointing member to the Agricultural and Farmland Protection Board (J. Sanford). On motion the same as received and ordered placed on file.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Depew Co-Sponsors: Simmons, Bonelli

RESOLUTION NO. 136 OF 2011

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, POLL CLERKS FOR ELECTION DAY, POLL CLERKS FOR NURSING HOMES, POLL CLERKS FOR COURT ORDERS, POLLING PLACE COORDINA- TORS, POLLING PLACE INFORMATION CLERKS, SELECT POLLING PLACE IN- TERPRETERS, POST ELECTION AUDIT CLERKS, POLL SITE PRE-ELECTION AR- RANGING AND ASSEMBLING AND INSPECTOR TRAINERS FOR THE ELECTION YEAR 2011.

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, Poll Clerks for Election Day, 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, Poll Site Pre-Election Arranging and Assem- bling and Inspector Trainers, who would be required for that day or subsequent days, for the Election Year 2011, (as listed on attached Schedule “A”). 254 REGULAR MEETING - Thursday, July 7, 2011

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 2011, and others as listed on the attached Schedule “A.”

Schedule “A”

2011 Salary Schedule Election Inspectors $ 200.00 per day Poll Clerks for Election Day $ 200.00 per day Poll Clerks for Nursing Homes $ 15.00 hour plus mileage Poll Clerks for Court Orders $ 100.00 per 1/2 day Polling Place Coordinators $ 250.00 per day Polling Place Information Clerks $ 100.00 per 1/2 day Interpreters $ 250.00 per day Voting Machine Technician $ 20.00 per hour Poll Site Arranging & Assembling $ 20.00 per site event Inspector Procedural Training $ 25.00 per class Inspector BMD Training $ 40.00 per class Post Election Audit Clerk $ 15.00 per hour

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Berkman, Brescia Co-Sponsors: Bonacic, Benton

RESOLUTION NO. 137 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE AMENDING RESOLU- TION NO. 278 OF 1972 FOR THE PURPOSE OF ESTABLISHING TERMS OF OFFICE FOR MEMBERS OF THE ORANGE COUNTY INDUSTRIAL DEVELOPMENT AGENCY, PURSUANT TO SECTIONS 856 AND 912 OF THE GENERAL MUNICIPAL LAW.

WHEREAS, Chapter 390 of the Laws of 1972, effective May 22, 1972, added Section 912 to the General Municipal Law, which established the Orange County Industrial Develop- ment Agency; and

WHEREAS, Section 856, subdivision 1 of the General Municipal Law authorizes the governing body of the municipality to file a certificate with the Secretary of State setting forth, amongst other things, the names of the members and their terms of office; and

WHEREAS, by Resolution No. 278 of 1972, the Orange County Legislature appointed members of the Orange County Industrial Development Agency, each to serve at the pleasure REGULAR MEETING - Thursday, July 7, 2011 255 of the Orange County Legislature and directed the Chairman of the Orange County Legislature to file in the Office of the Secretary of State of New York the certificate required by Section 856, subdivision 1(a), of the General Municipal Law; and

WHEREAS, this Legislature does wish to amend said Certificate to establish five (5) year terms of office, by staggered years, for the members of the Orange County Industrial Devel- opment Agency.

NOW THEREFORE, it is hereby

RESOLVED, that there is hereby established a five (5) year term of office for all members of the Orange County Industrial Development Agency, except for the member who is the Legislature’s designee, who shall serve a two (2) year term. Terms of office amongst members shall be staggered; and be it further

RESOLVED, that the present members of the Orange County Industrial Development Agency shall serve for the following remaining terms of office:

Original Appointment Term Remaining Expiration

James Petro, Jr., Chairman 2006 5 years December 31, 2016 Robert J. Schreibeis, Sr. 2010 5 years December 31, 2016 Mary Ellen Rogulski 2008 4 years December 31, 2015 Robert Armistead 2003 4 years December 31, 2015 John Steinberg, Jr. 1989 3 years December 31, 2014 Henry VanLeeuwen 1987 3 years December 31, 2014 L. Stephen Brescia, 2002 2 years December 31, 2013 (Legislature’s designee) and be it further

RESOLVED, Clerk of the of the Orange County Legislature is hereby directed to file in the office of the Secretary of State of the State of New York an amendment to the original Certificate setting forth these such changes as required by Section 856, subdivision 1(1) of the General Municipal Law.

Seconded by Mr. Buckbee.

Ms. Bonacic thanked Mr. Benton for bringing this forth.

Mr. Benton commented that this idea came about as a result of discussions on their Accountability and Efficiency Study. He continued that Mrs. Reed’s research shows that terms of office should have been instituted when the Industrial Development Agency was established and also for the purpose of continuity of the IDA, which is doing a great job under the leadership of Mr. Petro and the members that are currently serving the IDA so Mr. Benton urged the Legislature to vote in support of this resolution.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines 256 REGULAR MEETING - Thursday, July 7, 2011

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

Sponsors: Pahucki, Petro Co-Sponsors: Kemnitz, Bonacic

RESOLUTION NO. 138 OF 2011

RESOLUTION REQUESTING THE FEDERAL GOVERNMENT TO RESCIND OR WITHDRAW FUNDING FOR THE WETLANDS RESERVE PROGRAM IN NEW YORK STATE ON SUSTAINABLE AGRICULTURE LANDS.

WHEREAS, the Wetlands Reserve Program (“WRP”), administered through the offices of the Natural Resource Conservation Service (NRCS), is a federal program that is intended to restore wetlands derogated by agricultural production; and

WHEREAS, although this may be a sound practice for some muck land areas, it would have severe and unintended consequences to Orange County’s Black Dirt Region including, but not limited to uncontrolled weed infestation, water drainage problems, insect and wildlife control issues, and an overall weakening of the agricultural industry; and

WHEREAS, in 2000, Orange County’s farm economy produced $108.4 million in output value, which generated an additional $59.6 million in related economic activity within other sectors of the local economy. In the last 15 years, growth in Orange county’s vegetable and greenhouse/nursery sectors have offset the declines experienced in the dairy and feed sectors. The vegetable sector is the largest segment of the farm economy and accounts for nearly 40 percent of Orange County’s agricultural output; and

WHEREAS, the Black Dirt Region of Orange County, containing 12,000 contiguous acres of muck soils is the primary land source for county’s vegetable production. The muck soils, when properly drained and maintained, are ideal for agriculture because of their high organic matter content, depth, level gradient, and stone free consistency; and

WHEREAS, with today’s record high food prices and the Black Dirt Region’s close proximity to ’s markets, it makes very little common sense to apply the Wetlands Reserve Program here in Orange County on lands that are best suited for agricultural production.

NOW THEREFORE BE IT

RESOLVED, the County of Orange highly recommends that the federal government through the offices of the NRCS, withhold, withdraw, or rescind the federal funds that have been allocated for the Wetlands Reserve Program (WRP) for any muck soils in Orange County that are suitable for agricultural production; and be it further

RESOLVED, that the Clerk of the Orange County Legislature send certified copies of this Resolution to the Federal and State of New York offices of the NRCS, the Orange County Farm Service Agency, the Orange County Soil and Water Conservation District, the Orange County Agricultural and Farmland Protection Board as well as to the following federally elected officials:

Hon. Charles Schumer, Senator for the State of New York 757 Third Ave., Room 17-02 New York, NY 10017 REGULAR MEETING - Thursday, July 7, 2011 257

Hon. Kirsten E. Gillibrand, Senator for the State of New York 780 Third Ave., Suite 2600 New York, NY 10174

Hon. Nan Hayworth. Congresswoman for the 19th Congressional District Orange County Government Center 255 Main St., Room 3232G Goshen, NY 10924

Hon. Maurice D. Hinchey Congressman for the 22nd Congressional District City Hall 16 James St., 3rd Floor Middletown, NY 10940

Seconded by Mr. Buckbee.

Mr. Pahucki thanked the members of the Rules, Enactments and Intergovernmental Rela- tions Committee for allowing him to bring this forward. He continued that black dirt is unique and one of the areas in the State of New York that is the result of prehistoric swamps that were cleared and cleaned by European settlers who came to America for a better way of life and also provides fresh fruits and vegetables for New York City as well as the local residents though the Farmers’ Markets. He added that there were never any kind of pressures on the “muck soil” or black dirt like there were on upland when they had Open Space programs, PDR and buying open space, etc. because they were not able to be build on it; however, lately there have been tremendous amounts of pressure from the federal government which states that they need to have fresh fruits and vegetables. They did away with the food pyramid and now they have a “food plate” and all they show is fruits and vegetables and yet, the federal government through the Fish and Wildlife Agency, the Wetlands Reserve Program, etc. have an eye toward taking more and more of the black dirt and “muck lands” out of general agricultural use. Mr. Pahucki is not sure if this resolution will have any effect but it certainly is going to let their represen- tatives know that they are aware of the pressures their actions are putting on the community and they would like to have the black dirt exempt, the viable black dirt exempt, not all black dirt because there is some black dirt that needs to be in this program.

Mr. Brescia thanked Mr. Pahucki for bringing this to the Rules, Enactments and Intergov- ernmental Relations Committee and he is aware that it is near and dear to what he knows. He had asked Mr. Pahucki if he had concurrence from the farmers in that region and Mr. Pahucki stated that he did, so he urged that the Legislators support this legislation.

Mr. Depew commented that he is against the program, in its entirety, but in order to show the federal government solidarity in support of our black dirt farmers and to support his position on the Cornell Cooperative Extension Board and, to hopefully save some agricultural property here in Orange County, he will support the resolution as it stands but he believes that one of the reasons why the United States has such a tremendous debt problem is because they are buying $200.00 or $300.00 an acre property for $6,000.00.

Mr. Berkman thanked the Rules, Enactments and Intergovernmental Relations Commit- tee, of which he is also a member, for having a good committee meeting and he thanked Mr. Pahucki for his leadership on this issue and for allowing Mr. Berkman to make a suggestion in the language of the “Resolved” clause by making it specific to Orange County. 258 REGULAR MEETING - Thursday, July 7, 2011

Mr. Buckbee pointed out that as the analysis came through the Farmland Preservation Committee there were other issues such as; what is going to happen with the property once it does go through this, maintenance of the property if an acre of black dirt is sold for $2,000.00; they could get $6,000.00 right now and then no one is interested in the property and that affects the entire Warwick black dirt area. It is a big issue as they go forward and he is in support of this resolution.

Mr. Pahucki stated that he normally does not speak to comments from other Legislators, but he addressed Mr. Depew by stating perhaps in his second or third step in his political career he could make sure that they will be able to talk to him about issues like this directly.

Chairman Pillmeier commented that he is involved in agriculture and he will be voting “no” on this resolution for the following reasons; he has some land that has been in his family for over 100 years, it borders a major stream that drains the valley and the history of this land is that it floods automatically when there is a minimum of two inches of rain, obviously if there is more, it is worse. He stated that he probably will participate in this program and he made it clear that it’s not his entire farm, but an acre and a half to two acres. It is not pure black dirt but a gray soil. He applauds Mr. Pahucki’s comment that there is some land in Orange County that is worthwhile to go into this program, not all land. He just wanted to explain why he would be voting “no” and he expects that he will be criticized for that; however, he can defend it. The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons

Noes: Pillmeier

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

WAYS AND MEANS COMMITTEE:

Sponsors: Castricone, Hines Co-Sponsor: Eachus RESOLUTION NO. 139 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2010 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 2010 year-end balances, and in order to accomplish said purpose does wish to supplement the 2010 budget for said purpose.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2010 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, July 7, 2011 259 493.00 3,194.00 1,258.00 6,014.00 9,840.00 Revenues Revenues 37,853.00 54,585.00 170,000.00 308,525.00 $298,685.00 $2,532,736.00 $2,000,000.00 $1,140,252.00 ($5,946,385.00) 493.00 6,014.00 3,194.00 1,258.00 Expenses Expenses 37,853.00 170,000.00 $298,685.00 $ 9,840.00 $54,585.00 $2,000,000.00 $1,140,252.00 ($1,551,785.00) ($4,394,600.00) age Accrual age Accrualage Municipalities General emp Court Reporter $ County Taxation $ Hospital Insurance $2,532,736.00 Interfund Revenues PICACounty Taxation Unemployment Interfund Revenues $ $ County TaxationCounty Taxation $ Contingencies County Taxation $ County TaxationDental Services ERS County Taxation $ $ Correction Officers Hospitalization $ County Taxation Assessment $ County TaxationCounty TaxationHospitalizationCounty Taxation $ $ $ $ (Schedule A) (Schedule A) 2010 Year-end Transfers 2010 Year-end 2010 Year-end Transfers 2010 Year-end Account 410011 576110 T 586600 Account 428011 586100586300 410011 586510 428011 410011 569950410011 575100 W 579880 410011 410011 574500 410011 562840 586600 410011 578990 410011 569950410011 586600 410011 W AR-END ADJUSTMENTS: $ sing sing Payroll Tax Payroll Tax eteran Services eteran Services Department Uniformed Court System Uniformed Court System Department Hospitalization Unemployment Insurance Social Security Hospitalization Unemployment Insurance Risk Management Social Security Risk Management Contingency Contingency Contingency TOTAL 2010 YE 2010 TOTAL State Retirement PH-Physically Handicapped PH-Physically Handicapped State Retirement General Services General Services Records Management Records Management Org. 116201 116201 Org. 906001 905001 903001 906001 905001 171001 903001 171001 199001 199001 199001 651001 V 901001 404601 404601 651001901001 V 315014 Hou Jail-Facility 315014 Hou Jail-Facility 198001 MTA 134501 134501 146001 146001 198001 MTA Fund 1010 1010 Fund 1010 1020 1010 1010 1020 1010 1010 1010 1010 1010 1010 1010 1010 1010 1010 1010 1010 1010 1010 1010 1010 1010 1010 1010 1010 260 REGULAR MEETING - Thursday, July 7, 2011

Seconded by Mr. Buckbee.

Mr. Eachus stated that, although he would like to vote “no” on this resolution simply because as they can see, it clears up the year end balances on the MTA Payroll Tax, it is his hope that will come to an end very soon from the state. He is aware that it clears up year end balances for such important issues as; the physically handicapped as well as the Veteran’s Services and, he asked that his name be added as a sponsor.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Hines, Castricone

RESOLUTION NO. 140 OF 2011

RESOLUTION APPROVING APPLICATIONS FOR THE CORRECTION OF CER- TAIN ERRORS APPEARING ON THE 2011 TAX ROLLS FOR CERTAIN TOWNS AND DISTRICTS AND ORDERING THE CORRECTION OF SAID ERRORS, PURSUANT TO 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 2011 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 in the annexed Schedule “A.”

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 cancelled in the manner and to the extent set forth in said reports of the Director, as shown on the annexed Schedule “A.”

SCHEDULE “A”

FOR THE YEAR 2011

PROPERTY OWNER REASON Town of Monroe Commandeer Realty Assoc. Inc. 550-3(b) Error in essential fact. 309-3-3.2 Improvements did not exist on taxable status date and were over assessed by the Village Assessor by 50% REGULAR MEETING - Thursday, July 7, 2011 261

Assessment Assessment Amount to be Now Reads Should Read REFUNDED County $52,100 $ 897.95 $ 52,100 $ 897.95 $ 0.00 Town $52,100 $ 328.64 $ 52,100 $ 328.64 $ 0.00 Sch. Relevy $ 9,011.24 $ 4,505.62 $ 4,505.62 Village Relevy $ 3,689.82 $ 2,337.67 $ 1,352.15 Co 1 Bond stp.&intc. $52,100 $ 141.26 $ 52,100 $ 141.26 $ 0.00 Co 1 Bond laterals $52,100 $ 14.87 $ 52,100 $ 14.87 $ 0.00 $14,083.78 $ 8,226.01 $ 5,857.77

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Paduch, Castricone

RESOLUTION NO. 141 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF EMER- GENCY SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Department of Emergency Services in the amount of $42,000.00 to purchase electronic dosimeters in support of Orange County’s Emergency Preparedness for the Indian Point Plant. Said funds are from a donation by Entergy, owners of Indian Point Energy Center.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 Budget for the Orange County Department of Emergency Services is hereby supplemented as indicated below in order to purchase electronic dosimeters in support of Orange County’s Emergency Preparedness for the Indian Point Plant; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1010 364001 427051 Gifts and Donations $42,000.00 Expense : 1010 364001 583800 Specialty Equipment $42,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, 262 REGULAR MEETING - Thursday, July 7, 2011

Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Burger, Benton

RESOLUTION NO. 142 OF 2011

BOND RESOLUTION DATED JULY 7, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE ACQUISITION OF TAX COLLECTION SOFTWARE AND HARDWARE SYS- TEM FOR THE FINANCE DEPARTMENT, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $100,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHO- RIZING 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 Finance Department for acquisition of tax collection software and hardware system, all as more particularly described in the County’s 2011 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 $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 specific object or purpose for which said $100,000 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 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 REGULAR MEETING - Thursday, July 7, 2011 263 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

PHYSICAL SERVICES COMMITTEE:

Sponsors: Depew, Paduch Co-Sponsor: Petro

RESOLUTION NO. 143 OF 2011

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 264 REGULAR MEETING - Thursday, July 7, 2011

SCOTCHTOWN AVENUE BRIDGE IN THE TOWNS OF HAMPTONBURGH AND WALLKILL AND RECOMMENDING THIS PROJECT TO BE AN UNLISTED ACTION.

WHEREAS, Orange County intends to replace the Scotchtown Avenue Bridge in the Towns of Hamptonburgh and Wallkill; 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 Scotchtown Avenue Bridge in the Towns of Hamptonburgh and Wallkill; and

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

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Noes: Berkman

Excused: Hines

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

Sponsor: Simmons Co-Sponsor: Eachus

RESOLUTION NO. 144 OF 2011

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 WIL- LOW AVENUE BRIDGE IN THE TOWN OF CORNWALL AND RECOMMENDING THIS PROJECT TO BE AN UNLISTED ACTION.

WHEREAS, Orange County intends to replace the Willow Avenue Bridge in the Town of Cornwall and construct an arch-type structure which will accommodate the appropriate road width; 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. REGULAR MEETING - Thursday, July 7, 2011 265

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 Willow Avenue Bridge in the Town of Cornwall.

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

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Noes: Berkman

Excused: Hines

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

Sponsor: Bonelli

RESOLUTION NO. 145 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE INSTALLATION OF SCOUR PROTECTION AT THE FARMINGDALE BRIDGE, IN THE TOWN OF BLOOMING GROVE AND CLASSIFY- ING THE ACTION AS UNLISTED WITH NO FURTHER ACTION REQUIRED.

WHEREAS, Orange County intends to install scour protection (sheet piling and stone rip- rap) at the Farmingdale Bridge in the Town of Blooming Grove to mitigate any future damage caused by flooding; and

WHEREAS, an environmental assessment has been completed pursuant to the State Environmental Quality Review Act (SEQRA), and the assessment indicates that the project is declared as an Unlisted Action and that the project will not result in any significant adverse environmental impact and no further action is required.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature hereby establishes itself as lead agency for the environmental review of the action to install scour protection at the Farmingdale Bridge in the Town of Blooming Grove to mitigate any future damage caused by flooding;

2. Classifies the action as Unlisted, and that the project will not result in any significant adverse environmental impact and that no further action is required. 266 REGULAR MEETING - Thursday, July 7, 2011

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsor: Simmons

RESOLUTION NO. 146 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE INSTALLATION OF SCOUR PROTECTION AT THE GUYMARD BRIDGE, IN THE TOWN OF DEERPARK AND CLASSIFYING THE AC- TION AS UNLISTED WITH NO FURTHER ACTION REQUIRED.

WHEREAS, Orange County intends to install scour protection at the Guymard Bridge in the Town of Deerpark to mitigate any future damage caused by flooding; and

WHEREAS, an environmental assessment has been completed pursuant to the State Environmental Quality Review Act (SEQRA), and the assessment indicates that the project is declared as an Unlisted Action and that the project will not result in any significant adverse environmental impact and no further action is required.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature hereby establishes itself as lead agency for the environmental review of the action to install scour protection at the Guymard Bridge in the Town of Deerpark to mitigate any future damage caused by flooding;

2. Classifies the action as Unlisted, and that the project will not result in any significant adverse environmental impact and that no further action is required.

Seconded by Ms. Bonacic.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED. REGULAR MEETING - Thursday, July 7, 2011 267

Sponsor: Bonelli

RESOLUTION NO. 147 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE REHABILITATION OF BEAVER DAM LAKE DAM, TOWN OF BLOOMING GROVE AND CLASSIFYING THE ACTION AS UNLISTED AND IS- SUING A POSITIVE DECLARATION.

WHEREAS, Orange County intends to rehabilitate the existing Beaver Dam Lake Dam and spillway that serves the Beaver Dam Lake Protection District in Salisbury Mills, Town of Blooming Grove on the tributary to Moodna Creek; and

WHEREAS, an environmental assessment has been completed pursuant to the State Environmental Quality Review Act (SEQRA), and the assessment indicates that the project may have potential significant adverse environmental impacts. The DEIS that is prepared will be limited in scope to those significant impacts identified on the environmental assess- ment form.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature hereby establishes itself as lead agency for the environmental review of the action to rehabilitate the existing Beaver Dam Lake Dam and spillway that serves the Beaver Dam Lake Protection District in Salisbury Mills, Town of Blooming Grove on the tributary to Moodna Creek.

2. Classifies the action as unlisted, and issues a positive declaration based on potential significant adverse environmental impacts.

3. The DEIS that is prepared will be limited in scope to those significant impacts identified on the EAF.

Seconded by Mr. Buckbee.

Mr. Berkman commented that this is a little bit unique from the other SEQRA applications in that this has a positive declaration so he will be supporting this resolution.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED. 268 REGULAR MEETING - Thursday, July 7, 2011

Sponsor: Benton

RESOLUTION NO. 148 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE INSTALLATION OF AN IRRIGATION LINE FOR THE OR- ANGE COUNTY ARBORETUM AT THE THOMAS BULL MEMORAL PARK, AND DE- CLARING THE PROJECT TO BE AN UNLISTED ACTION.

WHEREAS, Orange County intends to install approximately 2,700 feet of 6 inch pvc waterline including pump station. The pump station will be installed at Al Durland Pond and transport water into the existing Arboretum facility for watering of vegetation; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County assumes Lead Agency status based on a review of Part I of the Environmental Assessment Form (“EAF”), and the assessment indicates that the project will not have any significant adverse environmental impacts.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares itself as lead agency for the environmental review of the action pursuant to 6 NYCRR 617.6.

2. Makes a preliminary determination, pursuant to 6 NYCRR Section 617.6 that the proposed project is an Unlisted Action, and will not result in any significant adverse environ- mental impact and no further action is required.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Brescia, Paduch, Burger Co-Sponsor: Berkman

RESOLUTION NO. 149 OF 2011

BOND RESOLUTION DATED JULY 7, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING RECREATIONAL AREA IMPROVEMENTS TO THOMAS BULL MEMORIAL PARK, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $150,000, APPROPRIAT- REGULAR MEETING - Thursday, July 7, 2011 269

ING 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 autho- rized to establish a new capital project for the Department of Parks, Recreation and Conser- vation consisting of the recreational area improvements to Thomas Bull Memorial Park including water system repairs and replacement, all as more particularly described in the County’s 2011 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 $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 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 $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 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 without limitation as to rate or amount. 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 270 REGULAR MEETING - Thursday, July 7, 2011

(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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspa- pers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Benton, Burger, Paduch, Bonacic

RESOLUTION NO. 150 OF 2011

BOND RESOLUTION DATED JULY 7, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE PREPARATION OF SURVEYS, PRELIMINARY AND DETAILED PLANS, SPECIFICATIONS AND ESTIMATES NECESSARY FOR REPLACEMENT OF THE HORAN BRIDGE LOCATED IN THE TOWN OF WAWAYANDA FOR THE DEPART- MENT OF PUBLIC WORKS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $30,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $30,000 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 Public Works consisting of the preparation of surveys, preliminary and detailed plans, specifications and estimates, including engineering necessary for planning replacement of the Horan Bridge located in the Town of Wawayanda, all as more particularly described in the County’s 2011 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 $30,000, and said amount is REGULAR MEETING - Thursday, July 7, 2011 271 hereby appropriated therefor. The plan of financing includes the issuance of $30,000 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 $30,000 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 $30,000 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 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. 272 REGULAR MEETING - Thursday, July 7, 2011

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Benton, Kemnitz, Burger

RESOLUTION NO. 151 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, PURSUANT 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 $290,000.00 for Harriman Treatment Plant repairs. This Project has been approved under the 2011 Capital Plan as Project No. 118. Funding will come from the Orange County Sewer District No. 1 surplus. Upon approval, the funds will increase existing Capital Project No. CP 837.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 Budget for the Orange County Department of Public Works is hereby supplemented as indicated below for Harriman Treatment Plant repairs. This is Project No. 118 in the 2011 Capital Plan and funds will come from the Orange County Sewer District No. 1 surplus, and upon approval, the funds will increase existing Capital Project No. CP 837; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1900 995001 415961 Approp. Surplus $290,000.00 Expense: 1900 995001 685350 To 110 Capital Fund $290,000.00 Revenue: 1100 819701 450311 From 110 Capital Fund $290,000.00 Expense: 1100 819701 577010 Capital Expense $290,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines REGULAR MEETING - Thursday, July 7, 2011 273

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

Sponsors: Brescia, Castricone, Berardinelli

RESOLUTION NO. 152 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, PURSUANT 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 $400,000.00 for equipment replacement relative to the Orange County Sewer District No. 1. This Project has been approved under the 2011 Capital Plan as Capital Project No. 119. The funding will come from the Orange County Sewer District No. 1 surplus. Upon approval, a new Capital Project will be established.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 Budget for the Orange County Department of Public Works is hereby supplemented as indicated below for equipment replacement relative to the Orange County Sewer District No. 1. This is Capital Project No. 119 in the 2011 Capital Plan and funds will come from the Orange County Sewer District No. 1 surplus; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1900 995001 415961 Approp. Surplus $400,000.00 Expense: 1900 995001 685350 To 110 Capital Fund $400,000.00 Revenue: 1100 819701 450311 From 110 Capital Fund $400,000.00 Expense: 1100 819701 577010 Capital Expense $400,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Buckbee, Kemnitz, Amo Co-Sponsor: Berkman

RESOLUTION NO. 153 OF 2011

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/HEALTH RE- SEARCH, INC., PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW 274 REGULAR MEETING - Thursday, July 7, 2011

AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health/Health Research, Inc., through the New York State Association of County Health Officials, has offered a grant in the amount of $36,000.00 for the American Recovery and Reinvestment Act, Sugar-Sweetened Beverage Pilot Policy Project, in order to reduce the availability of sugar-sweetened beverages in public buildings. The term of the grant runs from May 1, 2011 until January 31, 2012; 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/Health Research, Inc., in the amount of $36,000.00 for the American Recovery and Reinvestment Act, Sugar-Sweetened Beverage Pilot Policy Project 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 2011 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 State Aid $ 36,000.00

Expenses: 1010 401018 573100 Office Supplies $ 400.00 1010 401018 571820 Contractual $ 25,000.00 1010 401018 579910 Administrative Costs $ 3,600.00 1010 401018 573820 Specialty Materials $ 2,500.00 1010 401018 576640 Advertising $ 1,900.00 1010 401018 576760 Routine Mileage $ 500.00 1010 401018 573820 Signage $ 1,900.00 1010 401018 576340 Telephone $ 200.00 $ 36,000.00 REGULAR MEETING - Thursday, July 7, 2011 275

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Berardinelli, Buckbee

RESOLUTION NO. 154 OF 2011

BOND RESOLUTION DATED JULY 7, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION AND INSTALLATION OF ADA HANDICAPPED COMPLIANT DOORS AT THE COUNTY’S VALLEY VIEW RESIDENTIAL HEALTH CARE CENTER, STATING THE ESTIMATED TOTAL 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 Valley View Residential Health Care Center consisting of acquisition and installation of ADA handicapped compliant doors at the County’s Valley View Residential Health Care Center, all as more particularly described in the County’s 2011 Capital Plan, as amended. The estimated total 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 anticipa- tion 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 for the specific object or purpose for which the $40,000 bonds herein authorized are to be issued, within the limitations of Section 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 specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond 276 REGULAR MEETING - Thursday, July 7, 2011 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 without limitation as to rate or amount. 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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 Ms. Bonacic.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Depew, Donnery, Kemnitz, Petro, Simmons, Pillmeier

Noes: Anagnostakis, Castricone, Eachus, Paduch, Pahucki

Excused: Hines

Ayes 15; Noes 5; Excused 1; Absent 0; ADOPTED. REGULAR MEETING - Thursday, July 7, 2011 277

JOINT-HEALTH AND MENTAL HEALTH AND WAYS AND MEANS COMMITTEES:

Sponsors: Berardinelli, Buckbee, Kemnitz, Benton, Burger

RESOLUTION NO. 155 OF 2011

BOND RESOLUTION DATED JULY 7, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF KITCHEN EQUIPMENT AT THE COUNTY’S VALLEY VIEW RESIDENTIAL HEALTH CARE CENTER, STATING THE ESTIMATED TOTAL COST THEREOF IS $50,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHO- RIZING 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 Valley View Residential Health Care Center consisting of acquisition of kitchen equipment, all as more particularly described in the County’s 2011 Capital Plan, as amended. The estimated total 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.

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. 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 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 without limitation as to rate or amount. The faith and credit of the County are hereby irrevocably 278 REGULAR MEETING - Thursday, July 7, 2011 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Berardinelli, Buckbee, Amo, Burger, Benton

“BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHO- RIZING ACQUISITION OF HARDWARE AND SOFTWARE FOR USE AT THE COUNTY’S VALLEY VIEW RESIDENTIAL HEALTH CARE CENTER, STATING THE ESTIMATED TOTAL COST THEREOF IS $250,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $250,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.”

Seconded by Ms. Bonacic.

Mr. Castricone moved to amend the bond resolution to change amount from $250,000.00 to $200,000.00, seconded by Mr. Depew. REGULAR MEETING - Thursday, July 7, 2011 279

Mr. Amo asked what the rationale was for changing the amount from $250,000.00 to $200,000.00 since it passed his Health and Mental Health Committee for $250,000.00.

Mr. Castricone explained that this resolution has been presented several times before and the $250,000.00 was consistent except for the last time it was presented when they finally received prices on some of the items. He noted that the computers were going to be obtained for $1,300.00 less per unit and $1,300.00 times the number of units that was requested totals approximately $50,000.00 which is the reason why he made the motion to amend the bond resolution down by that amount.

Mr. Amo stated that the mathematics might be there but he wonders why they were worried about a $50,000.00 reduction because they did the addition for Agenda Item No. 22, yet unanimously they voted on Agenda Item No. 8 to give the Finance Department $100,000.00 to buy some software and no one sat down with them to see if that was really $98,000.00 or $78,000.00 but somehow they pick this bond resolution. He also pointed out that one of the major problems in any healthcare organization is medication errors or medical errors where a mistake is made that causes serious damage to a resident or patient. Often times those mistakes are made because the medical record is not clearly understood so when they are dealing with a software package that is going to improve medical records and the data that those clinical people need to take care of the patients at Valley View, then the County is skating on very, very thin ice. He’s confident that Valley View or the County Executive would never spend a penny more than they need to spend; this is only a bond issue and if they can buy it for $198,000.00 he would suspect that they would do it. What if it’s $210,000.00, are they going to have to come back to the Legislature to ask for an additional $10,000.00. All of this would take months, they cannot take three months to solve a problem, and so is there a really good reason, other than just the arithmetic. He can support it but he is a bit confused.

On roll call, Mr. Castricone’s motion to change amount from $250,000.00 to $200,000.00 resulted in the following vote:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Paduch, Pahucki, Petro, Simmons, Pillmeier

Noes: Amo, Eachus, Kemnitz

Excused: Hines

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

The resolution, as amended, follows:

RESOLUTION NO. 156 OF 2011

BOND RESOLUTION DATED JULY 7, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF HARDWARE AND SOFTWARE FOR USE AT THE COUNTY’S VALLEY VIEW RESIDENTIAL HEALTH CARE CENTER, STATING THE ESTIMATED TOTAL COST THEREOF IS $200,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $200,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF. 280 REGULAR MEETING - Thursday, July 7, 2011

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 Residential Health Care Center consisting acquisition of hardware and software for use at the County’s Valley View Residential Health Care Center, all as more particularly described in the County’s 2011 Capital Plan, as amended. The estimated total cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and to 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 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 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 the bonds authorized by this resolution are to be issued within the limitations of Section 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 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 without limitation as to rate or amount. 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 REGULAR MEETING - Thursday, July 7, 2011 281 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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.

Mr. Berkman mentioned that his concern involving Valley View is that they are making expenditures which, while they may have merit, they are making decisions about the future of Valley View and this could be an expenditure that they could wait on until they hear the recommendations. It is one thing to say that they have handicapped accessible doors, which he voted in favor of, but on a software package he is still hoping to get a copy of the Valley View study and the building study, so until they receive those recommendations, they are just adding on expenses. He thanked Mr. Castricone for reducing this bond resolution, if it should pass.

Mr. Petro commented that the representatives from Valley View did a very good job in explaining what they were going to do. He continued that Mr. Castricone did a fine job in picking up on the extra expense. He noted that they could come back at any time if they needed additional money.

Mr. Eachus stated that he understands Mr. Berkman’s concerns regarding this particular issue and he also sat on the same side of the table, not wanting to spend unnecessary money at Valley View but he made the assurance that the entire program that was laid out for them absolutely showed that this is a necessary element at this time and that even comes from workers on the floor. Mr. Eachus reminded the Legislature that they had discussed that they would never, in any way, be a detriment to the health and safety of the clients at Valley View so he will definitely support this because he is convinced that it is necessary and it is necessary now.

Mr. Amo stated that he would support it but he wishes that Mr. Castricone’s motion would have put it to $300,000.00. He continued that it is important to Valley View, the residents and the staff. All they have to have is one medication error that could have been solved as a result of having a more efficient piece of equipment. This is something that they just need to do.

Mrs. Kemnitz echoed what Mr. Eachus said noting that at the meeting she requested that as money is spent, that they keep a running tab on the money that is spent so that they can see exactly what the picture is. She stated that she was very impressed by the report that they did get at the last meeting on the needs.

Mr. Castricone mentioned that he was pleased with the presentation regarding the equip- ment; it was excellent and really drove the need for the equipment and the ability they will have to protect the residents of Valley View based on the new equipment. In terms of the dollars, he does not expect that anyone is going to be coming back for additional money, there was also plenty of room in the proposal based on warranties for PDA’s and all kinds of extra money. He does not expect this final purchase to come anywhere near $200,000.00 and any place where they can leave a little less wiggle room for these kinds of purchases is their responsibility. 282 REGULAR MEETING - Thursday, July 7, 2011

Mr. Berkman stated that he was persuaded by several comments that he does not want to be on the wrong side of health and safety of the residents of Valley View and he will be supporting this amended resolution.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Simmons, Bonelli

RESOLUTION NO. 157 OF 2011

RESOLUTION AMENDING RESOLUTION NOS. 109 AND 110 OF 2011 TO CHANGE THE WAREHOUSE ADDRESS OF ITT WATER TECHNOLOGY (GOULDS PUMPS ADMINISTRATION) TO 38 YORK STREET, AUBURN, NEW YORK.

WHEREAS, ITT Water Technology Inc. seeks inclusion in Foreign Trade Zone #37 for its manufacturing and warehouse facilities in Auburn, New York; and

WHEREAS, the Orange County Legislature issued Resolution No. 109 of 2011 in which it assumed lead agency under SEQRA with regard to this action, and determined that there would be no significant environmental impacts based on a review of an environmental assessment form and representations by the company that its does not plan to construct or rebuild its manufacturing or warehousing facilities or engage in external renovation to support its for- eign trade zone activities; and

WHEREAS, the Orange County Legislature issued Resolution No. 110 of 2011 in which it approved the designation of the ITT Water Technology, Inc. facilities as a subzone site and authorized the County Executive to execute the required applications; and

WHEREAS, while the address for the manufacturing facility remains at 1 Goulds Drive, Auburn, New York, the address for the warehouse that will be used for foreign trade zone activities changed from 2 Willey Street, Auburn, New York to an existing warehouse located at 38 York Street, Auburn, New York, and the owner of that facility has provided a letter and supporting documents verifying such information; and

WHEREAS, the Orange County Legislature wishes to amend Resolution No. 109 of 2011 and Resolution No. 110 of 2011 to reflect the change of address of the warehouse, all other information stated therein remaining the same; and

NOW THEREFORE, it is hereby

RESOLVED, Resolution Nos. 109 and 110 of 2011 are hereby amended to change the address of the warehouse to be used by ITT Water Technology, Inc. for foreign trade zone activities from 2 Willey Street, Auburn, New York to 38 York Street, Auburn, New York. REGULAR MEETING - Thursday, July 7, 2011 283

Seconded by Mr. Buckbee.

Mr. Berkman commented that he is excited about the idea of a Foreign Trade Zone in Orange County. He explained that Orange County has a unique system, a statewide jurisdic- tion, he is not aware of any other county in the State of New York that has that far reaching possibility and that is why Auburn has reached out to Orange County. He actually called the company and planted the seed that they should open a facility right here in Orange County so maybe one day in the future that will happen. Mr. Berkman added that he is also excited about the efforts that he sees at the Business Accelerator and the efforts of Mr. Diana and the others that are involved with the International Free Trade Zone.

Mr. Buckbee added to Mr. Berkman’s comments stating that when this was in committee there were several members who did not know where Auburn, New York was. He noted that portion of upstate New York, the Syracuse area, does not have the ability to do this so they have to come to Orange County and they actually pay us to do that.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Benton, Eachus Co-Sponsors: Bonelli

RESOLUTION NO. 158 OF 2011

RESOLUTION APPROVING THE NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SERVICES’ 2011 RESOURCE ALLOCATION PLAN FOR CALENDAR YEAR JANUARY 1, 2011 THROUGH DECEMBER 31, 2011.

WHEREAS, the Director of the Youth Bureau has requested the Orange County Youth Bureau’s 2011 Resource Allocation Plan for calendar year January 1, 2011 through December 31, 2011 in the amount of $513,501.00 to be approved in order to qualify for reimbursement from the New York State Office of Children and Family Services; and

WHEREAS, the $513,501.00 aggregate includes $93,756.00 for programs administered by non-County municipalities (towns, villages and/or cities); and

WHEREAS, the Resource Allocation Plan covers Youth Development and Delinquency Prevention, Special Delinquency Prevention, and Runaway Homeless Youth Act Programs; and

WHEREAS, the Orange County Youth Board has met and reviewed all submitted propos- als and program-monitoring documents and has made its recommendation to the Director of the Youth Bureau.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature hereby approves the Orange County 284 REGULAR MEETING - Thursday, July 7, 2011

Youth Bureau’s 2011 Resource Allocation Plan for calendar year January 1, 2011 through December 31, 2011 in the amount of $513,501.00 in the form as filed with the Clerk of the Legislature to qualify the County of Orange for reimbursement from the New York State Office of Children and Family Services.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsor: Benton

RESOLUTION NO. 159 OF 2011

RESOLUTION PROVIDING FOR A PUBLIC HEARING UPON THE TENTATIVE BUDGET FOR ORANGE COUNTY COMMUNITY COLLEGE FOR THE FISCAL YEAR BEGINNING SEPTEMBER 1, 2011, 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, 2011 and ending August 31, 2012 was filed with the Clerk of the County Legislature on June 29, 2011; 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 Chambers of the County Legislature in the Orange County Government Center, 255 Main Street, Goshen, New York, on the 4th day of August, 2011, at 3:15 p.m.

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 five 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 Chambers of the Orange County Legislature, Room 303, in the Orange County Government REGULAR MEETING - Thursday, July 7, 2011 285

Center, 255 Main Street, Goshen, New York, at 3:15 p.m. (EDST) on the 4th day of August, 2011, for the purpose of holding a public hearing on the tentative budget for Orange County Community College for the fiscal year beginning September 1, 2011 and ending August 31, 2012.

FURTHER NOTICE IS HEREBY GIVEN, that copies of said tentative budget are avail- able at the Office of the Clerk of said County Legislature, Room 302, in the Orange County Government Center, 255 Main Street, 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

Laurie M. Whightsil, Clerk

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Berkman, Petro

RESOLUTION NO. 160 OF 2011

RESOLUTION AUTHORIZING THE COUNTY OF ORANGE TO AUTOMATICALLY RENEW EXISTING COOPERATION AGREEMENTS WITH COOPERATING COM- MUNITIES LISTED ON SCHEDULE “A,” ATTACHED HERETO, FOR THE PURPOSE OF UNDERTAKING COMMUNITY DEVELOPMENT AND HOME PROGRAMS FOR THE PROGRAM YEARS COMMENCING FEDERAL FISCAL YEARS 2012-2014 (AND SUCCESSIVE THREE-YEAR QUALIFICATION PERIODS), PURSUANT TO THE HOUS- ING AND COMMUNITY DEVELOPMENT ACT OF 1974, AS AMENDED, AND TITLE II OF THE CRANSTON-GONZALEZ NATIONAL AFFORDABLE HOUSING ACT OF 1990, AS AMENDED, THE HOME INVESTMENT PARTNERSHIP ACT.

WHEREAS, the Secretary of Housing and Urban Development of the United States is authorized under Title I of the Housing and Community Act of 1974, as amended, and Title II of the Cranston-Gonzalez National Affordable Housing Act of 1990, as amended, to make grants to states and other units of general local government to help finance Community Development and Affordable Housing Programs; and

WHEREAS, Section 99-h of the General Municipal Law of the State of New York grants to any municipal corporation the power, either individually or jointly with one or more other municipal corporations, to apply for, accept, and expend funds made available through the State, pursuant to the provision of any Federal law which is not inconsistent with the statutes or condition of this State, in order to administer, conduct or participate with the Federal Government in programs relating to the general welfare of the inhabitants of such municipal corporation; and 286 REGULAR MEETING - Thursday, July 7, 2011

WHEREAS, a number of municipalities have requested participation and the County of Orange had determined that it is desirable and in the public interest that it make application for Community Development Block Grant and HOME funds as an Urban County; and

WHEREAS, participation by the County of Orange as an Urban County in the Commu- nity Development and HOME Program requires that municipalities and the County of Orange cooperate to undertake or assist in undertaking essential community renewal and lower in- come housing assistance activities; and

WHEREAS, this Legislature deems it to be in the public interest for the County of Orange to automatically renew existing Cooperation Agreements with the municipalities listed on Schedule “A,” attached hereto for the aforesaid purposes.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive of Orange County be and hereby is authorized to automatically renew existing Cooperation Agreements with the participating municipalities listed on Schedule “A,” attached hereto, for the purposes of undertaking Community Devel- opment and HOME programs, pursuant to the Housing and Community Development Act of 1974, as amended, and Title II of the National Affordable Housing Act of 1990, as amended, for the program year commencing Federal Fiscal Years 2012-2014 (and successive three-year qualification periods).

SCHEDULE “A”

MUNICIPALITIES ENTERING INTO AMENDMENTS TO EXISTING COOPERATION AGREEMENTS URBAN COUNTY QUALIFICATION PERIOD: FEDERAL FISCAL YEARS 2012, 2013 AND 2014

ORANGE COUNTY URBAN COUNTY CONSORTIUM MEMBERS

1. TOWN OF BLOOMING GROVE 2. TOWN OF CHESTER 3. TOWN OF CORNWALL 4. TOWN OF CRAWFORD 5. TOWN OF DEERPARK 6. TOWN OF GOSHEN 7. TOWN OF GREENVILLE 8. TOWN OF HAMPTONBURGH 9. TOWN OF HIGHLANDS 10.TOWN OF MINISINK 11.TOWN OF MONROE 12.TOWN OF MONTGOMERY 13.TOWN OF MOUNT HOPE 14.TOWN OF NEW WINDSOR 15.TOWN OF NEWBURGH 16.TOWN OF TUXEDO 17.TOWN OF WALLKILL 18.TOWN OF WARWICK 19.TOWN OF WAWAYANDA 20.TOWN OF WOODBURY 21.VILLAGE OF CHESTER 22.VILLAGE OF CORNWALL-ON-HUDSON 23.VILLAGE OF FLORIDA REGULAR MEETING - Thursday, July 7, 2011 287

24.VILLAGE OF GOSHEN 25.VILLAGE OF GREENWOOD LAKE 26.VILLAGE OF HARRIMAN 27.VILLAGE OF MAYBROOK 28.VILLAGE OF MONROE 29.VILLAGE OF MONTGOMERY 30.VILLAGE OF OTISVILLE 31.VILLAGE OF SOUTH BLOOMING GROVE 32.VILLAGE OF TUXEDO PARK 33.VILLAGE OF UNIONVILLE 34.VILLAGE OF WARWICK 35.VILLAGE OF WASHINGTONVILLE 36.VILLAGE OF WALDEN 37.VILLAGE OF WOODBURY

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Petro, Eachus

RESOLUTION NO. 161 OF 2011

RESOLUTION AUTHORIZING THE ORANGE COUNTY URBAN COUNTY COM- MUNITY DEVELOPMENT BLOCK GRANT CONSORTIUM (hereinafter called “COUNTY”) TO AUTOMATICALLY RENEW AND AMEND AN EXISTING COOPERA- TION AGREEMENT WITH PARTICIPATING MUNICIPALITIES FOR THE PURPOSE OF UNDERTAKING THE HOME PROGRAM FOR THE PROGRAM YEAR COMMENC- ING FEDERAL FISCAL YEAR 2012 AND CONTINUING THROUGH FEDERAL FISCAL YEAR 2014 (AND SUCCESSIVE THREE-YEAR QUALIFICATION PERIODS) PURSU- ANT TO TITLE II OF THE CRANSTON-GONZALEZ NATIONAL AFFORDABLE HOUS- ING ACT OF 1990, AS AMENDED, (hereinafter called the “ACT”).

WHEREAS, the Secretary of the U.S. Department of Housing and Urban Development (“HUD”) is authorized, under the “ACT” to make grants to states and other units of general local government to help finance Affordable Housing Programs; and

WHEREAS, it is desirable and in the public interest that the COUNTY participate in the aforesaid HOME Program for the program year commencing Federal Fiscal Years 2012 through 2014 (and successive three-year qualification periods); and

WHEREAS, Section 99 h of the General Municipal Law of the State of New York grants to any municipal corporation the power, either individually or jointly with one or more other municipal corporations, to apply for, accept and expend funds made available by the Federal government either directly or through the State, pursuant to the provisions of any Federal Law which is not inconsistent with the Statutes or Constitution of this State, in order to 288 REGULAR MEETING - Thursday, July 7, 2011 administer, conduct or participate with the Federal government in programs relating to the general welfare of the inhabitants of such municipal corporation; and

WHEREAS, applications for grants to finance Affordable Housing Programs under the “ACT” and any “Eligible Activities” thereunder are not inconsistent with the Statutes or Constitution of this State; and

WHEREAS, the COUNTY shall take all required actions to comply with the Urban County’s certification required by the provisions of the National Environmental Policy Act of 1969, Title VI of the Civil Rights Act of 1964, which prohibits discrimination based on race, color or national origin under any program or activity receiving Federal financial assistance, Title VIII of the Civil Rights Act of 1968, Executive order 11988, the Fair Housing Act, and other applicable laws; and

WHEREAS, the HOME Program funding is specifically prohibited from activities in, or in support of, any cooperating unit of general local government that does not affirmatively further fair housing within its own jurisdiction, or that impedes that County’s action to comply with its fair housing certification; and

WHEREAS, the COUNTY has adopted and is enforcing:

a) A policy prohibiting the use of excessive force by law enforcement agencies within its jurisdiction against any individuals engaged in non violent civil rights demonstrations; and

b) A policy of enforcing applicable State and local laws against physically barring entrance to or exit from a facility or location which is the subject of such non violent civil rights demonstrations within jurisdictions; and

WHEREAS, participation by the COUNTY as an urban county in the HOME Programs requires that PARTICIPATING MUNICIPALITIES and the COUNTY cooperate in undertak- ing or assisting in undertaking essential housing activities pursuant to said Act, specifically those activities authorized by Statutes and pursuant to Articles 9 and 17 of the New York State Constitution; and

WHEREAS, the COUNTY and PARTICIPATING MUNICIPALITIES will cooperate in developing Affordable Housing Programs and applications for the HOME Investment Part- nership (“HOME Program”) which will be designed primarily for the purpose of meeting the priority needs and objectives of the participating localities based upon an inventory of housing needs developed mutually by local and county officials; and

WHEREAS, this Legislature deems it to be in the public interest for the COUNTY to automatically renew and amend the existing Cooperation Agreement with PARTICIPATING MUNICIPALITIES for the aforesaid purposes.

NOW THEREFORE, it is hereby

RESOLVED, that the County Executive of Orange County be and hereby is authorized to automatically renew and amend the existing Cooperation Agreement with the participating municipalities for the purpose of undertaking the HOME Program, pursuant to Title II of the National Affordable Housing Act of 1990, as amended for the program year commencing Federal Fiscal Years 2012, 2013 and 2014 (and successive three year qualification periods). REGULAR MEETING - Thursday, July 7, 2011 289

SCHEDULE “A”

ORANGE COUNTY URBAN COUNTY HOME CONSORTIUM CONFIGURATION QUALIFICATION PERIOD: FEDERAL FISCAL YEARS 2012, 2013 AND 2014

I. ORANGE COUNTY URBAN COUNTY CONSORTIUM MEMBERS

1. TOWN OF BLOOMING GROVE 21. VILLAGE OF CHESTER 2. TOWN OF CHESTER 22. VILLAGE OF CORNWALL-ON-HUDSON 3. TOWN OF CORNWALL 23. VILLAGE OF FLORIDA 4. TOWN OF CRAWFORD 24. VILLAGE OF GOSHEN 5. TOWN OF DEERPARK 25. VILLAGE OF GREENWOOD LAKE 6. TOWN OF GOSHEN 26. VILLAGE OF HARRIMAN 7. TOWN OF GREENVILLE 27. VILLAGE OF MAYBROOK 8. TOWN OF HAMPTONBURGH 28. VILLAGE OF MONROE 9. TOWN OF HIGHLANDS 29. VILLAGE OF MONTGOMERY 10. TOWN OF MINISINK 30. VILLAGE OF OTISVILLE 11. TOWN OF MONROE 31 VILLAGE OF SO. BLOOM. GROVE 12. TOWN OF MONTGOMERY 32. VILLAGE OF TUXEDO PARK 13. TOWN OF MOUNT HOPE 33. VILLAGE OF UNIONVILLE 14. TOWN OF NEW WINDSOR 34. VILLAGE OF WALDEN 15. TOWN OF NEWBURGH 35. VILLAGE OF WARWICK 16. TOWN OF TUXEDO 36. VILLAGE OF WASHINGTONVILLE 17. TOWN OF WALLKILL 37. VILLAGE OF WOODBURY 18. TOWN OF WARWICK 19. TOWN OF WAWAYANDA 20. TOWN OF WOODBURY

II. UNITS OF GENERAL LOCAL GOVERNMENT

CITY OF PORT JERVIS CITY OF NEWBURGH 14 20 HAMMOND STREET, BOX 1002 83 BROADWAY, CITY HALL PORT JERVIS, NEW YORK 12771 NEWBURGH, NEW YORK 12550 VILLAGE OF HIGHLAND FALLS CITY OF MIDDLETOWN 180 MAIN STREET 16 JAMES STREET HIGHLAND FALLS, NEW YORK 10928 MIDDLETOWN, NY 10940

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED. 290 REGULAR MEETING - Thursday, July 7, 2011

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT; PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Depew, Benton, Berardinelli Co-Sponsors: Pahucki, Bonacic, Paduch, Petro, Simmons, Kemnitz

RESOLUTION NO. 162 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ISSUING A NEGATIVE DECLARATION UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE CONSTRUCTION OF AN 11,000 SQUARE FOOT ONE-STORY “LAB SCHOOL (CHILD CARE CENTER)” BUILDING, THE DEMOLI- TION OF THE 11,445 SQUARE FOOT THREE-STORY “SARAH WELLS” BUILDING, THE CONSTRUCTION OF A NEW PARKING DECK, AND THE CONSTRUCTION OF A 95,000 SQUARE FOOT THREE-STORY “SCIENCE, ENGINEERING AND TECH- NOLOGY” BUILDING AT THE SUNY ORANGE COUNTY COMMUNITY COLLEGE, MIDDLETOWN CAMPUS.

WHEREAS, Orange County intends to construct an 11,000 square foot one-story “Lab School (Child Care Center)” building on the site of the existing tennis courts and parking lot at the edge of the SUNY Orange-Middletown Campus, to demolish the 11,445 square foot three-story “Sarah Wells” building, and construct a new parking garage to accommodate approximately 325 cars and construct a 95,000 square foot three-story “Science, Engineering and Technology” building at the former “Sarah Wells” building at the SUNY Orange County Community College, Middletown Campus.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature issues a Negative Declaration under SEQRA with regard to the above-mentioned projects.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Simmons, Berkman, Depew, Berardinelli Co-Sponsors: Pahucki, Paduch, Kemnitz, Bonacic, Petro, Castricone, Donnery

RESOLUTION NO. 163 OF 2011

BOND RESOLUTION DATED JULY 7, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING CONSTRUCTION OF VARIOUS IMPROVEMENTS TO THE ORANGE COUNTY COMMUNITY COLLEGE CAMPUS IN MIDDLETOWN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $56,347,000; APPROPRIATING SAID AMOUNT REGULAR MEETING - Thursday, July 7, 2011 291

THEREFOR; AUTHORIZING THE ISSUANCE OF $26,175,000 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID APPROPRIATION; AND AUTHORIZ- ING THE EXPENDITURE OF $28,173,500 EXPECTED TO BE RECEIVED FROM THE STATE OF NEW YORK AND $1,998,500 IN PRIVATE GRANT FUNDS EXPECTED TO BE RECEIVED; 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 establish a new capital project for the Orange County Community College (“OCCC”), to include construction of various improvements to the OCCC campus in Middletown, includ- ing Center of Science and Engineering Building (CSE), Lab School, Sarah Wells building demolition, Physical Education (PE) parking garage, electric upgrades to serve Harriman Hall, generator for CSE building and renovations to vacated space within the campus building. The estimated total cost of said objects or purposes, including preliminary costs and costs inciden- tal thereto and the financing thereof, is $56,347,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $26,175,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance a portion of said 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 $28,173,500 expected to be received from the State of New York and $1,998,500 in private grant funds expected to be received to be expended towards the cost thereof.

Section 2. Bonds of the County in the principal amount of $26,175,000 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 a portion of said appropriation.

Section 3. The period of probable usefulness applicable to the objects or purposes for which the bonds authorized by this resolution are to be issued, within the limitations of Section 11.00 a. 91 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 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. 292 REGULAR MEETING - Thursday, July 7, 2011

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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

Mr. Depew commented that the building that they will be taking down and the improve- ments that they will be making are way overdue for the Orange County Community College Campus in Middletown. He fully supports this and having been a student there ten years ago he commented that the Sarah Wells building needed to be taken down at that time. Mr. Depew also mentioned that the State of New York picks up a large chunk of this through the Department of Education to help support the re-establishment of capital projects for educa- tion; it is a good project.

Mr. Eachus elaborated on what Mr. Depew said pointing out that the County is going to get better than 2 to 1 for the dollars they invest as a county.

Mr. Amo commented that he is going to support this because they have to have develop- ment of educational opportunities throughout the County.

Mr. Berkman stated that he proudly sponsors this resolution and he feels vindication for all of those from the Middletown community; Mr. Paduch and Mr. Pahucki who also share some representation of the City of Middletown, although, Orange County Community College Main Campus is in Middletown and has been identified as in serious need of investment and repair. This is a way of improving not only our region, but our whole nation. It is a cost effective way to invest in the people of Orange County to get job training in order to spur our economy and to make Orange County, New York and the United States a more productive producer and have a thriving economy for the future.

Chairman Pillmeier commented that Orange County is the envy of many counties for our community college campuses between Newburgh and Middletown and it is a fabulous situation and they should remember the private donors involved in this project. He stated that Orange County is very fortunate, but it’s from the support of this Legislative body that this happens, so everyone should be very proud.

Mr. Simmons agreed with Chairman Pillmeier and mentioned that if one maintains the REGULAR MEETING - Thursday, July 7, 2011 293 proper cumulative average at Orange County Community College they are automatically accepted into some very stellar four-year schools, so we should be very proud of what we have here in Orange County.

Mr. Buckbee mentioned that even though the Sarah Wells building is being demolished, the name will be used, it will go on at another level.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

Sponsors: Berkman, Bonelli, Benton, Berardinelli Co-Sponsor: Pahucki

RESOLUTION NO. 164 OF 2011

AMENDING BOND RESOLUTION DATED JULY 7, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING THE BOND RESOLUTION ADOPTED DECEMBER 20, 2007, IN RELATION TO THE CONSTRUCTION OF A PARKING DECK ADJACENT TO THE PHYSICAL EDUCA- TION BUILDING IN THE CITY OF MIDDLETOWN FOR THE ORANGE COMMU- NITY COLLEGE CAMPUS.

Recitals

WHEREAS, the County Legislature of the County of Orange, New York, has heretofore duly authorized the construction of a parking lot deck adjacent to the physical education building in the City of Middletown, at the estimated maximum cost of $1,250,000, which amount was appropriated therefore pursuant to Bond Resolution No. 402 of 2007 duly adopted on December 20, 2007, and it has now been determined that the estimated maximum cost will be $950,000; and

WHEREAS, it is now appropriate to amend such bond resolution to decrease the appro- priation for such capital project by $300,000 for estimated cost; 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 20, 2007, entitled: 294 REGULAR MEETING - Thursday, July 7, 2011

“RESOLUTION NO. 402 OF 2007

BOND RESOLUTION DATED DECEMBER 20, 2007

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE CONSTRUCTION OF A PARKING LOT DECK ADJACENT TO THE PHYSICAL EDUCATION BUILDING IN THE CITY OF MIDDLETOWN FOR THE ORANGE COUNTY COMMUNITY COLLEGE CAMPUS, STATING THE ESTIMATED TOTAL COST THEREOF IS $1,250,000, APPROPRIATING SAID AMOUNT THEREFOR, IN- CLUDING THE APPROPRIATION OF $625,000 IN STATE FUNDS EXPECTED TO BE RECEIVED BY THE COUNTY, AND AUTHORIZING THE ISSUANCE OF $625,000 BONDS OF THE COUNTY TO FINANCE THE BALANCE OF SAID APPROPRIA- TION” is hereby amended to read as follows:

BOND RESOLUTION DATED DECEMBER 20, 2007 AND AMENDED JULY 7, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE CONSTRUCTION OF A PARKING LOT DECK ADJACENT TO THE PHYSICAL EDUCATION BUILDING IN THE CITY OF MIDDLETOWN FOR THE ORANGE COUNTY COMMUNITY COLLEGE CAMPUS, STATING THE ESTIMATED TOTAL COST THEREOF IS $950,000, APPROPRIATING SAID AMOUNT THEREFOR, IN- CLUDING THE APPROPRIATION OF $475,000 IN STATE FUNDS EXPECTED TO BE RECEIVED BY THE COUNTY, AND AUTHORIZING THE ISSUANCE OF $475,000 BONDS OF THE COUNTY TO FINANCE THE BALANCE OF 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 Orange County Community College consisting of the construction of a parking lot deck adjacent to the physical education building in the City of Middletown. The estimated total cost of said specific object or purpose, including preliminary costs and costs incidental thereto and to the financing thereof, is $950,000 and said amount is hereby appropriated therefor, including the expenditure of $475,000 in State funds expected to be received by the County. The plan of financing includes the expenditure of said state funds and the issuance of $475,000 bonds of the County and any bond anticipa- tion 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 and notes as the same shall become due and payable.

Section 2. Bonds of the County in the principal amount of $475,000 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 a portion of said appropriation.

Section 3. (a) The period of probable usefulness applicable to the class of objects or purposes referred to in Section 1 for which said $475,000 of said bonds are authorized to be issued, within the limitations of Section 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 REGULAR MEETING - Thursday, July 7, 2011 295 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, N.Y., Straus Newspapers, Monroe, N.Y., The Wallkill Valley Publications, Inc., Walden, N. Y., News of the Highlands, Cornwall, N.Y. and 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. 296 REGULAR MEETING - Thursday, July 7, 2011

Seconded by Mr. Buckbee.

Mr. Berkman stated that he cannot contain his joy; growing up on the south end of Middletown there were so many cars in that neighborhood and students going to school and this parking deck will be a profound improvement for the community. He does hope that the College President, Staff and the County Executive take into account the construction phase because they are going to be taking away approximately 100 spaces so there will be some inconvenience before they have an improved neighborhood.

Mr. Simmons responded to Mr. Berkman’s concerns stating that the college has taken that into consideration and most of the construction will be done during the summer recess.

Mr. Pahucki stated that some of the new Legislators have not been privy to some of the discussions with the town, the City of Middletown, and the college with reformatting South Street, etc., but this is the first step in the right direction to keep it the way it is. He would like to see more parking garages; stack them up, the sky’s the limit.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

PERSONNEL AND COMPENSATION COMMITTEE:

Sponsors: Bonacic, Castricone

AN ACT, BEING ACT NO. 10 OF 2011, ENTITLED, “AN ACT ESTABLISHING HEALTH INSURANCE PREMIUM CONTRIBUTIONS BY NEWLY ELECTED OFFICIALS.”

Seconded by Mr. Berardinelli.

Chairman Pillmeier stated that he was going to call the question, seconded by Ms. Bonacic.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Benton, Berardinelli, Bonelli, Brescia, Burger, Donnery, Kemnitz, Paduch, Pahucki, Petro, Pillmeier

Noes: Anagnostakis, Buckbee, Castricone, Depew, Eachus, Simmons

Excused: Hines

Ayes 14; Noes 6; Excused 1; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY) REGULAR MEETING - Thursday, July 7, 2011 297

Sponsors: Bonacic, Pahucki Co-Sponsor: Simmons

AN ACT, BEING ACT NO. 11 OF 2011, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITIONS OF ‘ASSESSOR, (PART-TIME)’ AND ‘ASSISTANT ASSESSOR, (PART- TIME)’ AT THE ORANGE COUNTY DEPARTMENT OF FINANCE, REAL PROPERTY TAX SERVICE AGENCY, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Excused: Hines

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

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

On motion of Mr. Pahucki, seconded by Mr. Berardinelli, the Legislature adjourned at 4:49 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk 298 REGULAR MEETING - Thursday, August 4, 2011

REGULAR SESSION

Thursday, August 4, 2011

(The Legislative Session was preceded by a Public Hearing re: Orange County Community College tentative budget for the fiscal year beginning September 1, 2011 and ending August 31, 2012, minutes for which appear in the Public Hearing Section of the Proceedings).

The Legislature convened in Regular Session at 3:32 p.m. today.

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

Chairman Pillmeier reminded the Legislators that they need to speak directly into their microphone because the office staff is having some difficulty in picking up their comments for inclusion in the minutes of the meeting.

On roll call, all members were present with the exception of Legislator Amo.

Chairman Pillmeier mentioned that all Legislators are invited to an informational meeting with County Executive Diana immediately following this Legislative Session in Room 301; it is regarding the Taylor Biomass Project. Everyone is invited.

Mr. Depew asked, as a point of information, would that be an executive session meeting or open to the public.

Legislative Counsel Reed replied that they will be going into executive session.

By Ms. Bonacic:

RESOLVED, that the minutes of June 2, 2011 be approved. The motion was seconded by Mr. Buckbee and adopted.

ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Berardinelli, Anagnostakis, Benton

RESOLUTION NO. 165 OF 2011

RESOLUTION AMENDING AND EXTENDING THE CONTRACT WITH PKF O’CONNOR DAVIES, LLP (FORMERLY BENNETT KIELSON STORCH DESANTIS AND COMPANY, LLP, GOVERNMENT SERVICES DIVISION OF O’CONNOR DAVIES MUNNS & DOBBINS, LLP) FOR FINANCIAL CONSULTING SERVICES IN RELA- TION TO ORANGE COUNTY’S FINANCIAL AUDIT AND THE BUDGETS OF OR- ANGE COUNTY, ORANGE COUNTY COMMUNITY COLLEGE.

WHEREAS, the Certified Public Accounting firm of PKF O’Connor Davies, LLP (for- merly known as Bennett Kielson Storch DeSantis and Company, LLP, the Government Services Division of O’Connor Davies Munns & Dobbins, LLP) of White Plains, New York has presented to this Legislature certain proposals with regard to performing consulting services relating to (i) the financial audit of the dealings, transactions, books and records of REGULAR MEETING - Thursday, August 4, 2011 299

Orange County for 2012 and 2013; (ii) the Orange County Budget for 2013 and 2014 and (iii) the Orange County Community College Budget for 2012-2013 and 2013-2014.

NOW, THEREFORE, be it

RESOLVED:

1. That the contract with PKF O’Connor Davies, LLP (formerly known as Bennett Kielson Storch and Company, LLP, government services division of O’Connor Davies Munns & Dobbins, LLP) is hereby amended and extended for the aforementioned dates and services and are hereby accepted in the following amounts:

Orange County Financial Audit:

Year Amount 2012 $150,000 2013 $150,000

Orange County Budget:

2013 $66,000 2014 $66,000

Orange County Community College Budget:

2012-13 $45,300 2013-14 $45,300

(Fees remain the same as the fees for the current year)

2. That the Chairman of the County Legislature be and hereby is authorized to execute and deliver any necessary agreements on behalf of Orange County to be made with PKF O’Connor Davies, LLP providing for the furnishing of said services for the compensation hereinabove stated.

Seconded by Mr. Buckbee.

Mr. Berkman asked how does it change from last year.

Legislative Counsel Reed responded that it does not change the current contract but extends it for two more years at the same level that it was in the prior years.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Benton, Castricone 300 REGULAR MEETING - Thursday, August 4, 2011

RESOLUTION NO. 166 OF 2011

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 below, 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.

Town of Cornwall 39-7-10 Charles Lee Jones and Mary C. Jones

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Benton, Castricone Co-Sponsors: Bonelli, Simmons

RESOLUTION NO. 167 OF 2011

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 REGULAR MEETING - Thursday, August 4, 2011 301

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 19, 2011, 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 Town of Blooming Grove Alayne Keiser $ 2,000.00 28-2-11.2 90 Sylvan Trail Monroe, NY 10950

Town of Blooming Grove William & Cindy Herndon $ 5,000.00 44-1-34.2 27 Oxford Springs Road Chester, NY 10918

Town of Blooming Grove William & Cindy Herndon $ 5,000.00 44-1-34.3 27 Oxford Springs Road Chester, NY 10918

Town of Chester Amy B. Ariano & $ 7,560.00 10-8-5.1 Zachary D. Kruk 22 Taurus Avenue Monroe, NY 10950

Town of Deerpark Julia Longobardo $ 400.00 34-1-29.3 62 Hickory Lane Narrowsburg, NY 12764 302 REGULAR MEETING - Thursday, August 4, 2011

Town of Woodbury U.S. Land Syndication, LLC $ 500.00 201-1-3.2 2518 2nd Street N., Ste. 109 Minneapolis, MN 55440

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: Depew, Brescia Co-Sponsors: Paduch, Berkman

RESOLUTION NO. 168 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES, TO AC- CEPT GRANT FUNDS FROM THE DEPARTMENT OF JUSTICE/EDWARD BYRNE ME- MORIAL JUSTICE ASSISTANCE PROGRAM, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Department of Justice/Edward Byrne Memorial Justice Assistance Pro- gram has offered a grant in the amount of $66,963.00 to be shared with the Cities of Newburgh and Middletown for the County-Wide AVL System and the continuance of law enforcement initiatives; 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 Edward Byrne Memorial Justice Assistance Grant in the amount of $66,963.00 as indicated above.

2. That the 2011 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. REGULAR MEETING - Thursday, August 4, 2011 303

Revenue: 1010 398903 443891 Federal Aid $66,963.00

Expenses: 1010 398903 575100 Municipalities $33,693.00 1010 398903 571820 Consultant Services $33,270.00 $66,963.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Depew, Bonacic, Eachus Co-Sponsors: Amo, Anagnostakis, Benton, Berardinelli, Berkman, Bonelli, Brescia, Burger, Castricone, Donnery, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

RESOLUTION NO. 169 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A CER- TAIN DONATION ON BEHALF OF THE ORANGE COUNTY DEPARTMENT OF EMER- GENCY SERVICES, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Department of Emergency Services/Police Liaison has been offered a donation of one (1) Driving Simulator from the Orange County United Way to be utilized for the “Not One More” Program. These simulators are rotated in the various school districts to improve teenage driver safety in an effort to eliminate teenage driver injury and death; and

WHEREAS, this Legislature does wish to accept said gift to be utilized by the Orange County Department of Emergency Services/Police Liaison.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to accept said dona- tion of one (1) Driving Simulator 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 Orange County United Way, 30 Scott’s Corners Drive, Suite 102, Montgomery, NY 12549.

Seconded by Mr. Buckbee. 304 REGULAR MEETING - Thursday, August 4, 2011

Mr. Eachus asked that, as always with situations like this, they are sure to send a letter of thanks and recognition to United Way for their contribution to this very important program and, of course, their contribution throughout the County.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

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

Sponsors: Berkman, Bonacic, Castricone, Benton, Berardinelli

RESOLUTION NO. 170 OF 2011

BOND RESOLUTION DATED AUGUST 4, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PHASE ONE OF THE ACQUISITION OF COMPUTER AIDED DISPATCH EQUIP- MENT FOR THE DEPARTMENT OF EMERGENCY SERVICES/COMMUNICATIONS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,000,000, APPROPRIAT- ING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $1,000,000 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 Emergency Services/Commu- nications for phase one of the acquisition of Computer Aided Dispatch equipment, all as more particularly described in the County’s 2011 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 $1,000,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $1,000,000 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 $1,000,000 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 $1,000,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 35 of the Law, is five (5) years. REGULAR MEETING - Thursday, August 4, 2011 305

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 Hudson Valley Black Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspa- pers, Chester, NY and News of the Highlands, Inc., Cornwall, NY; 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED. 306 REGULAR MEETING - Thursday, August 4, 2011

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Anagnostakis, Berardinelli, Buckbee, Eachus

RESOLUTION NO. 171 OF 2011

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 $206,319.00 for the Community Health Worker Program in order to provide funding for conducting outreach education, referral and case management activities in the 12550 zip code. The term of the grant runs from July 1, 2011 to June 30, 2012; 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 $206,319.00 for the Community Health Worker 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 2011 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.

Revenue: 1010.401018.434721 State Aid Comm. Health Worker Program $206,319.00 REGULAR MEETING - Thursday, August 4, 2011 307

Expenses: 1010 401018 560110 Permanent Base Salary $135,096.00 Fringe Benefits $ 65,481.00 1010 401018 586100 ERS $ 21,153.00 1010 401018 586300 Social Sec./FICA $ 10,125.00 1010 401018 586400 Workers’ Comp. $ 9,457.00 1010 401018 586500 Unemploy. Ins. $ 136.00 1010 401018 586600 Hospital Ins. $ 22,911.00 1010 401018 586650 Dental Ins. $ 1,219.00 1010 401018 586660 Vision Ins. $ 123.00 1010 401018 586700 Disability Ins. $ 306.00 1010 401018 586800 EAP $ 51.00 1010 401018 576760 Mileage Reimbursement Co. Employee $ 4,000.00 1010 401018 576340 Telephone $ 1,742.00 $206,319.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Buckbee, Eachus, Kemnitz

RESOLUTION NO. 172 OF 2011

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 $3,134.00 for the Tobacco Control/Reality Check Program in order to provide funding to decrease the social acceptability of tobacco use and prevent initiation of tobacco use among youth and young adults. The term of the grant runs from August 1, 2009 until June 30, 2011; 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 308 REGULAR MEETING - Thursday, August 4, 2011 hereby is authorized to accept a grant from the New York State Department of Health in the amount of $3,134.00 for the Tobacco Control/Reality Check 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 2011 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 State Aid TCP/RC $ 3,134.00

Expenses: 1010 401018 579910 Indirect Costs $ 3,134.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Berardinelli, Buckbee

RESOLUTION NO. 173 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF MENTAL HEALTH, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the 2011 budget of the Orange County Department of Mental Health in the amount of $500,000.00 to pass through to community-based not-for-profit agencies to support approved expansion of Mobile Mental Health Team at Occupations, Inc. and create a new program entitled Peer Diversion Special- REGULAR MEETING - Thursday, August 4, 2011 309 ists at Independent Living, Inc., and in order to accomplish said purposes, this Legislature does wish to supplement the 2011 budget for the Orange County Department of Mental Health; and

WHEREAS, the funds will come from the New York State Office of Mental Health.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Mental Health is hereby supplemented as indicated below, which funds are from the New York State Office of Mental Health in the amount of $500,000.00 to pass through to community-based not-for- profit agencies to support approved expansion of Mobile Mental Health Team at Occupa- tions, Inc. and create a new program entitled Peer Diversion Specialists at Independent Living, Inc.; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1010 432201 434901 State Aid $ 500,000.00

Expense: 1010 432201 573990 Contract Agencies $ 500,000.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

HUMAN SERVICES COMMITTEE:

Sponsors: Berardinelli, Donnery

RESOLUTION NO. 174 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide federal and state funds received to the Orange County Department of Social Services in the amount of $2,000,000.00 due to in- creased budgetary expenditures and revenues relating to Third Party Health Insurance. This funding will allow the Department to continue to fund pre-existing health insurance for consumers at a cost savings to the Medicaid program.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Social Services is hereby supplemented as indicated above for the for the Third Party Health Insurance 310 REGULAR MEETING - Thursday, August 4, 2011 program; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 3100 610101 Medical Assistance 446011 Federal Medical Assistance $1,000,000.00 3100 610101 Medical Assistance 436011 State Medical Assistance $1,000,000.00

Expenses : 3100 610101 Medical Assistance 578020 Insurance Premiums $2,000,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsor: Benton Co-Sponsors: Bonelli, Castricone

RESOLUTION NO. 175 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE AMENDING RESOLU- TION NO. 125 OF 2010 FOR THE PURPOSE OF ESTABLISHING TERMS OF OFFICE FOR MEMBERS OF THE ORANGE COUNTY FUNDING CORPORATION, A LOCAL DEVELOPMENT CORPORATION AUTHORIZED UNDER SECTION 1411 OF THE NEW YORK STATE NOT FOR PROFIT CORPORATION LAW.

WHEREAS, by Resolution No. 125 of 2010, the Orange County Legislature authorized the creation of the Orange County Funding Corporation, approved the form of the certificate of incorporation and authorized the corporation to perform essential governmental functions including activities associated with the promotion of community and economic development and job creation and issuance of bonds on its behalf; and

WHEREAS, this Legislature does wish to amend said Resolution to establish five (5) year terms of office, by staggered years, for the members of the Orange County Funding Corpora- tion.

NOW THEREFORE, it is hereby

RESOLVED, that there is hereby established a five (5) year term of office for all members of the Orange County Funding Corporation, except for the member who is the Legislature’s designee, who shall serve a two (2) year term. Terms of office amongst members shall be staggered; and be it further REGULAR MEETING - Thursday, August 4, 2011 311

RESOLVED, that the present members of the Orange County Funding Corporation shall serve for the following terms of office:

Term Expiration

James Petro, Jr., Chairman 5 years December 31, 2016 Robert J. Schreibeis, Sr. 5 years December 31, 2016 Mary Ellen Rogulski 4 years December 31, 2015 Robert Armistead 4 years December 31, 2015 John Steinberg, Jr. 3 years December 31, 2014 Henry VanLeeuwen 3 years December 31, 2014 L. Stephen Brescia, 2 years December 31, 2013 (Legislature’s designee) and be it further,

RESOLVED, Clerk of the Orange County Legislature is hereby directed to file a certified copy of this resolution with the Orange County Funding Corporation.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND PHYSICAL SERVICES COMMITTEES:

Sponsors: Berkman, Simmons, Brescia Co-Sponsors: Kemnitz, Depew

RESOLUTION NO. 176 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY OFFICE OF THE COUNTY HISTORIAN, TO SUBMIT AN APPLICATION TO THE NEW YORK STATE OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION FOR 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 Historian has requested that the County Executive be authorized to submit an application to the New York State Office of Parks, Recreation and Historic Preservation for a grant in the amount of $305,000.00 in order to restore the roof of the 1841 Courthouse to period-appropriate tin materials and to paint the exterior of the building, and if appropriate, a preservation covenant to the Deed of the assisted property. The grant period is January 1, 2012 through December 31, 2012.

NOW, THEREFORE, it is hereby 312 REGULAR MEETING - Thursday, August 4, 2011

RESOLVED, that the County Executive is hereby authorized to submit an application to the New York State Office of Parks, Recreation and Historic Preservation for a grant in the amount of $305,000.00 as indicated above; 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. Buckbee.

Mr. Depew requested that he be added as a sponsor on this resolution. He also thanked the new County Historian for taking such an aggressive role in trying to preserve one of the truly historic buildings noting that it is necessary to preserve the 1841 Courthouse building over some others. He complimented Ms. Bush for the great job that she is doing and he hopes that the County is awarded this grant.

Mr. Berkman elaborated on Mr. Depew’s comments, stating that the County’s new Histo- rian is taking a very active role, breathing life into that building. She is certainly taking command and he is proud of the Legislature’s support of the renovation of that building; it is an historic gem and a part of our heritage. He continued that the Legislature is fulfilling their responsibilities by seeking grants to make required improvements on that building. He also complimented Mr. Sly, who was the County’s Historian for many years.

Chairman Pillmeier clarified that it is a matching grant. The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo Ayes 20; Noes 0; Absent 1; ADOPTED. Mr. Pahucki reported that the $45,000.00 that the Legislature allocated for the Wallkill River Flood Control Project has come to fruition and it should be done in a couple of days. He continued that the constituents in Pine Island, Warwick and the other municipalities that were affected by that will see at the next rain if it is going to do what they intended it to do. He added that there were a lot of parties and partners involved in it and the Legislature was an important part by allocating the $45,000.00. PUBLIC PARTICIPATION. (On file in Clerk, Legislative Office).

Chairman Pillmeier again reminded the Legislators that they will be meeting with the County Executive in Room 301. Majority Leader Bonacic requested that the Republican Caucus meet in the Chairman’s Office for a short meeting. On motion of Mr. Castricone, seconded by Mr. Buckbee, the Legislature adjourned at 3:49 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk SPECIAL SESSION - Wednesday, August 24, 2011 313

SPECIAL SESSION

Wednesday, August 24, 2011

The Legislature convened in Special Session at 4:06 p.m. today.

The Legislature was called to order by Chairman Pillmeier 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 and Eachus.

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

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

Sponsor: Berardinelli

RESOLUTION NO. 177 OF 2011

RESOLUTION ADOPTING A BUDGET FOR THE ORANGE COUNTY COMMUNITY COLLEGE FOR FISCAL YEAR 2011-2012 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.

WHEREAS, the County Executive has received from the Trustees of the Orange County Community College a budget request for fiscal year 2011-2012, dated June 27, 2011; 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 2011-2012, to be held on August 4, 2011, at 3:15 p.m.; and

WHEREAS, due notice of such public hearing was given and said public hearing was held on August 4, 2011, at 3:15 p.m., in the Orange County Government Center, 255 Main Street, 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 and 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 27, 2011, be and hereby is approved and adopted, as changed and modified, and summarized as follows: 314 SPECIAL SESSION - Wednesday, August 24, 2011

REVENUES Tuition Income $23,158,573 Fees 2,145,538 Chargebacks 2,124,521 State Aid 11,090,862 County Aid 17,368,277 Other Revenues 1,509,010 Applied Fund Balance 1,911,355 $59,308,136

EXPENSES Personal Services $35,328,772 Capital Equipment 700,000 Contractual Services 8,959,412 Employee Benefits 14,319,952 $59,308,136

3. That the sum of $17,368,277.00, 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, 2011.

Seconded by Mr. Buckbee.

Mr. Simmons stated that he planned to vote against the Resolution. He added that it wasn’t because he didn’t support Orange County Community College but because he wasn’t happy with the process. He noted that he was perplexed as to how they got to where they were and that we were going to use the amount of the reserve fund to help balance the budget. He stated that he was sure that the resolution will pass but he strongly felt that they all need to take a better look at the process. A message needs to be sent to Orange County Community College and other department heads that they need to review and make plans ahead of time as to how they will manage their own funds and not rely on the Legislature to rubber stamp these types of issues.

Chairman Pillmeier pointed out to Mr. Simmons that he would appreciate if Mr. Simmons didn’t use the word “we” because it was Orange County Community College that used the $1.9 million of fund balance to balance the 2011-2012 budget.

Mr. Simmons cordially accepted Chairman Pillmeier’s clarification.

Mrs. Donnery commented that she has never felt the way she feels today concerning the Orange County Community College budget and the word would be “disappointment,” disappointment in the process. She explained that she does not like to not support anything with education and she is not stating that she will not vote for it, but she certainly feels that they need to have a discussion after this with regard to the process and other things that people are questioning.

Mrs. Bonelli asked if, in fact, this does not pass today, what happens then.

Chairman Pillmeier replied that, by law, the Legislature has to pass a budget for Orange County Community College by September 1, 2011 and, if they do not, the pressure will be on SPECIAL SESSION - Wednesday, August 24, 2011 315

OCCC to do something with their budget and then the Legislature will have to call for another special meeting because they have to have a budget in place by September 1, 2011.

Mrs. Bonelli asked if it would be on the Legislative Session agenda on September 1, 2011 or does it have to be in place by September 1.

Chairman Pillmeier responded that a budget would have to be in place by midnight September 1, 2011.

The Summary of Revenues for Orange County Community College for the fiscal year September 1, 2011 through August 31, 2012, as amended and revised, follows:

2010-11 2010-11 2011-12 2011-12 Adopted Actual Adopted Actual

Tuition $21,310,377 $20,622,036 $23,158,573 $23,097,648 State Aid $12,752,599 $11,719,768 $11,090,862 $11,090,862 County Aid $17,373,375 $17,031,061 $17,368,277 $17,368,277 Other Revenue $5,779,069 $7,842,555 $7,690,424 $7,751,349

Total $57,215,420 $57,215,420 $59,308,136 $59,308,136

(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, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Hines, Kemnitz, Paduch, Pahucki, Petro, Pillmeier

Noes: Simmons

Absent: Amo, Eachus

Ayes 18; Noes 1; Absent 2; ADOPTED.

Mr. Petro referred to Mr. Simmons’ previous comments noting that this is not a unique problem just to Orange County Community College because during these economic times so many places and so many entities including the private sector are using up their reserves and the money that they have saved. He stated that it is an ongoing major problem for a lot of different people and entities.

Chairman Pillmeier added that Orange County government is in the same position.

Mr. Castricone stated that he was very concerned and the last thing he wanted to do today in this chamber was to vote “no” on a budget that will have students showing up for school next week and not have teachers standing in front of their classroom. He added that the Legislature needs to change this process and they need to seriously think about not having this budget put before them a week before school is about to start. This is unacceptable. They need to change the way that this is done; the budget should have been done long ago and their report from Bennett Kielson should have come in earlier than thirty days ago in order for the Legislature to have an opportunity to make any changes. 316 SPECIAL SESSION - Wednesday, August 24, 2011

Mr. Berkman stated, without being critical of any individual, that Mr. Castricone makes a very good point; it does take time for the Legislators to digest the audit report between receiving it and voting on the budget. He added that all of the Legislators were unanimous, even those who voted “no” on today’s budget, about the concern for providing affordable education for students of our County and at the same time, with the pressure on all budgets, including Orange County Community College, they have to be more fine tuned and take the time in the process to do that. He expressed great concern about the diminishment of the fund balance. He continued that they will get through this year alright but next year it seems that all bets are off. Mr. Berkman stated that he wants to relay this concern to the officials at Orange County Community College and to make sure that the Legislature is not re-visited in the middle of the year by the college stating that they have run out of funds.

Chairman Pillmeier commented that he is disappointed that some of these questions did not come up at Monday’s committee meeting.

Mr. Simmons stated that some of the questions did arise at the committee meeting and it did take the Legislators some time to digest the information. He added that he does not have to justify himself; his support of Orange County Community College in the past speaks for itself but he also wants to make sure that a message is sent that, as the Bennett Kielson representatives mentioned, they do not wait six months before they start “tightening their belts” and having to worry that half-way through the year the College will have to play catch up. He felt very strongly that it would pass anyway but he just needed to make a statement.

Chairman Pillmeier responded to Mr. Simmons stating that he appreciates his comments but the budget process has not changed over the years and Orange County Community College is part of the budget process so, if he is suggesting that they change some dates, then they would have to change the budget process for the entire County. He added that they do have some time constraints to some degree but everything was done in a timely fashion. He reminded the Legislators that when they are given information they need to review it immediately and begin to raise questions. He certainly can appreciate today’s discussion and he does not disagree with it but there was time to ask the questions prior to today’s Legislative Session.

Mr. Simmons replied that there was definitely a disparity as to what the actual facts and figures were; Bennett Kielson had a set of facts that was entirely different than what Orange County Community College had presented.

Chairman Pillmeier asked Mr. Simmons who works for the Legislature. Mr. Simmons replied that they both do.

Chairman Pillmeier stated that was incorrect, Bennett Kielson works for the Legislature and they pay them good money.

Mr. Berardinelli stated that everyone that commented was justified in their remarks and as Chairman of the Ways and Means Committee, he would like to see in the 2012 budgeted year that they look at OCCC a little closer than they have in the past and, perhaps, have scheduled reviews to see how they are doing with the budget so they do not wait until the end of the year when the next budget is being presented only to discover then that they have a problem.

On motion of Mr. Pahucki, seconded by Mr. Buckbee, the Legislature adjourned at 4:18 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk SREGULAR MEETING - Thursday, September 1, 2011 317 REGULAR SESSION

Thursday, September 1, 2011

The Legislature convened in Regular Session at 3:35 p.m. today.

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

Chairman Pillmeier welcomed everyone to the venue for today’s Legislative Session, the Emergency Services Building Auditorium.

Chairman Pillmeier thanked, on behalf of himself and the Orange County Legislature, Emergency Services Commissioner Walter Koury for the use of this building. He also thanked Deputy Commissioner Seamus Leary and the entire 911 staff for a job well-done during the past week’s major weather event. Chairman Pillmeier thanked County Executive Edward A. Diana, Deputy County Executive James O’Donnell, Director of Operations and Cost Control Richard Mayfield and the entire County Executive’s staff for keeping him well informed during the storm. He stated that we can all be very proud of the well-organized staff by the County Executive and how well they functioned during this major storm event, especially, with the County Government Center complex being shut down. He also thanked all of the Orange County departments that were displaced for the past several days and were up and running on Tuesday morning in new locations so the County was up and running at full speed on Tuesday morning. He thanked all of those departments for doing such a fine job handling a situation that was totally unexpected to everyone. Chairman Pillmeier gave thanks to his own, Legislative staff, for a job well-done to be re-located to the 1841 Courthouse building. He thanked the County Historian for welcoming the staff, noting that it is a great building and the staff did a great job keeping the County Legislative Office open.

Chairman Pillmeier gave a brief update on Hurricane Irene noting the members of FEMA staff are in the County, today only. The County was divided into four divisions so they are out doing some assessments and gathering some information to pass along to the “powers that be,” and to hopefully have the County designated as a disaster county. Today, everyone has received, by hand, a letter from our County Executive which he had forwarded to the Governor and the President of the United States seeking the same.

On roll call, all members were present.

Ms. Bonacic moved to approve the minutes of July 7, 2011 and August 4, 2011, seconded by Mr. Buckbee.

ADOPTED.

Mr. Eachus requested consent to place on the agenda, RESOLUTION OF THE ORANGE COUNTY LEGISLATURE URGING PRESIDENT BARACK H. OBAMA AND GOVERNOR ANDREW M. CUOMO TO DECLARE ORANGE COUNTY NEW YORK A DISASTER AREA DUE TO HURRICANE IRENE, seconded by Mr. Buckbee.

Chairman Pillmeier stated if there were no objections, the resolution would be placed on the agenda as Item No. 18, seconded by Mr. Berkman.

Clerk Whightsil announced that on Agenda Item No. 8, under Schedule “A” the Republican caucus, which received their packets last night, needs to strike out two parcels that were paid for by the original owners (Crawford 12-1-7, Warwick 209-3-2), the Democrats and 318 REGULAR MEETING - Thursday, September 1, 2011

Independence Party already had it crossed out in their packets. Additionally, under Agenda Item No. 9 there was a last minute parcel added when the owner of the home was able to purchase their home back; it was in the Town of Deerpark 11-1-56.2 Owner: Franklin Johnson.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Pahucki

RESOLUTION NO. 178 OF 2011

RESOLUTION ACCEPTING, APPROPRIATING AND IMPLEMENTING A FEDERAL TRANSIT ADMINISTRATION GRANT, A MATCHING NEW YORK STATE TRANSIT GRANT AND A LOCAL COUNTY SHARE FOR THE ORANGE COUNTY DEPARTMENT OF PLANNING, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds received from the Federal Transit Administration in the amount of $8,615,343.00, the New York State Department of Transportation in the amount of $955,273.00 and various funding for the County share. Said funds are for three program elements: (1) Capital Cost of contracting with Hudson Transit, Newburgh Beacon Bus and for the County’s ADA Paratransit Service (2) Operating Assistance payments, and (3) Program Administration. The local share for Program Administration will be provided by Orange County through personnel expenses funded through the operating budget, as indicated on Schedule “A.”

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Planning is hereby supplemented as indicated above and stated on attached Schedule “A”; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

RESOLVED, that the County Executive be and hereby is authorized to accept said grants and to execute any and all other papers and agreements required in connection with such grants, subject to the review thereof by the County Attorney for purposes of form and content.

SCHEDULE “A”

Revenue: 1100 519701 445971 Capital, Transportation-Federal $6,219,078.00 1100 519701 435891 Capital, Transportation-State $ 777,385.00

Expense: 1100 519701 577010 Capital Budget $6,996,463.00 1 Revenue: 1010 802004 445971 Operating Grants-Federal $ 638,174.00 1010 802004 435891 Operating Grants-State $ 79,772.00

Expense: 1010 802004 571820 Consultant Services $ 682,046.00 1010 802004 571500 Employee Chargeback $ 35,900.00 2

NOTES: REGULAR MEETING - Thursday, September 1, 2011 319

(1) Funding to come from FTA Grant and NYSDOT Grant. This will increase existing Capital Project 404 by $6,996,463.00. A non-cash match of $777,385.00 is to be provided by Hudson Transit. No County match is required.

(2) Grant (661) needs to be set up for the entire $797,718.00 to include the County share of $79,772.00 for personnel already budgeted.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Amo, Depew

RESOLUTION NO. 179 OF 2011

RESOLUTION ACCEPTING AND APPROPRIATING A SUPPLEMENTAL APPROPRIATION OF FUNDING RECEIVED FROM TWO FEDERAL TRANSIT ADMINISTRATION GRANTS AND A MATCHING NEW YORK STATE GRANT, FOR THE ORANGE COUNTY DEPARTMENT OF PLANNING.

WHEREAS, this Legislature does wish to accept funds received from two Federal Transit Administration grants in the amount of $1,907,760.00, and New York State Department of Transportation in the amount of $238,470.00 for construction of a Town of Warwick transit bus storage and administration facility, which will be located at the Town of Warwick municipal campus on Kings Highway. This will increase existing Capital Project No. 431 by $1,997,730.00.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the two Federal Transit Administration grants and the New York State Department of Transportation grant are hereby accepted,

2. That a non-cash match of $221,970.00 is to be provided by the Town of Warwick,

3. That a Planning grant account shall be established in the amount of $165,000.00 (such amount to include the County share of $16,500.00 for personnel already budgeted),

4. That the 2011 budget for the Orange County Department of Planning is hereby supplemented as indicated below for the construction of a Town of Warwick transit bus storage and administration facility.

5. That the Commissioner of Finance is hereby authorized to make such modifications forthwith,

6. That the County Executive be and hereby is authorized to accept said grants and to execute any and all other papers and agreements required in connection with such grants, 320 REGULAR MEETING - Thursday, September 1, 2011 subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1100 519701 445891 Other-Transportation Capital Federal $1,775,760.00 1100 519701 435891 Other-Transportation-State $ 221,970.00

Expense: 1100 519701 577010 Capital Budget $1,997,730.00 $1,997,730.00

Revenue: 1010 802004 435891 Other Transportation-State $ 16,500.00 1010 802004 445891 Other Transportation-Federal $ 132,000.00

Expense: 1010 802004 571820 Consultant Services $ 148,500.00 $ 148,500.00 $2,146,230.00

Seconded by Mr. Buckbee.

Mr. Berkman asked if this was the Deerpark garage. Legislative Counsel Reed clarified that it is the Warwick garage and Mr. Berkman responded that was what he meant to say.

Mr. Berkman continued that in committee they had a resolution that dealt with SEQRA; however, that is not included in this resolution.

Legislative Counsel Reed responded that the County Attorney spoke with the Town of Warwick Supervisor; they will be handling the environmental review process.

Mr. Berkman replied that is outstanding; he supports the local government doing the SEQRA proceedings and being the lead agency rather than the County.

Legislative Counsel Reed explained that it was clarified that the County is merely the conduit and the administrator for the federal grant funds.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Brescia, Simmons

RESOLUTION NO. 180 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE ACQUISITION OF FEE TITLE OF THE SPARROWBUSH RIVER ACCESS PROPERTY AND A CONSERVATION EASEMENT, DECLARING THE PROJECT TO BE A TYPE 1 ACTION AND ISSUING A NEGATIVE DECLARATION. REGULAR MEETING - Thursday, September 1, 2011 321

WHEREAS, Orange County intends to acquire fee title of the Sparrowbush River access property, Delaware River front in the Town of Deerpark designated on the Town of Deerpark tax map as Section 41 Block 1 Lot 23 and Section 44 Block 4 Lot 53 and Section 44 Block 4 Lot 46.3, and if appropriate, a conservation easement/preservation covenant to the deed of the assisted property; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County assumes Lead Agency status based on a review of Part I of the Environmental Assessment Form (“EAF”), and the assessment indicates that the project will not have any significant adverse environmental impacts.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its itself as Lead Agency for the environmental review of the action pursuant to 6 NYCRR 617.6;

2. Classifies the Project as a Type 1 Action and issues a Negative Declaration.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Simmons Co-Sponsors: Berkman, Pahucki

RESOLUTION NO. 181 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE DEPARTMENT OF PLANNING, TO SUBMIT AN APPLICATION FOR FUNDS TO THE NEW YORK STATE OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION IN ACCORDANCE WITH TITLE 9 OF THE ENVIRONMENTAL PROTECTION ACT OF 1993 AND UPON APPROVAL TO ENTER INTO A PROJECT AGREEMENT FOR THE COUNTY TO ACQUIRE FEE TITLE OF THE SPARROWBUSH RIVER ACCESS PROPERTY.

WHEREAS, the Orange County Department of Planning has requested that the County Executive be authorized to submit an application for funds to the New York State Office of Parks, Recreation and Historic Preservation in accordance with the provisions of Title 9 of the Environmental Protection Act of 1993, in an amount not to exceed $230,000.00, and upon approval of said request, to enter into and execute a Project Agreement with New York State for such financial assistance for acquisition of fee title of the Sparrowbush River access property, Delaware River front in the Town of Deerpark and designated on its tax map as Section 41 Block 1 Lot 23, Section 44 Block 4 Lot 53 and Section 44 Block 4 Lot 46.3, and if appropriate, a conservation easement/preservation covenant to the deed of the assisted property. 322 REGULAR MEETING - Thursday, September 1, 2011

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive is hereby authorized to submit an application to the New York State Office of Parks, Recreation and Historic Preservation for funds not to exceed $230,000.00 and upon approval, enter into and execute a Project Agreement with New York State for acquisition of fee title of the Sparrowbush River access property, as indicated above,

2. 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. Buckbee.

Mr. Simmons commented that this property is very important for his district. Historically, it has been an access point to the Delaware River, not only for Port Jervis, but Deerpark and the surrounding counties even into Pennsylvania. He continued that it certainly will be a “win-win” situation for the County and the areas that he represents.

Mr. Depew stated in defense of sportsmen’s rights throughout the County, this is a great initiative to adopt this piece of property, especially knowing that currently, sportsmen use this as an access to the river for fishing. It certainly is a great move forward for the Orange County Land Trust and the sportsmen to work together.

Mr. Pahucki commented that being around for a while one gets to see how long this can take. He thanked previous Legislator, Wayne Decker, who worked tirelessly to get this moving. He added that Mr. Depew made a great point and he wholeheartedly agrees with him.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Berkman, Petro

RESOLUTION NO. 182 OF 2011

RESOLUTION CONFIRMING APPOINTMENT BY THE CHAIRMAN OF THE ORANGE COUNTY LEGISLATURE TO THE ORANGE COUNTY BOARD OF ETHICS, PURSUANT TO LOCAL LAW NO. 2 OF 1994.

WHEREAS, Hon. Michael R. Pillmeier, Chairman of the Orange County Legislature, has notified the County Legislature that he has made the following appointment to the Orange County Board of Ethics, subject to confirmation by the Orange County Legislature, to wit:

Appointment:

Paul K. Johnson, DVM to serve out unexpired term of 488 East Main Street Roger D. Ramjug which will expire Middletown, NY 10940 December 31, 2011 REGULAR MEETING - Thursday, September 1, 2011 323

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

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Brescia, Depew Co-Sponsors: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Burger, Castricone, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

RESOLUTION NO. 183 OF 2011

RESOLUTION RECOGNIZING SEPTEMBER 15, 2011 THROUGH OCTOBER 14, 2011 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 is “Heritage, Diversity, Integrity and Honor: The Renewed Hope of America.”

NOW THEREFORE, BE IT HEREBY

RESOLVED, that the Orange County Legislature recognizes September 15, 2011 through October 14, 2011 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. 324 REGULAR MEETING - Thursday, September 1, 2011

WAYS AND MEANS COMMITTEE:

Sponsors: Castricone, Hines

RESOLUTION NO. 184 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 ORANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF FINANCE, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Department of Finance in the amount of $130,000.00 for the Tax Certiorari budget line, increasing the 2011 budget from $800,000.00 to $930,000.00 in order to meet the increased refunds due for Tax Certiorari proceedings.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Finance is hereby supplemented as indicated above in the amount of $130,000.00. Said funds to come from contingency; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue: 1010 199001 410011 Real Property Tax ($130,000.00) 1010 196401 410011 Transfer from General Fund $130,000.00 Expense: 1010 199001 579880 Prov. for General Contingencies ($130,000.00) 1010 196401 579070 Tax Certiorari $130,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Castricone, Hines Co-Sponsor: Simmons

RESOLUTION NO. 185 OF 2011

RESOLUTION REQUESTING THE WITHDRAWAL OF CERTAIN PARCELS FROM THE 2011 DEED SALE AUCTION IN ACCORDANCE WITH LOCAL LAW NO. 2 OF 2010.

WHEREAS, pursuant to Local Law No. 2 of 2010:

The County Executive, with the assistance of the Enforcing Officer, Orange County Real Property Tax Service Agency Director, County Attorney, and such other persons as he or she REGULAR MEETING - Thursday, September 1, 2011 325 may deem necessary, may withdraw any parcel that the County Executive deems beneficial for County use, open space use, or for such other reason as he or she deems sufficient, to the extent allowed by law. Any withdrawal by the County Executive as set forth herein must be approved by a majority vote of the County Legislature. and,

WHEREAS, the Real Property Tax Service Agency is desirous of withdrawing the list of properties from the 2011 Deed Sale Auction in accordance with said Local Law No. 2 of 2010 that may be deemed beneficial for the County’s use, open space use or local municipality use. (See SCHEDULE “A” attached).

NOW, THEREFORE, it is hereby

RESOLVED, that the attached list of parcels are hereby withdrawn from the 2011 Deed Sale Auction list in accordance with Local Law No. 2 of 2010.

SCHEDULE “A”

COUNTY USE TOWN S-B-L Blooming Grove 52-1-87.2 Blooming Grove 3-1-14.2 Monroe (Village of Harriman) 102-2-5.3 Warwick 66-1-1

MUNICIPALITY USE Warwick 69-1-5 Warwick 56-6-1.12 Deerpark 48-1-18 Deerpark 48-1-15

Seconded by Mr. Buckbee.

Mr. Eachus stated that, although, he agrees with the essence of this resolution, his question was since they are withdrawing land as a County government from these municipalities, have they been informed that this land is coming off the tax rolls. He understands that they do not have a particular say but are they satisfied with this idea. Mr. Eachus also asked if the County have specific assignments for the uses of each one of the properties that are going to come out under County use.

Legislative Counsel Reed responded that Mr. McCarey, Real Property Tax Director did reach out to the municipalities and also to the Land Trust to see whether there was an interest in these properties. She continued that in the second grouping, it states “municipality use” for the City of Port Jervis (Deerpark) and Warwick. She reviewed the parcels beginning with the Town of Blooming Grove which is a forested parcel that is adjacent to the Heritage Trail, it’s landlocked and it could be used as a buffer for the Heritage Trail. The second parcel is in Blooming Grove and to be used for public road improvements. The Monroe property is a forested parcel adjacent to the future Heritage Trail extension and could serve as a buffer for future trail use. The next parcel in the Town of Warwick is a forested parcel next to the Warwick County Park. She stated that those were the uses; however, she does not have the uses that the local municipalities may have for the parcels. 326 REGULAR MEETING - Thursday, September 1, 2011

Mr. Eachus thanked Legislative Counsel Reed stating that her responses answered the questions that he had.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Castricone, Hines

RESOLUTION NO. 186 OF 2011

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 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 List of Private Sale Parcels

Town S-B-L Prior Owner Blooming Grove 55-1-74 Harriman Estates LLC Blooming Grove 55-1-75 Harriman Estates LLC Blooming Grove 55-1-76 Harriman Estates LLC Blooming Grove 55-1-78 Harriman Estates LLC Blooming Grove 23-2-48 Kevin W. and Janice Gray Blooming Grove 29-3-1 Kim Zangi REGULAR MEETING - Thursday, September 1, 2011 327

Blooming Grove 54-1-37 1025 Rte 17M, LLC Blooming Grove 32-1-47.1 Frank Agresti Blooming Grove 120-1-18 Kendre Cottle Chester 101-4-4 Thundarr Blackstar Cornwall 20-14-1 Thomas C. Krasinski Cornwall 2-11-10 Mark Clayton Cornwall 30-1-94.2 Anthony & Joan Valitutto Cornwall 4-2-72.1 Rafael Ortiz Crawford 12-1-7 Salvatore Lombardo Crawford 8-2-23 E&M Real Estate Holding LLC Crawford 8-2-10.23 Christina J. Baxter Deerpark 49-1-64.2 Charles and Sara Birtch Deerpark 42-2-10 Viola Grasso Deerpark 53-1-23 Albert M. Johnson Deerpark 11-1-23 Richard J. Pencak Deerpark 50-1-2 Timothy Smith and Jane McKean Deerpark 21-9-10 Robert Joseph Knapp Goshen 12-1-102 Steve R. and Carol Saufroy Goshen 5-1-78 Barbara Stienstra Goshen 103-1-1 Murat Nehos Goshen 21-1-36 Frank D. Glebocki Sr. Greenville 8-1-86.2 Janum Management LLC Greenville 13-1-4.22 Mathilda Geidel Greenville 12-1-2.23 George F. Kenny III Inc. Greenville 12-1-9 Diclemente Family LLC Hamptonburgh 3-1-5.3 Janum Management LLC Hamptonburgh 1-1-21.21 Hudson Valley Crossing, L.L.C. Highlands 103-14-11.1 Charles Woodley & Keira Arias Highlands 21-1-1.-24 Corbin Hill LLC Highlands 103-23-11 Wallace C. & Marcella C. Lewis Minisink 5-1-10.3 Orange Associates Minisink 1-1-63 Janum Management LLC Monroe 330-1-1.-82 Rivka Kellner Monroe 322-24-1.-4 Martin and Judy Schlesinger Monroe 1-1-47.231 Marsha Wagschal Monroe 29-1-30.21 Eric Brown Monroe 1-1-47.232-1 Cong Lanzut of OC Monroe 1-2-1 Upscale 4 Homes Corp. Monroe 339-1-1.-13 Corner Fairground Inc Monroe 1-1-47.232.-1 Cong Lanzut of OC Montgomery 10-1-69.2 John Richard Valleau Mt. Hope 17-1-31 Eugene and Laura Sale Mt. Hope 11-4-12 Rudolph Van Dunk New Windsor 37-1-55 Paul W. and Valarie Kahan New Windsor 32-2-41.1 Joseph and Bonnie Neucall New Windsor 61-1-23 Mark L. and Janice M. Christian New Windsor 20-2-87 Rosemarie Callan New Windsor 20-2-88 Rosemarie Callan New Windsor 20-2-89 Rosemarie Callan New Windsor 35-1-33 Lawrence J. Tremblay Newburgh 73-2-50 Vincent and Nicole Goldman Newburgh 73-2-51 Vincent and Nicole Goldman Newburgh 73-2-52 Vincent and Nicole Goldman Newburgh 117-3-18 Wilfred Ayala Jr. and Marisol Alvarez 328 REGULAR MEETING - Thursday, September 1, 2011

Newburgh 41-6-3 Joyce A. Smith Newburgh 43-3-61 Samantha Small Newburgh 114-1-1.-90 Samtov Properties LLC Newburgh 9-3-49 Elapus Ltd. Tuxedo 4-3-14 Marko and Ljubow Melnitschenko Wallkill 71-2-52 John V. Nelson Wallkill 34-7-1 Aldo Savaglio Warwick 40-1-100 Dawn M. Hazard Warwick 72-1-42 Rock and Wood Corporation Warwick 20-3-7 Louis and Bernice Brozycki Warwick 11-1-12 Lance Haase Warwick 3-1-55 Monica L. Bradner Warwick 206-1-53 George F. Kenny III Warwick 21-1-29.1 Joseph Vandenburg Warwick 105-1-17 Dilia Realty Corp Warwick 209-3-2 River Plaza Associates LLC Warwick 43-1-68.2 Warwick Developers LLC Warwick 43-1-68.4 Warwick Developers LLC Warwick 43-1-68.5 Warwick Developers LLC Warwick 43-1-68.6 Warwick Developers LLC Wawayanda 8-1-23 Kwon’s Karate Inc. 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 245-1-146 Highlanders Realty LLC Woodbury 245-1-90 Highlanders Realty LLC Woodbury 248-1-65 The Greens At Woodbury LLC Woodbury 225-1-17 Dunderberg Ventures LLC Woodbury 225-1-18 Dunderberg Ventures LLC Deerpark 11-1-56.2 Franklin Johnson

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Paduch

RESOLUTION NO. 187 OF 2011

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 REGULAR MEETING - Thursday, September 1, 2011 329

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 17, 2011, 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 Town of Goshen Mary Alice Korycki $71,000.00 22-1-61.2 1030 Pulaski Highway Goshen, NY 10924

Town of Monroe Linda Nicastro $ 1,218.00 17-7-40 24 Walton Terrace Monroe, NY 10950

Town of Monroe Linda Nicastro $ 1,218.00 17-7-41 Monroe, NY 10950

Town of Montgomery Kathy Protano $ 600.10 26-1-73 311 Browns Road Walden, NY 12586

Town of Tuxedo Tuxedo Reserve Owner, LLC $ 1,000.00 14-1-23 & 24 c/o Related Companies 60 Columbus Circle New York, NY 10023

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier 330 REGULAR MEETING - Thursday, September 1, 2011

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Castricone, Hines

RESOLUTION NO. 188 OF 2011

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 land listed below be cancelled and charged back to the affected municipality.

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the 999-1-283 State Thruway Authority and OGS free and clear of all liens

FOR THE YEAR 2002 County $ 1,862.46 Town $ 907.69 Highway $ 695.80 FD008 Cronomer Vly. Fire $ 628.52 FD033 Plattekill Fire $ 158.06 Wallkill Central School $13,993.43 3% School Interest $ 419.80 7% relevy penalty $ 1,008.93 5% Penalty $ 983.73 Town mail Fee $ 1.00 $20,659.42

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the 999-1-284 State Thruway Authority and OGS free and clear of all liens FOR THE YEAR 2002 County $ 2,276.35 Town $ 1,109.40 Highway $ 850.42 FD008 Orange Lake Fire $ 710.15 LT004 Consol. Lt. $ 22.73 WD001 Consol. Wtr. 1 $ 135.51 Newburgh City School 2001-02 $15,566.05 5% Penalty $ 255.23 Town mail Fee $ 1.00 $20,926.84 REGULAR MEETING - Thursday, September 1, 2011 331

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the 999-1-283 State Thruway Authority and OGS free and clear of all liens

FOR THE YEAR 2003 County $ 1,811.66 Town $ 976.85 Highway $ 706.21 FD008 Cronomer Vly. Fire $ 616.45 FD033 Plattekill Fire $ 134.13 Wallkill Central School $13,543.92 3% School Interest $ 406.32 7% relevy penalty $ 976.52 5% Penalty $ 958.60 Town mail Fee $ 1.00 $20,131.66

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the 999-1-284 State Thruway Authority and OGS free and clear of all liens

FOR THE YEAR 2003 County $ 2,214.25 Town $ 1,193.92 Highway $ 863.15 FD008 Orange Lake Fire $ 662.34 LT004 Consol. Lt. $ 18.56 WD001 Consol. Wtr. 1 $ 126.09 Newburgh City School 2002-03 $14,018.67 5% Penalty $ 253.92 Town mail Fee $ 1.00 $19,351.90

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the 999-1-283 State Thruway Authority and OGS free and clear of all liens

FOR THE YEAR 2004 County $ 2,083.06 Town $ 1,125.76 Highway $ 804.37 FD008 Cronomer Vly. Fire $ 630.19 FD033 Plattekill Fire $ 138.17 Wallkill Central School $15,068.19 3% School Interest $ 452.05 7% relevy penalty $ 1,086.42 5% Penalty $ 1,069.41 Town mail Fee $ 1.00 $22,458.62 332 REGULAR MEETING - Thursday, September 1, 2011

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the 999-1-284 State Thruway Authority and OGS free and clear of all liens

FOR THE YEAR 2004 County $ 2,545.96 Town $ 1,375.93 Highway $ 983.12 FD008 Orange Lake Fire $ 707.79 LT004 Consol. Lt. $ 18.95 WD001 Consol. Wtr. 1 $ 132.04 Newburgh City School 2003-04 $16,700.42 5% Penalty $ 288.19 Town mail Fee $ 1.00 $22,753.40

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the 999-1-283 State Thruway Authority and OGS free and clear of all liens

FOR THE YEAR 2005 County $ 228.39 Town $ 120.39 Highway $ 93.43 FD008 Cronomer Vly. Fire $ 66.97 FD033 Plattekill Fire $ 14.81 Wallkill Central School $1,600.00 3% School Interest $ 48.00 7% relevy penalty $ 115.36 5% Penalty $ 114.37 Town mail Fee $ 1.00 $2,402.72

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the 999-1-284 State Thruway Authority and OGS free and clear of all liens

FOR THE YEAR 2005 County $ 279.14 Town $ 147.14 Highway $ 114.19 FD008 Orange Lake Fire $ 86.09 LT004 Consol. Lt. $ 1.93 WD001 Consol. Wtr. 1 $ 16.60 Newburgh City School 2004-05 $1,917.07 5% Penalty $ 32.25 Town mail Fee $ 1.00 $2,595.41

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the REGULAR MEETING - Thursday, September 1, 2011 333

999-1-283 State Thruway Authority and OGS free and clear of all liens

FOR THE YEAR 2006 County $ 197.94 Town $ 105.45 Highway $ 83.90 FD008 Cronomer Vly. Fire $ 64.35 FD033 Plattekill Fire $ 12.63 Wallkill Central School $1,402.61 3% School Interest $ 42.08 7% relevy penalty $ 101.13 5% Penalty $ 100.50 Town mail Fee $ 1.00 $2,111.59

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the 999-1-284 State Thruway Authority and OGS free and clear of all liens

FOR THE YEAR 2006 County $ 241.94 Town $ 129.89 Highway $ 102.54 FD008 Orange Lake Fire $ 75.07 LT004 Consol. Lt. $ 1.96 WD001 Consol. Wtr. 1 $ 17.21 Newburgh City School 2005-06 $1,723.82 5% Penalty $ 28.38 Town mail Fee $ 1.00 $2,320.81

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the 999-1-283 State Thruway Authority and OGS free and clear of all liens

FOR THE YEAR 2007 County $ 131.18 Town $ 67.01 Highway $ 53.38 FD008 Cronomer Vly Fire $ 39.99 FD033 Plattekill Fire $ 13.91 Wallkill Central School $ 927.82 3% School Interest $ 27.83 7% relevy penalty $ 66.90 5% Penalty $ 66.40 Town mail Fee $ 1.00 $1,395.42 334 REGULAR MEETING - Thursday, September 1, 2011

PROPERTY OWNER REASON Town of Newburgh MFS Network Technologies Property was purchased by the 999-1-284 State Thruway Authority and OGS free and clear of all liens

FOR THE YEAR 2007 County $ 160.34 Town $ 81.90 Highway $ 65.24 FD008 Orange Lake Fire $ 46.29 LT004 Consol. Lt. $ 1.30 WD001 Consol. Wtr. 1 $ 13.19 Newburgh City School 2005-06 $1,139.06 5% Penalty $ 18.41 Town mail Fee $ 1.00 $1,526.73

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-WAYS AND MEANS AND RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Amo, Benton, Castricone, Pahucki

RESOLUTION NO. 189 OF 2011

RESOLUTION RESCINDING RESOLUTION NO. 15 OF 1992 (THE EXISTING ORANGE COUNTY PROCUREMENT POLICY) AND ADOPTING THE NEW ORANGE COUNTY PROCUREMENT POLICY IN ORDER TO CONFORM TO THE REQUIREMENTS OF AND AMENDMENTS TO ARTICLE 5-A OF THE GENERAL MUNICIPAL LAW.

WHEREAS, the Legislature of the County of Orange did, on February 14, 1992, approve Resolution No. 15 of 1992 authorizing the adoption of the Procurement Policies and Procedures which would be the guiding principles of the Orange County Commissioner of Finance with regard to Orange County’s purchasing of all goods and services not required by law to be made pursuant to competitive bidding requirements; and

WHEREAS, the Orange County Commissioner of General Services recommends the adoption of the attached Orange County Procurement Policy in order to conform with the requirements of and amendments to Article 5-A (“Public Contracts”) of the General Municipal Law.

NOW, THEREFORE, it is hereby

RESOLVED, that Resolution No. 15 of 1992 is hereby rescinded, and it is further REGULAR MEETING - Thursday, September 1, 2011 335

RESOLVED, that the aforesaid Policy and Procedures annexed hereto as Schedule “A” (on file in Clerk, Legislative Office) be and hereby are adopted as Orange County’s Procurement Policy and shall 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.

Seconded by Mr. Buckbee.

Mr. Simmons commended Mr. Burpoe for his hard work and dedication in seeing this through.

Mr. Berkman also commended Mr. Burpoe and added that Ms. Worthy-Speigl and the Law Department worked very hard on this. He also thanked our own Legislative Counsel, Antoinette Reed for her assistance on this as well. He extended his appreciation to all those that worked on this.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Certificate of the Clerk relative to the placing on desks of Legislators copies of Local Law Introductory No. 5 of 2001 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsors: Benton, Berkman, Depew, Paduch

A LOCAL LAW, BEING LOCAL LAW INTRODUCTORY NO. 5 OF 2011, ENTITLED “A LOCAL LAW AMENDING LOCAL LAW NO. 8 OF 1968, KNOWN AS THE ORANGE COUNTY CHARTER AND, AND LOCAL LAW NO. 10 OF 1969, KNOWN AS THE ORANGE COUNTY ADMINISTRATIVE CODE, AS PREVIOUSLY AMENDED, PROVIDING FOR THE MODERNIZATION OF THE ORANGE COUNTY CHARTER AND ORANGE COUNTY ADMINISTRATIVE CODE PROVISIONS RELATING TO THE DEPARTMENT OF GENERAL SERVICES.”

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

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

PHYSICAL SERVICES COMMITTEE:

Sponsors: Benton, Castricone 336 REGULAR MEETING - Thursday, September 1, 2011

RESOLUTION NO. 190 OF 2011

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 GROVE DRIVE BRIDGE IN THE TOWN OF TUXEDO AND RECOMMENDING THIS PROJECT TO BE AN UNLISTED ACTION.

WHEREAS, Orange County intends to replace the Grove Drive Bridge in the Town of Tuxedo along with some minor adjustments of the east approach intersection to accommodate the new bridge; 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.

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 Grove Drive Bridge in the Town of Tuxedo; and

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

Seconded by Mr. Buckbee.

Mr. Castricone thanked the Legislators for their continued support for this project. He added the residents of the east village in Tuxedo have been especially heavily hit by Hurricane Irene, they have been cut off from the rest of the “world” for the fourth time in four years. He continued that this bridge is of immense importance to the fifty families that are living there. He asked that the Legislators support this resolution and to continue to help him expedite this project

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Brescia, Simmons

RESOLUTION NO. 191 OF 2011

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 DETOUR OF ROADWAY FOR HOWE STREET BRIDGE IN THE TOWN OF WARWICK AND RECOMMENDING THIS PROJECT TO BE AN UNLISTED ACTION. REGULAR MEETING - Thursday, September 1, 2011 337

WHEREAS, Orange County intends to detour the roadway for Howe Street Bridge at the connection of Orchard Street to River Street in the Town of Warwick in order to reconstruct a short section of Orchard Street and then extend it with a new section of road that will connect to River Road; 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.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the detour the roadway for Howe Street Bridge at the connection of Orchard Street to River Street in the Town of Warwick in order to reconstruct a short section of Orchard Street and then extending it with a new section of road that will connect to River Road; and

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

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Berardinelli, Buckbee, Petro Co-Sponsor: Eachus

RESOLUTION NO. 192 OF 2011

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 Cancer Service Network, Inc., through the New York State Department of Health has offered a grant in the amount of $36,053.00 for the Youth Action Program/ Reality Check Program in order to provide funding to decrease the social acceptability of tobacco use and prevent initiation of tobacco use among youth and young adults. The term of the grant runs from July 1, 2011 through March 31, 2012; and

WHEREAS, this Legislature does wish to accept said grant for the Department of Health as indicated above. 338 REGULAR MEETING - Thursday, September 1, 2011

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 $36,053.00 for the Youth Action Program/Reality Check 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 2011 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.

Revenue: 1010 401018 434721 State Aid $ 36,053.00

Expenses:

1010 401018 560110 Salary & Fringe Benefits $ 34,178.00 101 401018 573100 Office Supplies $ 375.00 1010 401018 576770 Special Travel $ 562.00 1010 401018 576760 Mileage Reimb. Co. Employees $ 937.00 $ 36,053.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Berkman, Bonelli REGULAR MEETING - Thursday, September 1, 2011 339

RESOLUTION NO. 193 OF 2011

RESOLUTION APPROVING THE RELEASE OF FUNDS FROM THE INTEREST EARNED AND PRINCIPAL OF THE HARRIMAN ESTATE ACCOUNT FOR NECESSARY PROJECTS AT THE ORANGE COUNTY COMMUNITY COLLEGE, AS PROVIDED FOR UNDER THE TERMS OF THE TRUST FUNDING FOR SAID ACCOUNT.

WHEREAS, certain clauses and covenants contained in the terms of the Harriman Trust provide for the funding of and conditions qualifying for the expenditure of funds from the Harriman Estate Account, administered by the Orange County Department of Finance; and

WHEREAS, said funds are currently invested, whereupon they may be expended for proper purposes for the Orange County Community College; and

WHEREAS, the balance in said account exceeds the proposed expenditure.

NOW, THEREFORE, it is hereby

RESOLVED, that this Legislature does hereby approve the release of $4,000.00 to come from the interest earned and principal of the Harriman Estate Trust Fund Account to Orange County Community College. The funds will be used in accordance with the Board of Trustees’ approval specifically for the following projects:

Global Presenter - $2,941.75 Fisher Scientific - $1,058.25 and it is further

RESOLVED, that the Commissioner of Finance is to continue to administer said account and advise this Legislature from time to time as to its status as long as it shall contain a balance, and shall make such appropriations and entries forthwith.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

MISCELLANEOUS:

Sponsors: Eachus, Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Burger, Castricone, Depew, Donnery, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

RESOLUTION NO. 194 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE URGING PRESIDENT BARACK H. OBAMA AND GOVERNOR ANDREW M. CUOMO TO DECLARE ORANGE COUNTY NEW YORK A DISASTER AREA DUE TO HURRICANE IRENE. 340 REGULAR MEETING - Thursday, September 1, 2011

WHEREAS, Hurricane Irene which struck Orange County on the weekend of August 26, 2011, with its fierce winds and nearly 10 inches of rainfall inundated the many creeks and rivers, especially the Ramapo, Wallkill and Neversink Rivers in and throughout the Moodna Creek Basin. The Hurricane and its aftermath destroyed public and private infrastructure, county and local municipal facilities and personal homes and businesses in Orange County; and

WHEREAS, throughout the storm, more than 2,000 Orange County residents have been ordered to evacuate their homes and businesses and do not know when they may be able to return. The American Red Cross opened emergency evacuation shelters at the Anna S. Kuhl Elementary School in Port Jervis and the Taft Elementary School in Washingtonville.

WHEREAS, the United States and New York State government through Federal Emergency Management Agency (FEMA) and the New York State Emergency Management Agency (SEMA) provide much needed funds and assistance to public and private entities and individuals to help rebuild their communities and their lives; and

WHEREAS, on or about August 31, 2011, President Obama declared New York State a federal natural disaster area and through the U.S. Department of Homeland Security Federal Emergency Management Agency announced that federal aid would be made available to New York State, making funds available to affected individuals in Albany, Delaware, Dutchess, Essex, Greene, Schenectady, Schoharie and Ulster Counties. However, Orange County is not yet on the FEMA designation list

NOW, THEREFORE, BE IT HEREBY

RESOLVED, that the Orange County Legislature hereby requests and urges President Barack H. Obama and New York State Governor Andrew M. Cuomo to declare Orange County a State of Disaster area due to excessive rains, winds and flooding caused by Hurricane Irene so that Orange County and its residents may be eligible for Federal and State natural disaster aid and relief assistance programs; and be it further

RESOLVED, that the Clerk of the Legislature be and is hereby authorized and directed to send a certified copy of this resolution to Honorable Barack H. Obama, President of the United States; U.S. Senators Charles E. Schumer and Kirsten E. Gillibrand; U.S. Congressmen Maurice D. Hinchey and Nan Hayworth, New York State Governor Andrew Cuomo and to each member of the State Senate and Assembly whose districts include all or part of Orange County.

Seconded by Mr. Buckbee.

Clerk Whightsil read the Consent Resolution which was seconded by Legislator Buckbee; however, Clerk Whightsil noted that there were no sponsors.

Chairman Pillmeier stated that he was going to ask that all of the Legislators support this resolution. He thanked Legislator Buckbee and explained, to the people of the Town of Warwick that, unfortunately, Legislator Buckbee cannot be listed as a sponsor on this resolution because of procedure, but, he is still very supportive of this resolution.

Mr. Berkman commented that after the informational meeting that was held yesterday, the Democratic caucus had a discussion and he complimented Mr. Eachus for his idea and he was pleased that they were unanimously in support of this and it appears that they were all in agreement with every resolution today, which is very rare, but it is nice to know that they can come together after the challenges they have all been facing in Orange County. REGULAR MEETING - Thursday, September 1, 2011 341

Chairman Pillmeier added that perhaps it is the new surroundings that makes people come together.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0 Absent 0; ADOPTED.

Mr. Depew stated as the Chairman of the Public Safety and Emergency Services Committee, he just wanted to take the time to thank all of the emergency service volunteers from EMS and firefighters as well as community volunteers who went out during this storm with some of the most difficult hours coming after the rain with the heavy winds in the afternoon, as well as all of the police, sheriff deputies and state troopers who put their lives on the line to help people in very difficult situations during the storm. He acknowledged that there are still 6,0000+ residents in our County who are still without power and asked that all residents that have power, to offer a lending hand to those who do not, and to keep them in their prayers.

Chairman Pillmeier invited all Legislators to visit upstairs, to see how the Situation Room has been operating for the last several days; however, it has been downsized tremendously from Monday until today. He commented that he has been here on and off for the last several days and it is a “well-oiled machine” here and the Legislators have a lot to be proud of in this facility in Orange County.

On motion of Mr. Buckbee, seconded by Mr. Burger, the Legislature adjourned at 4:03 p.m.

ADJOURNED.

Laurie M. Whightsil, Clerk 342 ANNUAL SESSION - Thursday, October 6, 2011

ANNUAL SESSION

Thursday, October 6, 2011

The Legislature convened in Regular Session at 3:30 p.m. today at the Orange County Emergency Services Center Auditorium (due to the closure of the Orange County Government Center which was storm damaged).

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

On roll call, all members were present.

Chairman Pillmeier recognized Bill Uszenski as Orange County’s Honoree at the New York State Senior Citizens’ Day sponsored by the New York State Office for the Aging. Majority Leader Melissa Bonacic read a proclamation from New York State Senator John J. Bonacic which detailed the many contributions that Mr. Uszenski makes to enhance the life of seniors.

Chairman Pillmeier stated that Mr. Uszenski was a former classmate of his who has always done much for the community.

Chairman Pillmeier recognized Tom Davis for outstanding public service and good works on the occasion of his retirement from Orange County Cornell Cooperative Extension. Legislator Daniel Depew detailed the many things that Tom had done for him when he was a member of 4-H.

Chairman Pillmeier congratulated Tom on his retirement. He felt that Tom had reached so many young people in his role at Cornell Cooperative Extension and had helped them to move on to become productive adults who live and work in Orange County.

County Executive Diana further praised Mr. Davis for all his contributions to the youth of Orange County and thanked him for all he had done.

Mr. Davis communicated how much he appreciated all the kind comments from everyone and thanked the County Legislature and County Executive for all their support. He thanked his colleagues from Cornell that were at the meeting today.

Chairman Pillmeier reminded everyone that this was National 4-H Week and Cornell Cooperative Extension Week. He introduced Lucy Joyce, Acting Executive Director of Orange County Cornell Cooperative Extension who informed everyone that the slogan for Cornell University Cooperative Extension’s Centennial Anniversary is “One Great Idea.” She gave an overview of the many programs that Cornell conducts.

Ms. Bonacic moved to approve the minutes of August 24, 2011 September 1, 2011, seconded by Mr. Buckbee.

ADOPTED. ANNUAL SESSION - Thursday, October 6, 2011 343

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

The following communication was presented to the Orange County Legislature:

COMMUNICATION:

Communication from County Executive Edward A. Diana relative to the 2012 Real Prop- erty Tax Equalization Rates. On motion the same was received and ordered placed on file. RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Berkman Co-Sponsor: Hines

RESOLUTION NO. 195 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE URGING THE U.S. PRESIDENT BARACK OBAMA, PERTINENT FEDERAL AGENCIES, MEMBERS OF THE U. S. CONGRESS, NEW YORK GOVERNOR ANDREW M. CUOMO, PERTI- NENT STATE AGENCIES AS WELL AS MEMBERS OF THE NEW YORK STATE LEGIS- LATURE TO FUND AND CAUSE STUDIES TO BE PERFORMED ON THE PUBLIC HEALTH IMPACTS OF THE USE OF CELL TRANSMISSIONS, WI-FI, WIRELESS SMART METERS AND OTHER SOURCES OF CONTINUOUS MICROWAVE AND RADIO FREQUENCY RADIATION.

WHEREAS, the consequences, impacts and implications of the increasing use of commu- nications technologies including cell transmissions, Wi-Fi, wireless smart meters and other sources of continuous microwave and radio frequency radiation are disputed and part of public discussions, dialogue and debate; and

WHEREAS, Orange County Government has an active interest in protecting public health by assisting in efforts to provide information to the public, so they are empowered to make informed choices; and

WHEREAS, cell phones, wireless devices and infrastructure are known to emit microwave and other Non-Ionizing Electromagnetic Radiation (NIEMR) in human environments; and

WHEREAS, the International Agency for Research on Cancer (IARC) of the World Health Organization (WHO), has recently issued an announcement that microwave and radiofrequency radiation from the technologies specified in this Resolution are identified as sources of possible harmful carcinogens; and

WHEREAS, the Orange County Legislature recognizes the need for additional study of potential health effects of stated microwave and radiofrequency emissions and acknowledge that these efforts are national and international in scope; and

WHEREAS, the Orange County Legislature understands that the Federal government is in the most advantageous position to implement these needed scientific studies.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature is on record as urging the Federal and New York State Governments to initiate epidemiological studies of populations exposed to microwave transmitters including but not limited to Wi-Fi and cell transmitters; and be it further 344 ANNUAL SESSION - Thursday, October 6, 2011

RESOLVED, that a copy of this Resolution shall be forwarded upon passage to President Barack Obama, to all members of the United States Congress who represent Orange County, Governor Andrew Cuomo, to the New York State Senate and Assembly and the chief elected officers of Orange County local governments as well as Chairman Julius Genachowski, Chair- man of the Federal Communications Center, Regina M. Benjamin, M.D., the United States Surgeon General, the New York State Public Service Commission, Nirav R. Shah, M.D., New York State Commissioner of Public Health, David O. Carpenter, M.D., University of Albany, School of Public Health, Institute for Health and Environment.

Seconded by Mr. Buckbee.

Mr. Brescia was first to be recognized to address this resolution. However, before he addressed the resolution, Mr. Brescia requested that presentations for the Legislative Session not be done at the podium but in front of the stage so that all Legislators could see the speakers. Chairman Pillmeier thanked Mr. Brescia for bringing the issue to his attention and assured him that it would be corrected for future meetings at the Emergency Services Center auditorium.

Mr. Brescia then thanked Deborah Kopald for bringing the WIFI issue before the Legisla- ture. He believes this legislation will pass unanimously. There are important health hazards that need to be looked at by the federal government. Hopefully, by bringing this forward, they will make a difference. He thanked her for all her research and emails. He stated that he received more emails from her than anyone else. He also thanked Legislators Berkman and Amo for keeping the Legislature well informed.

Mr. Berkman also thanked Ms. Kopald for bringing this issue to his attention and allowing the Democratic Caucus to bring it to the table. He credits her for being an educator, as that is the intent of the resolution and the spirit in which it was presented. He thanked Mr. Brescia, for after several months, he allowed this to go on the Rules Agenda. He stated, “We had some vibrant discussions at the committee and made some changes to the proposed resolution through the legislative process. I am proud of the fact that Orange County will be the first county in the state and among the very few governments in the country to urge the federal and state government to step up and really make some determinations as to the possible health risk” of WIFI, cell phones, etc. Mr. Berkman is not a scientist and he stated that he certainly is not educated enough to make an informed opinion. He does not believe that the resources of county government, especially now and even before, are equipped to do this kind of in- depth study. However, the federal and state government should and could play a participatory role in providing information on this important issue. He urges all Legislators to vote yes. For those who are hesitating, he tells them “this does not cost the county any money.” He urges the federal and state government to do the research to protect the people.

Mrs. Bonelli, also thanked Ms. Kopald. She acknowledged Ms. Kopald’s tenacity which is unsurpassed. Her compassion for this issue is recognized. The fact that this matter has gone this far is a testament to her. She also thanks Legislator Berkman. She has had numerous conversations with him on this issue. While there was some hesitancy in the beginning, she believes he has tailored a resolution that the majority of Legislators can get behind and vote in favor of. This is an important issue that needs further explanation and further exploration. It is a matter beyond this Legislature’s control. She congratulates him for his efforts.

Mrs. Donnery spoke next. She recognized Deborah’s “stick-to-itiveness and determina- tion in being the squeaky wheel.” She believes that in the future “we will be very grateful to you because I do believe things will be revealed about what you have been saying and will be worth all of our while.” ANNUAL SESSION - Thursday, October 6, 2011 345

Mr. Depew stated that the Legislators will all agree that the best positive outcome of any research is that there will be no effects. The research will have to determine whether he is right or wrong. In his opinion, it is not the role of taxpayers to ask the federal and state government to do more research. Rather, it is to encourage those levels of government working with the FCC and the electronics providers to require that the necessary studies be conducted before they start handing out authorizations. They should be more concerned with public safety than with necessarily adding to regulations. “That way we do not get thrown into some kind of reactionary issue,” he stated. It’s not for the taxpayer, to have to pay the costs for governments to monitor and regulate companies that could have a potential public safety risk. He supports the resolution. He hopes the research does get gone and that the federal and state government use moneys from the profiteers to cause the studies to be conducted.

Mr. Berardinelli first apologized to Ms. Kopald for not getting back to her when she called. He did say to her that he would not make a decision until he had an opportunity to read the resolution. Today, he will be voting yes. He thanked her for all her hard work.

Mrs. Kemnitz also thanked Ms. Kopald for supplying Legislators with information and the CD which discusses the studies performed in Europe. It only took an hour to view. She stated that we already have evidence accruing in Europe. She is confident that this resolution will pass today and it will benefit all the citizens and children in Orange County.

Mr. Castricone stated that like Mr. Berkman, he is no scientist. He does not know what the long term effects will be and is no position to comment on it. One thing he can say is that he has been educated here today. He spends his life walking around carrying his smart phone and his ipad. He has his smart phone set as a hot spot so that his emails continuously download into his ipad without ever realizing that there was such a thing as a hypersensitive person to the electronic radiation emanating from his hip. He has shut the hot spot off and certainly will never turn it on again unless he is actually using it. He stated to Mr. Sam Vsema (a speaker on the resolution) that he has reached at least one person. “My apologies for having it on.”

Mr. Hines thanked Ms. Kopald for her hard work. He spoke to her many times on the phone. He is someone who has been wearing a pager on his belt for the last twenty-eight years. He hopes the research Deborah provided will be wrong. At the same time, he believes the research has to be done. He requested to be added as a sponsor and concurs with all his colleagues that have spoken thus far.

Mr. Pahucki appreciates that this is coming to a vote. Unfortunately, he looks at this resolution as being better than nothing. He looks at science and big industry and the people who are bringing this issue to our attention concerning the potential risk of radiation through electromagnetic fields on the human body and on our children. The people who are worried about it have no stake in the industry. When he looks at the best science that big industry could buy, they argue that this causes no ill effect. He has to start to think, “Well, who has something to gain? The people who are worried about electromagnetic fields? The people who have been exposed and are now hyper-sensitive to electromagnetic fields? Or do we believe the people who have got so many millions and billions of dollars at stake that buy the best science to argue against common sense.” He is voting for it but states that the issue has been diluted down. Legislators have stated that they have been educated. But he has taken some action. “Now I have an electromagnetic blocking device on my cell phone. I discontin- ued WIFI in my house although it is an inconvenience to me. It’s all about the people you care about and want to see live a long time on this planet. It is not about the million and billion of dollars at stake,” he stated. He will vote for this resolution. He wished that the body was voting on the resolution as originally presented, rather than passing the buck and “making ourselves feels good.” 346 ANNUAL SESSION - Thursday, October 6, 2011

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Noes: Amo, Benton

Ayes 19; Noes 2; Absent 0; ADOPTED.

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Sponsors: Amo, Pahucki, Hines, Castricone

RESOLUTION NO. 196 OF 2011

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 a amended, was last amended by Resolu- tion 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; 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, 2013. 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 ANNUAL SESSION - Thursday, October 6, 2011 347 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, 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 extended for the period beginning June 1, 2004 and ending November 30, 2013, 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, 2011.

Seconded by Mr. Buckbee.

Mr. Berardinelli commented this sales tax resolution merely maintains the tax rate to what it presently is. It does not raise the rate. New York State only allows the counties to charge a 3% sales tax. The counties who charge more than 3% (which is most) must receive special legislation to charge the extra percentage. We must do this every two years. Once the state approves the legislation, the county must then adopt the rate. “That’s what we are doing today,” he stated.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Noes: Anagnostakis

Ayes 20; Noes 1; Absent 0; ADOPTED.

Sponsors: Brescia, Depew, Castricone, Hines

RESOLUTION NO. 197 OF 2011

RESOLUTION AMENDING RESOLUTION NO. 17 OF 2007 AND RESOLUTION NO. 11 OF 2009 TO ADJUST THE REVENUE BUDGET FOR CAPITAL PROJECT NO. 515 “2007 3 COMMUTER BUSES”

WHEREAS, the Orange County Department of Planning wishes to amend Resolution No. 17 of 2007 and Resolution No. 11 of 2009 as the bus purchases associated with these Resolu- tions were funded entirely with New York State Department of Transportation State Dedi- cated Funds (SDF). No local funding was subsequently needed. Line 515L should, therefore, be reduced by $418,015.00 to $ -0-; Line 515S should be increased by $418,015.00 to a new total of $2,114,673.00.

NOW, THEREFORE, it is hereby

RESOLVED, that Resolution No. 17 of 2007 and Resolution No. 11 of 2009 are hereby 348 ANNUAL SESSION - Thursday, October 6, 2011 amended to reflect that Line 515L should be reduced by $418,015.00 to $-0- and Line 515S should be increased by $418,015.00 for a new total of $2,114,673.00, and it is further

RESOLVED, that the revenue budgets for Capital Project No. 515 shall be adjusted as indicated below.

Revenue: 1100 519701 417891 Other Transportation Capital ($418,015.00) 1100 519701 435971 Other Transportation – State $418,015.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Benton, Paduch Co-Sponsor: Berkman

RESOLUTION NO. 198 OF 2011

RESOLUTION PROVIDING FOR A PUBLIC HEARING ON THE PROPOSED ORANGE COUNTY BUDGET FOR THE FISCAL YEAR 2012, 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 3, 2011, 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 2012 fiscal year; and

WHEREAS, the County Executive of Orange County, on October 3, 2011, 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 2012 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 ANNUAL SESSION - Thursday, October 6, 2011 349 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 25th day of October, 2011, 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 five official newspapers of the County, at least five days before the date specified for said hearing, to wit:

NOTICE OF LEGISLATIVE HEARING ON PROPOSED 2012 ORANGE COUNTY BUDGET, PROPOSED 2012 ORANGE COUNTY SEWER DISTRICT NO. 1 BUDGET, AND ASSESSMENT ROLL FOR SAID SEWER DISTRICT, PRO- POSED 2012 ORANGE COUNTY SMALL WATERSHED PROTECTION DISTRICT NO. 1 FOR CROMLINE CREEK BUDGET AND ASSESSMENT ROLL FOR SAID WATER DISTRICT AND PROPOSED 2012 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 25th day of October, 2011, 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, 2012.

2. On the budget and assessment roll for Orange County Sewer District No. 1 for the fiscal year beginning January 1, 2012.

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, 2012.

4. On the budget and assessment roll for Beaver Dam Lake District for the fiscal year beginning January 1, 2012.

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, 2012, have been completed and are on file at the Office of the Clerk of the Orange County Legislature, Room 231, in the Orange County Emergency Services Building, 22 Wells Farm Road, 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 2012 Orange County Budget, proposed 2012 budget for Orange County Sewer District No. 1, proposed 2012 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 350 ANNUAL SESSION - Thursday, October 6, 2011 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:

Annual Salary to Members of the County Legislature (except Chairperson and Majority and Minority Leaders) $28,942.00

Annual Salary to Chairperson of the County Legislature 48,237.00

Annual Salary to Majority Leader 35,375.00

Annual Salary to Minority Leader 35,375.00

Annual Salary to Chairperson of Statutory Committees 32,159.00

Dated:

BY ORDER OF THE ORANGE COUNTY LEGISLATURE LAURIE M. WHIGHTSIL, CLERK

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Paduch, Benton Co-Sponsors: Depew, Berardinelli, Bonelli, Petro, Amo

RESOLUTION NO. 199 OF 2011

RESOLUTION ESTABLISHING A CAPITAL PROJECT FOR INFRASTRUCTURE AND RELATED DAMAGE DUE TO THE STORM AND HEAVY RAINS RELATED TO HURRICANE IRENE AND TROPICAL STORM LEE.

WHEREAS, the Orange County Department of Finance is requesting this Legislature to approve the establishment of a Capital Project for infrastructure and related damage due to the storm and heavy rains of Hurricane Irene and Tropical Storm Lee. The purpose of said Capital Project is to track non-payroll expenditures for reimbursement, which will be sought from insurance recoveries and federal and state aid. Any costs not reimbursed will be borne by the County; and

WHEREAS, this Legislature does wish to provide funds for the establishment of a Capital Project as indicated above. ANNUAL SESSION - Thursday, October 6, 2011 351

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Finance is hereby supplemented to establish a Capital Project for infrastructure and related damage due to the storm and heavy rains of Hurricane Irene and Tropical Storm Lee as indicated below.

Revenue: 1100 199701 449601 Federal Emergency Disaster Assistance $ 9,750,000.00 1100 199701 439601 State Emergency Disaster Assistance $ 3, 250,000.00

Expense: 1100 199701 577010 Capital Budget $13,000,000.00

Seconded by Mr. Buckbee.

Mr. Berkman stated that it was explained to him that this resolution established a conduit account and does not authorize the spending of money but rather establishes an account to receive money. Mrs. Reed confirmed his statement. This is also true for the next agenda item as well.

Mr. Berardinelli explained this resolution merely sets up the county’s capital project account for the Commissioner of Finance to receive FEMA and SEMA funds due to the county for damage caused to county infrastructure.

Mrs. Bonelli stated that the public should realize that we are talking about $13 million: $9,750,000 is federal emergency disaster assistance and the state emergency disaster assis- tance funds are $3,250,000.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Anagnostakis Co-Sponsor: Petro, Berardinelli

RESOLUTION NO. 200 OF 2011

RESOLUTION ESTABLISHING A CAPITAL PROJECT FOR THE ORANGE COUNTY GOVERNMENT CENTER CLOSURE AND RELOCATION DUE TO DAM- AGE CAUSED BY THE STORM AND HEAVY RAINS OF HURRICANE IRENE AND TROPICAL STORM LEE.

WHEREAS, the Orange County Department of Finance is requesting this Legislature to approve the establishment of a Capital Project for the Government Center closure and relocation. The purpose of said Capital Project is to track non-payroll expenditures for reimbursement, which will be sought from insurance recoveries and federal and state aid. Any costs not reimbursed will be borne by the County; and 352 ANNUAL SESSION - Thursday, October 6, 2011

WHEREAS, this Legislature does wish to provide funds for the establishment of a Capital Project as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Finance is hereby supplemented to establish a Capital Project for the Government closure and relocation due to damage caused by the storm and heavy rains of Hurricane Irene and Tropical Storm Lee as indicated below:

Revenue: 1100 199701 44960 Federal Emergency Disaster Assistance $ 5,544,000.00 1100 199701 439601 State Emergency Disaster Assistance $ 1,848,000.00 1100 199701 426801 Insurance Recoveries $ 1,008,000.00

Expense: 1100 199701 577010 Capital Budget $ 8,400,000.00

Seconded by Mr. Buckbee.

Mr. Berardinelli stated that this resolution sets up the county’s capital project account for the Commissioner of Finance to receive FEMA, SEMA funds and insurance proceeds due to the county for damage caused to the Orange County Government Center from the hurricane and storm. The amounts set forth are a good faith estimate totaling $8,400,000.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Burger

RESOLUTION NO. 201 OF 2011

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 ANNUAL SESSION - Thursday, October 6, 2011 353

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 21, 2011, 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 Town of Warwick FV-1, Inc. in Trust for Morgan $1,250.00 317-7-2.3 Stanley Morgan Capital Holdings, LLC 3701 Regents Blvd. Irving, TX 75063

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Castricone

RESOLUTION NO. 202 OF 2011

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 land listed below be cancelled and charged back to the affected municipality. 354 ANNUAL SESSION - Thursday, October 6, 2011

PROPERTY OWNER REASON Town of Cornwall Kempton, David & Lisa Property was acquired by Office of Parks, Recreation and Historic Preservation. 2010 assessment roll taxes levied for this parcel are uncollectable and must be cancelled FOR THE YEAR 2011

County $ 28.32 Town $ 10.34 Highway $ 7.83 PT Town $ 9.08 AM001 Cornwall ambul. dist. $ 0.80 FD003 Canterbury Fire $ 8.41 RG010 Cornwall refuse $ 90.11 5% County Penalty $ 7.74 Town mail Fee $ 2.00 $164.63

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Paduch, Castricone

RESOLUTION NO. 203 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION FROM THE OR- ANGE COUNTY PLANNING DEPARTMENT TO THE ORANGE COUNTY SOIL AND WATER CONSERVATION DISTRICT FOR THE ESTABLISHMENT OF A TEMPORARY EMERGENCY FUND FOR THE ORANGE COUNTY FARM PROPERTY OWNERS SEEK- ING REMEDIATION FUNDS AS A RESULT OF THE HURRICANE.

WHEREAS, this Legislature does wish to make a supplemental appropriation for the establishment of a temporary emergency fund to provide engineering and other technical assistance to Orange County farm property owners seeking remediation funds, support or activities as a result of the hurricane and tropical storm damage in August and September 2011. Such assistance shall be specific to grant and aid and permit applications as well as design and inspection of drainage, infrastructure and related improvement projects required as a direct result of such storm damage only; and

WHEREAS, the transfer of said funds by the Planning Department to the District shall not exceed $25,000.00, on an incremental, reimbursement basis upon receipt of a request for reimbursement meeting the criteria established by the Orange County Agricultural and Farm- land Protection Board and on the approval of the Commissioners of Planning and Finance. That criteria includes evidence of at least 50% cash or in-kind service contribution for each request. ANNUAL SESSION - Thursday, October 6, 2011 355

NOW, THEREFORE, it is hereby

RESOLVED, that this Legislature authorizes a supplemental appropriation from the Orange County Planning Department to the Orange County Soil and Water Conservation District for the establishment of a temporary emergency fund for the Orange County farm property owners seeking remediation funds as a result of the hurricane and tropical storm in August and September, 2011, as indicated below, and it is further

RESOLVED, that the Commissioner of Finance is authorized to commence such modifi- cations forthwith.

Revenue: 1010 802004 410011 Real Property Taxes -$25,000.00 Expense: 1010 802004 576820 Specialty Payments -$25,000.00 Revenue: 1010 871003 410011 Real Property Taxes $25,000.00 Expense: 1010 871003 579500 County Contribution $25,000.00

Seconded by Mr. Buckbee. The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

RESOLUTION NO. 204 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE DESIGNATING OC- TOBER, 2011 AS “DOMESTIC VIOLENCE AWARENESS MONTH.”

WHEREAS, domestic violence is a serious crime that affects women of all races, religions, 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 2010, Safe Homes answered almost 6,079 crisis hotline calls, sheltered 64 families, served 3,894 non-residential clients and 1,002 non-residential children and the Orange County Coalition for the Prevention of Violence Against Women displayed the Clothes- line Project all around the County and helped to organize the 6th Annual Domestic Violence Conference as well as continued the Remember Every One campaign to raise awareness and acknowledge the deaths of women throughout our county at the hands of their partners; and

WHEREAS, nearly four million American women are victims of abuse each year and forty-two (42%) percent 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 356 ANNUAL SESSION - Thursday, October 6, 2011

September of 2004, thirteen (13) 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, and Kathleen Connolley; 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 3 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, organizations such as Safe Homes of Orange County, the Orange County Coalition for the Prevention of Violence Against Women, which is co-chaired by the YWCA of Orange County, Safe Homes of Orange County and Rape Crisis Program as well as the county’s Orange County Family Justice Center providing one-stop, co-located wraparound services for victims of violence and their children, and individual volunteers, have come together to provide hope and assistance for all members of the families torn by domestic violence as well as prevention 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 and the Orange County Coalition for the Preven- tion of Violence Against Women and designates October, 2011 as “Domestic Violence Aware- ness Month.”

Seconded by Mr. Buckbee.

Ms. Bonacic thanked the organizations helping family members that are affected by family violence. She wants to make sure that it is part of the public record. She acknowledges the works of Safe Homes of Orange County, The Orange County Coalition for the Prevention of Violence against Women which is co-chaired by the YWCA of Orange County and Safe Homes of Orange County, the Rape Crisis Program, and the Orange County Family Justice Center as well as all volunteers who help out on this issue. She also thanked the Legislature for their annual support on this resolution.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, ANNUAL SESSION - Thursday, October 6, 2011 357

Brescia, Burger, Castricone, Depew, Donnery, Eachus,Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

RESOLUTION NO. 205 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE RECOGNIZING OC- TOBER 15, 2011 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 15th as “National 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 15, 2011 as “White Cane Awareness Day” and convey these sentiments to every citizen of Orange 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Burger, Castricone, Depew, Donnery, Eachus,Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier 358 ANNUAL SESSION - Thursday, October 6, 2011

RESOLUTION NO. 206 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE RECOGNIZING OC- TOBER, 2011 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 “Profit by Investing in Workers with Disabilities” as the 2011 official theme for the National Disability Employment Awareness Month. The theme honors the contributions of workers with dis- abilities and serves to inform the public that they represent a highly skilled pool of talent that can help employers compete in today’s global economy; and

WHEREAS, this year the Orange and Sullivan Counties Employment Alliance Network (OSCEAN) will be recognizing local businesses who employ individuals with disabilities at their annual breakfast on Friday October 7, 2011 at Kuhl’s Highland House, Highland Avenue Extension, Middletown New York.

THEREFORE, BE IT HEREBY

RESOLVED, that We, the Orange County Legislature, hereby recognize October, 2011 as “National Disability Employment Awareness Month” and convey these sentiments to every citizen of Orange County, so that all might acknowledge the rights of the disabled and the need to increase public awareness of the contributions and skills of Americans workers with disabili- ties; and be it further

RESOLVED, that this Legislature also recognizes the following businesses for their efforts to diversify their workforce to include workers with disabilities:

St. Luke’s Cornwall Hospital, Newburgh, NY President Container Group, Middletown, NY Shop-Rite of Montgomery, NY Epicor Retail, Newburgh, NY Healy Brothers Inc., Goshen, NY FYE, Inc. Middletown, NY Wal-Mart Inc., Middletown, NY Shop-Rite, Dolson Ave., Middletown, NY Unitex, Newburgh, NY Shop-Rite, North Plank Road, Newburgh, NY Carlson Restaurants c/o TGIF, Central Valley, NY Human Resource Lead at K-Mart, New Windsor, NY Gold’s Gym, Middletown, NY Travel Center of America, Montgomery, NY Just a Buck, Dolson Ave., Middletown, NY Modell’s Sporting Goods, Middletown, NY Eye Physicians of Orange County, PC, Goshen, NY Dunkin Donuts, Route, 302 Middletown, NY ANNUAL SESSION - Thursday, October 6, 2011 359

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Kemnitz Co-Sponsor: Eachus

RESOLUTION NO. 207 OF 2011

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 $48,092.00 for the Adolescent Tobacco Use Prevention Act (ATUPA) Program in order to implement and enforce New York State’s Adolescent Tobacco Use Prevention Act in Orange County. The term of the grant runs from October 1, 2011 through March 31, 2012; 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 $48,092.00 for the Adolescent Tobacco Use Prevention Act (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 2011 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. 360 ANNUAL SESSION - Thursday, October 6, 2011

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 State Aid $48,092.00

Expenses: 1010.401018.565340 Public Health Educator $ 14,822.00 1010.401018.561890 Community Health Worker $ 4,387.00 1010.401018.568030 Youth Compliance Workers $ 3,456.00 Fringe Benefits $ 12,668.00 1010.401018.586100 Employee Retirement Sys. $3,008.00 1010.401018.586300 Social Security/FICA $1,680.00 1010.401018.586400 Workers’ Comp. $1,501.00 1010.401018.586500 Unemploy. Insurance $ 24.00 1010.401018.586600 Hospital Insurance $5,874.00 1010.401018.586650 Dental Insurance $ 41.00 1010.401018.586660 Vision Insurance $ 5.00 1010.401018.586700 Disability Insurance $ 461.00 1010.401018.586800 EAP $ 74.00 1010.401018.571250 Legal Fees $ 500.00 1010.401018.573100 Office Supplies $ 502.00 1010.401018.573140 Postage $ 200.00 1010.401018.575180 Equipment Lease $ 300.00 1010.401018.575750 County Motor Pool $ 6,000.00 1010.401018.576120 Transcription Services $ 500.00 1010.401018.576340 Telephone $ 1,000.00 1010.401018.576640 Advertising $ 700.00 1010.401018.576760 Routine Mileage $ 1,500.00 1010.401018.576780 Meal Allowance $ 400.00 1010.401018.576820 Special Payments ( Evidence) $ 800.00 1010.401018.577080 Printing $ 357.00 $48,092.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. ANNUAL SESSION - Thursday, October 6, 2011 361

Sponsors: Berardinelli, Petro Co-Sponsor: Eachus

RESOLUTION NO. 208 OF 2011

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 $235,000.00 for the Healthy Neighborhood Program in order to provide preventive environmental health services to targeted geographic areas with a high rate of documented unmet environmental health needs. The term of the grant runs from October 1, 2011 through September 30, 2012; 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 $235,000.00 for the Healthy Neighborhood Programs 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 2011 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 State Aid $235,000.00 362 ANNUAL SESSION - Thursday, October 6, 2011

Expenses: 1010.401018.561890 Community Health Workers $ 92,756.00 1010.401018.561860 Community Health Workers SP/ENG $ 38,901.00 Fringe Benefits $ 73,721.00 1010.401018.586100 Employee Retirement Sys.$ 20,617.00 1010.401018.586300 Social Security/FICA $ 9,718.00 1010.401018.586400 Workers’ Comp. $ 9,217.00 1010.401018.586500 Unemploy. Insurance $ 134.00 1010.401018.586600 Hospital Insurance $ 32,329.00 1010.401018.586650 Dental Insurance $ 1,224.00 1010.401018.586660 Vision Insurance $ 121.00 1010.401018.586700 Disability Insurance $ 310.00 1010.401018.586800 EAP $ 51.00 1010.401018.573100 Office Supplies $ 750.00 1010.401018.573140 Postage $ 100.00 1010.401018.573820 Specialty Materials $ 11,472.00 1010.401018.575180 Office Equipment Lease $ 200.00 1010.401018.576340 Telephone $ 1,250.00 1010.401018.576630 Advertising $ 3,000.00 1010.401018.576760 Mileage $ 1,000.00 1010.401018.577080 Printing $ 100.00 1010.401018.579910 Administrative Costs $ 11,750.00 $235,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Berardinelli, Petro Co-Sponsor: Eachus

RESOLUTION NO. 209 OF 2011

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 $181,113.00 for the Childhood Lead Primary Prevention Program, which funds will be used for expenses for inspections of dwelling units in a limited area of the City of Newburgh. Said inspections would be conducted under the authority of New York State Public Health Law with the goal of reducing lead based paint hazards that may affect children residing in this area both now and in the future. The term of the grant runs from October 1, 2011 through March 31, 2012; and ANNUAL SESSION - Thursday, October 6, 2011 363

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 $181,113.00 for the Childhood Lead Primary 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 2011 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 State Aid $181,113.00

Expenses: 1010.401018.565340 Public Health Educator $ 26,910.00 1010.401018.565400 Public Health Sanitarian $ 33,729.00 1010.401018.561890 Community Health Worker $ 18,415.00 1010.401018.565610 Public Health Technician $ 19,004.00 Fringe Benefits $ 60,743.00 1010.401018.586100 Employee Retirement Sys. $15,354.00 1010.401018.586300 Social Security/FICA $ 7,274.00 1010.401018.586400 Workers’ Comp. $ 6,864.00 1010.401018.586500 Unemploy. Insurance $ 99.00 1010.401018.586600 Hospital Insurance $30,014.00 1010.401018.586650 Dental Insurance $ 816.00 1010.401018.586660 Vision Insurance $ 81.00 1010.401018.586700 Disability Insurance $ 207.00 1010.401018.586800 EAP $ 34.00 1010.401018.573100 Office Supplies $ 400.00 1010.401018.573140 Postage $ 800.00 1010.401018.573200 Meeting Supplies & Refreshments $ 500.00 1010.401018.573820 Specialty Materials $ 1,910.00 364 ANNUAL SESSION - Thursday, October 6, 2011

1010.401018.575180 Equipment Lease $ 150.00 1010.401018.575750 Motor Pool $ 3,000.00 1010.401018.576340 Telephone $ 1,250.00 1010.401018.576640 Advertising $ 3,000.00 1010.401018.576760 Mileage $ 1,250.00 1010.401018.576770 Special Travel $ 500.00 1010.401018.577080 Printing $ 496.00 1010.401018.577910 Indirect Cost Expense $ 9,056.00 $181,113.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Amo

RESOLUTION NO. 210 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH/HEALTH RESEARCH, INC., 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/Health Research, Inc., has offered a grant in the amount of $182,943.00 for the Public Health Emergency Preparedness Pro- gram in order to provide funds for activities relating to the preparedness and response to a public health emergency. The term of the grant runs from August 10, 2011 through August 9, 2012; 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 $182,943.00 for the Public Health Emergency Preparedness Healthy Neighbor- hood Programs 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 ANNUAL SESSION - Thursday, October 6, 2011 365 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 2011 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 State Aid $182,943.00

Expenses: 1010.401018.560110 Permanent Base Salary $ 50,500.00 Fringe Benefits $ 28,000.00 1010.401018.586100 Employee Retirement Sys. $ 7,540.00 1010.401018.586300 Social Security/FICA $ 3,655.00 1010.401018.586400 Workers’ Comp. $ 2,500.00 1010.401018.586500 Unemploy. Insurance $ 49.00 1010.401018.586600 Hospital Insurance $13,835.00 1010.401018.586650 Dental Insurance $ 311.00 1010.401018.586660 Vision Insurance $ 31.00 1010.401018.586720 Emerg. Mgmt. Disability Cont. $ 66.00 1010.401018.586800 EAP $ 13.00 1010.401018.571820 Contracted Services $ 71,750.00 1010.401018.576340 Telephone $ 30,000.00 1010.401018.573100 Office Supplies $ 1,943.00 1010.401018.576770 Special Travel $ 750.00 $182,943.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Eachus

RESOLUTION NO. 211 OF 2011

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. 366 ANNUAL SESSION - Thursday, October 6, 2011

WHEREAS, the New York State Department of Health has offered a grant in the amount of $84,441.00 for the Partner Notification Assistance Program, which is to identify and trace newly diagnosed HIV infections and notify partners of their risk of transmission, thereby reducing the burden of disease on the population at risk. The term of the grant runs from October 1, 2011 through September 30, 2012; 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 $84,441.00 for the Partner Notification Assistance Program as indicated above.

2. That the 2011 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 State Aid – Partner Services $84,441.00

Expenses: 1010.401018.560110 Permanent Base Salary $58,465.00 Fringe Benefits $25,976.00 1010.401018.586100 ERS $ 9,154.00 1010.401018.586300 Social Security $ 4,367.00 1010.401018.586500 Unemploy. Insurance $ 59.00 1010.401018.586600 Health Insurance $11,543.00 1010.401018.586650 Dental Insurance $ 612.00 1010.401018.586660 Vision Insurance $ 61.00 1010.401018.586700 Employer Disability $ 155.00 1010.401018.586800 EAP Charges $ 25.00 $84,441.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. ANNUAL SESSION - Thursday, October 6, 2011 367

Sponsor: Kemnitz

RESOLUTION NO. 212 OF 2011

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 $146,474.00 for the W. I. C. Program 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, 2011 through September 30, 2012; 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 $146,474.00 for the W. I. C. 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 2011 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 Program & Enap. $146,474.00 368 ANNUAL SESSION - Thursday, October 6, 2011

Expenses: 1010.408201.560110 Permanent Base Salary $ (1,336.00) Fringe Benefits $ 52,391.00 1010.408201.586100 ERS $19,202.00 1010.408201.586300 Social Security $ (100.00) 1010.408201.586400 Workers’ Comp. $9,840.00 1010.408201.586500 Unemploy. Insurance $ 78.00 1010.408201.586600 Hospital Insurance $22,846.00 1010.408201.586650 Dental Insurance $ 405.00 1010.408201.586660 Vision Insurance $ 43.00 1010.408201.586700 Employee Disability $ 61.00 1010.408201.586800 EAP $ 16.00 1010.408201.571820 Consultant (maint. & EPC) $ 56,412.00 1010.408201.573550 Gas, Fuel, Heat $ (1,787.00) 1010.408201.575610 Building Rent $ 14,294.00 1010.408201.576310 Electric $ 3,683.00 1010.408201.576820 Specialty Payments $ (4,265.00) 1010.408201.577090 Maint. Cont/Janitorial $ 5,702.00 1010.408201.577530 Rubbish Removal $ 1,833.00 1010.408201.576770 Special Travel $ 1,000.00 1010.408201.576780 Meal Allowance $ (300.00) 1010.408201.573100 Office Supplies $ 1,384.00 1010.408201.573130 Posters/Pamphlets $ 473.00 1010.408201.573140 Postage $ 1,700.00 1010.408201.573270 Medical Supplies $ (104.00) 1010.408201.573820 Spec Materials/Calendars & Card Hldrs $ 885.00 1010.408201.575180 Photocopier Lease $ (910.00) 1010.408201.576340 Telephone $ 2,412.00 1010.408201.575400 Radio/Pager $ (1,028.00) 1010.408201.576810 Repro Services $ 1,815.00 1010.408201.580220 Comm. Equip. $ (3,000.00) 1010.408201.578150 Pub Official Liability $ 8.00 1010.408201.578300 Liability Ins. $ 12,289.00 1010.408201.578350 Excess Liability $ (6.00) 1010.408201.583440 Facility Site Equip/Breast Pumps $ 2,929.00 $146,474.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

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

On motion of Mr. Paduch, seconded by Mr. Berardinelli, the Legislature adjourned at 4:47 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk REGULAR SESSION - Thursday, November 3, 2011 369

REGULAR SESSION

Thursday, November 3, 2011

The Legislature convened in Regular Session at 3:58 p.m. today at the Orange County Emergency Services Center Auditorium (due to the closure of the Orange County Government Center which was storm damaged).

The Legislature was called to order by Chairman Pillmeier 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 and Paduch.

By Ms. Bonacic:

RESOLVED, that the minutes of October 6, 2011 be approved. The motion was seconded by Mr. Buckbee and adopted. ADOPTED.

The following communication was presented to the Orange County Legislature:

COMMUNICATIONS:

Petitions from concerned senior citizens asking Legislators to vote only for a referendum that would continue Valley View as a function of the Orange County Government. On motion the same was received and ordered placed on file.

WAYS AND MEANS COMMITTEE:

Sponsor: Castricone Co-Sponsor: Simmons

RESOLUTION NO. 213 OF 2011

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. 370 REGULAR SESSION - Thursday, November 3, 2011

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 19, 2011, 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 Town of Blmg. Grove Behrooz R. Abnoosi $ 800.00 35-7-5 8517 4th Avenue, Apt. A-1 North Bergen, NJ 07047

Town of Crawford Venture Enterprise, Inc. $15,000.00 21-1-95.12 Attn: Bruce Weiner 2201 Route 17K Montgomery, NY 12549

Town of Deerpark Ronny Gene Bensley $ 5,000.00 38-2-9 P.O. Box 69 Huguenot, NY 12746

Town of Deerpark Joseph Finneran $15,001.01 40-1-5.2 19 West Main Street, Apt. 3 Middletown, NY 10940

Town of Monroe Eddie Muniz $ 1,500.00 18-4-2 59 Walton Terrace Monroe, NY 10950

Town of Monroe Bank of New York $75,000.00 41-2-2 as Trustee for Vericrest Financial 13801 Wireless Way Oklahoma City, OK 73134

Town of Montgomery Orange Lake Park, LLC $25,000.00 15-1-44 101 Bracken Road Montgomery, NY 12549

Town of Montgomery New Rainbow, Inc. $ 350.00 202-15-1.1 57 Lexington Drive Newburgh, NY 12550

Town of New Windsor Glenn Noonan $ 10,000.00 54-1-10 109 Sandhill Road Gardiner, NY 12525 REGULAR SESSION - Thursday, November 3, 2011 371

Town of Wallkill Teresa Portilla $ 80,000.00 81-3-4 Felipe R. Lima 22 Amy Lane Middletown, NY 10941

Town of Warwick Cameron Gomas $ 3,000.00 61-1-25.4 P.O. Box 223 Harriman, NY 10926

Town of Warwick John Lake $ 350.00 308-11-1 Deborah Lake P.O. Box 507 Greenwood Lake, NY 10925

Town of Wawayanda Rudolph Princi $ 20,500.00 1-1-25 P.O. Box 479 58A Valentine Road Shoreham, NY 11786

Town of Wawayanda Andrew Lowry, Jr. $ 15,000.00 9-2-8 Marguerite R. Lowry 18 County Route 56 New Hampton, NY 10958

Town of Wawayanda Edward James LaFollette $15,100.00 14-1-4.11 310 Mt. Orange Road Middletown, NY 10940

Town of Wawayanda Pamela Callender $140,000.00 14-1-65.23 Evelyn T. Belfon 116 Jogee Road Middletown, NY 10940

Seconded by Mr. Buckbee.

Legislator Berkman stated there had been a question in his caucus about the second parcel, Venture Enterprise, Inc., in the Town of Crawford. He questioned whether anyone knew the market value on that property.

Director of Real Property, John McCarey replied that the adjoining property owner was bidding on the property, and the bid was more than the back taxes. He continued that there were some wet spots on the property and he felt the bid was adequate.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED. 372 REGULAR SESSION - Thursday, November 3, 2011

The Semi-Annual Report of the Mortgage Tax for the period April 1, 2011 through September 30, 2011, 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, 2011 - SEPTEMBER 30, 2011 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 94,005.65 94,005.65 Newburgh (City) 49,336.13 49,336.13 Port Jervis 23,497.59 23,497.59 Blooming Grove 99,039.55 WASHINGTONVILLE 16,229.28 SOUTH BLOOMING 10,409.96 125,678.79 Chester 85,410.92 CHESTER 15,056.93 100,467.85 Cornwall 97,311.32 CORNWALL 13,619.24 110,930.56 Crawford 58,643.01 8,643.01 Deerpark 21,757.73 21,757.73 Goshen 97,087.37 GOSHEN 23,329.66 FLORIDA 213.92 CHESTER 190.16 120,821.11 Greenville 30,416.60 30,416.60 Hamptonburgh 64,971.80 MAYBROOK 260.74 65,232.54 Highlands 29,655.15 HIGHLAND FALLS 12,947.83 42,602.98 Minisink 26,456.17 UNIONVILLE 1,111.45 27,567.62 Monroe 217,068.96 MONROE 48,784.95 HARRIMAN 7,268.46 KIRYAS JOEL 34,462.97 307,585.34 Montgomery 124,702.39 MAYBROOK 6,739.68 MONTGOMERY 11,639.75 WALDEN 18,197.33 161,279.15 Mount Hope 28,632.48 OTISVILLE 2,265.94 30,898.42 Newburgh (Town) 191,751.75 191,751.75 New Windsor 186,630.78 186,630.78 Tuxedo 48,425.34 TUXEDO PARK 12,142.19 60,567.53 Wallkill 58,705.02 258,705.02 REGULAR SESSION - Thursday, November 3, 2011 373

Warwick 216,494.39 FLORIDA 9,745.14 GREENWOOD LAKE 11,214.76 WARWICK 21,736.53 259,190.82 Wawayanda 54,836.34 54,836.34 Woodbury 66,203.01 HARRIMAN 3,343.25 WOODBURY 63,688.35 133,234.61

TOTAL 344,598.47 2,171,039.45 2,515,637.92

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

Sponsor: Hines

RESOLUTION NO. 214 OF 2011

RESOLUTION ACCEPTING AND CONFIRMING THE REPORT OF THE APPOR- TIONMENT OF THE MORTGAGE TAX FOR THE PERIOD APRIL 1, 2011 THROUGH SEPTEMBER 30, 2011, 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, 2011 through September 30, 2011, 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsors: Bonelli, Benton

RESOLUTION NO. 215 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN EASEMENT AGREEMENT WITH THE VILLAGE OF GOSHEN FOR A SEWER TRUNK LINE REPLACEMENT ACROSS A COUNTY OWNED DEED SALE PARCEL.

WHEREAS, the Village of Goshen has requested that the County of Orange grant to them an easement for a sewer trunk line replacement across lands owned by the County of Orange as described in Schedule “A,” at no dollar amount; and 374 REGULAR SESSION - Thursday, November 3, 2011

WHEREAS, this easement is necessary to the Village of Goshen in order to replace/ upgrade the existing 18" sewer with a new 36" line.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive is hereby authorized to enter into an Agreement with the Village of Goshen for a sewer trunk line replacement across lands owned by the County of Orange as described on Schedule “A,” at no cost, and it is further

RESOLVED, that prior to the execution of any such instrument or agreement, that the same shall be reviewed and approved by the County Attorney’s Office as to form and content.

SCHEDULE “A”

ALL that certain plot, piece, or parcel of land situate in the Town of Goshen, County of Orange, State of New York, said lands being a sanitary sewer easement in benefit of the Village of Goshen over lands of the County of Orange being more particularly bounded and described as follows:

BEGINNING at a point being the northerly corner of lands herein described, said point lying on a northeasterly line of lands now or formerly County of Orange (Liber 3253 of Deeds at Page 299) being a southwesterly line of lands now or formerly Village of Goshen (Liber 1573 of Deeds at Page 145), said point also being North 47 degrees 51’ 31" West, as per Grid North State Plane Coordinate System NY East, 42.47 feet from a point being a southerly corner of lands of said Village of Goshen at an angle in the westerly boundary of New York State Highway No. 17; thence from the point of beginning, running along a portion of the southwesterly line of lands of said Village of Goshen and continuing along a southwesterly line of said New York State Highway No. 17, being the northeasterly line of lands herein described (1) South 47 degrees 51’ 31" East, a distance of 75.00 feet to a point being the easterly corner of lands herein described; thence running through lands now or formerly County of Orange (Liber 3253 of Deeds at Page 299) being the southeasterly line of lands herein described (2) South 42 degrees 08’ 44" West, a distance of 80.22 feet to al point being the southerly corner of lands herein described and lying on a northeasterly line of lands now or formerly Village of Goshen (Liber 1573 of Deeds at Page 145); thence running along a portion of the northeast- erly line of lands of said Village of Goshen being the southwesterly line of lands herein described (3) North 42 degrees 06’ 11" West, a distance of 75.38 feet to a point being the westerly corner of lands herein described; thence running through lands of said County of Orange (Liber 3253 of Deeds at Page 299) being the northwesterly line of lands herein described (4) North 42 degrees 08’ 44" East, a distance of 72.66 feet to the point or place of beginning; all as shown as a proposed sewer easement to be granted to the Village of Goshen by the County of Orange for construction and maintenance of sanitary sewer on a map entitled “Sanitary Sewer Trunk Line Replacement Plan Prepared For Goshen Sewer Trunk Line Replacement, Town of Goshen, Orange County, New York,” dated June 1, 2011, last revised August 2, 2011, prepared by Lanc & Tully Engineering and Surveying, P.C.

Containing 0.132 8+ acres.

Premises herein described being a portion of Tax Map Lot No. 62, in Block 1, within Section 10, as shown on the Tax Maps of the Town of Goshen, Orange County, New York dated 2010.

Premises herein described being a portion of the same premises as described in Liber 3253 of Deeds at Page 299, as filed in the Orange County Clerk’s Office. REGULAR SESSION - Thursday, November 3, 2011 375

Premises herein described being subject to any easements, rights-of-way, covenants or restrictions of record.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Simmons, Brescia, Hines, Castricone

RESOLUTION NO. 216 OF 2011

RESOLUTION SEEKING TO MAKE A SUPPLEMENTAL APPROPRIATION TO THE 2011 ORANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS.

WHEREAS, this Legislature does wish to provide funds to the Orange County Department of Public Works/Airport in the amount of $100,000.00 for the purchase of fuel at the Orange County Airport. Said funds are to come from the resale of fuel.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Public Works is hereby supplemented as indicated below for the purchase of fuel at the Orange County Airport and which funds are to come from the resale of fuel, and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1400 561001 417761 Airport Sales $100,000.00

Expense: 1400 561001 573300 Gas/Oil For Resale $100,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED. 376 REGULAR SESSION - Thursday, November 3, 2011

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: Brescia, Simmons Co-Sponsor: Eachus

RESOLUTION NO. 217 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY OFFICE OF THE DISTRICT ATTORNEY, TO ACCEPT GRANT FUNDS FROM THE DEPARTMENT 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 Department of Criminal Justice Services has offered a grant in the amount of $237,000.00 which will provide funding to the District Attorney’s Office in the amount of $90,000.00, the Sheriff’s Office in the amount of $70,200.00 and the Probation Department in the amount of $77,500.00. The goal is to reduce violent and gang related crime focusing on gathering and dissemination of accurate and timely criminal intelligence. The term of the grant runs from July 1, 2011 to June 30, 2012; and

WHEREAS, this Legislature does wish to accept said grant funds for the Office of the District Attorney 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 grant funds from the Department of Criminal Justice Services in the amount of $237,000.00 as indicated above.

2. That the 2011 budget for the Office of the 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 Other Public Safety $237,000.00

Expenses: 1010 116501 571500 Consultant Services $235,700.00 1010 116501 576770 Specialty Payments $ 2,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier REGULAR SESSION - Thursday, November 3, 2011 377

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Bonacic, Depew Co-Sponsors: Berkman, Simmons, Brescia

RESOLUTION NO. 218 OF 2011

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 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 $67,980.00 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 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 a grant from the State of New York Governor’s Traffic Safety Committee in the amount of $67,980.00 for the continuance of providing educational programs to reduce incidents of fatalities and serious personal injury vehicle accidents as indicated above.

2. That the 2011 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 $67,980.00

Expenses: 1010 398903 571820 Consultant Services $55,000.00 1010 398903 576810 Specialty Payments $12,980.00

Seconded by Mr. Buckbee.

The vote resulted as follows: 378 REGULAR SESSION - Thursday, November 3, 2011

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Berardinelli, Buckbee Co-Sponsors: Burger, Eachus

RESOLUTION NO. 219 OF 2011

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 $211,884.00 for the Lead Poisoning Prevention Program in order to provide funding for outreach, education and case management to benefit lead-burdened and lead-poisoned chil- dren/families in Orange County. The term of the grant runs from October 1, 2011 through September 30, 2012; 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 $211,884.00 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 2011 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 SESSION - Thursday, November 3, 2011 379

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 State Aid $211,884.00

Expenses: 1010.401018.565400 Public Health Sanitarian $ 35,808.00 1010.401018.561890 Community Health Worker S/E $ 42,846.00 1010.401018.561890 Community Health Worker $ 49,132.00 Fringe Benefits $ 73,721.00 1010.401018.586100 Employee Retirement Sys. $ 14,404.00 1010.401018.586300 Social Security/FICA $ 9,618.00 1010.401018.586400 Workers’ Comp. $ 8,948.00 1010.401018.586500 Unemploy. Insurance $ 130.00 1010.401018.586600 Hospital Insurance $ 32,771.00 1010.401018.586650 Dental Insurance $ 1,102.00 1010.401018.586660 Vision Insurance $ 111.00 1010.401018.586700 Disability Insurance $ 281.00 1010.401018.586800 EAP $ 46.00 1010.401018.573100 Office Supplies $ 1,057.00 1010.401018.573140 Postage $ 300.00 1010.401018.573820 Specialty Materials $ 1,993.00 1010.401018.575180 Office Equipment Lease $ 200.00 1010.401018.576340 Telephone $ 840.00 1010.401018.576630 Advertising $ 4,000.00 1010.401018.576760 Mileage $ 3,000.00 1010.401018.585012 Lead Care II Machine $ 1,600.00 1010.401018.573820 Lead Care II Machine Test Kits $ 300.00 1010.401018.573820 Lead Reduction Materials $ 3,397.00 $211,884.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED.

HUMAN SERVICES COMMITTEE:

Sponsors: Berardinelli, Pahucki

RESOLUTION NO. 220 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER. 380 REGULAR SESSION - Thursday, November 3, 2011

WHEREAS, this Legislature does wish to provide funds received from the New York State Office of Temporary and Disability Assistance in the amount of $107,414.00 for the Orange County Department of Social Services. Said funds are to be used for the Food Stamp Employ- ment and Training Administration.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Social Services is hereby supplemented as indicated above for the Food Stamp Employment and Training Program; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 3100/703201 Admin/FSE&T 446101 Federal $107,414.00

Expense : 3100/703201 Admin/FSE&T 573980 Contract Agencies $107,414.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Castricone, Bonelli Co-Sponsor: Simmons

RESOLUTION NO. 221 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds received from the New York State Office of Temporary and Disability Assistance in the amount of $54,570.00 for the Orange County Department of Social Services. Said funds are to be used for the 2011-2012 Home Energy Assistance Program (HEAP) to support the processing of cases during the early mail- out period and will target those households that received HEAP benefits in the preceding year and whose household contains a vulnerable individual (under the age 6 or age 60 or older).

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011-2012 budget for the Orange County Department of Social Services is hereby supplemented as indicated above for the Home Energy Assistance Program; and it is further REGULAR SESSION - Thursday, November 3, 2011 381

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 3100/614101 HEAP 446411 Federal $54,570.00

Expense : 3100/614101 HEAP 575060 Administration $54,570.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Bonelli, Benton Co-Sponsors: Berardinelli, Burger

RESOLUTION NO. 222 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SUBMIT A HOUS- ING AND COMMUNITY DEVELOPMENT ACTION PLAN (“HCD”) FOR FY-2012 TO THE DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (“HUD”) FOR THE PURPOSES OF APPLYING FOR AND ACCEPTING CERTAIN FEDERAL FUNDS FOR THE URBAN COUNTY ENTITLEMENT PROGRAM COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROGRAM, PURSUANT TO SECTION 99-h OF THE GEN- ERAL 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 2012; and

WHEREAS, the Office of Community Development has, in anticipation of such contin- ued participation, anticipated receipt of $1,569,148.00 in Federal CDBG 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 CDBG Program in furtherance thereof, and is hereby authorized to execute the FY-2012 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 2012; and it is further

RESOLVED, that the County Executive be and hereby is authorized to execute any such 382 REGULAR SESSION - Thursday, November 3, 2011 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 2012, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Petro, Berkman

RESOLUTION NO. 223 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SUBMIT A HOUS- ING AND COMMUNITY DEVELOPMENT ACTION PLAN (“HCD”) FOR FY-2012 TO THE DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (“HUD”) FOR THE PURPOSES OF APPLYING FOR AND ACCEPTING CERTAIN FEDERAL FUNDS FOR THE HOME PROGRAM, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICI- PAL 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 2012; and

WHEREAS, the Office of Community Development has, in anticipation of such contin- ued participation, anticipated receipt of $1,453,216.00 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-2012 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 2012; 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 2012, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Buckbee.

The vote resulted as follows: REGULAR SESSION - Thursday, November 3, 2011 383

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED.

PERSONNEL AND COMPENSATION COMMITTEE:

Sponsors: Anagnostakis, Bonacic, Hines, Paduch, Pahucki

RESOLUTION NO. 224 OF 2011

RESOLUTION AMENDING RESOLUTION NO. 26 OF 2011, PURSUANT TO LO- CAL LAW NO. 2 OF 1994, SECTION 5, PARAGRAPH 2, REQUIRING CERTAIN COUNTY OFFICERS AND LOCAL POLITICAL OFFICIALS TO FILE A FINANCIAL DISCLOSURE FORM, PURSUANT TO THE GENERAL MUNICIPAL LAW, BY DELET- ING THE CURRENT LIST AND ADOPTING AN AMENDED LIST IN ITS PLACE.

WHEREAS, Local Law No. 2 of 1994, Section 5, paragraph 2 entitled “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 Resolution No. 26 of 2011 as last amended, 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.

ORANGE COUNTY GOVERNMENT

POSITIONS BY DEPARTMENT SUBJECT TO ETHICS LAW FINANCIAL DISCLOSURE (with proposed additions(a)and deletions(d)effective February 2011)

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 384 REGULAR SESSION - Thursday, November 3, 2011

Senior Assistant District Attorney Assistant District Attorney IV Assistant District Attorney III Assistant District Attorney II Assistant District Attorney I

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 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 (a)Assessor

OFFICE OF THE BUDGET Budget Director Deputy Budget Director

DEPARTMENT OF GENERAL SERVICES Commissioner of General Services Director of Compliance Director of Grants Purchasing Agent Grants Coordinator Contract Coordinator

OFFICE OF THE COUNTY CLERK County Clerk Deputy County Clerk

DEPARTMENT OF LAW County Attorney Chief Assistant County Attorney Senior Assistant County Attorney Assistant County Attorney REGULAR SESSION - Thursday, November 3, 2011 385

DEPARTMENT OF HUMAN RESOURCES Commissioner of Human Resources Deputy Commissioner of Human Resources Director of Personnel Management Director of Civil Service Director of Labor Relations

BOARD OF ELECTIONS Commissioner of Elections Deputy Commissioner of Elections

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 Plant Operations Manager Director of Aviation Director of Facilities Principal Engineer Senior Engineer (a)Assistant Engineer Junior Engineer

DEPARTMENT OF INFORMATION TECHNOLOGY Commissioner of Information Technology Director of Client Services Director of Systems Integration Assistant Director of Client Services Assistant Director of Systems Integration Geographic Information Systems Manager

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

OFFICE OF THE SHERIFF: CIVIL DIVISION Sheriff Undersheriff Deputy Sheriff and Chief Program Integrity Officer

OFFICE OF THE SHERIFF: CORRECTIONS DIVISION Corrections Administrator Assistant Corrections Administrator Staffing and Training Coordinator 386 REGULAR SESSION - Thursday, November 3, 2011

DEPARTMENT OF PROBATION Probation Director III Deputy Probation Director III

DEPARTMENT OF HEALTH Commissioner of Health Medical Examiner Deputy Commissioner of Health Deputy Medical Examiner Director of Environmental Health Services Director of Patient Services Director of Early Intervention Services 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

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 REGULAR SESSION - Thursday, November 3, 2011 387

Director of Clinical Services Senior Pharmacist 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

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 388 REGULAR SESSION - Thursday, November 3, 2011

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 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Absent: Amo, Paduch

Ayes 19; Noes 0; Absent 2; ADOPTED.

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

Chairman Pillmeier advised the Legislature that the next meeting will be on Monday, November 14, 2011 at 4:00 p.m. to revise the 2012 Budget.

On motion of Mr. Simmons, seconded by Ms. Bonacic, the Legislature adjourned at 4:16 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk REGULAR SESSION - Monday, November 14, 2011 389

REGULAR SESSION

Monday, November 14, 2011

The Legislature convened in Regular Session at 5:55 p.m. today.

The Legislature was called to order by Chairman Pillmeier 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).

WAYS AND MEANS COMMITTEE:

Sponsor: Berardinelli

“RESOLUTION REVISING THE PROPOSED 2012 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.”

Seconded by Mr. Buckbee.

Mr. Eachus questioned whether it would be possible to have a complete description of the amendments and adjustments to the budget as they have been passed to the full Legislature at this time.

Chairman Pillmeier replied in the affirmative.

Legislative Counsel Reed stated the first proposal was the Bennett Kielson changes which included the $200,000.00 to the Sheriff’s budget for overtime based upon discussions between the County Executive and Sheriff’s Office. She continued that the only other change was to the budget for the Legislature, to deduct $3,000.00 from the mileage reimbursement line.

Legislative Counsel Reed continued that there were then the four proposals that were presented at the Ways and Means Committee meeting, as follows: 1) The Democratic Caucus proposal to fund Valley View for the full year of 2012, that being with the use of anticipated IGT moneys of $5.7 million and using appropriated sales tax of $3.6 million; 2) Legislator Anagnostakis’ proposal which included various adjustments to the revenue and expense sides of the budget seeking to fund Valley View through decreases and adjustments from $57,211,401.00 to $51,900,017.00; 3) Legislator Castricone seeks to fund Valley View for 2012 using anticipated IGT funds of $4.7 million, appropriated surplus of $3.6 million, anticipated sales tax revenue of $1 million and an adjustment to the austerity line of $2 million for a total of $11.3 million; 4) Legislator Depew’s proposal which seeks to set up a reserve fund for $3 million with the expectation that there would be IGT funds of $3 million and $3 million of anticipated cost and personnel savings.

Legislator Depew inquired whether the final step would be to vote on the budget as revised which was confirmed by Legislative Counsel Reed.

Legislative Counsel Reed stated that the proposed revisions would be voted on in the order they were presented, and they would see what comes from those votes and vote on the revising resolution to the 2012 budget. 390 REGULAR SESSION - Monday, November 14, 2011

Legislator Bonacic moved to reduce Legislators’ mileage reimbursement by $3,000.00.

Seconded by Mr. Depew.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Legislator Bonelli moved to accept the proposed Bennett Kielson changes.

Seconded by Mr. Buckbee.

Legislator Berardinelli reviewed the Legislative Adjustments sheet from Bennett Kielson saying that the total budget was $712,932,667.00; County taxation portion was $110,430,080.00.

Discussion followed with Chairman Pillmeier and Legislator Eachus confirming that they would be voting on the proposed revisions to the 2012 budget.

Legislator Anagnostakis clarified that the $4.6 million adjustment for Valley View IGT was taken out of the County Executive’s proposed budget and counterbalanced with increased County taxation in the Valley View budget line which was confirmed by Budget Director Neil Blair.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Chairman Pillmeier stated the next item to be discussed was Legislator Berkman’s pro- posal.

Legislator Berkman moved to place his proposal on the floor.

Seconded by Mr. Depew.

Legislator Berkman stated he had heard people speak about what was in the best interest of Orange County and as an elected official, along with his colleagues, they have attempted to do their best to represent the people. He continued that when he analyzed Valley View, he made a three-prong analysis, as follows: 1) Good quality of care for the residents which needed to be maintained if a change was made. He thanked the workforce for providing quality care; 2) He felt they had a duty to be fair to all Orange County employees including the 425 at Valley View; 3) Money savings for the County since this was an expensive operation to run and they needed to plan for a more frugal, cost-effective future. Legislator Berkman stated that looking at the County Executive’s budget, budgeting for Valley View for only half a year and laying off 425 people would save the County money. In regard to the residents - six months would just cause them to be frightened and was insufficient time for families to prepare and REGULAR SESSION - Monday, November 14, 2011 391 would not be fair to employees either. After having spent $118,000.00 for the study, they should look at all the recommendations. This was why the Democratic Caucus was presenting their proposal, and if it failed, they were open to other proposals.

Legislator Simmons stated he would also like to put a couple things to rest. He continued that this vote was strictly on Valley View, and it was not about another government center because he had already gone on record that he would not vote for a $130 million government center. He felt the information being given out on that was totally erroneous. He continued that it was about Valley View and the residents and he was disappointed about hearing a lot of personal attacks during the many meetings that had been held. He continued that he wondered why this had come before them in the way it had since many people had been here more years than he had, and they had the votes to make changes. He further stated that he had relatives in private nursing homes, and they had been given excellent care. He continued that he had been struggling with all of this because things that had been said.

Legislator Pahucki stated that he would like to apologize to his constituents who reside at Valley View for the anxiety that this process has caused. He continued that he had been on the Legislature for seventeen years and considered Mr. Diana to be quite astute and agreed with him half or maybe more of the time, but he was surprised what the administration had done when it came to cutting costs and streamlining government. He felt that Jim Burpoe was a shining example of what the administration had done to streamline government - phones, electric bills, etc., they were saving millions and he gave the County Executive lots of credit. He continued that in all the departments where there had been less than stellar savings, the County Executive and committees had jumped to save money and worked on how to do things going forward to save, but he felt that hadn’t happened at Valley View. They had years’ worth of committee meetings with no numbers. He continued that the administration had always been concerned with quality of life but not in this instance. He stated he liked the Democratic proposal because there were things included which told them how they were going to get there. He felt the County Executive had given them a closure plan, and there were a number of Legislators that wanted to come up with a turnaround plan. Companies going under hire people to come up with a turnaround plan, but that hasn’t been done at Valley View. He felt the Democratic Plan had a turnaround plan by saying they wanted the termination of the contract with OAS. He didn’t feel the company was doing its job, and this needed to be looked at closely in the days ahead, but they needed twelve months, not six. He continued that there were things in the OAS contract that needed to be done such as collective bargaining, im- proved facility payer mix, reducing costs, capital improvement program, and they weren’t being done. He urged his colleagues to adopt one of the plans, so that they would have time to figure out what the next step would be.

Legislator Castricone thanked the Democratic Caucus for their plan, but stated he wouldn’t be supporting it, because he would be supporting his own plan which was a combination of things. It took the thoughts about finances by moving the IGT funds into a more reasonable spot. He continued that the people who had been coming to speak at meetings needed to reach out to their State and Federal representatives asking them to change the way Valley View was reimbursed. He felt there needed to be more money coming down from above in order to help with the funding since they are providing a service for which they charge $230 per day, and it costs $450 to provide. He continued that with regard to the expenses, he wouldn’t have made the changes if he hadn’t studied Mr. Anagnostakis’ plan which showed that there would be savings going forward such as utility costs, benefits for unfunded positions, etc. He stated that there were three stakeholders in all this: the County taxpayers, residents of Valley View and the employees whose help they needed to manage things better and cut expenses. He felt his plan took all of the plans into consideration, combined them and funded Valley View for the full year. 392 REGULAR SESSION - Monday, November 14, 2011

Legislator Donnery stated that this was difficult because they had difficulty getting infor- mation. She spoke about not being able to get sales tax numbers which she knew were up because of Woodbury, which she represented. She continued that under her leadership, this wouldn’t have happened; she wouldn’t have been dealing with closing Valley View and employ- ees wouldn’t have been treated the way they are being treated. She continued that the numbers wouldn’t have been there to do this.

The vote resulted as follows:

Ayes: Berkman, Burger, Donnery, Eachus, Kemnitz, Paduch, Pahucki

Noes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Hines, Petro, Simmons, Pillmeier

Ayes 7; Noes 14; Absent 0; DEFEATED.

Mr. Berardinelli moved to discuss Mr. Anagnostakis’ proposal.

Seconded by Mr. Hines.

Legislator Anagnostakis clarified that everyone had the correct proposal. He stated on Page 2, the first item - Intergovernmental Transfer - $4,563,315, as per the County Executive’s proposed budget had been taken out - Line 427721, thus increasing Valley View - County taxation by that same amount but keeping the County taxation the same. This proposal lowers it by $269,586.00.

Legislator Depew spoke about how hard Mr. Anagnostakis had worked to understand the budget and was upfront about what he wanted to do which he appreciated. He continued that his concerns had not gone away about going forward and funding enough money to sustain this. He felt that six months wasn’t enough time, but in regard to surplus money; he was concerned where they would be twelve months from then - where the residents and the employees would be, so they could make the decision to move forward now or later. He continued that he would rather make it now.

Legislator Hines echoed Mr. Depew’s comments to Mr. Anagnostakis. He continued that no matter which one of the proposals they chose, there would be return to surplus. He further stated that there was no way they could close Valley View July 1st. He spoke about speeches that were made on Veterans Day and how veterans would have to be sent to facilities that they were not familiar with if Valley View closed. He continued that they had to make this a full year and figure out how to make it palatable to the residents, workers and taxpayers. He further stated that all the plans were well thought out, and he was comfortable after speaking with CSEA that they were going to work with the Legislature to make the whole operation work. He urged his colleagues to vote for one of the proposals. He continued that he would vote for all of them.

Legislator Anagnostakis questioned what would happen if people voted for multiple pro- posals and multiple proposals passed.

Legislative Counsel Reed said that could happen, but then they had to vote on the revisions to the budget, so they would have to decide which one they wanted as only one proposal could be brought forward to the County Executive.

Legislators Eachus thanked Mike Anagnostakis for his proposal. He spoke about the line item budget he had prepared which took weeks, so he knew a lot of time had been put into it. REGULAR SESSION - Monday, November 14, 2011 393

He also wanted to commend Dan Castricone and Dan Depew for their efforts. He stated that he wanted to continue funding for twelve months to follow recommendations in the report. He continued that it wasn’t Mr. Amo who brought this emergency situation to them; it was the budget process. He asked that they pass one of the proposals to give Valley View the oppor- tunity to show their “gold” beyond what they’ve already shown and relax the residents.

Legislator Pahucki stated that he had heard some of his colleagues say that there was no way that they were going to be sure that any of this was going to happen. He continued that was the way budgets were - unforeseen circumstances happened and they adjusted as they went through. He thanked Mr. Anagnostakis for the hard work he had done and stated he would support his plan. He continued that this wasn’t about politics; it was on the back of people who were in need; they had to get twelve month’s funding with the least pain to the taxpayers. He continued that they were talking about quality of life and quality of care. He spoke about the services the County provided to its residents where there was no revenue coming back to the County such as County roads. He further stated that he would support this plan as it was well thought out.

The vote resulted as follows:

Ayes: Berkman, Anagnostakis, Burger, Castricone, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki

Noes: Bonacic, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Depew, Petro, Simmons, Pillmeier

Ayes 10; Noes 11; Absent 0; DEFEATED.

Mr. Castricone spoke in regard to his proposal stating that they were looking at IGT money of $4.7 million, appropriated surplus of $3.6 million, $1 million in additional County sales tax and an austerity adjustment of $2 million which he hoped would come from cost savings and negotiations. In the long run, this would take care of the residents of Valley View. This was for a total of $11.3 million.

Mr. Berardinelli moved Mr. Castricone’s proposal.

Seconded by Mr. Hines.

Legislator Depew mentioned a speaker that had asked if Legislators would be willing to take a cut. He wanted them to know that the Legislature had taken a freeze in the first year of this term. He spoke about the fact that he had taken a 27.5% pay cut this year and that there were no deliberations. He took the cut and kept working every day. He continued that everyone needed to be in this together. He wanted to see Valley View funded for twelve months, and he didn’t want to see it closed. He felt that Valley View needed to remain a regional infrastructure for Orange County. He stated his concern with Mr. Castricone’s proposal was that he didn’t think $2 million would get them there. He felt it would take more, and he couldn’t support the proposal, but he thanked Mr. Castricone and everyone who was working on this today.

Legislator Berkman said everyone could see that government was about compromise, and he thought Mr. Castricone had come up with a very reasonable compromise. He felt that much of the Democratic Caucus’ proposal was integrated into it and also elements from Mr. Anagnostakis’ and Mr. Depew’s proposals. He continued that they had a duty to get the job done. It wasn’t everything he was asking for, but it was a reasonable alternative, and he appreciated it and urged everyone to adopt it. 394 REGULAR SESSION - Monday, November 14, 2011

Legislator Bonacic confirmed with Budget Analyst Colleen Grogan that the proposals included IGT money that was not guaranteed.

Legislator Donnery reminded everyone that this had come up in a committee, and they had asked Social Services Commissioner David Jolly about IGT money, and they didn’t get a response that IGT money was gone. She asked that they all remember this when voting - they have not been told by Albany that the IGT money was gone.

Legislator Berardinelli stated that the only problem when they were talking about the IGT money or other funding streams was that they were proposed; they were not funds that you held in your hand or had in your account. It was an estimate of what might be available, and he didn’t put much faith in the Federal or State governments coming up with dollars and cents. He felt that if they went on the premise that the money was going to come; they were doing an injustice to the process they were involved in which was to pass a budget. He continued that counting on IGT funds was not the way they should be doing this.

The vote resulted as follows:

Ayes: Berkman, Anagnostakis, Burger, Castricone, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki

Noes: Bonacic, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Depew, Petro, Simmons, Pillmeier

Ayes 10; Noes 11; Absent 0; DEFEATED.

Legislator Berkman requested a five minute recess at 7:40 p.m. which was granted by Chairman Pillmeier.

R E C E S S

The Legislature reconvened at 7:55 p.m.

Legislator Depew read his amendment to the Legislature:

“Addressing the rising costs at Valley View; this issue cannot be pushed off for another day or another Legislature; and

WHEREAS, with all this in mind, the Legislature wishes to establish a designated fund to cover the costs to implement the CGR Report.

NOW, THEREFORE, BE IT

RESOLVED, that the Legislature will continue to address the financial viability of owning and operating Valley View requesting the County Executive to continue discussions with CSEA union representatives for concessions; and

BE IT FURTHER RESOLVED, that the Legislature hereby establishes a designated $3 million within the General Fund for the CGR Report implementation at Valley View; and

BE IT FURTHER RESOLVED, that the use of the designated fund may include funding the operation expenses beyond June 30, 2012 for the purpose of accommodating the future plan for Valley View as so adopted by this Legislature. However, if this Legislature decides to use such money for continued operations, then such money must be matched with demonstrated REGULAR SESSION - Monday, November 14, 2011 395 cost savings from personnel expenses.”

Legislator Depew stated that in addition to this, they would put $3 million on the antici- pated revenue line for IGT money. He continued that in summary this was $3 million from the County taxpayers to fund Valley View for an additional six months bringing it to twelve months, supplementing that with $3 million of surplus; another $3 million in anticipated IGT funds and a further $3 million request of the people who work there to make sure they can get it to twelve months and keep it open for the residents of Orange County.

Legislature Petro moved to consider Mr. Depew’s amendment.

Seconded by Mr. Hines.

Legislator Berkman stated there was a lot about Mr. Depew’s amendment that he felt uncomfortable about; for instance, what if the $3 million was not met, but he didn’t want to belabor the point, because they had to get the job done. He did appreciate the fact that if this passed, they would have a twelve-month, full-funded year which was their main objective - to protect the public interest.

Legislator Anagnostakis thanked Mr. Depew for what he put forward but admitted he didn’t understand it all. He stated that hopefully it would fund Valley View for the full year if the needed contributions or givebacks were made. He stated he would support the amendment.

Legislator Benton asked how they were funding for the full year when they were $2.3 million short from any of the other proposals.

Legislator Depew replied that it had been stated in many of the projected plans that the goal was to keep Valley View open as long as possible. He continued that IGT money in many of the proposals that had been voted on today was estimated to come in higher than $3 million. In Mr. Berkman’s proposal it was $5.7 million; Mr. Castricone’s was $4.7 million, which meant there was already a $2 million disparity in potential revenue coming from IGT. He believed that the Legislature was committed to the twelve months, and if they worked with the employees, as they have promised to do. He continued that he had met with CSEA leaders, and he felt they would come to the table, and with revenues coming in, they would be able to fulfill their needs.

Further discussion followed between Legislators Benton and Depew regarding IGT funding and the fact that Mr. Anagnostakis’ proposal outlined areas for cost saving.

Legislator Depew stated they were told there was a $19 million deficit, and if the County Executive’s budget funded Valley View for $10.5 million and they added $9 million; they would be at $19.5 million.

Legislator Amo questioned whether Mr. Depew’s proposal had a commitment for twelve months or whether it was the assumption that if the money was there, they would continue to fund it.

Legislator Depew replied that other proposals were anticipating a collaborative bargaining process between the workers and the administration. He continued that it was the Legislature’s responsibility to come up with a percentage of the obligation, and everyone as a team collectively to come up with the full figure. He continued that they would get to twelve months if the employees did what was being recommended. 396 REGULAR SESSION - Monday, November 14, 2011

Further discussion followed with Legislators Amo and Depew regarding all the revenue streams that would have to come in to accomplish the twelve months.

Legislator Depew stated that he felt there was not one Legislator who would want to raise County taxation to fund Valley View for the full year, so funding would have to come from surplus or concessions.

Legislator Simmons thanked the four Legislators that prepared the proposals. He felt everyone should have a stake in the game and felt that six months wasn’t long enough, and they needed to keep Valley View open for the patients.

Legislator Pahucki spoke about how the Legislature had tried to make changes years ago, but it didn’t cost what it does now. He continued that they had substantial stimulus and IGT money. He stated he would support Mr. Depew’s plan, because it gave them twelve months. He hoped that the proposed savings would be achieved. He couldn’t understand why it took so long to get information on figures and policy from the facility for the Health and Mental Health Committee. He further stated he would support the plan even though he didn’t like it.

Legislator Petro stated Mr. Anagnostakis’ plan had a lot of information in it for cost savings other than the givebacks, and he felt it should be incorporated into Mr. Depew’s plan.

Legislator Donnery felt they would all be pleasantly surprised, because she didn’t believe

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Noes: Amo, Benton

Ayes 19; Noes 2; Absent 0; ADOPTED.

Legislator Anagnostakis stated that he was concerned about the resolution revising the proposed budget, because they had to have the correct line items to go in the correct place.

Chairman Pillmeier replied that this would be taken care of.

Sponsor: Berardinelli

RESOLUTION NO. 225 OF 2011

RESOLUTION REVISING THE PROPOSED 2012 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, all in accordance with the provisions of Section 4.07 of the Orange County Charter.

RESOLVED, that the changes, alterations and revisions are as follows (i) those set forth in the schedule annexed to this resolution, (ii) a reduction in the Legislative Board Budget REGULAR SESSION - Monday, November 14, 2011 397

1010, line 576760 (mileage reimbursement) in the amount of $3,000, and (iii) an increase of $3 million of anticipated IGT revenue for the Residential Health Care Facility fund 145, Line 427721 and that these such changes be made a part hereof and are hereby made as amend- ments to the 2012 Executive budget for Orange County; and be it further

RESOLVED, that in connection with the proposed 2012 budget, this Legislature will continue to address the financial viability of owing and operating Valley View, requesting the County Executive to continue discussions with the CSEA union representatives for conces- sions; and be it further

RESOLVED, that this Legislature hereby establishes a designated fund of $3 million within the General Fund for implementation of the CGR Report recommendations for Valley View; and be it further

RESOLVED, that the use of this designated fund may include funding the operational expenses of Valley View beyond June 30, 2012 for the purpose of accomplishing the future plan for Valley View as adopted by this Legislature. However, if this Legislature decides to use such monies for continued operations then any such monies must be matched with demon- strated cost savings from personnel expenses; and be it further

RESOLVED, that the totals of said budget be amended so that the total estimated rev- enues, together with the amount of taxes to be levied, shall equal the total estimated expen- ditures. REGULAR SESSION - Monday, November 14, 2011 398 $0 $585,300 $0 $150,000 $0 ($100,000) $0 ($600,000)($150,000) $0 $0 ($100,000) $0 ($250,000) $0 $4,600,000 $0 ($4,000,000) $0 $0 Other County $250,000 $100,000 ($150,000) 10,430,080 $4,000,000 ($4,600,000) COUNTY TAXATION COUNTY Surplus ($585,300) ($585,300) $1,033,602 $0 ______$100,000 $1,933,529 $710,999,138 $110,430,080 $712,932,667 $1 GROSS BUDGET State Federal $935,227 $550,000 $150,000 $300,000 $300,000 LEGISLATIVE ADJUSTMENTS LEGISLATIVE ($3,000) ($3,000) $0 (2012 RECOMMENDED BUDGET) $600,000 $100,000 $150,000 $350,000 $0 $250,000$652,927$200,000 $385,227 $267,700 $0 $250,000 $0 $200,000 $0 $1,433,602 $1,433,602 $0 $1,933,529 EXPENSES REVENUES ______($1,000,000) ($1,000,000) $0 2012 EXECUTIVE RECOMMENDED BUDGET ADJUSTMENTS LEGISLATIVE TOTAL 2012 PROPOSED LEGISLATIVE BUDGET 2012 PROPOSED LEGISLATIVE 1617Tax Undistributed - Sales Tax Distribution of Sales 1314 - IGT View Valley 15 Legislative Board - Mileage Reimbursement General Fund Surplus ADJUSTMENTS: LEG. TOTAL SUMMARY 12Assistance Social Services - Family 1011 Social Services - Service for Recipients Assistance Social Services - Medical 3 Sanitary Landfill - Refuse/Garbage Fees 56 Education of Handi.Child. - Transportation 7 Jail - Overtime 8 Health Benefits 9 Tuition College Community Admin. - Revenues Social Services ($200,000) ($200,000) $0 12 Public Safety E911 - Phone Line Fees County Clerk - Fees 4 Sanitary Landfill - Refuse/Garbage Charges REGULAR SESSION - Monday, November 14, 2011 399

The vote resulted as follows:

Ayes: Bonacic, Berkman, Anagnostakis, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Noes: Amo, Benton

Ayes 19; Noes 2; Absent 0; ADOPTED.

On motion of Mr. Hines, seconded by Mr. Buckbee, the Legislature adjourned at 8:14 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk 400 REGULAR SESSION - Thursday, December 1, 2011 REGULAR SESSION

Thursday, December 1, 2011

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

The Legislature was called to order by Chairman Pillmeier 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 Benton who arrived at 3:36 p.m.

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

By Ms. Bonacic:

RESOLVED, that the minutes of November 3, 2011 be approved. The motion was seconded by Mr. Buckbee and adopted. ADOPTED.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsor: Brescia

RESOLUTION NO. 226 OF 2011

RESOLUTION FIXING DATE, TIME AND PLACE OF MEETING TO ORGANIZE THE COUNTY LEGISLATURE IN 2012, 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 2012 shall be held on the 5th day of January, 2012, at 1:30 p.m., (snow date January 6, 2012 at 1:30 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier REGULAR SESSION - Thursday, December 1, 2011 401

Abstained: Depew, Petro

Absent: Benton

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

Sponsors: Bonacic, Amo Co-Sponsor: Eachus

RESOLUTION NO. 227 OF 2011

RESOLUTION AUTHORIZING THE COUNTY OF ORANGE TO JOIN THE NEW YORK STATE CLIMATE SMART COMMUNITIES BY PLEDGING TO COMBAT CLIMATE CHANGE AND INVENTORYING THE COMMUNITIES’ GREENHOUSE GAS EMISSIONS.

WHEREAS, the County of Orange (hereinafter “local government”) believes that our response to climate change provides us with an unprecedented opportunity to save money, and to build livable, energy-independent and secure communities, vibrant innovative economies, healthy and safe schools, and resilient infrastructures.

NOW, THEREFORE, it is hereby

RESOLVED, that in order to reduce greenhouse gas emissions and adapt to a changing climate, the County of Orange will:

1. Pledge to Combat Climate Change by Becoming a Climate Smart Community Set goals to reduce GHG emissions and adapt to predicated climatic changes. Based on the County Planning Board, establish a task force of local officials and community members to review the issues and propose a plan of action. Designate the County Planning Commissioner as a point person who will oversee climate change initiatives and publicly report on progress. Work cooperatively with similar task forces in neighboring Counties to ensure that efforts complement and reinforce one another. As an official signal of commitment and for access to technical resources, sign on to a widespread climate campaign such as ICLEI Local Governments for Sustainability-Climate Protection campaign.

2. Set Goals, Inventory Emissions, Move to Action

Gather data, inventory GHG gas emissions, and establish baselines for local government operations and community sectors. Develop quantifiable interim GHG emission targets consistent with emission reduction goals and propose a schedule and financing strategy to meet them. Encourage stakeholder and public input and develop an action plan. Report emissions to The Climate Registry (TCR), which has developed a standardized method for reporting emissions inventories; use ICLEI and TCR’s tools, or similar tools, to track and evaluate progress.

3. Decrease Energy Demand for Local Government Operations

Adopt a goal of reducing electricity use by 15 percent from projected levels no later than 2015.

Existing Public Facilities. Building on the completed U.S. Department of Energy block grant work, complete an inventory of current building electricity usage and identify additional 402 REGULAR SESSION - Thursday, December 1, 2011 opportunities for conservation and efficiency retrofits. Obtain professional energy assessments for facilities not already completed under the Department of Energy block grant or similar work. Consider actions such as purchasing energy efficient equipment and appliances, such as ENERGY STAR®; improving lighting, heating, andcooling efficiency; setting thermostats for maximum energy conservation; decreasing plug load from office equipment; and increasing pump efficiency in water and wastewater systems.

New Public Buildings. Work to achieve at least minimum U.S. Green Building Council Leadership in Energy and Environmental Design standards (LEED Silver) or comparable standards for all new County government buildings.

Infrastructure. Incorporate energy efficient technologies and operations and maintenance practices into municipal street lighting, traffic signals, and water and wastewater treatment facilities.

Vehicle Fleet and Commuting. Improve the average fuel efficiency of local government fleet vehicles. Discourage vehicle idling and encourage bicycling, car-pooling and public transit for employees. Consider reducing the number of vehicles; converting fleet vehicles to sustainable alternative fuels; and using electric vehicles where possible.

4. Encourage Renewable Energy for Local Government Operations

Supply as much of the local government’s power, heat and hot water needs as possible from solar, wind, and small hydro through purchase or direct generation.

5. Realize Benefits of Recycling and Other Climate Smart Solid Waste Management Practices

Expand the “reduce, reuse and recycle” approach to waste management in local government operations and in the whole community. Reduce the amount of solid waste generated— promote backyard composting, implement volume-based pricing and educate residents on how to prevent waste. Promote reuse by organizing community-wide yard sales, and providing a space for drop-off or trade of reusable goods. Provide recycling receptacles in local government buildings and outdoor spaces, require duplex printing in government offices, compost food scraps and green waste, and adopt a comprehensive green purchasing program.

6. Promote Climate Protection Through Community Land Use Planning

Combat climate change by encouraging low-emissions development that is resilient to climatic changes. When updating land use policies, building codes or community plans, include provisions to combat climate change; reduce sprawl; preserve and protect open space, biodiversity, and water supplies; promote compact, transit-oriented, bikeable and walkable communities; promote infill development; minimize new development in floodplains; maintain or establish healthy community forests; and promote best forest management practices and encourage tree planting, especially along waterways toincrease shading and to absorb carbon dioxide.

7. Plan for Adaptation to Unavoidable Climate Change

Evaluate risks from unavoidable climate change, set adaptation goals and plan for adaptation. Identify climate change impacts (such as flooding, drought, and extremetemperatures) that could affect the community. Identify areas such as water supply andsewer infrastructure that may be at risk due to sea-level rise and future changes inclimate. Factor risks into long-term investments and decision-making. Execute climate change adaptation and preparedness measures REGULAR SESSION - Thursday, December 1, 2011 403 through local government planning, development and operations, giving priority to the highest risk areas.

8. Support a Green Innovation Economy

Identify opportunities to incorporate climate protection, sustainability and environmental goods and service industries into economic development plans. Encourage workforce development training and school curricula that support the emerging green collar jobsector, including renewable energy and energy efficiency, as well as climate smart solid waste management practices. Procure climate smart goods and services for local government operations and support modernizing of local and national electricity grids.

9. Inform and Inspire the Public

Lead by example. Highlight local government commitment to reducing energy use, saving tax dollars, and adapting to changing conditions. Demonstrate the benefits of energy savings, energy efficiency, and renewable energy projects by hosting open houses; distributing fliers; holding local meetings, working with school districts, colleges, and universities to develop climate change curricula and programs; engaging faith-based ommunities in climate protection; and regularly communicating community climate protection goals and progress to constituents.

10.Commit to an Evolving Process

Acknowledge that research and policy on climate protection are constantly improving and evolving. Be willing to consider new ideas and commit to update plans and policies as needed. Compare successes, cooperate and collaborate with neighboring communities toredirect less- effective actions and amplify positive results.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Benton

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsor: Depew

RESOLUTION NO. 228 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ESTABLISHING AND REPORTING THE STANDARD WORK DAY FOR ORANGE COUNTY LEGISLATORS TO THE NEW YORK STATE AND LOCAL EMPLOYEES’ RETIREMENT SYSTEM.

BE IT RESOLVED, County of Orange hereby establishes the following as standard work days for elected officials and 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. 404 REGULAR SESSION - Thursday, December 1, 2011 Days/Month Employer’s Participates Time Keeping System 01/01/2010 – 12/31/201301/01/2010 – 12/31/2013 N01/01/2010 - 12/31/2013 N01/01/2010 - 12/31/2013 N01/01/2010 – 12/31/2013 N01/01/2010 – 12/31/2013 N01/01/2010 – 12/31/2013 N N01/01/2010 – 12/31/201301/01/2010 – 12/31/2013 N05/12/2011 – 12/31/2011 N01/01/2010 – 12/31/2013 N01/01/2010 – 12/31/2013 N01/01/2010 – 12/31/2013 N01/01/2010 - 12/31/2013 20 N01/01/2010 – 12/31/2013 20 N 20 N 20 20 20 20 20 20 20 20 20 20 20 20 Standard Begins/Ends Term Stephen Brescia 6 Michael R. PillmeierMelissa BonacicJeffrey D. BerkmanKatherine E. BonelliHarvey J. Burger Buckbee, IIIW. Albert 6 CastriconeDaniel G. Roxanne Donnery HinesKevin W. 6 6 6 James R. Petro, Jr. 6 Michael Anagnostakis 6 6 EachusW. Christopher Leigh J. Benton 6Daniel C. DepewMichael D. Paduch 6 Thomas Pahucki 6 6 6 01/01/2010 – 13/31/2013 6 N 6 6 6 01/01/2010 – 12/31/2013 N 20 20 Name Day Work in Legislator Chairman Majority Leader Minority Leader Legislator Legislator Legislator Legislator Legislator LegislatorLegislator Legislator Legislator Legislator Legislator Legislator L. Legislator Title REGULAR SESSION - Thursday, December 1, 2011 405

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Absent: Benton

Ayes 20; Noes 0; Absent 1; ADOPTED.

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Sponsors: Brescia, Petro, Castricone

RESOLUTION NO. 229 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY ATTORNEY’S OFFICE, TO ACCEPT AND APPROPRIATE FUNDS FROM THE NEW YORK STATE OFFICE OF INDIGENT LEGAL SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Office of Indigent Legal Services has offered funds in the amount of $97,060.00 to be used for the purchase and implementation of an electronic voucher program for 18-B Panel Attorneys, summer interns for the Legal Aid Society, and for CLE training for 18-B Panel and Legal Aid Society Attorneys; and

WHEREAS, this Legislature does wish to accept said funds for the County Attorney’s Office for the Legal Aid Society as indicated above.

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 funds from the New York State Office of Indigent Legal Services in the amount of $97,060.00 as indicated above.

2. That the 2012 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 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 142001 430251 Indigent Legal Services Fund $97,060.00 406 REGULAR SESSION - Thursday, December 1, 2011

Expenses: 1010 142001 571820 Consultant Services (Includes purchase of Hardware-Server) $78,000.00 1010 142001 576750 Special Travel-Vendor Payments Non- County Employees (CLE Training) $10,000.00 1010 142001 576900 Legal Aid Society (Summer Internship Program) $ 9,060.00

Seconded by Mr. Buckbee.

Mr. Hines pointed out to the other Legislators that there is a portion of this resolution that he does not like; he does like that they are going to go to the voucher system because it is really going to help but he referred to the $10,000.00 Special Travel Vendor Payments Non- County Employees. He stated that CLE (Continuing Legal Education) is money that is set up for lawyers because they are required to have CLE as part of their license to practice in the State of New York. He continued that the State has indicated that the County has $97,000.00 as a share of that money and the County writes the grant to give $10,000.00 to the 18-b lawyers, some of whom they know are not necessarily treating the County fairly or giving them the “biggest bang for their buck” which is the reason why Legislator Brescia, Chairman of the Rules and Intergovernmental Relations Committee, is spearheading the potential for a Legal Aid II. The resolution is flawed and he did not sponsor it and asked that his name be removed; however, he will support it only because the committee advised him if they tried to change the $10,000.00 they would lose the entire $97,000.00. It was ill thought out and they need to fix that. In the future when they are told by the State that they have money for them, they should use it in the best interest of the taxpayers and not in the best interest of those people that are not providing good service.

Mr. Depew stated that many times the Legislature accepts grants that have already been applied for and the money accepted in those grants has been previously laid out without any input from the Legislature and Mr. Hines brought up a good point, not just in this case, but in other cases whether it be the Planning Department creating a grant application that sometimes can have a built-in unintended bias. He asked Mrs. Reed, Legislative Counsel, if going forward it might be prudent to have some type of review before the grant applications are put together to prevent this type of oversight noting that Mr. Hines makes a very good point, and is that possible, legally.

Mrs. Reed said she supposes that they could review each grant application that the County considers applying for and whether or not to go forward with the application process. Some of those applications do come to them beforehand. Typically, it’s in the Corrections and some of the federal application processes that they request a resolution where there are matching County funds to apply to make that the matching grant funds. She was not sure how many grants that they apply for each year and she’s not sure if it’s feasible that they go through each one. Mrs. Reed continued that it is a good idea and it is something that they had looked towards doing in the past; however, she is not sure just how practical it is.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. REGULAR SESSION - Thursday, December 1, 2011 407

WAYS AND MEANS COMMITTEE:

Sponsor: Benton Co-Sponsor: Berardinelli

RESOLUTION NO. 230 OF 2011

RESOLUTION ADOPTING THE 2012 CAPITAL PROGRAM, PURSUANT 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, this Legislature now deems it to be in the public interest to adopt same.

NOW, THEREFORE, it is hereby

RESOLVED, that said 2012 Capital Program be and the same hereby is adopted, as provided by Section 4.07 of the Orange County Charter.

Seconded by Mr. Buckbee.

Mr. Berardinelli said one of the things that should be mentioned regarding the Capital Plan is that these items are in the plan and as they go through the five-year plan they can make additions and corrections to the plan. He is in support of this resolution.

Mr. Depew stated that one of earlier speakers mentioned some of the capital projects and concerns and he wanted to correct some of the information that was presented to the Legislature. In reference to the airport, the speaker said if they added up all of the projects that the Legislature has currently approved and all of the projects that they are anticipating approving, they are looking at a tremendous amount of money, more than any other area. He continued that it’s important for people to realize that when it comes to the airport, 95% of the funding comes from the federal government through a mandate to improve safety or infrastructure, so it may seem like a large number but the federal government is the “lion’s share” of the financial support behind that and the director behind which way they go and why. Also, there was another project that was mentioned; the senior kitchen. He pointed out that they are just looking forward at ways the County can improve its operation and to have a vision going forward. He does not feel that it’s appropriate to be extremely critical of this document when it comes to a project like that because there would certainly be a planning process that would occur before anything was approved. The last comment that was made was more of a question to the Legislature; as to whether or not the Capital Plan commits the Legislature to doing those projects and the answer is clearly, “not.” The Legislature votes on the concept but the review and the specific elements of each project would be reviewed at a later time. He continued that it is important for the taxpayers of Orange County to understand that process and not be misleading in anyway.

Chairman Pillmeier expressed his appreciation to Mr. Depew for his comments and stated that he would like to focus on the kitchen segment of the Capital Plan which has been “kicked around” for quite a few years. He said that there will be some exciting news coming out very shortly from the County about a senior kitchen site that the taxpayers and Legislators of Orange County will be very excited about. 408 REGULAR SESSION - Thursday, December 1, 2011

Mr. Berkman acknowledged that there have been some improvements in the process and Mr. Depew has made some insightful comments about the procedure and how this is just a priority list established by the committee and they are not bound by it; they can fund different projects even if they are not on the capital committee or go in a different order so it is more of an advisory document. He stated that his complaint with the capital program is the way it is constituted, it is done by different committee chairpersons, so the party that has the large majority would have more influence of what would be listed on this priority wish list. He would rather create a system that was more fluid and open and work together to make even more improvements in future years. He mentioned for that reason and the reason that Mrs. Kemnitz brought to their attention about the lack of specificity over the $15 million allocation for the building, whether it’s a new building or the old building, he would like to have a clearer message as to what they are voting on rather than put his vote in favor of that as a priority. Mr. Berkman acknowledged the earlier speaker noting that he makes a good point and that is why he will not be supporting this resolution.

Chairman Pillmeier thanked Mr. Berkman for his comments but wanted to be sure that he understood that as far as impartiality and participating in the Capital Plan meetings, representation from all parties has been there under his leadership. He noted the comments on the $15 million for a new building and stated that perhaps “new” should not be in there but that was put in long before all of these discussions took place about the storm, Valley View, etc. The government building has been talked about for a couple of years. Nothing is in stone, it’s there for planning and his opinion is that the Legislators should support it.

Mr. Benton said to Mr. Berkman that he was surprised that he brought partisanship into this because the Republican caucus did not complain when Mrs. Donnery was Chairwoman and Mr. Berkman chaired the Physical Services Committee and they were not invited to any Capital Committee meetings; however, he and Mr. Pillmeier have invited people to meetings this year. He stated that the process is a little more open and he had no problem with the committee inviting Mr. Berkman at all and he does hope that it continues but he does not feel that he should make partisan statements like that.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Eachus, Hines, Paduch, Pahucki, Petro, Simmons, Pillmeier

Noes: Berkman, Donnery, Kemnitz

Ayes 18; Noes 3; Absent 0; ADOPTED.

A communication from Joel Kleiman, Commissioner of Finance of Orange County, relative to levying school taxes which should be levied by this Legislature, 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: Anagnostakis

RESOLUTION NO. 231 OF 2011

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. REGULAR SESSION - Thursday, December 1, 2011 409

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 Committee 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 $32,037,422.52 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 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 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 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 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 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 $ 2,192,649.78 $ 153,485.47 $ 2,346,135.25 Chester 1,342,302.55 93,961.15 1,436,263.70 Cornwall 1,600,600.16 112,042.00 1,712,642.16 Crawford 1,203,767.72 84,263.75 1,288,031.47 Deerpark 8,963.23 627.43 9,590.66 Goshen 2,153,094.20 150,716.54 2,303,810.74 Greenville 738,386.28 51,687.07 790,073.35 Hamptonburgh 1,028,936.39 72,025.56 1,100,961.95 Highlands 621,347.15 43,494.33 664,841.48 Minisink 555,319.01 38,872.38 594,191.39 410 REGULAR SESSION - Thursday, December 1, 2011

Monroe 3,278,865.38 229,520.91 3,508,386.29 Montgomery 2,459,214.05 172,145.00 2,631,359.05 Mount Hope 698,485.81 48,894.05 747,379.86 Newburgh 1,283,447.93 89,841.3 1,373,289.29 New Windsor 1,182,555.50 82,778.68 1,265,334.18 Tuxedo 811,205.81 56,784.44 867,990.25 Wallkill 2,350,010.11 164,500.73 2,514,510.84 Warwick 3,576,452.68 250,351.69 3,826,804.37 Wawayanda 819,245.51 57,347.32 876,592.83 Woodbury 2,036,666.63 142,566.78 2,179,233.41 $29,941,515.88 $2,095,906.64 $32,037,422.52

Your Committee therefore reports and recommends that the said sum of $32,037,422.52 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

A communication from Joel Kleiman, 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.

Sponsor: Benton

RESOLUTION NO. 232 OF 2011

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 ORANGE 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 Committee 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 Legislature, 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 REGULAR SESSION - Thursday, December 1, 2011 411 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 $2,728,772.92 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:

Returned Tax 7% Relevy Washingtonville $ 73,491.45 $ 5,144.40 $ 78,635.85 So. Blooming Grove 47,970.77 3,358.00 51,328.77 Chester 122,626.10 8,583.89 131,209.99 Cornwall-on-Hudson 68,585.47 4,800.99 73,386.46 Goshen 154,852.64 10,839.67 165,692.31 Chester (Goshen) 1,390.63 97.34 1,487.97 Maybrook (Hamptonburgh) 295.00 20.66 315.66 Highland Falls 200,573.09 14,040.13 214,613.22 Unionville 19,822.93 1,387.61 21,210.54 Monroe 185,637.90 12,994.61 198,632.51 Harriman (Monroe) 34,051.91 2,383.62 36,435.53 Kiryas Joel 357,502.21 25,025.14 382,527.35 Maybrook(Montgomery) 100,485.81 7,034.00 107,519.81 Montgomery 106,009.95 7,420.68 113,430.63 Walden 236,110.91 16,527.79 252,638.70 Otisville 33,948.53 2,376.41 36,324.94 Tuxedo Park 186,018.25 13,021.28 199,039.53 Florida (Warwick) 63,392.64 4,437.47 67,830.11 Greenwood Lake 102,739.31 7,191.80 109,931.11 Warwick 73,466.77 5,142.67 78,609.44 Harriman (Woodbury) 113,409.10 7,938.65 121,347.75 Woodbury 267,873.45 18,751.29 286,624.74 $2,550,254.82 $178,518.10 $2,728,772.92 412 REGULAR SESSION - Thursday, December 1, 2011

Your Committee therefore reports and recommends that the said sum of $2,728,772.92 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Anagnostakis

RESOLUTION NO. 233 OF 2011

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 2010 and 2011 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 2010 and 2011 tax years; and

WHEREAS, properties located within the agricultural districts heretofore formed in Orange 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 2012 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 2012 County and/or Town and City taxes and shall be deducted from the amount of said levy. REGULAR SESSION - Thursday, December 1, 2011 413 114.63 9.05 6.69 0.81 6.80 114.63 300.15 CREDIT 1,175.50 5,477.34 1,140.80 1,315.78 County Highway LT017 School Relevy Police-Montgomery 13.00 HighwayPart TownFD012 Highway 53.36Police-Maybrook 76.17 otal 8,842.03 otal 2,140.48 TOWN Total of Monroe Town Town of Montgomery Town School LB003 TownTown Part 518.75 Schedule A 9.76 County 636.54 OMITTED TAXES AS PER SECTION 551 RPTL TAXES OMITTED 8.20 0.00 County PRO-RATED TAXES AS PER SECTION 520 RPTL AND AS PER SECTION 520 RPTL TAXES PRO-RATED 297.84 708.18 106.42 Town 888.31 CREDIT 3,761.86 2,408.089,961.68 County Part Town TOWN City of Middletown County CityTotal 12,835.48 of Highlands Town 16,597.34 Town City of Newburgh County City Total 12,36 Town of Blooming Grove Town County Town 461.70 T City of Port Jervis CountyTotalTown Highway Police Svc AM002 Total of Chester Town 84.35 198.07 26.01 84.35 T 414 REGULAR SESSION - Thursday, December 1, 2011 6,528.35 243.59 903.41 642.67 588.78 369.72 253.82 2,999.21 1,404.52 1,589.53 1,968.16 2,098.30 7,099.68 3,138.80 2,648.86 New Windsor New County Highway County Highway County Highway Highway RG004 County Highway Part Town otal Total of Town of Wallkill Town 6,224.04 Town of Mount Hope Town of Newburgh Town Warwick of Town T Unpaid Utilities UU001 Total 16,832.83 Town 1,979.71 0.00Town 2,124.62 0.00 0.000.00 Town 5,951.68 0.00 County 0.22 Town 234.44 2,519.78 4,989.641,016.68 1,152.94 2,091.49 Total Town 1,632.80 4,191.46 Town 0.00 TownCountyCounty 0.00 0.00 Highway Highway Total 0.00 Town of Crawford Town County of Deerpark Town of Goshen Town HighwayTown Part 68.34 Total of Cornwall Town County Town Town Part School Total Highway Total 1,805.44 1,472.66 Town Open Space 11,056.19 HighwayTown Part 0.00 988.33 72.53 50.69 REGULAR SESSION - Thursday, December 1, 2011 415 740.98 940.91 436.23 465.82 1,615.76 1,042.69 Highway Highway General Police SvcCounty 81.71 County P/T - Police Svc own of Wawayanda own of otalWoodbury own of 1,256.33 Total 0.00 0.00 4,035.59 724.87 T 0.00 1.82 473.12 213.21 Total of GreenvilleTown County Town Highway of HamptonburghTown CountyTown Highway Total 38.54 3,631.55 T Total 16.86 8.49 T Town 27.17 Town 49.53 3,942.89 Total 416 REGULAR SESSION - Thursday, December 1, 2011

Schedule B

AGRICULTURAL ROLL BACKS - 2012 BILLS

TOWN CREDIT Town of Crawford County 1,450.77 Town 726.98 Highway 757.25 FD031(Pine Bush) 431.10 LB153 37.64 Total 3,403.74

Town of Minisink County 475.34 Town 191.97 Highway 83.89 Part Town 11.83 Total 763.03

Town of Montgomery County 4,476.14 Town 578.29 Highway 1,943.64 Part Town 1,817.77 FD042 (Walden) 1,119.01 FD026 (Montgomery) 201.08 Total 10,135.93

Town of Mount Hope County 1,231.16 Town 1,115.57 Highway 167.95 FD021(Howells) 419.24 Total 2,933.92

Town of Newburgh County 7,363.14 Town 4,977.07 Highway 3,061.40 Total 15,401.61

Town of Wallkill County 896.84 Town 477.99 Highway 429.64 FD024 (Mechanicstown Fire) 414.56 Total 2,219.03

Town of Warwick County 1,910.87 Town 495.64 Highway 372.97 Part Town 162.01 REGULAR SESSION - Thursday, December 1, 2011 417

FD015 () 172.08 FD043 () 92.70 FD032 (Pine Island) 293.05 AM005 (Warwick) 22.87 AM007 (Pine Island) 63.26 Total 3,585.45

Town of Wawayanda County 1,179.42 Town 71.20 Highway 669.66 FD046 (Slate Hill) 392.30 Total 2,312.58

40,755.29

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Hines

RESOLUTION NO. 234 OF 2011

RESOLUTION APPROVING THE REPORT OF THE COMMISSIONER OF FINANCE AS TO TOWN, VILLAGE, CITY AND SPECIAL DISTRICTS DEBITS AND CREDITS AND DIRECTING THE LEVY OF A TAX UPON THE SEVERAL TOWN, VILLAGE, CITY AND SPECIAL DISTRICTS FOR THE AMOUNT OF SUCH DEBITS AND CREDITS.

RESOLVED, that the report of the Commissioner of Finance dated October 31, 2011 with respect to town, village, city and special districts debits and credits as shown upon his books be accepted and printed in the proceedings, that the debits and credits for deficiencies and excess amounts, under the several tax warrants through 2011, be approved and that there be levied on the taxable property of the several town, village, city and special districts indicated in said report the following respective amounts, and that there be credited to the respective town, village, city and special districts as indicated in said report and used upon the summaries in the additions and reductions of the levy upon the tax rolls of said town, village, city and special districts for the current year the following respective town, village, city and special districts: 418 REGULAR SESSION - Thursday, December 1, 2011

GENERAL FUND ACCOUNT 430 AS OF 10/31/11

DEBITS CREDITS BLOOMING GROVE Town 20,148.58 General Police Svces 5,047.78 Highway #1 5,542.59 Part Town 1,794.54 AM002 BG Ambul Dist 1,742.61 BD001 Bdl Dist O&M .03 FD004 Chester Fire 733.71 FD037 Salisbury Mills Fire 462.84 FD039 S Blooming Grve Fire 3,419.83 FD045 Washingtonville Fd 3,769.83 LT013 Oxford Depot Lt .06 LT016 Salisbury .12 RG011 Mt Lodge Refuse 3.63 RG016 Town Wide Refuse 12.16 SW096 Camp LaGuardia .01 SW103 Oxford Hgts 4 O&M .06 SW104 Oxford Hgts Cap Impr .18 SW105 Oxford Hgts Adr Pmt .10 SW111 Tappan Swr 2 .10 SW112 Tappan Swr Adr Pmt .11 SW120 Bull Mill Swr .17 WD052 Tappan Wtr 4 .51 WD053 Mountainview Wtr .12 WD058 Tomahawk Lk Water .58 WD072 Oxford Wtr 2 .11 WD097 Tappan Wtr Adr Pmt .30 WD098 Mtnview Wtr Adr Pmt .29 WD099 Tomohawk Wtr Adr Pmt .18 WD100 Oxford Wtr 2 Adr Pmt .02 ______SUB-TOTAL $42,679.70 $1.45

BALANCE $42,678.25

CHESTER Town 41,942.89 Highway #1 1,252.81 Part Town 4,230.78 DD001 Benefit Area 1 .05 DD002 Benefit Area 2 .32 FD004 Chester Fire 12,434.22 RG017 Town Refuse 13.27 SW023 Con Swr 1 2.93 SW024 Con Swr O&M 1.99 SW025 Con Swr Benefit .65 SW066 Dist 5 .04 SW067 Swr 5 Benefit Area .02 SW069 Swr Dist 4A .56 SW070 Swr Dist 4A Benefit Area .02 REGULAR SESSION - Thursday, December 1, 2011 419

SW076 Swr Dist 5 O&M .04 SW079 Swr Dist 4A O&M .68 SW113 Lk Reg Swr7 .22 SW114 Lk Reg O&M Swr .20 SW118 Sewer Dist 8 1.30 WD019 Sugarloaf Hills Wtr .47 WD020 Walton Lake Water 1.67 WD046 Surrey Meadows Water 21.26 WD047 Lakehill Farms Water 4.40 ______SUB-TOTAL $59,887.91 $22.88 BALANCE $59,865.03

CORNWALL Town 25,348.88 Highway #1 10,821.91 Part Town 13,041.85 AM001 Cornwall Ambul Dist 2,219.02 BD001 Bdl Dist O&M .41 FD003 Canterbury Fire 13,788.68 FD037 Salisbury Mills Fire 339.23 FD041 Vails Gate Fire 1.35 HY001 Cornwall Hydrant 311.64 LT005 Cornwall Lt 261.32 LT012 Orr Mills Lt 3.27 RG010 Cornwall Refuse 164.95 SW001 Cornwall Swr O&M 16.20 SW005 Cornwall Swr Cost 5.00 SW006 Firthcliff Swr 1.37 SW009 Beaver Dam Lk Swr .61 SW059 Firthcliffe Hts Swr .25 WD004 Firthcliff Hts Water .03 ______SUB-TOTAL $66,322.36 $3.61 BALANCE $66,318.75

CRAWFORD Town 7,336.18 Highway #1 4,784.72 FD010 Bullville Fire 782.83 FD031 Pine Bush Fire 2,276.44 LB153 Pine Bush Area Lib 305.60 LT014 Pine Bush Lt 16.92 PK004 Pine Bush Pkg Dist 1 .28 SW098 Crawford Swr 1 5,818.59 WD057 Pine Bush Water 2,460.30 ______SUB-TOTAL $23,781.58 $.28 BALANCE $23,781.30

DEERPARK Town 15,595.24 Highway #1 15,265.97 420 REGULAR SESSION - Thursday, December 1, 2011

FD009 Cuddebackville Fire 3,148.38 FD014 Fire Protect 3 241.57 FD040 Sparrowbush Fire 9,475.57 LT020 Lt Dist 1 .28 ______SUB-TOTAL $43,726.73 $.28 BALANCE $43,726.45

GOSHEN Town 27,138.10 Town PDR 1,547.64 Highway #1 6,851.08 Part Town 4,912.98 FD005 Chester Fire 3 90.50 FD015 Florida Fire 2 226.68 FD017 Goshen Fire 1 28,225.86 LB001 Thrall Library 405.26 WD078 Wtr Meter Install .14 WD080 Arcadia Meter Install 1.16 ______SUB-TOTAL $69,398.10 $1.30 BALANCE $69,396.80

GREENVILLE Town 382.04 Highway #1 2,127.15 FD018 Greenville Fire 1,115.96 ______SUB-TOTAL $ 3,626.15 $ 0.00 BALANCE $ 3,626.15

HAMPTONBURGH Town 1,548.74 Highway #1 287.86 Part Town 57.54 FD020 Hamptonburgh Fire 1,111.99 FD023 Maybrook Fire .18 LT002 Campbell Hall Lt 1.04 SW119 Windsor Ests Swr .08 WD033 Rural Ridge Water .40 ______SUB-TOTAL $ 3,006.13 $1.70 BALANCE $ 3,004.43

HIGHLANDS Town $13,578.37 Highway #1 .82 Part Town 1.52 AM004 Highland Ambul 650.78 FD016 Ft. Mtgy Fire 4.13 LT006 Ft Mtgy Fire 5.44 US001 Unpaid Swr 1,207.35 ______SUB-TOTAL $15,436.50 $11.91 BALANCE $15,424.59 REGULAR SESSION - Thursday, December 1, 2011 421

MINISINK Town $ 1,379.85 Highway #1 478.43 Part Town 151.15 FD011 Minisink Fire 412.57 ______SUB-TOTAL $ 2,422.00 $ 0.00 BALANCE $ 2,422.00

MONROE Town $16,668.61 Highway #1 1,775.10 Part Town 2,356.91 AQ001 Monroe Aquatic 6 .74 AQ002 Monroe Aquatic 8 .25 DD008 The Links .01 DD009 Hy Vue 29.45 DD011 Mombasha .05 DD013 Arden Forest .01 DD014 Carriage Hill .10 DD015 Lake Manor .03 DD017 Hilltop .01 DD018 Twin Lakes .04 FD012 Monroe Fire 6,639.34 FD050 Monroe Fire Outside .19 LB003 Monroe Library 4,592.27 LT017 Monroe Town Lt 370.85 RD019 Lakeview Dr Rd .01 RG012 Monroe Refuse 28.84 SW022 Swr O&M .06 SW060 Co 1 Bond Stp&Intc 6,736.38 SW061 Co 1 Bond Laterals 639.14 SW085 Swr Dist 7 O&M .15 SW086 Swr Dist 8 Debt 2.23 SW087 Swr Dist 8 O&M 2.19 SW088 Swr Dist 9 Debt .07 SW089 Swr Dist 9 O&M .02 SW092 Swr Dist 8 Acre .02 SW093 Swr Dist 9 Acre .01 WD031 Oreco Terr Water O&M .05 WD036 Wtr 2 Horizon Hgts .08 WD050 Monroe Water 1 O&M .14 WD054 Hofliss Wtr .11 WD055 Hofliss Water O&M .51 WD059 Post Rd Water Bond .07 WD060 Post Rd Wtr O&M .05 WD076 Mro Wtr O&M .03 ______SUB-TOTAL $38,809.40 $34.72 BALANCE $39,774.68 422 REGULAR SESSION - Thursday, December 1, 2011

MONTGOMERY Town 7,874.62 General Police Services-Vlg Maybrook 206.51 General Police Services-Vlg Mont. 3.81 Highway #1 8,179.99 Part Town 9,278.96 FD007 Coldenham Fire 9.09 FD023 Maybrook Fire 21,734.99 FD026 Montgomery Fire 1,781.95 FD042 Walden Fire 3,873.52 LT018 Cons Lt Dist 1 54.65 WD035 Hyndam Heights Water .08 WD042 Montgomery Wtr 1 .72 ______SUB-TOTAL $52,989.00 $ 9.89 BALANCE $52,979.11

MOUNT HOPE Town 703.86 Highway #1 98.71 FD021 Howells Fire 91.29 FD027 Mt Hope Fire 179.43 LB001 Thrall Library .09 ______SUB-TOTAL $ 1,073.29 $ .09 BALANCE $ 1,073.29

NEWBURGH FD033 Plattekill 66.39 LT003 Colden Pk Lt 1.31 LT007 Fleetwood Lt .29 LT008 Lakeside Rd .59 LT011 Orange Lk Lt .26 ______SUB-TOTAL $ 66.39 $ 2.35 BALANCE $ 64.04

NEW WINDSOR Town $72,956.45 Highway #1 42,849.74 AM003 NW Ambulance 1,970.00 BD001 Bdl Dist O&M 2.41 BD002 Bdl Dist Net CapImpr .43 BD003 Bdl Dist Lkft Surchg .69 FD036 Quassaick Fire 6,058.59 FD037 Salisbury Mills Fire 37.15 FD041 Vails Gate Fire 13,427.65 RG004 New Windsor Garbage 3,751.71 SW820 Sewer Dist 1 Bond 1.34 SW821 Sewer Dist 2 Bond .39 SW822 Sewer Dist 3 Bond .24 SW823 Sewer Dist Ext1 Bond .12 SW824 Sewer Dist 4 Bond .09 SW825 Sewer Dist 5 Bond .99 REGULAR SESSION - Thursday, December 1, 2011 423

SW826 Sewer Dist 6 Bond .04 SW827 Sewer Dist 7 Bond 1.59 SW828 Sewer Dist 8 Bond .93 SW829 Sewer Dist 9 Bond 4.25 SW830 Sewer Dist 10 Bond .28 SW831 Sewer Dist 11 Bond 1.99 SW832 Sewer Dist 12 Bond .13 SW833 Sewer Dist 13 Bond .24 SW834 Sewer Dist 14 Bond .74 SW835 Sewer Dist 15 Bond .31 SW836 Sewer Dist 16 Bond .31 SW837 Sewer Dist 17 Bond .23 SW039 Sewer Dist 19 Bond 2.30 SW040 Sewer Dist 18 Bond .27 SW841 Sewer Dist 20 Bond .24 SW863 Sewer Dist 22 Bond 5,055.73 SW864 Sewer Dist 23 Bond 1.20 SW865 Sewer Dist 24 Bond .27 WD006 New Windsor Water 1 427.59 WD007 New Windsor Water 2 890.90 WD008 New Windsor Wtr 2 Ex .80 WD009 New Windsor Water 3 .62 WD010 New Windsor Water 4 7,914.08 WD011 New Windsor Water 5 24.99 WD012 New Windsor Water 6 2,420.42 WD013 New Windsor Water 7 .45 WD062 New Windsor Water 8 .08 WD063 New Windsor Water 9 1.12 WD064 New Windsor Water 10 7.74 WD065 New Windsor Water 11 110.34 WD067 New Windsor Water 12 .04 WD073 New Windsor Water 13 .75 UU001 Unpaid Utilities $ 28,197.97 ______SUB-TOTAL $186,107.43 $19.51 BALANCE $186,087.92

TUXEDO Town $ 6,123.62 Highway #1 56.73 Part Town 175.45 DD023 Sterling Mine Est .07 FD022 Tux Joint Fire 1,823.23 LB002 Tuxedo Library 1,028.81 RG008 Tuxedo Refuse 50.80 SW100 Hamlet Swr Dist 90.25 SW101 Hamlet Swr Units .28 ______SUB-TOTAL $ 9,348.96 $0.28 BALANCE $ 9,348.68 424 REGULAR SESSION - Thursday, December 1, 2011

WALLKILL Town $234,715.86 Highway #1 229,964.17 FD002 Bloomingburg Fire 47.51 FD006 Circleville Fire 409.67 FD021 Howells Fire 1,843.45 FD024 Mechanicstn Fire 194,711.22 FD034 Pocatello Fire .21 FD038 Silver Lake Fire 42,980.48 FD044 Washington Hts Fire 18.70 LB001 Thrall Library 84,496.24 LT022 Light 2 1,011.00 LT031 Poet Court Light .45 SW042 Sil Lk/Mechtn Feet 1.91 SW043 Sil Lk/Mechtn Trtmnt 22.84 WD018 Wallkill Wtr 1/Un 20.22 WD022 Wallkill Wtr 1/Ft 7.17 UW001 Unpaid Water 41,686.19 ______SUB-TOTAL $831,927.55 $9.74 BALANCE $831,917.81

WARWICK Town 2,140.57 Town PDR 442.84 General Police Services 467.85 Highway 1,605.78 Part Town 1,066.18 AM005 Warwick Ambul 251.18 AM006 Greenwood Lake Ambul 60.58 AM007 Pine Island Ambul 115.66 FD015 Florida Fire 2 231.62 FD019 Warwick Fire 2 209.24 FD032 Pine Island Fire 554.92 FD043 Warwick Fire 694.01 LT015 Pine Island LT 23.77 LT021 Kings Estates LT 1.44 PK003 Kings Park .42 RG005 Warwick Recycling 23.05 SW109 Warwick I Imp – A 1.75 WD024 Eurich Heights Water .01 WD025 Wickham Water .26 WD037 W/S Greenwood Cls A .16 WD038 W/S Greenwood Cls B .17 WD039 W/S Greenwood Cls C .08 WD040 W/S Greenwood Cls D .01 WD077 Pine Island Wtr .03 ______

SUB-TOTAL $7,890.44 $1.14 BALANCE $7,889.30 REGULAR SESSION - Thursday, December 1, 2011 425

WAYWAYANDA Town $ 1,561.29 Highway #1 10,011.56 DD022 Lakeridge Drainage .08 FD028 New Hampton Fire 7,573.90 FD046 Slate Hill Fire 411.17 LB001 Thrall Library 3,239.15 LS0011 Lakeridge Landscape .08 LT023 Lakeridge Light .08 SW002 Ridgebury Lk Swr .38 SW026 Robin Mdws O/M .05 Sw027 Robin Bdws Vacant .08 WD070 Ridgebury Lk Wtr .37 WD071 Denton Hills Wtr .25 WD085 Robin Meadows Wtr .60 ______SUB-TOTAL $22,798.17 $0.87 BALANCE $22,797.30

WOODBURY Town $29,735.19 General Highway Services 9,498.17 General Police Services 20,385.09 Highway 5,252.46 Part Town 9,950.34 BID001 Bus Imp Dist 3.70 FD012 Monroe Fire 74.72 FD013 Woodbury Fire 1,532.23 LT009 Woodbury Lt 956.17 RG013 Woodbury Refuse 2.16 SW007 Woodbury Swr 1 .04 SW060 Co 1 Bond Stp&Intc 563.43 SW061 Co 1 Bond Laterals 411.90 SW080 Swr Use Bond S&H Lat 1.70 SW081 Swr Use & Bond .08 SW082 Swr Use Bond St Lats .28 SW083 Bond & Str Lats 353.07 SW090 Woodbury Cons Swr .09 SW121 Highland Lakes Swr 543.81 WD003 Woodbury Water 4,987.57 WD005 Water Dist 6 Imp .10 WD082 Highland Lakes Wtr 10.14 UW001 Unpaid Wtr 2,803.25 ______SUB-TOTAL $87,059.84 5.85 BALANCE $87,053.99

TOTAL $1,569,357.63 $127.85

DEBIT BALANCE $1,569,229.78

Seconded by Mr. Buckbee.

The vote resulted as follows: 426 REGULAR SESSION - Thursday, December 1, 2011

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Burger

RESOLUTION NO. 235 OF 2011

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 2012 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 $ 290.75 Unpaid Sewer Charges $ 53,434.97 Unpaid Water Charges $ 36,710.42

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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Castricone

RESOLUTION NO. 236 OF 2011

RESOLUTION LEVYING UNPAID WATER AND GARBAGE 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 REGULAR SESSION - Thursday, December 1, 2011 427 statement of unpaid water and garbage charges, containing a brief description of the property on which water and garbage 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 2012 tax roll of the Town of Chester against the properties set forth in said statement, the unpaid water and garbage charges so transmitted to this Legislature and that the amount thereof be set forth on the tax rolls of said town under the names of:

Unpaid water charges - $ 60,463.49 Unpaid garbage charges - $ 257.94

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 and garbage 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Hines

RESOLUTION NO. 237 OF 2011

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 2012 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:

Unpaid Water Rents - $222,422.13

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. 428 REGULAR SESSION - Thursday, December 1, 2011

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Hines

RESOLUTION NO. 238 OF 2011

RESOLUTION LEVYING THE COST AND EXPENSES OF EMERGENCY REPAIR AND CLEANUP ON PROPERTY IN THE TOWN OF CORNWALL.

WHEREAS, pursuant to Section 130 of the Town Law, the Town of Cornwall adopted a resolution on September 12, 2011; and

WHEREAS, Section 130 of the Town Law provides that the cost of said cleanup and repair may be assessed against the premises hereinafter described; and

WHEREAS, the Town Board of the Town of Cornwall has requested the County Legislature to levy upon the 2012 tax roll of the Town of Cornwall, against real property hereinafter described, the sum of $17,131.42, said sum representing the expense incurred by said town for cleanup and repair.

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2012 tax roll of the Town of Cornwall, against the property hereinafter described, the sum of $17,131.42, in accordance with the provisions of Section 130 of the Town Law, and that the amount thereof be set forth in the tax roll of the Town of Cornwall, under “Demo/Removal;” and it is hereby

FURTHER RESOLVED, that the amount so levied, in the total sum of $17,131.42, be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of Cornwall, 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 Cornwall as follows:

Tax Map # Amount 24-1-6 $17,131.42

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier REGULAR SESSION - Thursday, December 1, 2011 429

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Paduch

RESOLUTION NO. 239 OF 2011

RESOLUTION LEVYING UNPAID SEWER AND WATER CHARGES AND ASSESSMENTS 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 2012 tax roll of the Town of Crawford against the properties hereinafter described the unpaid sewer and water charges and assessments 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 sewer rents $ 30,308.22 Unpaid water rents $ 25,068.75

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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Paduch

RESOLUTION NO. 240 OF 2011

RESOLUTION LEVYING THE COST AND EXPENSES OF PROPERTY MAINTENANCE 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 17, 2011 ; 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 430 REGULAR SESSION - Thursday, December 1, 2011

WHEREAS, the Town Board of the Town of Crawford has requested the County Legislature to levy upon the 2012 tax roll of the Town of Crawford, against real property hereinafter described, the sum of $3,253.00, said sum representing the expense incurred by said town for property maintenance.

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2012 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 $3,253.00, 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 $3,253.00, 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).

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Burger

RESOLUTION NO. 241 OF 2011

RESOLUTION LEVYING THE COST AND EXPENSES OF SECURING UNSAFE CONDITIONS ON PROPERTY IN THE TOWN OF DEERPARK, PURSUANT TO PROVISIONS OF THE TOWN LAW AND THE TOWN OF DEERPARK DANGEROUS BUILDING LAW (LOCAL LAW NO. 2 OF 1983).

WHEREAS, pursuant to the Dangerous Building Law of the Town of Deerpark, the Town of Deerpark adopted a certain resolution providing for the securing of unsafe conditions of buildings or structures; and

WHEREAS, provisions of the Town Law and the Dangerous Building Law (Local Law No. 2 of 1983) provide that the cost of said removal may be assessed against the premises hereinafter described; and

WHEREAS, the Town Board of the Town of Deerpark has requested the County Legislature to levy upon the 2012 tax roll of the Town of Deerpark, against real property hereinafter described the sums hereinafter indicated for the following property: REGULAR SESSION - Thursday, December 1, 2011 431

Section-Block-Lot: In the amount of: 29-9-5 $ 6,818.00 43-1-5 $12,054.00 50-1-1 $ 6,800.00 57-1-32.1 $ 4,650.00

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2012 tax roll of the Town of Deerpark, against the properties herein described, the sums as indicated above in accordance with the provisions of the Town Law and the Deerpark Dangerous Building Law, and that the amounts thereof be set forth in the tax roll of the Town of Deerpark, under “Secure Unsafe Property;” and it is further

RESOLVED, that the amount so levied, in the total sum of $30,322.00 be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of Deerpark, 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 Deerpark as set forth above.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Berardinelli

RESOLUTION NO. 242 OF 2011

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 Legislature 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 2012 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 - $269,040.54

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 432 REGULAR SESSION - Thursday, December 1, 2011 general taxes are levied and collected, and shall be a like lien as general taxes until the amount thereof is paid.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Anagnostakis

RESOLUTION NO. 243 OF 2011

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 $1,535.36, 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 2012 tax roll of the Town of Hamptonburgh against the properties set forth in said statement, the unpaid water charges in the amount of $1,535.36, 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 244 OF 2011

RESOLUTION LEVYING UNPAID SEWER CHARGES ON PROPERTY 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 Legislature a statement of unpaid sewer charges, containing a brief description of the property on which sewer 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 2012 tax roll of the Town of Highlands against REGULAR SESSION - Thursday, December 1, 2011 433 the properties set forth in said statement, the unpaid sewer 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 $ 35,894.45

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 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Berardinelli

RESOLUTION NO. 245 OF 2011

RESOLUTION LEVYING UNPAID WATER CHARGES ON PROPERTY IN THE TOWN OF MONROE, PURSUANT TO THE APPLICABLE PROVISIONS OF SECTION 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 2012 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 $ 55,606.57

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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier 434 REGULAR SESSION - Thursday, December 1, 2011

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Anagnostakis

RESOLUTION NO. 246 OF 2011

RESOLUTION LEVYING THE COST AND EXPENSES OF REPAIRING A WATER LEAK ON PROPERTY IN THE TOWN OF MONROE, PURSUANT TO SECTION 23-23 OF THE TOWN CODE.

WHEREAS, pursuant to Section 23-23 of the Town Code of the Town of Monroe, the Town of Monroe adopted a resolution providing for the repair of a water leak; and

WHEREAS, provisions of the Town Code provide that the cost of said repair may be assessed against the premises hereinafter described; and

WHEREAS, the Town Board of the Town of Monroe has requested the County Legislature to levy upon the 2012 tax roll of the Town of Monroe, against real property hereinafter described the sum hereinafter indicated for the following property:

Section-Block-Lot: In the name of: In the amount of: 21-1-8 Michael & Joan Curley $5,895.82

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2012 tax roll of the Town of Monroe, against the properties herein described, the sum as indicated above in accordance with the provisions of the Town Code, and that the amounts thereof be set forth in the tax roll of the Town of Monroe, under “Secure Unsafe Property;” and it is further

RESOLVED, that the amount so levied, in the total sum of $5,895.82 be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of Monroe, 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 Monroe as set forth above.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Burger

RESOLUTION NO. 247 OF 2011

RESOLUTION LEVYING UNPAID WATER CHARGES ON PROPERTY IN THE TOWN OF MONTGOMERY, PURSUANT TO SECTION 198 OF THE TOWN LAW. REGULAR SESSION - Thursday, December 1, 2011 435

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 2012 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 - $ 3,961.21

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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Anagnostakis

RESOLUTION NO. 248 OF 2011

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 Legislature 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 2012 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: $ 275,504.99

UNPAID SEWER BOND: $ 71,170.07

Town of Montgomery - 78.75

$ 71,091.32 436 REGULAR SESSION - Thursday, December 1, 2011

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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Burger

RESOLUTION NO. 249 OF 2011

RESOLUTION LEVYING THE COST AND EXPENSES OF SECURING UNSAFE BUILDING ON PROPERTY IN THE TOWN OF NEWBURGH, PURSUANT TO CHAPTER 75 OF THE TOWN LAW.

WHEREAS, pursuant to Chapter 75 of the Town Law, the Town of Newburgh adopted a certain ordinance providing for the securing of unsafe conditions of buildings or structures; 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 Newburgh has requested the County Legislature to levy upon the 2012 tax roll of the Town of Newburgh, against real property hereinafter described the sums hereinafter indicated for the following property:

Section-Block-Lot: In the name of: In the amount of: 59-2-9.1 Carlos A. Sablo $20,375.00

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2012 tax roll of the Town of Newburgh, against the property herein described, the sums as indicated above in accordance with the provisions of the Town Law, and that the amounts thereof be set forth in the tax roll of the Town of Newburgh, under “Secure Unsafe Property;” and it is further

RESOLVED, that the amount so levied, in the total sum of $20,375.00 be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of Newburgh, 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 properties against which said sum is to be levied be described upon the tax roll of the Town of Newburgh as set forth above. REGULAR SESSION - Thursday, December 1, 2011 437

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Hines

RESOLUTION NO. 250 OF 2011

RESOLUTION LEVYING UNPAID UTILITY CHARGES ON PROPERTY IN THE TOWN OF NEW WINDSOR, PURSUANT TO SECTION 198 OF THE TOWN LAW.

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 property 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 2012 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 $654,767.87

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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Burger

RESOLUTION NO. 251 OF 2011

RESOLUTION LEVYING AND COLLECTING UPON THE TAXABLE PROPERTY IN THE CITY OF PORT JERVIS, THE AMOUNT OF CERTIFICATES OF INDEBTEDNESS.

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 $72,506.83, the amount of Certificates of Indebtedness of said City for the purpose of State and County taxes 438 REGULAR SESSION - Thursday, December 1, 2011 owing the County by the City of Port Jervis, for the year 2012.

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 2012.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Burger

RESOLUTION NO. 252 OF 2011

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 2012.

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 $400.00, 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 2012, 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 2012.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Paduch

RESOLUTION NO. 253 OF 2011

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 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 $416,028.05 and the names of persons or corporations liable to pay the same, and the amount chargeable to each. REGULAR SESSION - Thursday, December 1, 2011 439

RESOLVED, that there be levied on the 2012 tax roll of the Town of Wallkill against the properties set forth in said statement, the unpaid water charges in the amount of $416,028.05 so transmitted to this County Legislature, and that the amounts thereof be set forth on the tax rolls of said Town.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Castricone

RESOLUTION NO. 254 OF 2011

RESOLUTION LEVYING THE COST AND EXPENSES OF DEMOLITION AND REMOVAL OF A DANGEROUS CONDITION ON PROPERTIES IN THE TOWN OF WALLKILL, PURSUANT TO SECTION 130 OF THE TOWN LAW AND LOCAL LAW NO. 6 OF 1994 OF THE TOWN OF WALLKILL IN RELATION TO CLEARING OF DANGEROUS PROPERTIES.

WHEREAS, pursuant to Section 130 of the Town Law, the Town of Wallkill adopted Local Law No. 6 of 1994 providing for the removal of dangerous properties; and

WHEREAS, Section 130 of the Town Law provides 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 2012 tax roll of the Town of Wallkill, against real property hereinafter described, the sum of $4,632.58, said sum representing the expense incurred by said town in removing dangerous properties.

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2012 tax roll of the Town of Wallkill, against the property hereinafter described, the sum of $4,632.58, in accordance with the provisions of Section 130 of the Town Law and Local Law No. 6 of 1994 of the Town of Wallkill, and that the amount thereof be set forth in the tax roll of the Town of Wallkill, under “Demo/ Removal;” and it is hereby

FURTHER RESOLVED, that the amount so levied, in the total sum of $4,632.58, 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 hereby

FURTHER RESOLVED, that the property against which said sum is to be levied is described upon the tax roll of the Town of Wallkill as follows: 440 REGULAR SESSION - Thursday, December 1, 2011

Tax Map # Name Amount 3-2-18.1 James DeSimone $ 249.20 19-1-43 Edwid Louis-Charles $ 154.20 23-2-2 Bharat T. Shah $ 249.20 27-2-6 John Davis $ 106.71 27-3-3 Palisades Federal Credit Union $ 130.46 27-3-22 Brenda Gill $ 201.70 27-4-4 Frantz, Cayo $ 130.46 28-4-23.1 Martha Ann Tamburo $ 106.71 39-9-19 Heather M. Carnesi $ 130.46 42-4-16 Vernon W. Miller $ 489.02 43-3-2 John Mastrorilli, III $ 130.46 52-7-1 B. Suarez (Estate of) $ 177.95 75-11-22 Rame Bajramaj $ 106.71 79-8-11 US Bank NA $ 106.71 81-6-10 Deutsche Bank National $ 106.71 84-1-5 Timothy Wright $ 507.52 85-2-13 Antonio Bundick $ 154.20 86-1-29 Lakhwinder Kaur $ 106.71 89-6-7 Larnel Ray $ 106.71 92-4-10 Wells Fargo Bank $ 130.46 95-1-39 Federal National $ 130.46 98-1-26 Alvin A. Galarza $ 272.95 101-1-31 Mahindra Girdharry $ 646.91 $4,632.58

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Berardinelli

RESOLUTION NO. 255 OF 2011

RESOLUTION LEVYING UNPAID SEWER AND WATER CHARGES ON PROPERTY 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 Legislature 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.

RESOLVED, that there be levied on the 2012 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: REGULAR SESSION - Thursday, December 1, 2011 441

Unpaid Sewer charges - $ 41,529.67 Unpaid Water charges - $ 57,055.78

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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 256 OF 2011

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 Legislature 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 2012 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 - $ 5,708.15 Unpaid Water Rents - $ 47,925.72

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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. 442 REGULAR SESSION - Thursday, December 1, 2011

Sponsors: Castricone, Berardinelli

RESOLUTION NO. 257 OF 2011

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., January 16, 2012, 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 Town of Blmg. Grove Robert J. Grady, Jr. $ 10,077.00 27-1-85.2 10 Overlook Drive Sloatsburgh, NY 10974

Town of Blmg. Grove Paul Villani $ 13,000.00 30-4-5.2 241 East Road Wallkill, NY 12589

Town of Blmg. Grove Abraham Malik $ 56,960.87 54-1-32.1 15 Getzel Berger Blvd. #305 Monroe, NY 10950

Town of Greenville Scott Hansen $ 42,500.00 7-1-84 9 Annabelle Lane Warwick, NY 10990 REGULAR SESSION - Thursday, December 1, 2011 443

Town of Hamptonburgh Charles C. Rowe $ 1,510.00 3-1-36 Robert D. Rowe 113 Station Road Campbell Hall, NY 10916

Town of Mount Hope Eric & Irena Barbanel $ 760.00 9-1-39 91 Buttonwood Road Bloomingburg, NY 12721

Town of Wallkill Mountainside Custom Homes, LLC $ 24,900.00 75-12-11 15 Winston Drive Goshen, NY 10924

Town of Warwick Joseph A. Crupi $ 3,500.00 72-2-6.1 1 Deer Trail North 72-2-73.1 Greenwood Lake, NY 10925

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Castricone, Berardinelli

RESOLUTION NO. 258 OF 2011

RESOLUTION DENYING APPLICATION FOR CORRECTION OF CERTAIN TAX ROLLS BECAUSE OF CLERICAL ERRORS, ETC., PURSUANT TO TITLE 3 OF ARTICLE 5, SECTION 556 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 2011 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 said application for the correction of errors present on the tax roll affecting the parcel of real property hereinafter mentioned, be and the same hereby is denied. 444 REGULAR SESSION - Thursday, December 1, 2011

FOR THE YEAR 2011

PROPERTY OWNER REASON Town of Warwick Mike Siegel Trustee No error exists - Property in dispute 24-1-37 is leased and therefore the woodlands are not eligible for an agricultural exemption according to the Agri- culture & Markets Law Section 301. In addition, the lessee does not have the use of the woodlands per the lease agreement.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Hines, Berardinelli

RESOLUTION NO. 259 OF 2011

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 has offered funds in the amount of $162,416.00 for reimbursement from the Federal Government for the housing of illegal aliens in the Orange County Jail facility; and

WHEREAS, this Legislature does wish to accept said funds for the Office of the Sheriff 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 in the amount of $162,416.00 as indicated above.

2. That the 2011 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 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. REGULAR SESSION - Thursday, December 1, 2011 445

Revenue: 1010 311033 443891 Federal Aid $162,416.00

Expenses: 1010 311033 571500 Employee/Consultant Chargebacks $ 30,000.00 1010 311033 585012 Inventoried Specialty Equipment $132,416.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsor: Simmons Co-Sponsor: Bonacic

RESOLUTION NO. 260 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, TO SUBMIT AN APPLICATION TO THE NEW YORK STATE OFFICE OF EMERGENCY MANAGEMENT FOR 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 Public Works has requested that the County Executive be authorized to submit an application to the New York State Office of Emergency Management for a grant in the amount of $1,535,000.00 for the replacement of the Horan Bridge on County Route No. 22 over Indigot Creek in the Towns of Minisink and Wawayanda. This is proposed Capital Project No. 58 in the 2012 Capital Plan.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive is hereby authorized to submit an application to the New York State Office of Emergency Management for a grant in the amount of $1,535,000.00 as indicated 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier 446 REGULAR SESSION - Thursday, December 1, 2011

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Bonelli Co-Sponsor: Hines

RESOLUTION NO. 261 OF 2011

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 TAYLOR ROAD BRIDGE AND RECOMMENDING THIS PROJECT TO BE AN UNLISTED ACTION.

WHEREAS, Orange County intends to replace the Taylor Road Bridge over the Woodbury Creek on approximately the same alignment; 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.

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 Taylor Road Bridge over the Woodbury Creek; and

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

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Kemnitz Co-Sponsor: Castricone

RESOLUTION NO. 262 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE REPLACEMENT OF THE GROVE DRIVE BRIDGE IN THE TOWN OF TUXEDO AND CLASSIFYING THE ACTION AS UNLISTED WITH NO FURTHER ACTION REQUIRED.

WHEREAS, Orange County intends to replace the Grove Drive Bridge in the Town of Tuxedo. This project includes the complete removal of the existing two span bridge and REGULAR SESSION - Thursday, December 1, 2011 447 replacing with a single span bridge approximately 100 ft. long on a new alignment; and

WHEREAS, an environmental assessment has been completed pursuant to the State Environmental Quality Review Act (SEQRA), and the assessment indicates that the project is declared as an Unlisted Action and that the project will not result in any significant adverse environmental impact and no further action is required.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature hereby establishes itself as Lead Agency for the environmental review of the action to replace the Grove Drive Bridge in the Town of Tuxedo as indicated above.

2. Classifies the action as Unlisted, and that the project will not result in any significant adverse environmental impact and that no further action is required.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Depew

RESOLUTION NO. 263 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE REPLACEMENT OF THE SCOTCHTOWN AVENUE BRIDGE IN THE TOWN OF HAMPTONBURGH AND CLASSIFYING THE ACTION AS UNLISTED WITH NO FURTHER ACTION REQUIRED.

WHEREAS, Orange County intends to replace the Scotchtown Avenue Bridge in the Town of Hamptonburgh. This project includes the complete removal of the bridge and replacing it with a two-span concrete deck and steel girder superstructure on concrete piers and abutments founded on piles; and

WHEREAS, an environmental assessment has been completed pursuant to the State Environmental Quality Review Act (SEQRA), and the assessment indicates that the project is declared as an Unlisted Action and that the project will not result in any significant adverse environmental impact and no further action is required.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature hereby establishes itself as Lead Agency for the environmental review of the action to replace the Scotchtown Avenue Bridge in Town of 448 REGULAR SESSION - Thursday, December 1, 2011

Hamptonburgh as indicated above.

2. Classifies the action as Unlisted, and that the project will not result in any significant adverse environmental impact and that no further action is required.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Benton, Castricone, Hines

RESOLUTION NO. 264 OF 2011

AMENDING BOND RESOLUTION DATED DECEMBER 1, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING THE BOND RESOLUTION ADOPTED JULY 7, 2005 IN RELATION TO FINANCING THE COUNTY’S LOCAL SHARE OF THE COST OF REPLACEMENT OF THE GROVE DRIVE BRIDGE LOCATED IN THE TOWN OF TUXEDO, AT THE TOTAL ESTIMATED COST OF $153,500.

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, specifications and estimates necessary for planning the replacement of the Grove Drive Bridge located in the Town of Tuxedo, at the estimated maximum cost of $30,000, which amount was appropriated therefore pursuant to Bond Resolution No. 195 of 2005 duly adopted on July 7, 2005, and it has now been determined that the period of probable usefulness for such surveys, plans, specifications and estimates may be increased so that it shall be equal to the period of probable usefulness for replacement of the Grove Drive Bridge; and

WHEREAS, it is now appropriate to authorize the County’s local share of the reconstruction of the Grove Drive Bridge located in the Town of Tuxedo, and it is necessary to increase the appropriation for such capital project by $123,500 for the local share of estimated reconstruction costs;

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 July 7, 2005, entitled: REGULAR SESSION - Thursday, December 1, 2011 449

“RESOLUTION NO. 195 of 2005

BOND RESOLUTION DATED JULY 7, 2005

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE AUTHORIZING PREPARATION OF SURVEYS, PRELIMINARY PLANS AND DETAILED PLANS, SPECIFICATIONS AND ESTIMATES NECESSARY FOR PLANNING THE REPLACEMENT OF THE GROVE DRIVE BRIDGE, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $30,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $30,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF” is hereby amended to read as follows:

BOND RESOLUTION DATED JULY 7, 2005 AND AMENDED DECEMBER 1, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE RECONSTRUCTION OF THE GROVE DRIVE BRIDGE LOCATED IN THE TOWN OF TUXEDO, STATING THE ESTIMATED MAXIMUM COST OF THE COUNTY’S LOCAL SHARE OF THE COST THEREOF IS $153,500, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $153,500 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 authorized to continue existing capital project No. 486 for the Department of Public Works, for reconstruction of the Grove Drive Bridge located in the Town of Tuxedo. The estimated maximum cost of the County’s local share of the cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $153,500, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $153,500 bonds 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 $153,500 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 $153,500 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 requirements of Treasury Regulation Section 1.150-2. 450 REGULAR SESSION - Thursday, December 1, 2011

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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Buckbee.

Mr. Castricone reminded his colleagues that this is the bridge that appears on the cover of the Times Herald-Record every time they get two inches of rain and he would appreciate their support in helping the people of the east Village of Tuxedo to replace this bridge and allow them access whenever there is a weather incident. REGULAR SESSION - Thursday, December 1, 2011 451

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Paduch

RESOLUTION NO. 265 OF 2011

BOND RESOLUTION DATED DECEMBER 1, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING ADDITIONAL FINANCING FOR THE RECONSTRUCTION OF THE SCOTCHTOWN AVENUE BRIDGE IN THE TOWN OF HAMPTONBURGH, STATING THE ESTIMATED TOTAL COST OF THE COUNTY’S LOCAL SHARE THEREOF IS $758,500, APPROPRIATING $258,500 THEREFOR IN ADDITION TO $500,000 PREVIOUSLY APPROPRIATED THEREFOR, AND AUTHORIZING THE ISSUANCE OF $258,500 BONDS OF THE COUNTY TO PAY THE COST OF SAID ADDITIONAL 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. 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 2011 Capital Plan, as amended. The estimated total cost of the County’s local share of said specific object or purpose, including preliminary costs and costs incidental thereto and to the financing thereof, is $758,500, and $258,500 is hereby appropriated therefor, in addition to the $500,000 previously appropriated. The plan of financing includes the issuance of $258,500 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds, to finance said additional 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 $258,500 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 additional appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $500,000 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 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 452 REGULAR SESSION - Thursday, December 1, 2011 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Brescia, Benton, Depew

RESOLUTION NO. 266 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 ORANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER. REGULAR SESSION - Thursday, December 1, 2011 453

WHEREAS, this Legislature does wish to provide funds to the Orange County Department of Public Works-Airport Division in the amount of $25,000.00 for building lighting replacement and upgrades. This Project has been approved under the 2011 Capital Plan as Capital Project No. 17 and said funds will come from the Airport fund balance. A Capital Project needs to be set up.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 Budget for the Orange County Department of Public Works is hereby supplemented as indicated below for airport building lighting replacement and upgrades. This is Capital Project No. 17 in the 2011 Capital Plan and funds will come from the Orange County Airport fund balance, and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue: 1400 561001 415961 Appropriated Surplus $25,000.00 Expense: 1400 561001 685350 To 110-Capital Fund $25,000.00 Revenue: 1100 599701 450311 Interfund Transfer In $25,000.00

Seconded by Mr. Buckbee.

Mr. Eachus asked if in this upgrade of lighting, they looked to see if there will be any alternative energy sources attached with that because they are doing that at Stewart Airport, as well as, many other places.

Mr. Hines pointed out that they had a grant to take care of energy efficiency, and as a County, the decision was made that they did not need any of that money other than what they used and they sent it back to the towns and villages, so they could have used that money for the airport costing the County only $12,500.00. He stated that this is an example of poor management; now it is going to cost the County $25,000.00 instead of $12,500.00 had they done what they should have done with that energy grant. He will not be supporting this resolution.

Mr. Simmons stated that he agrees with Mr. Hines and he will also not be supporting this resolution.

Mr. Depew commented that the energy grant that Mr. Hines was referring to was addressed by the Legislature and they made the decision that any monies that were not used by the municipalities would come back to the County, and those monies would go to potentially fund projects such as this one, so he is not sure that it is completely ruled out at this point.

Mr. Benton agreed that it might not seem like it is the right thing to do at the moment but at the time they granted those villages the hundreds of thousands of dollars for energy efficiency projects, this was not on the radar screen, it just came up but it is a good, energy saving idea with monthly savings of nearly $700.00 in energy costs. If they had not given the money to the towns and villages this year, most of it could have been turned back and they would have saved $25,000.00; however, he is sure that the villages and towns are most appreciative of the money that they received so there should not be a lot of criticism regarding this.

Mr. Castricone mentioned that as they went through the grant process to send the monies back to the municipalities, the local municipalities did not have to dollar match the money, so the residents of Orange County all got their monies’ worth from a grant that did not cost the 454 REGULAR SESSION - Thursday, December 1, 2011 municipalities anything to upgrade. There were a lot of great projects that were done and he was appreciative that they were able to send the money back. He stated that he was also satisfied that, as it went through the Ways and Means Committee, the timetable for the return on their investment based on their expected savings of $700.00 a month; five or six years to turn this investment around. He is supporting this resolution.

Chairman Pillmeier stated that Mr. Castricone made a good point; the monies that they gave did not have to be matched by the municipalities but whatever Orange County did, they had to match dollar for dollar. He added that the lights are antiquated and very difficult to get parts for so they have to look at this as their home or business; the building may be twenty or thirty years old and they cannot get replacements so they would have to buy new, they would have to upgrade.

Mr. Simmons agreed with what his colleagues have said; however, when he asked this question at Physical Services he did not like the answer that was given which was that it was not eligible, so it does show a lack of planning but he fully expects this resolution to pass, which is not the issue for him. Sometimes they need to send a message which lets people know that there is a better way of doing things.

Mr. Anagnostakis commented that he was not quite satisfied at that committee meeting about the potential savings and the payback because, he believes, that they were told it was seven hangars, internal lighting and when he reviewed the full budget for the electricity at the airport it just didn’t make sense that they would be saving $700.00 a month, on just that portion would be almost 100% savings. It seems to him they are just turning all the lights off.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Kemnitz, Paduch, Petro, Pillmeier

Noes: Anagnostakis, Eachus, Hines, Pahucki, Simmons

Ayes 16; Noes 5; Absent 0; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Berardinelli, Eachus

RESOLUTION NO. 267 OF 2011

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 $234,081 for the Healthy Mom-Healthy Baby Prenatal and Postpartum Home Visiting Program in order to improve the health of Medicaid-eligible mothers and infants through early identification, outreach, referral and home visiting to high risk pregnant and postpartum women and newborns through an organized County system of prenatal health and home visiting services. The term of the grant runs from October 1, 2011 through September 30, 2012; and REGULAR SESSION - Thursday, December 1, 2011 455

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 $234,081.00 for the Healthy Mom-Healthy Baby Prenatal and Postpartum Home Visiting 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 2011 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.

Revenue: 1010 401018.434721 State Aid $234,081.00

Expenses: 1010.401018.560110 Permanent Base Salary $ 94,828.00 Fringe Benefits $ 28,410.00 1010.401018.586100 Employee Retirement Sys. $13,930.00 1010.401018.586300 Social Security/FICA $ 7,215.00 1010.401018.586400 Workers’ Comp. $ 6,498.00 1010.401018.586500 Unemploy. Insurance $ 95.00 1010.401018.586650 Dental Insurance $ 408.00 1010.401018.586660 Vision Insurance $ 40.00 1010.401018.586700 Disability Insurance $ 207.00 1010.401018.586800 EAP $ 17.00 1010.401018.571830 Consultant Services (Medical) $ 23,940.00 1010.401018.571820 Consultant Services (Non-Medical) $ 50,000.00 1010.401018.573100 Office Supplies $ 603.00 1010.401018.573140 Postage $ 600.00 1010.401018.573820 Specialty Materials $ 6,000.00 1010.401018.575610 Rent/Utilities $ 11,830.00 1010.401018.576340 Telephone $ 770.00 1010.401018.576760 Mileage $ 16,200.00 456 REGULAR SESSION - Thursday, December 1, 2011

1010.401018.576770 Special Travel $ 500.00 1010.401018.577080 Printing $ 400.00 $234,081.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Buckbee, Berardinelli

RESOLUTION NO. 268 OF 2011

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 $37,415.00 for the Children With Special Health Care Needs Program in order 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 October 1, 2011 through September 30, 2012; 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 $37,415.00 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. REGULAR SESSION - Thursday, December 1, 2011 457

5. That the 2011 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.

Revenue: 1010.401018.434721 State Aid CSHCN $37,415.00

Expenses: 1010.401018.560110 Permanent Base Salary $21,944.00 Fringe Benefits 1010.401018.586100 Employee Retirement Sys. $3,436.00 1010.401018.586300 Social Security $1,667.00 1010.401018.586400 Workers’ Comp. $1,536.00 1010.401018.586500 Unemploy. Insurance $ 22.00 1010.401018.586600 Hospital Insurance $5,681.00 1010.401018.586650 Dental Insurance $ 122.00 1010.401018.586660 Vision Insurance $ 12.00 1010.401018.586700 Employer Disability $ 31.00 1010.401018.586800 EAP $ 5.00 Total Fringe Benefits $12,512.00 1010.401018.576770 Special Travel $ 380.00 1010.401018.576760 Employee Mileage Reimbursement $ 2,579.00 $37,415.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Berardinelli, Buckbee

RESOLUTION NO. 269 OF 2011

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/Health Research, Inc., has offered a grant in the amount of $168,000.00 for the Building a Healthy Nation-Strategic Alliance for Health Program. The term of the grant runs from September 30, 2011 through September 29, 2012; and 458 REGULAR SESSION - Thursday, December 1, 2011

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/Health Research, Inc., in the amount of $168,000.00 for the Building a Healthy Nation-Strategic Alliance for Health 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 2011 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.

Revenue: 1010.401018.423891 Other Service Government $168,000.00

Expenses: 1010.401018.566590 Sr. Public Health Educator $ 48,795.00 Fringe Benefits $ 33,745.00 1010.401018.586100 Employee Retirement Sys. $ 7,807.00 1010.401018.586300 Social Security/FICA $ 3,733.00 1010.401018.586400 Workers’ Comp. $ 3,416.00 1010.401018.586500 Unemploy. Insurance $ 49.00 1010.401018.586600 Hospital Insurance $18,168.00 1010.401018.586650 Dental Insurance $ 408.00 1010.401018.586660 Vision Insurance $ 41.00 1010.401018.586700 Disability Insurance $ 106.00 1010.401018.586800 EAP $ 17.00 1010.401018.571820 Contracted Services $ 47,995.00 1010.401018.573100 Office Supplies $ 1,293.00 1010.401018.573140 Postage $ 200.00 1010.401018.575180 Photocopy Machine Rental $ 300.00 1010.401018.577080 Printing $ 5,000.00 1010.401018.576640 Advertising $ 4,500.00 1010.401018.576760 Mileage Reimbursement $ 1,530.00 REGULAR SESSION - Thursday, December 1, 2011 459

1010.401018.576770 Special Travel $ 12,542.00 1010.401018.573820 Signage $ 2,000.00 1010.401018.573200 Food Items/Groceries $ 500.00 1010.401018.576340 Telephone $ 1,200.00 1010.401018.579910 Indirect Costs $ 8,400.00 $168,000.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Anagnostakis, Buckbee

RESOLUTION NO. 270 OF 2011

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 with the Cancer Service Network, Inc., has offered funds for the Youth Action Program/Reality Check Program in the amount of $66,329.00 for the period April 1, 2012 through June 30, 2013. The purpose of this funding is to decrease the social acceptability of tobacco use and to prevent the initiation of tobacco use among youth and young adults; and

WHEREAS, this Legislature does wish to authorize the County Executive to accept said funds from the New York State Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive, on behalf of the Orange County Department of Health, is hereby authorized to accept funds in the amount of $66,329.00 from the New York State Department of Health/Cancer Service Network, Inc., as indicated above, and it is further

RESOLVED, that the County Executive is hereby authorized to execute any and all other papers and agreements required in connection with such funding, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier 460 REGULAR SESSION - Thursday, December 1, 2011

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Berardinelli, Buckbee

RESOLUTION NO. 271 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 ORANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF MENTAL HEALTH, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the 2011 budget of the Orange County Department of Mental Health in the amount of $53,649.00 to support the start-up costs associated with the establishment of a Recovery Center which will be operated by Independent Living, Inc., Newburgh, NY to serve a three-County Region (Orange, Rockland, Ulster). The Recovery Center is designed to provide peer support to persons with a mental illness that will assist them to connect with local services as needed and integrate successfully into the community at large; and

WHEREAS, the funds will come from the New York State Office of Mental Health.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Mental Health is hereby supplemented as indicated below, which funds are from the New York State Office of Mental Health in the amount of $53,649.00 for the establishment of a Recovery Center as indicated above; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue: 1010.432201.434901 State Aid $ 53,649.00

Expense: 1010.432201.573990 Contract Agencies $ 53,649.00

Seconded by Mr. Castricone.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-HEALTH AND MENTAL HEALTH AND WAYS AND MEANS COMMITTEES:

Sponsors: Berardinelli, Buckbee, Amo

RESOLUTION NO. 272 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 ORANGE COUNTY BUDGET FOR THE DEPARTMENT OF LAW, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER. REGULAR SESSION - Thursday, December 1, 2011 461

WHEREAS, this Legislature does wish to provide funds to the Orange County 2011 Budget For the Department of Law in the amount of $50,000 for consulting services for the preparation of a request for proposals for the potential disposition of the Valley View Center for Nursing Care and Rehabilitation.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Law is hereby supplemented as indicated below in the amount of $50,000.00 for consulting services for the preparation of a request for proposals for the potential disposition of the Valley View Center for Nursing Care and Rehabilitation. Said funds to come from contingency;

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

REVENUE 1010 199001 410011 TAXATION ($50,000) EXPENSE 1010 199001 579880 CONTINGENCY ($50,000) REVENUE 1010 142001 410011 TAXATION $50,000 EXPENSE 1010 142001 571820 CONSULTANT SERVICES $50,000 and it is further

RESOLVED, that prior to the hiring of said consultant, the County Attorney shall provide a draft of the proposed solicitation to the Clerk of the Legislature for distribution to Legislators for review, comments and input within three business days after receipt of same; and be it further

RESOLVED, that the Orange County Executive is hereby authorized to approve the hiring of said consultant.

Seconded by Ms. Bonacic.

Mr. Eachus commented that this was an issue which was discussed in the Health and Mental Health Committee meeting, as well as the Ways and Means Committee meeting, and in both cases it was a split vote. There were a variety of reasons why they would vote “yes” and a variety of reasons why they would vote “no,” but what they have discovered since the Health and Mental Health Committee meeting, is that this is a complete waste of money. It is $50,000.00 that they are just throwing out there that is totally unnecessary. He believes that all of his colleagues have received a very good RFP which can be duplicated for their purposes and, therefore, they do not necessarily need to spend this money. His opinion is that the impetus for this comes from the County Executive; he has clearly stated his position. The County Executive can do this without the Legislature and he can it on “his own dime,” the Legislature does not have to put this money forward; he can make that decision and do it himself. Mr. Eachus stated that beside the fact that this is a form of torture to the residents and employees of Valley View, he does not want to waste this money and he will not support this resolution.

Mr. Amo reiterated what Mr. Eachus said; this did pass both the Health and Mental Health Committee and the Ways and Means Committee and reminded the Legislators that this was a path that they set out on when they had to look at the CGR Report. In that report they commissioned to look at how they were going to handle Valley View and their two primary recommendations were to look at ways to save money, which they are doing and have done and the second recommendation was to put out an RFP to explore the possibility of finding a buyer for either the entire facility or the beds or some combination. This resolution is 462 REGULAR SESSION - Thursday, December 1, 2011 consistent with their approach to implement the CGR Report which the Legislature paid for, so it is not an attempt, in his opinion, by the County Executive or anybody to “end run” anything, this is a process that they are trying to complete.

Mr. Anagnostakis commented that he certainly does not find any fault with any of the Legislators that want to go down a dual path and want to vote for this RFP; some of them wanted to go down the other path and fought very hard to get full year funding so they could explore the potential cost savings. They thought it could be done and they thought it could be done without any additional County taxation and this body voted on a plan to accomplish that and here they are, past 4:00 p.m. on December 1st and the County Executive has still not come forward to tell them what he is doing with that plan; he does have until 5:00 p.m. to make that decision but it is premature to go down this other path without knowing what he is going to do, with that parallel path that some of them fought for.

Mr. Berkman stated that this issue should be in the right sequential order; it was less than twenty-four hours after they went through the arduous effort of providing twelve month funding for Valley View. It was a hard fought battle and this Legislature made its decision and Mr. Anagnostakis is right, they are still waiting for Mr. Diana to respond. It would be more appropriate if the committee that is charged with reviewing the RFP were to meet first, sit down, organize their thoughts, do some brainstorming and figure out what they want to do with this RFP; what they want to be included, borrow from other counties as various Legislators have suggested. They need to do some work before they request $50,000.00 be available to obtain an attorney to do the work for them; they should do the work first and sit down with their own counsel and Mr. Darwin and then if they need additional help, they can deal with that then.

Mr. Buckbee addressed the potential of where this is going to end up at and noted that it is better to have more options than less options and that is what the RFP is all about.

Mrs. Kemnitz commented that she also sat in on the Health and Mental Health Committee and when she heard they were going to be hiring somebody to, in fact, put that person’s ideas down and that they would have an opportunity to then edit them, rather than meet as a focus group, as she suggested and they discussed and she thought it was going to happen, to first get their thoughts and their content together and then to have it possibly shaped by the person who had the right nomenclature to put in to such a proposal, she feels that she has been locked out of contributing content except as a “Johnny come lately,” so she will definitely not be voting for this.

Mr. Benton commented that everyone should know that when he was at the Ways and Means Committee meeting, he was the only one who said that they should just give this to Mr. Burpoe to look at when it was remarked that Mr. Castricone had received an e-mail of a similar RFP that Mrs. Kemnitz noted was done by CGR. He reiterated that this has a limit, “up to $50,000.00” and, hopefully, it will be zero. If they have to hire a consultant or someone that specializes in brokering a nursing facility to help with this RFP, that would be fine also. He will be voting in favor of this today just because it is an “up to amount” and nothing is set in stone.

Mr. Hines commented that he looks at this as a “crutch,” they have to run the issues parallel because the nursing home cannot be sold in six months, in his opinion, and he has not heard from any Legislators that they think that is possible and if that is the case, they cannot wait six months to get their facts together. That’s why it has to run parallel; they have to think about the residents and if they do not have options and if Valley View is defunded in six months, residents will be left with no place to go and that is intolerable. They have to get this going. He supported and fought for funding for the full year and this Legislature voted for funding for the full year with a vote of 19-2, which is quite a commanding decision; however, REGULAR SESSION - Thursday, December 1, 2011 463 if they do not have options to sell Valley View then the residents will have no place to go. He stated that they have to run the issues parallel to protect the residents which are the only reason why he is supporting it. He does not think that it is a vote to sell; it is a vote to get more options. If Valley View were to be sold, it would have to come back before this Legislature so this is exploring options; not selling it, it’s just another way to protect the residents.

Mrs. Donnery stated that referring to what needs to be done in the best interest of the residents and the employees, this whole process has been horrible. She continued that they were aghast when they found themselves not being funded for a year at Valley View and this move was done with the same heartlessness; maybe others agree. It was done without thought, it was done immediately, it was done to shock, the decision to do it in the timing that it has been done in does not say to her that they are concerned first for the people. She said that she does not accept the things that are being said, they could have had a little bit of time for a breather and it did not have to happen in the middle of the holiday season; we should all be ashamed of ourselves.

Mr. Eachus stated to the Legislators that he actually has a list of individuals, which he will not share at this meeting, who in the last two weeks have called Valley View and were actually told that if they are planning to place someone in Valley View for more than a year, “don’t bother.” To think that there are parallel paths, there are no parallel paths, it’s all converging, it’s coming to a crash and the Legislators are not going to be able to see what can really happen at Valley View because they are already losing potential residents and he is sure they are losing potential employees because of what they have said already.

Mr. Castricone stated that as one of the Legislators who voted for three out of the four plans to fund Valley View for the year and put his own ideas forward, it is important that they do what they need to do in order to take care of those three stakeholders; the residents of Valley View, the employees of Valley View and the taxpayers of the County. He added that to move forward with this RFP is the only responsible thing to ensure that this facility does not close. They need to have this in their pocket, ready to go. He feels strongly about moving forward with this and even more so since Mrs. Kemnitz e-mailed an RFP to him that was done by CGR and he presented that to the Ways and Means Committee. In the RFP that another county had done, there were questions: What is your plan, prospective buyer, for the employees of this facility; What is your plan, prospective buyer, for the residents that are currently in the facility; What exactly is it, prospective buyer, that you want to bid on, do you want to bid on the land and the business, all of the facility, part of the facility. He felt very comfortable about the questions that were asked in the RFP that he saw and that they would be able to duplicate some of those questions and get substantive answers from people that might be interested as they go forward with the process. He will be supporting this resolution and suggested that the other Legislators do the same.

Mr. Pahucki said he feels as if he is in the twilight zone looking at Valley View. The Chairman of the Health and Mental Health Committee read aloud quotes from CGR during the presentation at the Ways and Means Committee but, they were piecemeal and they venerate the words in CGR but they do not finish the paragraph. They start a sentence, what is convenient for the closure of Valley View, but they do not read the rest of the sentence “on the other hand.” He referred to page 36, no one has quoted page 36, but he will because it brings up the reason why they are losing so much money, which is OAS. He stated that they question why they have not, while they are losing money with OAS, looked to other operators and, “ given the fact that there are experienced Nursing Home Administrators currently available on the market, given other recent facility closings, who may be available at lower salary levels than previously assumed.” He continued that everyone sits and sings praise and glory to OAS, and yet, they are losing money, they are going down the tubes with Valley View under the 464 REGULAR SESSION - Thursday, December 1, 2011 control of this contract agency. OAS has not provided the contractual obligations that they had agreed to and they have never asked for that and when they have asked, they do not get it. The County Executive has not demanded that they fulfill their contractual obligations under Appendix C, they have not seen that. He continued that it is generally acknowledged, including to his credit, by the Administrator, that various purchases and contract arrangements made by Valley View have involved and benefited vendors and agents with connections, often financial, to the Administrator and/or OAS. Mr. Pahucki stated that they have a blatant conflict of interest down there. They have made no attempts to bring Valley View in under control to show less loss; potential profit has been denied. He sees this resolution as an absolute height of arrogance on the part of this administration. The “Machiavellian” attitude that has been displayed by the County Executive and by the Health and Mental Health Committee Chairman, is just sell, no matter what it takes. He agrees with Mr. Eachus, they are not on parallel paths, they are on a pointed path to unload Valley View but has anybody asked why. When they lose money in other departments they bring in someone such as Mr. Burpoe, they streamline those processes and look for ways to save but there has been no attempt here, none whatsoever. He voted against the CGR contract, the resolution hiring them because the RFP did not specify we want to see a forensic financial audit and a process audit; are they doing everything at Valley View that they should be doing, are they being the best that they can be. It has never been determined. He reiterated what he has stated before, if they are going to spend $50,000.00 for a consultant why don’t they put it into a consultant that is going to say that they are going to go in there and look to see if they are presenting their cost to the State, are they getting the money that they deserve back from the State, are they the best that they can be. No, they are not the best that they can be and the way that they are headed now, it’s a dismal failure on every one of the Legislators if they do not do something to make Valley View less of a burden on the taxpayer. Just to sell it means that they are relinquishing their duties and responsibilities to the taxpayers, the residents and employees of Valley View and he will not support this resolution.

Mr. Depew commented that there is more than one parallel track right now and his biggest fear is that this Legislature, with inaction, is on a parallel track with bankruptcy. They have met with their auditors, they have reviewed the County’s financial state and he would like to say they’re strong but if they continue to use the amount of surplus that they have been using over the past few years to balance the budget, it will only be within one or two years that that option will no longer be available. He continued that Mr. Anagnostakis made the point that here it is December 1st and they do not know whether the County Executive is going to veto the budget; that has nothing to do with this decision because whether he does or doesn’t, they have to make a decision about the future of Valley View; they have to make a decision about how they are going to move going forward and what they are going to do to protect the financial viability of this County which they know is potentially in jeopardy. He would like to see Valley View county-owned, county-run forever because they know that right now they have a quality of care that is unsurpassable for the people that are there but in all reality that is probably not an option that they can have with the financial situation that they County is in, they are going to have to make some changes. As a secondary option he would like to see the facility available for County residents to be able to use. More people are saying keep it open, more than they say keep it county-owned; it’s close to my home, it’s close to my family and if they close it they will not have an opportunity to go there, it will not be a facility in their region that they can utilize. Keeping it open should be their focus, which is why the parallel path must be followed by this Legislature right now. He agrees that management has some issues at Valley View; he has been public about that. Someone recently asked him: What are your Department of Health reviews at Valley View like right now? Stellar. What are the reviews of patient care like at Valley View right now? Stellar. What is the facility’s condition right now? Stellar. They told him that they should fire the person that is managing it. Mr. Depew commented that he does not agree with every aspect of what they say, but they made a good solid point; there must be more to it. This is not just an issue in Orange County; why REGULAR SESSION - Thursday, December 1, 2011 465 is Ulster County in this situation also, is OAS managing their facility. Why is Rockland County in this situation, is OAS managing their facility; no. It must be a systemic issue with the way that the funding sources are being used and with the way that the costs of running these facilities are having an effect regionally and, perhaps across the United States. Parallel course is the right way to go, they have to move in that direction, it is not his favorite direction to go, but it is the right thing to do at this time.

Mrs. Bonelli echoed what Mr. Depew said and one thing that has not been brought out here; yes, they can sit down and take a careful look at the way they are operating it and they have certain things that are in their control, but one major issue that is not in their control is funding as far as Medicaid is concerned, and that is being restructured and come springtime of 2012 that restructuring is going to take effect, it began in October and continues to do so. Back in 2009 she read the Berger Commission Report which was on nursing homes for New York State. That is why they are all going through this; not just Orange County because that commission has told New York State they want government out of the business of running nursing homes. So while they can control certain things, there are other things that are absolutely beyond their control and, if they do not support this particular resolution, they are being very irresponsible and they are not doing anything to keep Valley View open.

Ms. Bonacic commented that she is not going to debate whether or not she personally agrees with what the County Executive did in his budget because it is done and what they have to deal with today is what is before them today. They have all read the CGR Report and many of the Legislators have used that information in their arguments about Valley View and their points about Valley View in the last few months. Mr. Amo alluded to the fact that in the report the consultant stated that until the County decides what they want to do with Valley View, they “recommend that the County makes the decision to create an RFP designed to determine whether there are interested buyers of the facility and, if so, at what price. The County should lay out clearly, the circumstances under which it would consider selling and what protections it wishes to build into the terms of purchase and that is for possible protections for the current residents, for current employees, commitments concerning the facility and programs in the future and future admissions, expectations, etc.” She shared the fear that the majority of the Republican caucus has; the Legislature recently made the commitment to keep Valley View open beyond July 1, 2012 to explore the option, the path, the track of coming up with cost saving measures to try to keep Valley View a County-owned facility. Today, many in the Republican caucus would find it very irresponsible that they do not start the process of privatization, just the process of putting it out there, and this is where the fear comes in because if that is not a viable option down the road, Valley View could close. She stated that she appreciates all of the comments from the Legislators and she does not care where they are on the issue, she respects them all but many of her caucus members do not want to ignore the fact that they shouldn’t start this option. A vote today for this RFP, up to $50,000.00 which may not even be touched as Mr. Benton stated earlier, is the responsible thing to do and the other concern that no one is addressing publicly is the escalating costs that the County has that are beyond their control. Those costs are the New York State Pension Fund contributions, the health insurance expenses, the retiree insurance costs, as well as the decline in reimbursement rates. She elaborated on what Mr. Depew and Mrs. Bonelli alluded to earlier, that there was a day when sixty counties ran nursing homes and currently there are only thirty-five and at least ten of them are looking at closing or privatizing their facility, so Orange County is not unique in what they are talking about today. She asked that they support this resolution today because she believes that this is not a vote to privatize or sell Valley View but a vote to put the option out there, down the road, in case closure becomes the only option, which none of them wants.

The vote resulted as follows:

Ayes: Bonacic, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, 466 REGULAR SESSION - Thursday, December 1, 2011

Hines, Petro, Simmons, Pillmeier

Noes: Berkman, Anagnostakis, Burger, Donnery, Eachus, Kemnitz, Paduch, Pahucki

Ayes 13; Noes 8; Absent 0; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Berkman, Simmons

RESOLUTION NO. 273 OF 2011

RESOLUTION DESIGNATING THE ORANGE COUNTY DEPARTMENT OF PLANNING AND DEVELOPMENT AS THE STATE TOURISM PROMOTION AGENCY OF ORANGE COUNTY, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature has heretofore designated the Orange County Department of Planning and Development as the Tourism Promotion Agency of Orange County; and

WHEREAS, a prerequisite for Orange County’s participation in New York State 2011- 2012 Tourism Matching Funds Program is the designation of the Department of Planning and Development as the County’s “Tourism Promotion Agency.”

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Department of Planning and Development 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. Buckbee.

Mr. Berkman stated that he is happy to join Mr. Simmons as a sponsor on this resolution because Port Jervis has a large part of its economy linked to tourism. He recently read an article which noted if an individual from outside the County spends one night here, they increase their spending by four-fold so every dollar they spend towards tourism development, is good for economic development. He is aware that the Tourism Agency is under the umbrella of the Planning Department and that is probably an efficient way to administer this. Perhaps they should consider shifting Community Development over to the Planning Department as well.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. REGULAR SESSION - Thursday, December 1, 2011 467

Sponsors: Simmons, Bonelli Co-Sponsors: Paduch, Eachus, Donnery

RESOLUTION NO. 274 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT AN AWARD ON BEHALF OF THE ORANGE COUNTY YOUTH BUREAU AND MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 ORANGE COUNTY BUDGET FOR THE ORANGE COUNTY YOUTH BUREAU, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Youth Bureau has been offered an award of $2,500.00 from America’s Promise Alliance for “100 Best Communities for Young People Conference”; and

WHEREAS, this Legislature does wish to accept said donation to be utilized by the Orange County Youth Bureau.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to accept said donation of $2,500.00 from America’s Promise Alliance for the Orange County Youth Bureau as indicated above; and it is further

RESOLVED, that the 2011 budget for the Orange County Youth Bureau is hereby supplemented as indicated below.

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 thereto to America’s Promise Alliance.

Revenue: 1010 731001 427051 Gifts and Donations $2,500.00 Expense: 1010 731001 571820 Consultant Services $2,500.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND HUMAN SERVICES COMMITTEES:

Sponsors: Pahucki, Paduch, Berardinelli, Donnery

AN ACT, BEING ACT NO. 12 OF 2011, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY THE POSITION OF ONE (1) ‘FISCAL TECHNICIAN’ TO THE POSITION OF ONE (1) ‘FISCAL MANAGER’ AT THE ORANGE COUNTY OFFICE FOR THE AGING, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.” 468 REGULAR SESSION - Thursday, December 1, 2011

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

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

Sponsors: Castricone, Bonacic, Berardinelli, Pahucki

AN ACT, BEING ACT NO. 13 OF 2011, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY THE POSITION OF ONE (1) ‘VOLUNTEER SERVICES SPECIALIST’ TO THE POSITION OF ONE (1) ‘SENIOR CLERK’ AT THE ORANGE COUNTY OFFICE FOR THE AGING, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

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

MISCELLANEOUS:

Sponsor: Petro Co-Sponsors: Amo, Anagnostakis, Benton, Berardinelli, Berkman, Bonacic, Bonelli, Brescia, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Pillmeier, Simmons

RESOLUTION NO. 275 OF 2011

RESOLUTION OPPOSING THE PROPOSED CLOSING OF UNITED STATES POSTAL SERVICE’S MID-HUDSON PROCESSING AND DISTRIBUTION CENTER IN NEWBURGH, NY.

WHEREAS, the United States Postal Service (USPS) announced in September 2011 that it would commence an area mail processing (AMP) study of the Mid-Hudson Processing and Distribution Center (P&DC), located in the County of Orange, in the Town of Newburgh, New York; and

WHEREAS, the AMP study examined the possible consolidation of current mail sorting and distribution operations at the Mid-Hudson P&DC with the USPS facility in Albany, which would lead to significant downsizing or more likely, eventual closure of the Mid-Hudson P&DC facility; and REGULAR SESSION - Thursday, December 1, 2011 469

WHEREAS, the Mid-Hudson P&DC is a significant employer in Orange County and the Mid-Hudson region with nearly 400 full time employees, as well as an important contributor to the Orange County economy and that of the Mid-Hudson region; and

WHEREAS, the Mid-Hudson P&DC is ideally located to serve the USPS processing and distribution needs due to its proximity to I-84/I-87 and Stewart International Airport; and

WHEREAS, the USPS reported its recommendation to consolidate the Mid-Hudson P&DC with the Albany P&DC on November 16th, projecting that 234 positions would be eliminated, and that it would accept public comment until December 16th; and

WHEREAS, the proposed consolidation and reduction in force would adversely impact Orange County families, area businesses, and communities surrounding the P&DC; and

WHEREAS, the proposed consolidation could reduce USPS service levels for mail delivery in Orange County and throughout the Mid-Hudson region; and

WHEREAS, the Mid-Hudson P&DC generally earns high rankings according to USPS standards and has the capacity to take on more mail and provide enhanced service to Orange County communities rather than lose jobs and negatively impact residents and the local economy.

NOW, THEREFORE, BE IT RESOLVED that the Office of the Orange County Executive and the Orange County Legislature strongly oppose the closing or significant downsizing of the Mid-Hudson Processing and Distribution Center and urge the United States Postal Service to reject the recent proposal to consolidate this facility’s operations with the Albany P&DC; and

BE IT FURTHER RESOLVED, that a true copy of this resolution be provided to United States Senators Charles Schumer and Kirsten Gillibrand, United States Representatives Maurice Hinchey and Nan Hayworth, Postmaster General Patrick Donahoe, and USPS Westchester District Manager Joseph Lubrano, New York State Governor Andrew Cuomo, the Commissioner of Transportation, the Executive Director of the PANYNJ, the Attorney General for the State of New York, the Comptroller of the State of New York, and other elected Federal and State officials representing the Mid-Hudson/Catskill Region.

Seconded by Mr. Buckbee.

Mr. Depew requested that when copies of this resolution are mailed, that they are mailed from the facility that they are all supporting.

Chairman Pillmeier added that it may be hand-delivered tonight.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Chairman Pillmeier reminded the Legislators that the Statutory Committee meetings will begin next Monday and, also on Monday, December 5, 2011 at 2:30 p.m. there will be a Legislative meeting. 470 REGULAR SESSION - Thursday, December 1, 2011

Mr. Petro stated that he placed at each Legislator’s chair some Industrial Development Agency literature which is a brand new marketing piece and also gives some insight into the IDA and their accomplishments. The facility is now 100% full. He also handed out to each Legislator an invitation to their holiday gathering on December 15, 2011. He will be available after this meeting to answer any questions.

Chairman Pillmeier apologized for not recognizing the loss of a long time colleague in the political field, Mr. Thomas Kirwan, at the beginning of the Legislative Session. He asked everyone for a moment of silence in memory of the Assemblyman.

On motion of Ms. Bonacic, seconded by Mr. Buckbee, the Legislature adjourned at 4:39 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk

NOW, THEREFORE, BE IT RESOLVED that the Office of the Orange County Executive and the Orange County Legislature strongly oppose the closing or significant downsizing of the Mid-Hudson Processing and Distribution Center and urge the United States Postal Service to reject the recent proposal to consolidate this facility’s operations with the Albany P&DC; and

BE IT FURTHER RESOLVED, that a true copy of this resolution be provided to United States Senators Charles Schumer and Kirsten Gillibrand, United States Representatives Maurice Hinchey and Nan Hayworth, Postmaster General Patrick Donahoe, and USPS Westchester District Manager Joseph Lubrano, New York State Governor Andrew Cuomo, the Commissioner of Transportation, the Executive Director of the PANYNJ, the Attorney General for the State of New York, the Comptroller of the State of New York, and other elected Federal and State officials representing the Mid-Hudson/Catskill Region.

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

On motion of Ms. Bonacic, seconded by Mr. Buckbee, the Legislature adjourned at 4:39 p.m.

ADJOURNED. Laurie M. Whightsil, Clerk REGULAR SESSION - Wednesday, December 14, 2011 471

REGULAR SESSION

Wednesday, December 14, 2011

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

The Legislature was called to order by Chairman Pillmeier 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 Benton who arrived at 3:35 p.m.

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

Ms. Bonacic moved to vote collectively on Agenda Item Nos. 7-13, seconded by Mr. Buckbee.

Mr. Berkman had a question regarding Agenda Item No. 10; in caucus they had a discussion and were curious about the facts behind this resolution which is why he didn’t automatically accept that it would be included in the collective vote.

Clerk Whightsil stated that she could answer that question; if they should adopt the budget today, then the figure that would be the bottom line with the General Fund and the Social Services Fund being added together would be “plugged” into the system that is run by Real Property Tax Service Agency with the calculations being done by Information Technology. That is what generates the Tax Summaries, which then in turn, generates all the tax bills which go out to all of the residents of Orange County. It is a report that compiles all of the data from all of the towns’ budgets and the County budget also, this then provides for the raising of taxes to run Orange County government, along with the sales tax figured in also.

Mr. Berkman asked if they were given the assistance of the Executive branch in coming up with the final figures that were incorporated in this resolution because there has been some communication problems with the County Executive not making various agents, employees and commissioners available for that purpose for the Legislature’s benefit.

Clerk Whightsil replied that was resolved today.

Mr. Berkman asked if anyone in his caucus has any objections.

Mr. Eachus asked what the difference was between Clerk Whightsil’s answer to Mr. Berkman’s question and Agenda Item No. 6, which is to levy and collect the taxes and give them to Social Services, the Sewer District, etc. He is very hesitant on voting on something that they have not seen at all. He can appreciate the fact that it’s standard procedure; however, even under standard procedure he would assume or hope that they would get a copy of this resolution.

Legislative Counsel Reed responded to Mr. Eachus’ concerns. Agenda Item No. 6 provides for the raising of taxes. Technically, there are three options: 1) they override the County Executive’s veto; 2) if they do not override the veto then the budget represents the budget as proposed by the County Executive along with the Legislative Adjustments that were not vetoed by the County Executive; and 3) if they fail to adopt a budget, then by Orange County Charter and New York State Law the budget reverts to the proposed budget provided by the County Executive. The numbers for two scenarios were reviewed by the Budget Director. For 472 REGULAR SESSION - Wednesday, December 14, 2011 the override there was no change in raising County taxation because the moneys that they have applied to that budget represent federal/state IGT moneys so that does not impact County taxation. The numbers that are in Agenda Item No. 6 will be determined by the results of the vote on Agenda Item Nos. 2, 3 and 4. She pointed out that they do have those numbers here today and the Legislators will be able to review them prior to voting on them. Agenda Item No. 10 is really an administrative procedure required by state law for the Clerk of the Legislature to take those numbers and report them for the Apportionment that is done by the Budget Department along with our Real Property Tax Service Agency. They need a certifica- tion, so to speak, that these are the taxes to be raised in accordance with the budget that will be adopted today.

Chairman Pillmeier stated if there were no objections, they would vote collectively on Agenda Item Nos. 7 through 13.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Berkman

RESOLUTION NO. 276 OF 2011

RESOLUTION APPORTIONING AND LEVYING AND/OR COLLECTING OF AND FROM CERTAIN CITIES AND TOWNS IN THE COUNTY OF ORANGE FOR THE EXPENSES INCURRED BY THE ORANGE COUNTY BOARD OF ELECTIONS FOR THE 2011 PRIMARY AND GENERAL ELECTIONS.

WHEREAS, the Board of Elections has certified to this Legislature 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 Schedule “A” annexed hereto, which are properly charged to said cities and towns; and

WHEREAS, Election Law Sections 3-226 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 towns and cities in the next succeeding year.

NOW, THEREFORE, BE IT HEREBY

RESOLVED, that there be collected from the cities and towns so named on 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 2012 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. REGULAR SESSION - Wednesday, December 14, 2011 473 ,944.17 ,425.68 ,121.74 ,321.78 ,493.51 ,175.86 ,373.46 ,326.23 ,572.36 ,908.84 ,656.48 ,438.84 ,138.58 ,433.21 ,591.84 ,363.28 ,992.28 8,619.60 7,742.28 6,221.17 9,026.50 586,560.91 65.00 43 BLUE 975.00 520.00 260.00 48 DOWN BAG SET UP/ 1,690.00 —- 64 FIELD 1,360.00 LAT TECH 93.00 303.33 80.00 —- 6,681.11 93.00 133.33 80.00 —- 7,992.11 558.00898.95 340.00372.00139.50 920.00 680.00 418.50 266.66611.00 340.00651.00 640.00 340.00186.00 —- 240.00139.50 520.00 340.00 130.00 226.67 39 697.50 960.00 340.00 130.00139.50 —- 29 320.00342.70 340.00 32 303.33 —- —- 320.00 680.00 —- 180.00 40 130.00 —- 13 —- —- 48 —- 21 659.60 606.66 440.00 2011 Schedule “A” 509.78 CHARGEBACKS 1,019.56 2,160.00 DELIVERY PRE 272.00 764.67 576.00 544.00 240.00 1244.67 194.50 680.00 160.00 —- 15 752.00 2489.34 444.00 680.00 480.00 —- 29 576.00688.00 2459.56 1274.45 296.00 232.50 606.66 133.33 —- —- —- 130.00 19 17 832.00 3464.23 471.50 680.00 560.00 —- 31 912.00 3209.34 471.50 740.00 —- —- 33 TRAIN 25.00 1,824.0068.3350.00 1,296.00 3,058.68 2,264.0030.85 7,888.46 90.00 2,399.12 1,600.00 1,504.00 4,094.01 3,328.46 25.00 75.00 1,696.00 2,414.01 93.24 31.11 59.44 INSPEC 7,900.00 475,764.04 20,720.00 53,188.81 8,369.75 11,293.31 8,350.00 RENTAL MIDMINMROMGYMH 500.00NBG 700.00 32,2 —-NWT 700.00PJ 50,9 TU 23,5 5,375.00 —- 300.00WAR 320.00 900.00WAW 39,4 5,906.11 32,6 100.00 352.00 1,100.00 —-TOTAL 4,605.00 40,089.99 11,030.00 764.67 —- 2,288.00 7,335.00 3,943.35 304.00 764.67 HBGHI —- 500.00NW 6,760.00 12,9 416.00 400.00WKL 509.78 26,5 WO 1,300.00 34,795.55 1,792.00 —- 3,913.55 17,897.78 CWCRDPGSNGV 400.00 23,8 500.00 —- —- 9,265.00 15,494.99 —- 14,905.00 416.00 6,456.65 256.00 764.67 139.50 749.78 266.67 120.50 240.00 906.67 —- —- 11 130.00 CHE 100.00 25,3 BG 400.00 28,2 TOWN 474 REGULAR SESSION - Wednesday, December 14, 2011

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

RESOLUTION NO. 277 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE PROCLAIMING JANU- ARY 15, 2012 THROUGH JANUARY 21, 2012 AS CYBER BULLY AWARENESS WEEK AND URGING THE GOVERNOR OF THE STATE OF NEW YORK AND THE NEW YORK STATE ASSEMBLY AND SENATE TO PASS LEGISLATION AIMED AT PRO- TECTING NEW YORK CHILDREN FROM THE EFFECTS OF CYBER BULLYING.

WHEREAS, often bullying is no longer about the strong picking on the weak in the schoolyard. The physical assault has been replaced by a 24 hour per day, seven days a week online bashing; and

WHEREAS, students are using instant messaging, e-mails, Facebook, Twitter, other social media sites, chat rooms and websites they create to humiliate a peer, and, that parents can no longer count on seeing the telltale physical signs of bullying—a black eye, bloody lip, torn clothes. But the damage done by cyber bullies is no less real, and can be infinitely more painful. Peer approval is very important to children. This means that cyber bullying can have a negative or even destructive emotional effect on victims, ranging from hurt feelings to intense anger. It can also result in significant depression and in the most severe cases has even resulted in violence and suicide; and

WHEREAS, the Orange County Legislature takes notice of the following Cyber Bullying Statistics:

42% of kids have been bullied while online. 1 in 4 have had it happen more than once.

35% of kids have been threatened online. Nearly 1 in 5 have had it happen more than once.

21% of kids have received mean or threatening e-mail or other messages.

58% of kids admit someone has said mean or hurtful things to them online. More than 4 out of 10 say it has happened more than once.

53% of kids admit having said something mean or hurtful to another person online. More than 1 in 3 have done it more than once.

58% have not told their parents or an adult about something mean or hurtful that happened to them online; and REGULAR SESSION - Wednesday, December 14, 2011 475

WHEREAS, while cyber bullying is often done by children who have increasing access to technology, it is by no means confined to children. The problem is compounded by the fact that bullies are often anonymous and never have to confront their victims. This makes it difficult to trace the source, and encourages bullies to behave more aggressively than a traditional “physical world” bully; and

WHEREAS, that cyber bullying is accomplished in many ways, including:

Flaming is a type of online fight. It is an act of sending or posting electronic messages that are deliberately hostile, insulting, mean, angry, vulgar or insulting, to one person or several, either privately or publicly to an online group.

Denigration also known as “dissing,” occurs when a person sends or publishes cruel rumors, gossip or untrue statements about a person to intentionally damage the victim’s reputation or friendships.

Bash boards are online bulletin boards where people post anything they choose. Gen- erally, the postings are mean, hateful and malicious.

Impersonation can be particularly harmful and occurs when someone pretends to be or poses as another person. This is usually accomplished by breaking into someone’s account, by stealing a password and perhaps changing it, or by maliciously using that information provided by a friend (one reason to never give a password to anyone but a trusted adult). Once the impersonator has access to the victim’s information, consid- erable damage can occur. By sending out emails supposedly from the victim or by posting material online, the victim’s reputation or friendships can be irreparably harmed.

Outing occurs when someone sends or publishes confidential, private, or embarrassing information, online. Private email messages or images meant for private viewing, is then forwarded to others. Trickery is when a person purposely tricks another person into divulging secrets, private information or embarrassing information, and publishes that information online.

Exclusion is an indirect method of online bullying, intentionally excluding someone from an online group or community.

Harassment is when the electronic bully repeatedly sends insulting, hurtful, rude, insult- ing messages.

Happy slapping is a relatively new type of bullying. This occurs when an unsuspecting victim is physically attacked, in person, as an accomplice films or take pictures of the incident. The image or video is then posted online or distributed electronically. Often the attackers will say it was only a prank or joke, hence the term “happy slapping.” Happy slapping is becoming more common, especially since many cell phones now include cameras.

Text wars or attacks are when several people gang up on the victim, sending the target hundreds of emails or text messages. Besides the emotional toll it can take on the victim, the victims’ cell phone charges can be costly.

Online polls ask readers to vote on specific questions, often very hurtful and demean- ing, such as “Who is the ugliest person in 8th grade?” or “Who do you love to hate?” 476 REGULAR SESSION - Wednesday, December 14, 2011

Sending malicious code intentionally, to damage or harm the victim’s system or to spy on the victim.

Images and videos are a rapidly growing concern. Due to the prevalence and accessi- bility of camera cell phones, photographs and videos of unsuspecting victims, taken in bathrooms, locker rooms or other compromising situations, are being distributed elec- tronically. Some images are emailed to other people, while others are published on video sites such as YouTube.

Griefing involves chronically causing grief to other members of an online community, or rather, intentionally disrupting the immersion of another player in their game play.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature hereby proclaims that January 15, 2012 through January 21, 2012 be known as Cyber Bully Awareness week and asks that all school districts within Orange County, NY take notice and take actions within their schools to raise awareness among students, faculty, staff and parents of the methods and effects of Cyber Bullying, and asks that the New York State Assembly, the New York State Senate, and the Governor of the State of New York pass legislation aimed at protecting New York children from the effects of Cyber Bullying; and it is further

RESOLVED, that the Clerk of the Orange County Legislature be and hereby is authorized and directed to send a certified copy of this Resolution to all school districts within Orange County requesting that they participate in educational activities on this most important issue facing our youth today and that the Clerk also forward a certified copy of this Resolution to the Honorable Andrew M. Cuomo, Governor of the State of New York and to each member of the State Senate and Assembly whose districts include all or part of Orange County so that they may be apprised hereof, and take all necessary and appropriate action to enact anti-Cyber Bullying legislation.

Seconded by Mr. Buckbee.

Mr. Castricone thanked everybody in the Legislature for their help in the last couple of weeks as they move forward with this. They have had some great dialogue. He continued as many may know it started with an editorial in the Times Herald-Record that talked about the need for counties to step into a gap that they see in State legislation when it comes to Cyber Bullying. Many people may not realize that approximately 45% of kids have reported being Cyber Bullied and even 58% of kids who are computer active have reported participating in it. It is a widespread problem. He stated when he was a kid they could go home from school and find peace and a respite; however, today’s bullying extends to text messages once they’re on the bus and e-mails once they are home on the computer. The week that they have set aside is an anniversary week for a tragedy that occurred in here Orange County and if they pass this resolution he will do his best to make sure that every school recognizes that and talks about cyber bullying in classrooms. He realizes that some of the work that they have done so far has already spurred some discussions in classes which he is very proud of. Going forward there may be a situation where they start to think about an actual law at the County level. He asked the Legislators to support this legislation, it sends the right message and has some very useful information in it for the schools.

Mr. Brescia thanked Legislator Castricone for bringing this resolution to the Rules, Enact- ments and Intergovernmental Relations Committee yesterday and to the Public Safety and Emergency Services Committee meeting last week. There was much discussion on this issue, which is an issue that is near and dear to his heart, in the wake of the three suicides in the REGULAR SESSION - Wednesday, December 14, 2011 477

Monroe-Woodbury School District. Last week, District Attorney Phillips stated that the cyber laws out there are like the “Wild West,” they just don’t exist right now. He stated that this bring the issue to a forum and, hopefully, they can come with their own law down the road after much investigation and prevent these kind of fatalities and bullying in the future.

Mr. Hines thanked Legislator Castricone for his hard work, as they continue to try and make this a law.

Mr. Petro thanked Legislator Castricone, who has been the point person on this resolu- tion. As a parent of two teenage boys, he thinks it is a very important piece of legislation.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

WAYS AND MEANS COMMITTEE:

The following communication was presented to the Orange County Legislature.

COMMUNICATION:

Communication from County Executive Edward A. Diana notifying the County Legisla- ture of his veto of certain changes made to the 2012 Orange County Budget-Referred to all Legislators. On motion the same was received and ordered placed on file.

Sponsors: Hines, Castricone Co-Sponsors: Pahucki, Eachus, Berkman, Paduch, Donnery, Kemnitz, Burger

“RESOLUTION APPROVING CERTAIN CHANGES IN THE PROPOSED 2012 ORANGE COUNTY BUDGET HERETOFORE VETOED BY THE COUNTY EXECU- TIVE, PURSUANT TO SECTION 4.07(a) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Buckbee.

Mr. Eachus commented that he is sure his fellow Legislators and most of the people in the audience know where he stands and could predict his vote. He is proud of that stance, as he thinks, no matter where each of the Legislators are right now, they are also proud of where they are standing too. They often have discussions on this floor but he is not so sure that they can convince other Legislators to change their votes or to make any type of convincing argument unless there is some new information that comes to the floor. Unfortunately, he does not have any new information but he will say that he did learn something new last night, which most everyone did, the first thing he learned was that when they passed this $9 million amendment to the budget for Valley View, the budget become unbalanced. He also learned that having done that in the last five years, that the budget became unbalanced then also and he found out that it is the County Executive’s job to balance the budget after the Legislature makes those amendments but a couple of weeks ago, nineteen Legislators voted to fund Valley View for the full year and that was a compromise, a great compromise but he was not happy with that, he is one who wants to keep Valley View open and in the public’s hands. Those who voted, of the nineteen, probably were not happy with that either, but they compromised and they made it. Mr. Eachus continued that since then, the only news that has come to the them 478 REGULAR SESSION - Wednesday, December 14, 2011 is news from the County Executive’s Office; first about the veto of their compromise then his Editorial Board visit. He stated that since he has not heard any refuting of it, that he did claim that it would take an “act of God” to do anything other than close Valley View on July 1, 2011 under his current budget. He stated that he appreciates that truth and honesty. The County Executive had also stated if there were the possibility that moneys could be found to keep Valley View open longer, he would, again Mr. Eachus thanked him for that honesty even at the Editorial Board. He continued that it gave him a clue as to what was really happening, it helped him to gird his thoughts about the fact that they probably do have to keep Valley View open for longer than July 1, 2011 and that there is money out there and he knows that it is going to be hard to make those decisions for everyone but they can be made and, apparently, it’s there. He asked all of the Legislators to vote to override, not to knock Eddie, not to vote with Eddie, not to knock a union or vote with a union, but if for no other reason to vote to override, simply to prove to themselves; wrong or right. Is Valley View viable and do they need that twelve months. He asked them to please consider this before they vote and vote to override.

Mr. Berkman clarified that a “yes” vote is a vote to override.

Legislative Counsel Reed replied in the affirmative.

Mr. Berkman stated that he was reviewing the County Executive Diana’s veto message and it says a whole lot and a lot of it he didn’t like and didn’t appreciate, even if they disagree. He didn’t like the tone of the message either. He briefly reviewed some of the message, one particular comment the County Executive made was with regard to the amendment which Mr. Depew brought forward, the compromise amendment which they agreed to, and for him to call it “out of balance” is a fictional view and he does not agree with that. Everyone in this Legislature knows that the money is there, it might be in a different account, but it’s there, and he believes that is an established fact. He continued that the allegation that it is “out of balance” rests on some technical interpretations or cynical technical interpretations about the budget. The comment in the message that Mr. Depew did not write that the IGT money was going to be sent to and used by Valley View, Mr. Berkman asked if anyone of the Legislators didn’t think that, it was self-evident, so he disagrees with that point of the veto message. Another point he wanted to discuss was the County Executive mentioning the irresponsibility of the Legislature if they do not go along with his view of his veto message; that one really bothered Mr. Berkman because Valley View has been open for over 100 years and every year that he has been here, they pass the budget from Valley View and at the end of the process the Legislative staff has some assistance by members of the Executive branch that come over and submit financial data, which is what they were discussing earlier with Mr. Eachus regarding Agenda Item No. 10, but this year it was different, it didn’t happen until the very last minute. He is putting that in the category of being charged with being irresponsible with disagreeing with his veto message; who is being irresponsible by changing the procedure after all these years and also the idea of springing upon the Legislature, the public and most importantly, the residents and employees at Valley View about a six month funding plan. He asked who, in the Legislature, was given prior notice about that happening; his sense is that no one was, he certainly was not. He pointed out that they tried to work together and they got a 19-2 vote to come up with a package to provide full funding for Valley View for one year in order to give an opportunity for this Legislature and others to work towards

Mr. Eachus said that he was not happy with that either, but they compromised, they made it there.

Mrs. Donnery said certainly she has had a lot of conversations, as all of them have when they go back their communities. She continued that she can be in a BJ’s store, she can be at a mall and strangers walk up to her to talk about this issue and over and over she is having the REGULAR SESSION - Wednesday, December 14, 2011 479 question asked, “what water is the County Executive drinking” and as long as they have been discussing this and as many years that she has been here, never more clearly has she seen this about power and control and the win, “my way or the highway.” It is not about people. Today she asks her colleagues to let him go up that highway by himself and they take the upper road.

Mr. Buckbee thanked Mr. Depew for his clarification on the resolution but asked about “3- 3-3.” The County government and the taxpayers have come up with $6 million that is necessary to sustain this but where does the other $3 million come from, the union, and if so, has that been secured or not and are they $3 million short.

Mr. Depew responded that every Legislator received a phone call from the representatives from the local CSEA asking them to support the override so the workers there are reasonable enough to recognize that if they are asking them to follow through with the plan that he put in place, then they recognize the responsibility that they have with that plan.

Mr. Anagnostakis said that they knew in the beginning of this process that it would be a tough process and they went through the whole budgetary process with a lot of numbers and he is not going to go through a lot of numbers but he is going to give them one number: “1831.” That is the year that the facility starting serving the residents of this County, “1831.” That is 180 years ago. Probably over 150,000 residents have been served in the facility and when you multiply that by the family members and neighbors you are probably talking over a million people. They have done an unbelievable job with compassionate service probably to people that are at the last stages of their lives. Where is the compassion on our end for this facility on its last stages of its live; potentially. They sit back and have half-year funding handed to them so their hand is forced, is that compassionate? He continued that he is going to say something here that might upset a lot of people-he’s a Republican but he is getting sick and tired of people saying where are the unions, how come they haven’t given anything back in a week when there has been no chance to negotiate at all. That’s why they want the funding. They don’t, or at least he does not, want the funding for a full year just to have it for a full year, they are supposed to work during that year and see if they can have savings to keep the facility forever. Where is the leadership from the top, where it should be. You are supposed lead by example. How about rescinding an order to have 153 managers have free health insurance, how about this body voting in to have every elected official pay and then how about sitting down with the unions and saying there is no negotiating here, you want to keep it open, everyone is paying 15% insurance on their health just like every other place in America and that is at least $6 million or $7 million per year. Where is the leadership by example, that’s the white elephant in this room, no one wants to talk about it, we are going to have funding for a full year but are we going to have leadership by example and try to really accomplish something or is it just “smoking mirrors” again. He hopes all his colleagues vote for full year funding and that they get down to action when it counts.

Mr. Pahucki stated that they talk about compromise, he knows that he didn’t say exactly how he felt about Mr. Depew’s recommendation but there is nothing perfect in this world. He agrees with his colleague to his right but of all the recommendations through CGR, the County Executive had deemed one and only one was worth investigating, only one was worth imple- menting and it was his decision. There is a second, a third, a fourth, there are options that were laid out in front of them to interview, to implement, to look at and see if that was the way this Legislature wanted to go. Twelve month funding, he agrees and reiterates what Mr. Anagnostakis said, it is not twelve month funding here you go and we just sit back. They have tried already, they have tried already in Personnel and Compensation and Health and Mental Health to implement one of the recommendations of the CGR Report; one committee was cancelled and one committee talked about it and suggested that they look at it next year. Six months in not ample time for them to look at the recommendations and try to work hard to do it. It was sprung upon them at the County Executive’s budget address that he made the 480 REGULAR SESSION - Wednesday, December 14, 2011 decision; well, welcome to the kingdom of Ed is not what I am going to stand for, they have twenty-one bodies, an assortment of talent and background to make policy for Orange County. He has sat through seventeen budgets and he remembers on the floor years ago, thirty, forty recommendations that were spewed out there item by item and they sent it back to the County Executive after probably twelve were accepted. They sent it back to the Budget Department and they balanced the budget with those recommendations. They took money out of this line, they put more money into that line, it happens all the time. There was no procedural error in their vote of 19 to 2, it was the way they do business; the Charter even tells them that is the way of doing business. He continued, Ladies and Gentlemen, I ask for your support in overriding the veto; 19 to 2 said something and give them an opportunity to implement some of the recommendations and some of the options that the CGR Report had suggested and for which they paid CGR $118,000.00, which is not small piece of change. He asked the Legis- lators for their support and to vote “yes” on Agenda Item No. 2.

Mr. Hines stated that he is also voting to override and he is proud to have his name on that piece of legislation as a sponsor. He continued that he is very disappointed at the veto, 19 to 2 from this Legislature means a lot, then to just get a veto and criticize this body as irrespon- sible, to not give them a full year. As he stated the last time, it is not palatable for the residents, it’s not palatable for the workers and it’s certainly not palatable for the taxpayers because if it is defunded in six months, the only option is closing in his mind. No one can sell a nursing home in six months it has never been done before. They can ask for an “act of God” but he does not know that they will get it. Residents will be put out, workers will lose their jobs because it takes privatization off the table and the taxpayers still have to pay for the people that are moved out of the nursing home if that is the way this Legislature goes. There is no savings, it’s just irresponsible. It’s a decision by one, there is only one person in the County that thinks it can be sold in six months and even that is speculative much like the plans have been accused of being. Speculation in the budget; the whole budget is speculation, sure it’s educated speculation, they have ideas but they don’t know that the jail revenue is going to be $6 million, they don’t know what the sales tax is going to be, if anybody was perfect in that area, they would be sitting in the federal government in the White House and not here, well at least in the future. So if it is defunded, it’s closed in six months and it’s over; please stick to that 19 to 2 and be consistent.

Mr. Amo agreed that they do expect the deliberation on the future of Valley View to be rather intense and that the opposition was going to be fierce and, in fact, both sides were going to be fierce and that’s fair because it is a very dramatic and important decision that they are going to be making regarding this budget today. Some of the concerns that he heard people speak of, given some of his experience, are that some of the facts need to be cleared up just a little bit so they do not misunderstand issues. Of the more than 600 nursing homes in New York State, approximately forty of them are now government-run so it is predominately not a government business that long term care is about. Mr. Anagnostakis made the point that there was one important number, “1831” and this is another important fact that he would like people to understand which is that he would like to give out a different number and that is “1966,” the great society program. Medicare, Medicaid was passed by the United States Congress and signed by the president. It’s at that time that every individual, based on need, would be given the opportunity to used Medicaid for their long term care and nursing home needs. That legislation further stated that one cannot deny admission to a nursing home because of your payer source. Well, someone is telling you that you cannot get into a nursing home because your Medicaid, then perhaps one needs to make a phone call to the 800 hotline number for the Health Department; maybe you need to make noise because that is not the way that it should be done. In 1966 everyone had Medicaid whether or not one were to go to Valley View or any one of the other 600 nursing homes in the state or the ten in the County; that’s the law. REGULAR SESSION - Wednesday, December 14, 2011 481

Mrs. Kemnitz stated that after hearing Mr. Amo’s comments she can only say that she was still in the vein of being very personal and very involved in what’s going on here and she wanted everyone to know that they have her total support and commitment to the residents of Orange County and, of course, she will be voting to override the veto. She also commented that the plane that she was supposed to be coming in on from Greece was just landing at JFK Airport. She and her husband were scheduled to be there for a week, it was their anniversary; however, she heard that this vote was moved up one day. She was to come in today and the vote was to be given tomorrow, she would have been here in plenty of time, when she heard that the vote was moved up one day for the vote she did not go. Her husband went ahead and he is now in landing on the tarmac.

Mr. Buckbee again asked for clarification that the third part of the “Depew” resolution has been funded from the union side.

Mr. Depew reiterated that everyone up here was called and “lobbyed” and told, “look, we want to make this work, we understand what is expected of us, give us the time necessary to make it happen.” He is aware that union negotiations do not happen overnight, it was never the expectation, as Mr. Anagnostakis stated, for these types of things to be dealt with in a matter of ten days or seven days or eight days of anything like that, that was not the expectation; however, there is a timeframe, the clock is ticking but certainly it was not to take that timeframe and turn it into three weeks. He does not believe that if the union was so against this plan and so supportive of going with this override that they would go on record and say give us the time necessary to meet with you to try and make this work. That is what this resolution does. He believes that in his heart and his head and based on the actions of the workers, they are supporting the override he would have to believe that they recognize that this is not going to be an easy thing to do but it is worth doing, the votes up here are not easy to make all of the time but they are worth doing.

Mrs. Bonelli wanted to point out a few facts; they are all hanging their hats on do they veto, do they override the veto but there are some real strong things to consider here. Quite frankly, the County taxation whether this gets overridden or not will remain exactly the same. Their goal here, as twenty-one Legislators and she has not heard anything different, was to keep this facility open so that they have the opportunity to explore all possible options that may be available to them to have a good future for Valley View. Have a home for those residents and have employment for the people that work there. Where they differ is how they proceed with that. One of the most important things that they have done is to start the process for the RFP which helps them in securing a future for Valley View. As far as how they proceed with this, she continued that she feels that they are getting bogged down and getting majorly distracted by personality differences and things are becoming very personal when they are not focusing on the issues and the issues are for them, as Legislators, to do the right thing for all of the taxpayers of Orange County as well as the residents that call Valley View their home and the people that work. She noted that they have a fiduciary responsibility, just as the County Executive does, to present sound and fiscally responsible budgets. In the veto message it stated and it caused some kind of speculation as to whether this sound accounting practices for them to proceed with and they debate that but the reality is that New York State and Washington are telling them that they have to address this because it is getting out of control and they do not want them to be in the business. They have to explore every possible option that there is out there. Having said that the County taxation does not change whether it is vetoed or not, she firmly believes that there are options available to this legislative body that they can pursue to keep funding for Valley View and that is what she would be looking to do. She just wanted to state that for the record and she thanked the union for continuing to point out things that they can look at, $3 million of givebacks in two weeks, if they can do that, that’s great but she does not think that they anticipate that and they have to be realistic about what they are looking at. She asked that they be patient with them, work with them 482 REGULAR SESSION - Wednesday, December 14, 2011 whether it becomes a situation that it is vetoed or not vetoed, they are all committed to moving forward.

Mr. Castricone stated here comes his “Mr. Smith Goes to Washington” moment because he is not going to let this come to a vote unless everyone is here and Mr. Depew has gone out of room for a moment, so let’s talk. They have had Mrs. Kemnitz talk about her trip and he wants to remind Mrs. Kemnitz that he took the “all nighter” back from Las Vegas in order to present his plan at the last meeting. He actually voted for three out of the four original plans to fund Valley View for the year and the only reason why he did not vote for the fourth one was because he stole most of it and put it into his and he thought he improved it. (He noted that Mr. Depew had come back into the room). He mentioned that he is also a sponsor on this piece of legislation and in all seriousness he has returned over two hundred e-mails most with the same response which is that he will make no decision without considering the three stakeholders in the issue; the residents, the employees and the taxpayers and in the long run the most prudent decision for all three is to vote to override the veto and give them a little time.

Ms. Bonacic addressed today’s speakers noting that no matter where a person votes today on this issue, never have any of the twenty-one Legislators sitting up here today, ever doubted the work that is done at Valley View and the quality of care at Valley View. She stated that she means that because sometimes that comes into play but on behalf of all twenty-one, that was never doubted. She wanted to elaborate on what Mrs. Bonelli stated earlier noting that the amendment passed regarding Valley View while it was well-intended, it did call into question the sound fiscal practices that have resulted in Orange County achieving the Triple-A bond rating which has either stabilized and in some years lowered the tax rate in this County which all of them have been very proud of. The amendment that they put forth was to demonstrate their continued desire to fund Valley View, in her opinion, while other options were explored. While many did feel strongly in that concept, there are some of them today that realize that they are not questioning the procedure as has been discussed today but that some of that money that they approved in that amendment, specifically, the $3 million in the IGT money may never be realized because of the changing policies for reimbursements to counties that run nursing homes. Even if the full $3 million is realized, there is a good chance that it will not realized in 2012 which is what they are talking about today so that become the concern for some of the Legislators. She continued that Mr. Amo spoke of 1966, Medicaid and the County nursing homes but she wanted to reiterate that the Legislature continues to face the problem that state and federal government have not been able to pay their fair share and they cannot ignore that. In her mind, they are on a path to privatize Valley View and she says that because it is the trend and she stated that for the RFP vote and Mr. Amo just referred to it earlier stating that there was a time when sixty counties ran nursing homes now there are thirty-five currently and at least ten are looking to close or privatize. She continued that they are on that path and no matter how a Legislator votes today she believes that a lot of them feel that way as well though she was not speaking for all Legislators. She reminded the Legislators that if they override or do not override the veto today that they as a Legislature have the power to continue to fund Valley View if they have a buyer and she, for one would be one of those Legislators who would fight for that as many others would. If the process does take longer and they will push for a buyer, they would fight for that funding as a Legislature and they must do that. In a final note to the County Executive, she stated, “that you made a pledge in good faith and your legacy for this County may well rest in your finding of a responsible buyer as you have assured you will and I ask today that you show us all, as I believe you will, that trust was justified.” Thank you.

Mrs. Donnery stated that they keep referring to things through all of this discussion and several times it has come up about our Triple A bond rating and she has said it so many times before, that all of the counties around us are not in the shape that we are in, they all have REGULAR SESSION - Wednesday, December 14, 2011 483 troubles, financially, far worse than our County has because they do not have a “cash cow” called Woodbury Common. Last year was Woodbury Commons’ greatest year and they have, when everyone suffered with less sales tax, probably received almost $10 million in additional sales tax so they keep asking where is the money, where is the money, where is money. She is sorry, they have the money and it is going to prove itself, the money is there. She does not want to hear about this wonderful management in the County. They have the “cash cow” called Woodbury Common. Go look at every other county and see what it is or ask the residents of Woodbury, they suffer through it or as she should say, they actually do not receive enough. She addressed the Legislature stating as she looks at each of them that this is nonsense they know that they will be able to cover this for this year between what the union is willing to do with them, Mr. Depew has laid it our very clearly and she thinks that they are being very short-sided when they are not looking to do what they are called to do in their elected office and in their service to the people.

Clerk Whightsil clarified for the Legislature that on Agenda Item No. 2, if they vote “aye” on the proposed resolution it indicates that they are voting to override the County Executive’s veto and if they vote “no” it indicates that they are sustaining the County Executive’s veto.

The vote resulted as follows:

Ayes: Berkman, Anagnostakis, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Simmons, Pillmeier

Noes: Bonacic, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Petro

Ayes 13; Noes 8; Absent 0; DEFEATED.

Sponsors: Berardinelli, Castricone

RESOLUTION NO. 278 OF 2011

RESOLUTION TO ESTABLISH A DESIGNATION FUND WITHIN THE GENERAL FUND.

WHEREAS, this Legislature does wish to provide funds to establish a designation within the General Fund as follows:

Valley View - $3,000,000.00

NOW, THEREFORE, it is hereby

RESOLVED, that the above listed designation be established within the General Fund in the total amount of $3,000,000.00 for the fiscal year 2012 for the purposes stated below:

That the use of this designated fund may include funding the operational expenses of Valley View beyond June 30, 2012 for the purpose of accomplishing the future plan for Valley View as adopted by this Legislature. However, if this Legislature decides to use such monies for continued operations, then any such monies must be matched with demonstrated cost savings from personnel expenses.

RESOLVED, that the funds for the aforementioned designation will come from the General Fund, undesignated fund balance; and it is further 484 REGULAR SESSION - Wednesday, December 14, 2011

RESOLVED, that the Commissioner of Finance is authorized to make such modification forthwith.

Seconded by Mr. Buckbee.

Mrs. Bonelli commented that those who are planning to leave the auditorium they might want to stay for this particular resolution. The resolution has the designation within the general fund to allocate $3 million to Valley View; this is what they had been talking about that they could implement outside of the operating budget and still not compromise the County of Orange’s fiscal responsibilities and budgetary practices.

Clerk Whightsil clarified that if they vote “aye” on the proposed resolution, it indicates that they are voting to establish a designated fund of $3 million and if they vote “no” it indicates that they will not establish a designated fund of $3 million.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Berardinelli

RESOLUTION NO. 279 OF 2011

RESOLUTION FINALLY ADOPTING THE PROPOSED BUDGET OF ORANGE COUNTY FOR THE YEAR 2012, 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 2012, filed by the County Execu- tive with the Clerk of the County Legislature on October 3, 2011, 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 five 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 REGULAR SESSION - Wednesday, December 14, 2011 485

Legislature in respect to the said proposed budget.

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 and Hudson Valley Press as hereinbefore 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 2012.

Seconded by Mr. Buckbee.

Mr. Berkman stated that part of him wants to vote “no” just to show his vote of no confidence in the budget that is now adopted but the reason why he hesitated is because there are other aspects to this budget which were recommendations by Bennett Kielson which improved the budget so if the budget fails then Mr. Diana’s proposed budget becomes the budget so he is kind of boxed and so reluctantly he has voted in affirmative for this resolution but he is very disappointed.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Eachus, Hines, Petro, Simmons, Pillmeier

Noes: Anagnostakis, Donnery, Kemnitz, Paduch, Pahucki

Ayes 16; Noes 5; Absent 0; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 280 OF 2011

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 2012, PURSUANT TO SEC- TIONS 356 AND 360 OF THE COUNTY LAW AND SECTIONS 4.04A AND 4.05 (b) OF THE ORANGE COUNTY ADMINISTRATIVE CODE.

WHEREAS, the County Legislature, by Resolution No. 279 of 2011, has adopted a budget for the County of Orange for the fiscal year 2012. 486 REGULAR SESSION - Wednesday, December 14, 2011

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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Petro, Simmons, Pillmeier

Noes: Anagnostakis, Pahucki

Ayes 19; Noes 2; Absent 0; ADOPTED.

Sponsor: Berardinelli

RESOLUTION NO. 281 OF 2011

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 14, 2011 duly adopted budgets for the County of Orange and for the Orange County Sewer District No. 1 for 2012 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. REGULAR SESSION - Wednesday, December 14, 2011 487

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 $205,335,150 Residential Health Care Facility 12,295,447 Airport 64,419 Sanitary Landfill 1,504,252 County Road 6,964,764 Road Machinery (437,778) Small Watershed Protection Fund 12,000 Employment and Training 29,196 Debt Service 17,621,519 Reserve for uncollected taxes 3,000,000 Estimated Sales Tax Revenue - County (175,512,496) - Municipalities ( 62,903,740) $ 7,972,733

Upon all of the taxable property located in Orange County Social Services District, for Social Services District purposes, the sum of $102,457,347.

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 $1,281,816.40.

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 $39,237.60.

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 $29,303.00.

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 $724.50.

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 $2,480.50.

Upon all of the taxable property in Beaver Dam Lake District, which is subject to charges and assessments, the sum of $110,566.00.

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. Buckbee.

Legislative Counsel Reed explained that this resolution provides for the raising of taxes for 488 REGULAR SESSION - Wednesday, December 14, 2011 the various accounts for general government purposes for general fund, for residential healthcare that is $12.2 million, the airport $64,000.00, sanitary landfill $1.5 million approximately, county road is $6.9 million, road machinery is a negative $437,000.00, the Saltwater Shed Protection fund is $12,000.00, employment and training requires $29,196.00, debt service is $17,621,519.00. They have the reserve for uncollected taxes of $3 million and the resolution also acknowledges an estimate of sales tax revenue of $175,512,496.00 with $62,903,740.00 going to municipalities. It acknowledges our Social Services Department which is actually a social services district requires $102,957,347.00 to be raised for them. For Orange County Sewer District No. 1 for the Charges and Assessments for that district is $1,281,816.40 for Orange County Sewer District No. 2 Type 2 Charges and Assessments that is $39,237.60 for the Orange County Small Watershed Protection District No. 1 for Cromline Creek and that is for Type BA1 Charges and Assessments requirement to raise $29,303.00 for the Orange County Small Watershed Protection District No. 1 for Cromline Creek Type BA1A Charges and Assessments the sum is $724.50 and for Cromline Creek Type BA2 Charges and Assess- ments the sum is $2,480.50 and for Beaver Dam Lake District the Charges and Assessments needed to be raised for that district is $110,566.00. These numbers were corrected by the Budget Director and based upon the budget as presented by the County Executive as well as the Legislative Adjustments made upon the recommendations that they received from Bennett Kielson and the $3,000.00 mileage reduction for Legislators.

The vote resulted as follows:

Ayes: Bonacic, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Hines, Petro, Simmons, Pillmeier

Noes: Berkman, Anagnostakis, Burger, Donnery, Eachus, Kemnitz, Paduch, Pahucki

Ayes 13; Noes 8; Absent 0; ADOPTED.

Sponsor: Paduch

RESOLUTION NO. 282 OF 2011

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 $1,692,830, is hereby appropriated in the 2012 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, 2012, and ending December 31, 2012; 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 REGULAR SESSION - Wednesday, December 14, 2011 489 sum of $1,692,830, in four equal quarterly installments of $423,207.50 each in advance on the first day of each quarter beginning January 1, 2012 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 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Hines

RESOLUTION NO. 283 OF 2011

RESOLUTION LEVYING UNPAID SEWER RENTS ON PROPERTY IN ORANGE COUNTY SEWER DISTRICT NO. 1 IN THE TOWNS OF MONROE 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, 2011 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 2012 tax roll of the Towns of Monroe and Woodbury against the properties set forth in said statement the unpaid sewer rents so trans- mitted 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-

Monroe - $ 1,644,047.18 Woodbury- $ 22,882.64 $ 1,666,929.82 and it is hereby

FURTHER RESOLVED, that the same when collected shall be paid to the Commissioner of Finance of the County of Orange. 490 REGULAR SESSION - Wednesday, December 14, 2011

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Burger

RESOLUTION NO. 284 OF 2011

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 2012 tax roll of the Town of Warwick, against real property hereinafter described, the sum of $103.41, 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 2012 tax roll of the Town of Warwick, against the property hereinafter described, the sum of $103.41, 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 $103.41, 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 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 94-6-1 $103.41

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, REGULAR SESSION - Wednesday, December 14, 2011 491

Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

The Report of the Clerk of the Legislature of the Apportionment of the Budget of the County of Orange for 2012 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsor: Burger

RESOLUTION NO. 285 OF 2011

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 2012 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 2012.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

The Report of the Clerk of the Legislature of the Apportionment of the Town Budgets for 2012 was presented to the Legislature. On motion the same was received and ordered and placed on file.

Sponsor: Anagnostakis

RESOLUTION NO. 286 OF 2011

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 492 REGULAR SESSION - Wednesday, December 14, 2011

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 2012; 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

The Summaries of Taxes to be levied in the several towns and cities in the County of Orange for the year 2012 were presented to the Legislature. On motion the same were received and ordered placed on file.

Sponsor: Hines

RESOLUTION NO. 287 OF 2011

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 2012, 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.

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 2012 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. REGULAR SESSION - Wednesday, December 14, 2011 493

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 14th day of December, 2011, which warrant shall be dated the 29th day of December, 2011 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. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Castricone

RESOLUTION NO. 288 OF 2011

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 2012 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 2012 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. Buckbee.

The vote resulted as follows: 494 REGULAR SESSION - Wednesday, December 14, 2011

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Hines, Castricone

RESOLUTION NO. 289 OF 2011

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 30, 2012, 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 Town of Newburgh H. Hartuyunyan $ 500.00 1-1-56.2 790 11th Avenue, Apt. 7H New York, NY 10019

Town of Tuxedo Blue Ground, LLC $91,500.00 106-1-1 31 Wheatley Road Old Westbury, NY 11563 REGULAR SESSION - Wednesday, December 14, 2011 495

Town of Montgomery 1992 Place Associates, Ltd. $5,000.00 301-1-32 36 Hudson Drive Stony Point, NY 10980

Seconded by Mr. Buckbee.

Mr. Castricone referred to the property in Tuxedo Park noting that there is no objection to that, although, they spoke in committee yesterday and thought that there might be. Someone is getting a heck of a deal on some lakefront property in the park and he hopes that they do good things with it.

Mr. Benton stated that he thought the parcel in the Town of Montgomery was supposed to be separated out.

Clerk Whightsil stated that there was no motion to separate it out.

Mr. Benton moved to have the parcel in the Town of Montgomery be separated out and voted on separately, seconded by Ms. Bonacic.

Clerk Whightsil clarified that this vote will be on the Town of Newburgh parcel and the Town of Tuxedo parcel.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Noes: Berkman, Paduch

Ayes 19; Noes 2; Absent 0; ADOPTED.

Clerk Whightsil clarified that the following vote will be on the separated out Town of Montgomery parcel.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Hines, Kemnitz, Pahucki, Petro, Simmons, Pillmeier

Noes: Berkman, Benton, Donnery, Eachus, Paduch

Ayes 16; Noes 5; Absent 0; ADOPTED.

Sponsors: Castricone, Paduch

RESOLUTION NO. 290 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AND SIGN AN AGREEMENT IN ACCORDANCE WITH REAL PROPERTY TAX LAW SEC- TION 1537 TO PROVIDE ASSESSMENT SERVICES TO THE TOWN OF CHESTER.

WHEREAS, the Real Property Tax Service Agency has recommended that the County of Orange provide assessment services to the Town of Chester in accordance with Real Property Tax Law Section 1537, as of January 1, 2012 at no cost to the County. 496 REGULAR SESSION - Wednesday, December 14, 2011

NOW, THEREFORE, it is hereby

RESOLVED that the County Executive, on behalf of the County of Orange, is hereby authorized to enter into and execute an Agreement with the Town of Chester to provide assessment services to said Town at no cost to the County of Orange; and it is further

RESOLVED, that the County Executive is authorized to execute any and all other papers and agreements required in connection with such application, subject to the review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Berardinelli, Hines

RESOLUTION NO. 291 OF 2011

RESOLUTION APPROVING AMENDMENTS TO THE DEFERRED COMPENSA- TION PLAN FOR EMPLOYEES OF THE COUNTY OF ORANGE.

WHEREAS, the New York State Deferred Compensation Board (the “Board”), pursuant to Section 5 of the New York State Finance Law (“Section 5”) and the Regulations of the New York State Deferred Compensation Board (the “Regulations”), has promulgated the Plan Document of the Deferred Compensation Plan for Employees of the County of Orange, (the “Model Plan”) and offers the Model Plan for adoption by local employers; and

WHEREAS, the County of Orange, pursuant to Section 5 and the Regulations, has adopted and currently administers the Model Plan known as the Deferred Compensation Plan for Employees of the County of Orange; and

WHEREAS, effective August 26, 2011 the Board amended the Model Plan to adopt provisions

• Reorganizing and updating sections to improve the overall readability and eliminate unnecessary numerical references (annual limits) from the Model Plan document.

• Including employer elections within the plan document including: suspension of deferrals following an unforeseeable emergency withdrawal, automatic distributions from small and inactive accounts, loan design parameters and Roth deferrals and in-plan conversions are permissive. The Model Plan document includes a Schedule A where the employer may indicate the election of one or more of these provisions.

• Clarifying the first date a participant may make deferrals in compliance with Code Section 457(b) and timing requirements for any subsequent changes to deferral rates or allocations between pre-tax and after-tax deferrals.

• Clarifying compensation available for deferral for purposes of calculating contributions and REGULAR SESSION - Wednesday, December 14, 2011 497 recognizes that employers use various methods in determining the order of deductions taken before a deferral percentage is applied.

• Including provisions related to HEART Act of 2008 regarding treatment of differential pay and qualifying distributions for active military service in compliance with the HEART Act, including suspension of deferrals for six months following distribution.

• Making technical recognition of the waiver of RMD’s for 2009.

• Clarifying that a beneficiary form must be received in good order to be considered valid.

• Clarifying that the Model Plan will only accept rollovers from Eligible Retirement Plans comprised of pre-tax amounts and amounts may be rolled in by participants, beneficiaries (other than inherited accounts) and alternate payees. Model Plans may roll account balances out to Eligible Retirement Plans that include post-tax amounts if the receiving plan separately accounts for them.

• Clarifying that a beneficiary of a deceased participant may roll a distribution directly to a Roth IRA, in addition to plan participants.

• Including language allowing for future delivery of participant communications through electronic means, where appropriate.

• Codifying that periodic and lump sum payments must be a minimum of $100 per payment, unless the Committee selects a different minimum, and sets a maximum annual number of partial distributions.

• Clarifying that the $50,000 loan limit includes the highest loan value in the last twelve months from the Model Plan and other employer plans. Regarding participants who have defaulted on a Plan loan, subsequent loans would not be allowed until defaulted loan is repaid. Removes requirement that a participant must wait until the term of the original loan expires before applying for a new loan, assuming the defaulted loan is repaid.

• Providing guidance on the handling of the receipt of special proceeds such as SEC settlements payable to former participants.

• Allowing a surviving spouse beneficiary to name a beneficiary on their account.

• Including the 5 year option for non-spousal beneficiaries to receive distributions and makes distribution rules consistent for pre- and post-age 70-1/2 deaths.

• Allowing earlier distributions due to severance of employment as long as a balance of $500 remains in the account for 45 days after a severance from employment.

• Providing that outstanding loans from another New York State 457(b) plan may be allowed to be transferred or rolled in with a full account transfer.

• Removing the Power of Attorney Language since the acceptance of a Power of Attorney is governed by State law and not required in the Model Plan document.

• Clarifying the requirement that Committee actions must be taken at a public meeting in accordance with Article 7 of the Public Officers Law.

• Limiting indemnification to Committee Members only; and 498 REGULAR SESSION - Wednesday, December 14, 2011

WHEREAS, the Board has offered for adoption the amended and restated Model Plan to each Model Plan sponsored by a local employer in accordance with the Regulations; and

WHEREAS, upon due deliberation, the County of Orange has concluded that it is prudent and appropriate to amend the Deferred Compensation Plan for Employees of the County of Orange by adopting the amended Model Plan.

NOW, THEREFORE, BE IT

RESOLVED, that the County of Orange hereby amends the Deferred Compensation Plan for Employees of the County of Orange by adopting the amended Model Plan effective August 26, 2011, including the optional provisions in Schedule A, in the form attached hereto as Exhibit A (on file with Commissioner of Finance).

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Berardinelli, Benton Co-Sponsor: Amo

RESOLUTION NO. 292 OF 2011

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF MENTAL HEALTH, TO ACCEPT 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, this Legislature does wish to provide funds to the 2012 budget of the Orange County Department of Mental Health in the amount of $643,786.00 to support the costs associated with a Recovery Center which will be operated by Independent Living, Inc., Newburgh, NY to serve a three-County region (Orange, Rockland, Ulster), and in order to accomplish said purposes, this Legislature does wish to supplement the 2012 budget for the Orange County Department of Mental Health; and

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

NOW, THEREFORE, it is hereby

RESOLVED, that the 2012 budget for the Orange County Department of Mental Health is hereby supplemented as indicated below, which funds are from the New York State Office of Mental Health in the amount of $643,786.00 to cover costs associated with a Recovery Center which will be operated by Independent Living, Inc., and which will provide support to persons with a mental illness; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- REGULAR SESSION - Wednesday, December 14, 2011 499 fications forthwith.

Revenue: 1010 432201 434901 State Aid $ 643,786.00

Expense: 1010 432201 573990 Contract Agencies $ 643,786.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsor: Depew Co-Sponsors: Castricone, Pillmeier

RESOLUTION NO. 293 OF 2011

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE CREATION OF A DETOUR ROADWAY FOR THE HOWE STREET BRIDGE IN THE VILLAGE OF WARWICK.

WHEREAS, Orange County intends to create a detour roadway for the Howe Street Bridge in the Village of Warwick.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature hereby establishes itself as Lead Agency for the environmental review of the action to create a detour roadway to the Howe Street Bridge in the Village of Warwick.

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. 500 REGULAR SESSION - Wednesday, December 14, 2011

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Brescia, Hines, Castricone

RESOLUTION NO. 294 OF 2011

BOND RESOLUTION DATED DECEMBER 14, 2011

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PARTIAL RECONSTRUCTION OF VARIOUS COUNTY BUILDINGS, 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 autho- rized to continue existing Capital Project No. 142 for the Department of Public Works, consisting of partial reconstruction of various County buildings, including asbestos and lead removal, all as more particularly described in the County’s 2011 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 $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 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 additional appropriation.

Section 3. The existing buildings to be partially reconstructed 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 said $100,000 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 REGULAR SESSION - Wednesday, December 14, 2011 501 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 Hudson Valley Press, Newburgh, NY; Times Community Newspapers, Newburgh, NY; The Sentinel, Vails Gate, NY; Straus Newspapers, Chester, NY; and News of the Highlands, Cornwall, NY, 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. Buckbee.

Mr. Paduch stated that they are looking for a list indicating where they already spent all these hundreds of thousands of dollars every year on asbestos removal so they know what each building contains and if they are going to have to address it again or not. That is all the list is about; where they have already spent some money on abating asbestos.

Mr. Benton clarified that they are looking for an historical list of what they have already done and he is sure that Mr. Lee can get that to him as he said he would, that has nothing to do with borrowing or potentially borrowing money for future projects that are found on an “as you find them basis.”

Mrs. Kemnitz commented that she did ask in the Physical Services Committee meeting for a list to be drawn up so that they would know where they had been. Mr. Lee said it would be done; it had not been done in the past but it will be done from now on.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Pahucki, Petro, Simmons, Pillmeier

Ayes 21; Noes 0; Absent 0; ADOPTED. 502 REGULAR SESSION - Wednesday, December 14, 2011

Sponsors: Bonelli, Burger

“BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHO- RIZING ACQUISITION OF A FLEET WASHER FOR THE GOSHEN MAINTENANCE GARAGE, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $250,000; AP- PROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $250,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.”

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Amo, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Depew, Petro, Simmons, Pillmeier

Noes: Berkman, Anagnostakis, Castricone, Donnery, Eachus, Hines, Kemnitz, Paduch

Absent: Pahucki

Ayes 12; Noes 8; Absent 1; DEFEATED.

Sponsors: Simmons, Benton, Berardinelli

RESOLUTION NO. 295 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, PURSUANT 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 $200,000.00 to purchase equipment to be used at the commuter parking lots. Said funds are to come from the Off Street Parking fund. Upon approval, a Capital Project needs to be set up.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 Budget for the Orange County Department of Public Works is hereby supplemented as indicated below in order to purchase equipment for the commuter parking lots. Said funds will come from the Off Street Parking fund; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 3200 565001 415961 Approp. Surplus $200,000.00 Expense: 3200 565001 685350 To 110 Capital Fund $200,000.00 Revenue: 1100 599701 450311 Interfund Transfer In $200,000.00 Expense: 1100 599701 577010 Capital Budget $200,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows: REGULAR SESSION - Wednesday, December 14, 2011 503

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Petro, Simmons, Pillmeier

Absent: Pahucki

Ayes 20; Noes 0; Absent 1; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: Simmons, Hines, Depew Co-Sponsors: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Burger, Castricone, Donnery, Eachus, Kemnitz, Paduch, Pahucki, Petro, Pillmeier

RESOLUTION NO. 296 OF 2011

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 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 $5,500.00 for the 2012 Child Passenger Safety Program and which funds are to be used 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 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 a grant for the 2012 Child Passenger Safety Program from the State of New York Governor’s Traffic Safety Committee in the amount of $5,500.00 as indicated above.

2. That the 2011 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. 504 REGULAR SESSION - Wednesday, December 14, 2011

Revenue: 1010 398903 443891 Other Public Safety $5,500.00 Expenses: 1010 398903 576820 Specialty Payments $5,500.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Petro, Simmons, Pillmeier

Absent: Pahucki

Ayes 20; Noes 0; Absent 1; ADOPTED.

HUMAN SERVICES COMMITTEE:

Sponsors: Donnery, Kemnitz, Bonelli Co-Sponsor: Castricone

RESOLUTION NO. 297 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds received from the New York State Office of Temporary and Disability Assistance in the amount of $300,000.00 for the Orange County Department of Social Services. Said funds are to be used for the 2011-2012 Home Energy Assistance Program (HEAP) to support the processing of cases during the early mail- out period and will target those households that received HEAP benefits in the preceding year and whose household contains a vulnerable individual (under the age 6 or age 60 or older).

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011-2012 budget for the Orange County Department of Social Services is hereby supplemented as indicated above for the Home Energy Assistance Program; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 3100/614101 HEAP 446411 Federal $300,000.00

Expense : 3100/614101 HEAP 575060 Administration $150,000.00 3100/614101 HEAP 575060 PA Payments $150,000.00

Seconded by Mr. Buckbee.

The vote resulted as follows: REGULAR SESSION - Wednesday, December 14, 2011 505

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Petro, Simmons, Pillmeier

Absent: Pahucki

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Amo, Berardinelli Co-Sponsor: Berkman

RESOLUTION NO. 298 OF 2011

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2011 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds received from the New York State Office of Temporary and Disability Assistance in the amount of $15,247.00 for the Orange County Department of Social Services. Said funds are to be used for the Food Stamp Employ- ment and Training Administration.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2011 budget for the Orange County Department of Social Services is hereby supplemented as indicated above for the Food Stamp Employment and Training Program; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 3100/703201 Admin/FSE&T 446101 Federal $15,247.00 Expense : 3100/703201 Admin/FSE&T 573980 Contract Agencies $15,247.00

Seconded by Mr. Buckbee.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Petro, Simmons, Pillmeier

Absent: Pahucki

Ayes 20; Noes 0; Absent 1; ADOPTED. 506 REGULAR SESSION - Wednesday, December 14, 2011

EDUCATION AND ECONOMIC DEVELOMENT COMMITTEE:

Sponsor: Eachus

RESOLUTION NO. 299 OF 2011

RESOLUTION APPROVING THE RELEASE OF FUNDS FROM THE HARRIMAN ESTATE ACCOUNT FOR NECESSARY PROJECTS AT THE ORANGE COUNTY COM- MUNITY COLLEGE, AS PROVIDED FOR UNDER THE TERMS OF THE TRUST FUND- ING FOR SAID ACCOUNT.

WHEREAS, certain clauses and covenants contained in the terms of the Harriman Trust provide for the funding of and conditions qualifying for the expenditure of funds from the Harriman Estate Account, administered by the Orange County Department of Finance; and

WHEREAS, said funds are currently invested, whereupon they may be expended for proper purposes for the Orange County Community College; and

WHEREAS, the balance in said account exceeds the proposed expenditure.

NOW, THEREFORE, it is hereby

RESOLVED, that this Legislature does hereby approve the release of $15,750.00 from the Harriman Estate Trust Fund Account to Orange County Community College. The funds will be used in accordance with the Board of Trustees’ approval specifically for the following projects:

Q-Flow Student Services Queuing System for Newburgh, which includes hardware, software and installation services; and it is further

RESOLVED, that the Commissioner of Finance is to continue to administer said account and advise this Legislature from time to time as to its status as long as it shall contain a balance, and shall make such appropriations and entries forthwith.

Seconded by Mr. Buckbee.

Mr. Simmons stated that when this originally came before the Education and Economic Development Committee meeting he voted against it and he voted against it because he felt that there was a difference of opinion as to how this fund should be utilized and he had a subsequent conversation with Dr. Richards and Roslyn Smith after the meeting and they have come to an agreement as to how these will be presented and he will be changing his vote and voting in favor this time.

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Petro, Simmons, Pillmeier

Absent: Pahucki

Ayes 20; Noes 0; Absent 1; ADOPTED. REGULAR SESSION - Wednesday, December 14, 2011 507

PERSONNEL AND COMPENSATION COMMITTEE:

Sponsors: Pahucki, Burger

AN ACT, BEING ACT NO. 14 OF 2011, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY THE POSITION OF’DIRECTOR OF LABOR RELATIONS’ TO ‘DEPUTY COMMIS- SIONER OF EMPLOYEE RELATIONS’ AT THE DEPARTMENT OF HUMAN RE- SOURCES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHAR- TER.”

Seconded by Mr. Buckbee.

Mr. Eachus stated that although he does not sit on this committee he happened to have been there during the discussion and he was very pleased to see the bipartisan work about addressing the caps for the Commissioners and Deputy Commissioners, etc. and that certainly came into question here in the changing of the title and he certainly hopes that altogether they will address the caps of the various administrations. He will not be supporting this resolution.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Castricone, Depew, Hines, Petro, Simmons, Pillmeier

Noes: Berkman, Burger, Donnery, Eachus, Kemnitz, Paduch

Absent: Pahucki

Ayes 14; Noes 6; Absent 1; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-WAYS AND MEANS AND PERSONNEL AND COMPENSATION COMMITTEES:

Sponsors: Anagnostakis, Burger, Bonacic, Pahucki, Castricone, Hines

AN ACT, BEING ACT NO. 15 OF 2011, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITION OF ONE (1)’COUNTY ASSESSOR (PART-TIME)’ AND EIGHT (8) ‘COUNTY ASSISTANT ASSESSORS (PART-TIME)’ AT THE DEPARTMENT OF FINANCE, DIVI- SION OF REAL PROPERTY TAX SERVICE AGENCY, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Buckbee.

Mr. Castricone reiterated that this is required based on what they did earlier in the meeting to move some of the assessment for Chester to the County and all of the salaries for these individuals will be covered based on what the towns who use the County’s assessment assistance will be paying to the County so there are no County tax dollars involved in this. He asked that the Legislators support this.

Mr. Simmons commented that this was the same procedure they used in the Town of Deerpark and they have been very pleased with the services that have been provided. It has been a win-win situation for everyone. 508 REGULAR SESSION - Wednesday, December 14, 2011

The vote resulted as follows:

Ayes: Bonacic, Berkman, Amo, Anagnostakis, Benton, Berardinelli, Bonelli, Brescia, Buckbee, Burger, Castricone, Depew, Donnery, Eachus, Hines, Kemnitz, Paduch, Petro, Simmons, Pillmeier

Absent: Pahucki

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

Legislator Depew thanked his colleagues for the experience that he has been able to obtain in working with the Legislature. He said that he had a prepared letter, though he is not normally one to read written statements but he did write this and instead of getting emotional and forgetting to say a couple of things that he wanted to say, he thought he would write them down so he read his letter to the Legislature.

Legislator Petro said that he is not quite as eloquent as Legislator Depew. He has only been here about seven or eight months and they have all been a pain….he was only kidding. He said that everybody here, all three parties, have been 100% and it has been a pleasure. He probably made some lifelong friends. He wasn’t looking for this when Bill Lahey passed away in April and he was asked to step in and do this and it was his pleasure. He ran a campaign against Mr. Turnbull and he was very successful and he will be replacing him in about two weeks. Legislator Petro continued that he will be staying with the Industrial Development Agency and they will be having a meeting on December 21st, it will be their Christmas IDA party and begins at 3:00 p.m. He would love to see a lot of Legislators there to support the IDA. There are some exciting new things coming to the Accelerator; right now they are full and there are sixty-five people employed at the Accelerator and they have ten associate members that pay rent just to be a part of the program. They have outgrown the building and there will be other announce- ments coming shortly. He again extended an invitation to all Legislators to come to the Accelerator on the 21st. Also, he would like the opportunity to come once or twice a year to report to the entire Legislative body what is going on at the IDA; that would be a pleasure. Once again, he thanked everyone, especially, Chairman Pillmeier for all his advice and help, he appreciated it very much.

Chairman Pillmeier spoke to Mr. Depew and Mr. Petro on behalf of himself and his fellow colleagues noting that obviously, Mr. Depew has been with the Legislature longer than Mr. Petro but both of them have demonstrated very good legislative abilities, statesmanship and he appreciated their comments. He told Mr. Depew that he was looking forward to working with in his capacity at Supervisor of the Town of Wallkill and pointed out that the Town of Wallkill has open meetings and he is hoping to attend some of those meetings. To Mr. Petro he said that he will be continuing his good work with the Industrial Development Agency and under his leadership it has been an excellent economic tool here in Orange County and will only get better under his continued leadership. Congratulations and continue the good work.

In a final note, Chairman Pillmeier announced that the Legislature will have their Organi- zation Meeting on Thursday, January 5, 2012 at 1:30 p.m. and also at that meeting, the Labella Group will be there to answer questions regarding the report that they received on the post Hurricane Irene/Tropical Storm Lee. That meeting will take place immediately follow- ing the Organization Meeting.

Clerk Whightsil mentioned that booklets were handed out to the Legislators.

Mr. Berkman spoke to Mr. Depew and Mr. Petro and thanked each of them for their REGULAR SESSION - Wednesday, December 14, 2011 509 service, coming from the “other side of the aisle.” Thank you for your service and thank you for your friendship and for your independent judgments-he loved it when they agreed with him.

On motion of Mr. Berardinelli, seconded by Ms. Bonacic, the Legislature adjourned at 5:40 p.m.

ADJOURNED. Jean M. Ramppen, Deputy Clerk 510 PUBLIC HEARING - Thursday, May 5, 2011

PUBLIC HEARING ON PROPOSED LOCAL LAW TO PROVIDE AN EXEMPTION FROM REAL PROPERTY TAXES AND SPECIAL AD VALOREM LEVIES FOR CAPITAL IMPROVEMENTS TO RESIDENTIAL BUILDINGS IN ACCORDANCE WITH NEW YORK STATE REAL PROPERTY TAX LAW SECTION 421-f

Public Hearing on Proposed Local Law providing an exemption from real property taxes and special ad valorem levies for capital improvements to residential buildings in accordance with New York State Real Property Tax Law Section 421-f was held in the Legislative Chamber, Room 303, Orange County Government Center, 255 Main Street, Goshen, New York on Thursday, May 5, 2011 at 3:20 p.m.

The Public Hearing was called to order at 3:20 p.m. by Michael R. Pillmeier, Chairman of the Orange County Legislature.

The Clerk read the Notice of Public Hearing and stated that the notice has been published in the April 22, 2011 issues of The Sentinel, Warwick Advertiser, Monroe Photo News and The Chronicle; the April 27th issues of the Hudson Valley Press and the Wallkill Valley and Mid-Hudson Times and the April 29th issues of News of the Highlands and the Cornwall Local.

There being no comments from the public, Chairman Pillmeier declared the Public Hearing closed at 3:22 p.m. PUBLIC HEARING - Thursday, June 2, 2011 511

PUBLIC HEARING REGARDING APPLICATIONS FOR INCLUSION OF CERTAIN REAL PROPERTY INTO AGRICULTURAL DISTRICTS NOS. 1 AND 2 IN THE COUNTY OF ORANGE, NEW YORK

Public Hearing regarding applications for inclusion of certain real property into Agricul- tural Districts 1 and 2 in the County of Orange, New York was held in the Legislative Chambers, Orange County Government, Goshen, New York, on Thursday, June 2, 2011 at 3:00 p.m.

The Public Hearing was called to order at 3:00 p.m. by Dennis W. Simmons, Chairman of the Education and Economic Development Committee.

The Clerk read the Notice of Public Hearing and stated that the Notice of Public Hearing was published in the May 25, 2011 issues of the Hudson Valley Press, Wallkill Valley and Mid- Hudson Times and the May 27, 2011 issues of the Sentinel, News of the Highlands, Cornwall Local, Warwick Advertiser, Monroe Photo News, and The Chronicle.

Chairman Simmons asked for Mrs. Reed to summarize the Agricultural Districts inclusions of land.

Legislative Counsel Antoinette Reed described the procedures followed. In accordance with NYS Agriculture and Markets Law Section 303-b, the Orange County Legislature estab- lished the month of March of each year as the period in which landowners could submit applications for inclusion of their lands in the Orange County Agricultural Districts. Pres- ently, Orange County has two Districts: District No. 1 lying south of Route 17 and District No. 2 lying north of Route 17.

In 2011, the County received 7 such requests. Requests are referred and reviewed by the Orange County Planning Department, the Orange County Real Property Tax Division, the Orange County Soil and Water Conservation District and local town officials. Their com- ments and data are forwarded to the Orange County Agricultural and Farmland Protection Board. Members of the Farmland Protection Board make a site visit to each of the subject properties. Applicants are invited to attend the Farmland Protection Board meetings to support their applications. The Board then makes a recommendation on each parcel to the Orange County Legislature.

The two criteria used in determining eligibility are (1) whether the lands are “viable agricultural land” as defined by State Agricultural Districts Law and (2) whether the inclusion of such lands “would serve the public interest by assisting in maintaining a viable agricultural industry within the district.”

The Agricultural and Farmland Protection Board made the following recommendations:

Parcels to be included in Agricultural District No. 1:

1. Landowner: Kiloran Associates, LLC, P.O. Box 393, Blooming Grove, NY 10914, Town of Blooming Grove, Section 38 Block 1 Lot 8.21, containing 94.1 acres

2. Landowner: Barry Kaye, P.O. Box 414, Blooming Grove, NY 10914, Town of Blooming Grove, Section 38 Block 1 Lot 41.11, containing 97.3 acres

3. Landowner: Joe Matt, LLC, P.O. Box 707, Chester, NY 10918, Town of Blooming Grove, Section 38 Block 1 Lot 16, containing 42.2 acres 512 PUBLIC HEARING - Thursday, June 2, 2011

4. Landowner: Kenneth Weinert, 37 Tice Lane, P.O. Box 321, Circleville, NY 10919, Town of Wallkill, Section 19 Block 1 Lot 24.2, containing 17.9 acres

5. Landowner: Stewart Gottlieb, 82 Dosen Road, Middletown, NY 10940 and Joanne and Robert Norbury, 12 Wilcox Avenue, Middletown, NY 10940, Town of Wallkill, Section 47 Block 1 Lot 1.1, containing 4.1 acres

Parcels to be included in Agricultural District No. 2:

Landowner: Raven Hill Farms, LLC/Deirdre Hamling: (1) 83 Four Corners Road, Warwick, NY 10990, Town of Warwick, Section 9 Block 1 Lot 13 (2) 83 Four Corners Road, Warwick, NY 10990, Village of Florida, Section 109 Block 2 Lot 16, both parcels containing 36.2 acres

The Agricultural and Farmland Protection Board did not recommend the following parcel for inclusion in Agricultural District No. 1

Landowner: Javelin Realty Co., 3141 Route 6, Slate Hill, NY 10973, Town of Hamptonburgh, Section 2 Block 1 Lot 32.1 and Section 6 Block 1 Lot 32, containing 97.6 acres

The recommendations of the Board were forwarded to the Legislative oversight commit- tees of Rules, Enactments and Intergovernmental Relations and Education and Economic Development. Both Legislative committees accepted the recommendations of the Farmland Protection Board.

The Planning Department has determined that the inclusion of these lands in the Agricul- tural Districts will have no significant adverse affects on the environment.

As previously stated, the Clerk of this Legislature caused a notice of this Public Hearing to be published in the County’s official newspapers.

Chairman Simmons stated that he would entertain comments from the public on inclusion of these lands in Orange County Agricultural Districts Nos. 1 and 2; each person has 3 minutes to speak.

Deirdre Hamling, the landowner of Raven Hill Farms thanked the Legislature for consider- ing her property for inclusion in Agricultural District No. 2 and asked if there were any specifics questions for her regarding her property.

Legislative Counsel advised Ms. Hamling that this would be the time for her to provide her comments to the Legislature.

Ms. Hamling stated that she is looking forward to bringing back the property, that right now is in terrible, terrible disrepair and really making it a family operating farm that will be passed on from generation to generation. That is their goal.

With no other members of the public wishing to speak, Chairman Simmons declared the public hearing closed at 3:07 p.m. PUBLIC HEARING - Thursday, June 2, 2011 513

PUBLIC HEARING ON PROPOSED LOCAL LAW TO PROVIDE AN EXEMPTION FROM REAL PROPERTY TAXES AND SPECIAL AD VALOREM LEVIES FOR CAPITAL IMPROVEMENTS TO RESIDENTIAL BUILDINGS IN ACCORDANCE WITH NEW YORK STATE REAL PROPERTY TAX LAW SECTION 421-f

Public Hearing on Proposed Local Law providing an exemption from real property taxes and special ad valorem levies for capital improvements to residential buildings in accordance with New York State Real Property Tax Law Section 421-f was held in the Legislative Chambers, Room 303, Orange County Government Center, 255 Main Street, Goshen, New York on Thursday, June 2, 2011 at 3:15 p.m.

The Public Hearing was called to order at 3:16 p.m. by Patrick J. Berardinelli, Sr., Chair- man of the Ways and Means Committee.

The Clerk read the Notice of Public Hearing and stated that the notice has been published in the May 25, 2011 issues of the Hudson Valley Press, Wallkill Valley and Mid-Hudson Times and the May 27, 2011 issues of The Sentinel, News of the Highlands, Cornwall Local, Warwick Advertiser, Monroe Photo News, and the Chronicle. There being no comments from the public, Chairman Pillmeier declared the Public Hearing closed at 3:19 p.m.

There being no comments from the public, Chairman Berardinelli declared the Public Hearing closed at 3:22 p.m. 514 PUBLIC HEARING - Thursday, August 4, 2011

PUBLIC HEARING ON TENTATIVE BUDGET FOR ORANGE COUNTY COMMUNITY COLLEGE FOR FISCAL YEAR SEPTEMBER 1, 2011 THROUGH AUGUST 31, 2012

Public Hearing on the tentative budget of Orange County Community College for the fiscal year September 1, 2011 through August 31, 2012 was held in the Legislative Chambers, Orange County Government Center, Goshen, New York on Thursday, August 4, 2011 at 3:15 p.m.

The Public Hearing was called to order at 3:15 p.m. by Dennis W. Simmons, Chairman of the Education and Economic Development Committee.

The Clerk read the Notice of Public Hearing and stated that the same was published in the July 27, 2011 issues of the Hudson Valley Press, the Wallkill Valley and Mid-Hudson Times and the July 29, 2011 issues of The Sentinel, Warwick Advertiser, Monroe Photo News, The Chronicle, News of the Highlands and the Cornwall Local.

Roslyn Smith, Vice President for Administration for Orange County Community College gave a brief overview of the tentative budget for Orange County Community College.

There being no comments from the public, Chairman Simmons declared the Public Hearing closed at 3:22 p.m. PUBLIC HEARING - Tuesday, October 25, 2011 515

PUBLIC HEARING ON PROPOSED 2012 ORANGE COUNTY BUDGET AND PROPOSED BUDGET FOR ORANGE COUNTY SEWER DISTRICT NO. 1 FOR FISCAL YEAR JANUARY 1, 2012 THROUGH DECEMBER 31, 2012

Public Hearing on (1) Orange County Proposed Budget and Social Services District for the fiscal year beginning January 1, 2012; (2) budget and assessment roll for Orange County Sewer District No. 1 for fiscal year beginning January 1, 2012; (3) budget and assessment roll for Orange County Small Watershed Protection District No. 1 for Cromline Creek for the fiscal year beginning January 1, 2012; and (4) budget and assessment roll for Beaver Dam Lake District for the fiscal year beginning January 1, 2012 was held in the Emergency Services Center Auditorium, 22 Wells Farm Road, Goshen, New York on Tuesday, October 25, 2011 at 6:00 p.m.

The Public Hearing was called to order at 6:00 p.m. by Patrick J. Berardinelli, Chairman of the Ways and Means Committee.

The Clerk read the Notice of Public Hearing and stated that the Notice has been published in the October 19th issues of Hudson Valley Press, Wallkill Valley and Mid-Hudson Times and the October 21st issues of The Sentinel, News of the Highlands, Cornwall Local, Warwick Advertiser, Monroe Photo News and the Chronicle.

Chairman Berardinelli asked if there were any members of the public who wished to speak.

Susan Bloom, Goshen: Stated she thought that the Valley View Center for Nursing Care and Rehabilitation should be funded for the entire year 2012, and that she was qualified to run it and would do so for only $100,000 per year.

Frank Carbone, Sr., Newburgh: Commented that although most United States’ industries and governments were downsizing, Orange County, New York was downsizing and upsizing at the same time. He felt that although the Valley View Nursing home budget was cut, there was a proposal to build a new county government center. He continued that if government operations were downsized in the future, the proposed new building would be too large. He noted that one thing that was not going to be downsizing in the United States and Orange County was the elderly, sick and infirmed people that needed special medical care, protection and housing.

Bill Oliphant, President, Orange County bargaining unit of CSEA: He stated that they all knew what fiscal responsibility meant in regard to the future of the Valley View Nursing Home and the expenditure of taxpayer dollars, but what they didn’t understand was what would happen to 360 residents currently at Valley View or to the nearly 450 workers. He felt that all elected officials were responsible for insuring the domestic welfare of all residents. He felt the focus at all the meetings regarding Valley View was that it was stated there was a $20 million deficit at Valley View. He continued that CSEA has collectively identified dollar cost savings and potential revenue streams that would serve to further close the fiscal gap at Valley View which was announced by the County Executive to fully fund Valley View for 2012 and would give time to work to establish a long term plan for the facility. He stated that their proposal was only a work in progress designed to assist Ways and Means to fully fund Valley View through the end of the year 2012, while they continue to work together to establish a formal, long-term plan. They felt that the deficit was not $20 million but was actually $10 million. He asked what value they want to place on the senior citizens who are domiciled at Valley View.

Denise Weinberger, Wallkill: She stated she was a family member of a current resident and felt she needed to be a voice for the people directly involved. She continued that Valley View was home to the residents who could not live in the environment they truly desired. She first 516 PUBLIC HEARING - Tuesday, October 25, 2011 had been introduced to Valley View in 2005 when she had to admit her husband who had severe medical issues. This was a very difficult time for her and the family as her husband was only 46 years old. The Valley View staff helped make that difficult time tolerable and now that her mother is there she feels very safe. Please take a look at Valley View and see what it does for the residents, the County and the people.

Emmet Garnham, Port Jervis: He felt there had to be plenty of ways to figure this out without just cutting the budget for Valley View. He thought that by defunding the budget for a half year, the Legislators had been handcuffed, he felt that they should say “No” and do something about this. He wanted the Legislators to look inside their hearts and find a way to save the home of these people.

Laura Mallon, Middletown: Spoke about salaries of elected officials and health insurance. She wanted to know what givebacks the County would be giving since they wanted the union to make givebacks. She felt the Legislators were elected to represent the people and give them what they need and want which was to save Valley View and not have a new government building.

Jessica Ladlee, Cornwall-on-Hudson: Stated she worked for CSEA, and the research de- partment had taken a close look at the 2012 proposed budget as well as the feasibility study done on Valley View. They had identified a number of areas where cost savings might be made at Valley View. The suggestions had been shared with the County Executive at a recent meeting, and they would like the opportunity to form a labor management committee which would allow them to work collaboratively on cost savings at Valley View. She felt that Valley View should be funded through 2012 by working together with them for cost savings.

Sabina Shapiro, Warwick: Long time employee of DSS, spoke about the Governmental Accounting Standards Board which required that government employers prepare for future expenditures, such as employees who retire and begin to collect their pensions by including that future expense in each year’s current budget. Now the employer must show not only the pension but additional expenses such as medical, sick leave and vacation accruals. She spoke about when long term, higher paid employees of Valley View (such as those with 40 or more years of service) retire, the information of health insurance will be transferred to another line representing current retirees or former employees. She spoke about the long term employee that continued to work and who would not be paid from the GASB fund and asked what portion of the budget is the potentially considerable amount that is held in this account for the worker who opts not to take retirement at this time?

Vanessa Bisone, Florida: She stated the 2012 budget had defunded 425 Valley View employ- ees with salary and benefits, but recommended full funding of all other lines beginning on page 389, line 571230 of the budget which do not affect employees salaries, wages or benefits. The expenses were such things as residents’ prescription drugs, disposable diapers, medical supplies, cleaning supplies, etc. She felt that all of those lines should have been reduced by half, just as employee expenses had been. She continued that all the contracts were fully funded - the administration contract, laundry services contract, security service, etc. She felt that these should all be revisited for adjustments and cost savings. She continued that the facility downsized in 2008 through the Berger Commission mandate from 520 to 360 beds, but none of the service contracts were ever sized down. She stated that the staff had been downsized by over 100 employees; there were less staff and residents to provide management, goods and services for. She continued that Valley View needed to be funded through 2012 in order to PUBLIC HEARING - Tuesday, October 25, 2011 517 insure the feasibility study process set out by the Legislature last June; because a closure plan would be impossible to accomplish in seven months and because the least amount of time it would take to privatize would be twelve months. She felt that the Legislature needed to fund Valley View for all of 2012 to insure that the residents were able to stay in the home they had been provided.

Robert Fromaget, Blooming Grove: He felt that the problems with Valley View had to do with County government and administration. He felt there was a surplus in 2000, but that has been going downhill since then. He continued that the other twelve enterprise funds in the County budget (including golf courses, etc.) should be looked at. He felt that a lot of the people at Valley View were unable to afford health care at other facilities. He spoke about the Valley View debt burden which shows that only interest is being paid for, not principal. If it is sold would there be a huge debt that would have to be paid for. He spoke about the Orange County Sewer District and asked why the administrative expenses were projected to grow so much in 2012. He continued that litigation expenses for Camp LaGuardia or the amended FEIS should not be charged to the users of the OC Sewer District.

Margie Schwomer, Goshen: She stated that she always thought Orange County was great, but now she is not so sure. She has worked at Valley View for a long time and runs the veterans club. She continued that people all over Orange County are talking about Valley View, and if they could vote, she felt they would vote to keep Valley View. She stated that they should think about the residents.

Patty Parish, Warwick: She stated she was a DSS employee in the Medicaid unit; a lot of Valley View patients are Medicaid recipients. She stated that if anyone was transferred to another state, it was still the fiscal responsibility of the County for the patients since it states in the law that it is their legal residence. She felt that if Valley View closes, the County would still maintain the cost.

Maryann McDonough, Otisville: She stated she had been a County employee for over twenty-five years, and her Mother had been at Valley View for almost twenty-two years. She continued that she had appealed to the morale decision when she spoke before but was going to talk numbers this time. She had nothing against the other County departments that were asking for County funds, but no one was doing a feasibility study on those departments to cut costs. She felt that OAS could be looked at as well as the other contracts at Valley View in order to save a lot of money. She stated that she felt that OCCC could be looked at to save money-she felt that there was $23 million in County taxes for OCCC or the Orange County Jail-she felt that $37 million was a lot of County contribution and she hoped they would look at other departments for cost savings.

Lois McDonald, Montgomery: She stated there had not been one person that had spoken at the public hearing who said they felt that Valley View should be sold or closed. She asked that they keep this in mind and keep Valley View.

Pat Matero, Warwick: She stated she had worked at Valley View for twenty-two years and had been involved in a lot of the executive functions. She recalled discussions that occurred where it was pointed out that the benefits were going up and the reimbursement was going down, so moderation was necessary, but no one at Valley View was ever included in negotia- tions. She felt there had to be some culpability for them as they had been involved in the benefits package decision. She continued that there was a difference between public and private sector nursing homes. She further stated that many people came to her office who wanted their family members to be at Valley View. She felt that the employees and residents 518 PUBLIC HEARING - Tuesday, October 25, 2011 had been treated badly through all of this. She continued that if they allowed all the moneys to be shifted from the elderly to the young, they will be in for a world of hurt. She suggested that they tour all the other nursing homes and then go back to Valley View to see the difference.

With no other members of the public wishing to speak, Chairman Berardinelli closed the public hearing at 6:47 p.m. LEGISLATORS' PROCEEDINGS 519

2011 - LOCAL LAWS OF ORANGE COUNTY - 2011

LOCAL LAW NO. 1 OF 2011

A LOCAL LAW AMENDING LOCAL LAW NO. 12 OF 2009, A LOCAL LAW REGULATING SECONDHAND PRECIOUS METAL OR GEM DEALERS FOR THE COUNTY OF ORANGE.

BE IT ENACTED, by the County Legislature of the County of Orange, State of New York, as follows:

SECTION 1. PURPOSE

The purpose of this Local Law is to add further specificity to the provisions of Local Law No. 12 of 2009 in order to comply with requirements of the New York State Division of Criminal Justice Services. This amendment shall identify the title of the individual that will be reviewing the criminal history record information provided to the County of Orange by the New York State Division of Criminal Justice Services pursuant to Local Law No. 12 of 2009. This amendment shall also specify the manner in which fingerprints shall be submitted to the New York State Division of Criminal Justice Services.

SECTION 2. AMENDMENTS

A. Local Law No. 12 of the Year 2009, a local law regulating secondhand precious metal or gem dealers for the County of Orange, be and hereby is amended as follows:

(i) by amending and restating Section 5, entitled “Issuance of license,” sub-section “A,” to read as follows:

A. Upon receipt of the license application, criminal history record information received from the New York State Division of Criminal Justice Services (DCJS), fees, and bonds required of the applicant, the Sealer shall review the application and, if appropriate, issue a license to the applicant.

(ii) By amending and restating Section 4, entitled “Application for license; fee; bond,” subsection “8,” to read as follows:

8. All applicants must submit fingerprints of: the individual owner, if the applicant is a sole proprietorship; the general partners if the applicant is a partnership; and the officers, principals, directors, and stockholders holding more than 5% of the outstanding stock if the applicant is a corporation. Fingerprints will be submitted in electronic form to the Division of Criminal Justice Services for a criminal background check. The Sealer shall secure from the applicant the required fee for said background check in the form of a check or money order made payable to the New York State Department of Criminal Justice Services.

SECTION 3. EFFECTIVE DATE

This Local Law amending Local Law No. 12 of 2009 shall take effect in the manner provided in the Municipal Home Rule Law and upon completion of the requisite filings and procedures.

Local Law No. 1 of 2010 was passed on March 4, 2010 by the following roll call vote: 520 LEGISLATORS' PROCEEDINGS

Ayes: 20 Noes: 0 Absent: 1

Approved by the County Executive: December 15, 2010

Effective: January 7, 2011

LOCAL LAW NO. 2 OF 2011

A LOCAL LAW AMENDING LOCAL LAW NO. 8 of 2007 ESTABLISHING THE ORANGE COUNTY ELECTRICAL LICENSING BOARD AND PROVIDING FOR THE QUALIFICATIONS, EXAMINATION, LICENSING AND REGULATION OF ELECTRICIANS IN ORANGE COUNTY, NEW YORK.

BE IN ENACTED, by the County Legislature of the County of Orange, State of New York as follows:

Section 1. Legislative Intent.

The Orange County Legislature received recommendations from the Orange County Electrical Licensing Board requesting amendments to the Orange County Electrical Licensing Law to wit:

Establishing Class B and Class C licenses, adding the Commissioner of the Consumer Affairs and Weights and Measure of the County of Orange as a non-voting member of the Board, authorizing the Commissioner to issue Notices of Violations; establishing regulations for adjudicatory proceedings, repealing Section 17 Office requirements; and establishing that violations of this local law to be a Violation of the New York State Penal Code, except for those violations which may otherwise be prosecuted by local municipal law enforcement agencies and /or the district attorney’s offices as civil or criminal matters.

Section 2. Local Law No. 8 of 2007 is hereby amended, renumbered and restated as follows:

LOCAL LAW NO. 8 OF 2007

A LOCAL LAW ESTABLISHING THE ORANGE COUNTY ELECTRICAL LICENSING BOARD AND PROVIDING FOR THE QUALIFICATIONS, EXAMINATION, LICENSING AND REGULATION OF ELECTRICIANS IN ORANGE COUNTY, NEW YORK.

BE IN ENACTED, by the County Legislature of the County of Orange, State of New York as follows:

Section 1.Legislative Intent.

The Orange County Legislature does hereby find that the installation, repair and improvement of electrical services and wiring in residential and commercial structures is a unique occupation requiring experience and skills not commonly required for persons performing other occupations. The improper installation, repair and improvement of electrical wiring may create hazardous conditions for the occupants and community. The County Legislature finds that the licensing of electricians is a fair and effective method to insure that qualified persons practice the electrical trade in Orange County in order to protect the public. LEGISLATORS' PROCEEDINGS 521

Nothing in this local law is designed to interfere with or shall be construed to interfere with (i) any existing state or local law or the industry practice relating to electrical work; (ii) authority of the local municipalities within Orange County to issue certificates of occupancy or any permits necessary for the performance of electrical work to an electrician who has a license issued by the Electrical Licensing Board pursuant to this local law; or (iii) a homeowner from making electrical repairs to his residence, except as provided in Section 21 of this Local Law.

Section 2. Definitions.

As used in this local law, unless otherwise indicated, the following terms shall have the meanings indicated:

“Board” – The Orange County Electrical Licensing Board established by this local law.

“Chairman” – The Chairman of the Orange County Electrical Licensing Board.

“Class B Electrician License” – An electrical license issued to an applicant for the sole use at, and limited to, a specific facility, as an employee of that facility.

“Class C Electrician License” – An electrical license issued to an applicant for the sole purpose and limited to, work in a specific profession.

“Commissioner: - the Commissioner of the Office of Consumer Affairs and Weights and Measures of the County of Orange.

“County Executive” – The County Executive of the County of Orange.

“County Legislature” – The County Legislature of the County of Orange.

“Hands-on experience” – shall mean working with tools in the installation, alteration and repair of wiring and appliances for light, heat, power and signaling purposes in or on buildings, which work shall have been done in compliance with the National Electrical Code. Hands-on experience shall not include time spent in supervising, engaging in the practice of engineering, estimating and performing other managerial tasks.

“Homeowner” – any person who owns land in Orange County upon which there is an existing, unattached, single-family home used as such person(s)’ primary residence and/or where there may also be non-residential buildings used solely for the private use of such person and the title thereto being the name of such person, and/or his or her spouse, individually or jointly.

“Journeyman Electrician” – an electrician who has successfully completed a formal electrical apprenticeship program which has been registered and approved by (a) the New York State Department of Labor; (b) another state of the United States of America; or (c) the Bureau of Apprenticeship Training of the United States Department of Labor.

“Master Electrician” – a person who has met all the requirements of the Electrical Licensing Board including a passing grade on the Master Electrician exam.

“Person” – an individual, firm, partnership, corporation or other legal entity, whether or not organized for profit.

“Provisional Electrician License” An electrical license issued to an applicant who qualifies as per the specifications set forth in Section 16 of this local law. 522 LEGISLATORS' PROCEEDINGS

“Shelve” - the voluntary placement by a person of his County of Orange Master Electrician License in an inactive status. A person with a shelved license shall be unlicensed. This person shall not maintain, conduct, operate, advertise, engage in or transact a business as a Master Electrician in the County of Orange.

“Violation”- shall mean an offense, as defined under Article 10 of the New York State Penal Law, punishable by a fine of up to $1,000.00 and/or a sentence to a term of imprisonment not to exceed fifteen days.

Section 3. License Required.

On or after the effective date of this local law, no person shall engage in, carry on or conduct the business of, or hold himself or herself out as, an electrical contractor within the County of Orange unless he or she is licensed pursuant to this local law or unless employed by a person so licensed.

Section 4. Electrical Licensing Board.

A. There is hereby established in and for the County of Orange, a Board known as the “Orange County Electrical Licensing Board” comprised of the following ten (10) individuals who reside in Orange County:

The Commissioner who shall be a non-voting member of the Board; One (1) individual who is qualified as an Electrical Inspector in New York State; One (1) member representing the licensing boards of the three cities (Newburgh, Middletown and Port Jervis) located in Orange County; One (1) union contractor who shall be a licensed Master Electrician; One (1) open shop contractor who shall be a licensed Master Electrician; Two (2) members of the public; One (1) individual representing the County Executive; One (1) County Legislator designated by the Chairman of the Legislature; and; One (1) representative from the Association of Supervisors and Mayors of Orange County.

B. Members of the Board, except for the Commissioner, shall be appointed by the County Executive, subject to confirmation by the County Legislature. Of the members first appointed, one shall be appointed for a term of one (1) year; two for a term of two (2) years; three for a term of three (3) years; and three for a term of five (5) years. Members may continue to serve after the expiration of their respective terms of office until their successors have been appointed and confirmed. The successors of all members of the Board thereafter shall be appointed for terms of five (5) years.

C. The Board shall elect a chair, vice-chair and secretary from its membership annually.

D. A majority of the Board shall constitute a quorum for the transaction of business.

E. Compensation to be paid to the members of the Board, if any, shall be determined by the County Legislature.

Section 5. Powers of the Board.

The Board shall have the following powers and duties in addition to that elsewhere prescribed in this local law: LEGISLATORS' PROCEEDINGS 523

A. Hold regular monthly meetings and special meetings as often as necessary or required. At least twenty-four (24) hours’ written notice of a special meeting shall be given to the members of the Board.

B. Adopt by-laws and such rules and regulations as may be necessary to implement this local law, including licensing standards not inconsistent herewith. A certified copy of such by-laws and rules and regulations shall be filed with the Clerk of the County Legislature prior to its effective date.

C. Review qualifications and fitness of applicants for licenses under this local law.

D. Assist in the preparation of and review standard written tests in such form as determined by the Board from time to time, based on the applicable New York State Uniform Fire Prevention and Building Code and relevant reference standards provided in the Code and grade such tests in accordance with such standards.

E. Issue licenses as authorized by this local law to applicants possessing the requisite qualifications. Licenses shall be signed by the Chairman and the Secretary of the Board.

F. Issue notices of violation, appearance tickets, hear and dispose of complaints of alleged violations of this local law. Suspend and/or revoke licenses. Impose and collect fines and penalties. Refer violations to the County Attorney to institute legal action in the name of the County of Orange and enjoin unlawful activity.

G. Comply with the New York State Public Officers Law (Open Meetings Law & Freedom of Information Law).

H. Suspend or revoke licenses “for cause” as per Section 19.

I. Keep records of all of its meetings and proceedings and of all licenses issued, suspended or revoked and of all fines imposed.

J. Allow the Commissioner to issue notices of violations and/or appearance tickets for alleged violations of this local law.

Section 6. Applications for Licenses.

A. Every person seeking a Master Electrician’s License in Orange County shall make application, along with the required fee, to the Board in the form and manner prescribed by this local law and any rules and regulations of the Board.

B. No person shall apply for a license unless, prior to the administration of a written examination, such person satisfies the qualifications set forth herein for a Master Electrician’s License.

Section 7. Licenses; Term, Renewal, Fees.

A. The Board may issue and renew a Master Electrician’s License. Such license shall permit the licensee to engage in the business of an electrical contractor who is an owner, officer or partner of an electrical contracting business within the County of Orange for the period of one year from the date it was issued. A Master Electrician will only be entitled to possess one (1) valid Master Electrician’s License pursuant to this local law for any given year. 524 LEGISLATORS' PROCEEDINGS

B. The license fee shall be as follows:

i. Residents of Orange County – five hundred ($500) dollars - for persons who (i) have passed the examination, or (ii) are entitled to a temporary license under Section 16 or (iii) can be issued a license under Section 15 (Grandfather Clause) or Reciprocal Licenses for residents under Section 22;

ii. Residents of New York State - seven hundred and fifty ($750) dollars;

iii. Non-residents of New York State - one thousand five hundred ($1,500) dollars.

C. Each application shall be accompanied by a non-refundable check or money order representing the fee as determined by the Board for administration of the examination.

D. Such a license must be renewed annually on or before the expiration thereof for the period of one (1) year upon payment of an annual fee of one hundred and fifty ($150) dollars for residents of New York State and three hundred and fifty ($350) dollars for nonresidents of New York State.

E. Each application for renewal of a license must also be accompanied by proof that the individual has successfully completed a refresher course on changes to the New York State Uniform Fire Prevention and Building Code and the current National Electrical Code version adopted by New York State.

F. Licensed Master Electricians who are not actively engaged in the business of Master Electrician may shelve such a license for a fee of fifty ($50) dollars per year.

G. Failure of a licensed Master Electrician to renew such license after fifteen (15) days of the expiration date shall result in a penalty of fifty ($50) dollars. If renewal is not received within thirty (30) days from the expiration date, it shall result in revocation of the license unless, upon good cause shown, an additional thirty-day extension is granted by the Board.

H. Each Master Electrician duly licensed under this local law shall list his or her license number in each advertisement, estimate, bill or contract and post such license number at each job and prominently display it on the electrical license decal issued by the Board on each vehicle while in the course of said licensee’s trade or business. One decal shall be provided free of charge upon the issuance of a license hereunder. A fee of ten dollars ($10) shall be charged for each additional decal needed to comply with the provisions contained herein. Said decals shall include the words “Orange County” and “electric” or “electrical”, which must be clearly legible from a distance of fifty (50) feet.

I. The fee for a Master Electrician’s License, “Certificate of Name Change” after initial issuance of Master Electrician’s License shall be one hundred and fifty dollars ($150.00). A “Certificate of Name Change” shall only be issued to a qualified person as required by this local law who is also the owner, officer, or partner of an electrical contracting business.

Section 8. Exemptions from License Requirement.

This local law shall not apply to:

A. Persons engaged solely in selling or solely in the attachment of ordinary electric appliances to existing circuits where no jointing or splicing of electrical conductors are required; LEGISLATORS' PROCEEDINGS 525

B. The installation, maintenance or repair of elevators, dumbwaiters and escalators;

C. The repair of heating systems;

D. Any work involved in the manufacture, assembly, test or repair of electrical machinery, apparatus, materials and equipment by a person, firm or corporation engaged in electrical manufacturing as his principal business; and

E. Persons employed by public service companies authorized to do business in the State of New York;

F. Homeowners engaged in the installation, maintenance, replacement and/or improvement of electrical work in their primary unattached single family residence which is greater than one year old. Replacement shall not include replacement of the entire electrical service on such residence. All such work must comply with local municipal building permit requirements. To the extent that a building permit is required, such electrical work must be inspected by a certified electrical inspector as defined under Section 21 of this local law. No homeowner shall engage in the construction and installation of electrical wiring for any electrical equipment in or adjacent to all swimming pools, (in-ground or above ground), hydro massage bathtubs, fountains, hot tubs, spas and wading, therapeutic and decorative pools as is covered under Article 680 of the National Electric Code in the current National Electrical Code version adopted by New York State.

Section 9. Applications.

Every person desiring a license as a Master Electrician under this local law and who meets the qualifications set forth herein shall apply for a license in such form and detail as the Board may prescribe. Such application shall state, among other things:

1. Name, home and business address;

2. Telephone number;

3. Social security number and employer identification numbers;

4. Valid passport photos for identification;

5. A statement of all qualified work experience and education, setting forth names, addresses and descriptions of work performed or degrees attained, and dates of employment or attendance;

6. A statement of whether the applicant was licensed under any other law, where such license is currently valid, whether such license was ever suspended, revoked or other action taken and, if so, the disposition thereof;

7. A statement of whether the applicant was ever convicted of a crime other than a minor traffic infraction, and if so, the disposition thereof;

8. An authorization to the Board to investigate the facts set forth in the application as required to make a determination as to the person’s qualifications for an electrical license;

9. A statement that such application is made under penalties of perjury. 526 LEGISLATORS' PROCEEDINGS

Section 10. Qualifications for Applicants for Licenses.

To qualify for the examination, all applicants must possess a minimum of seven (7) years of experience in the installation, alteration, and repair of wiring and appliances for light, heat and power and signaling in or on buildings under the requirements of the National Electrical Code as required by the New York State Department of State, Division of Code Enforcement and Administration and/or any municipal codes within the United States which equal or exceed the requirements of the National Electrical Code.

The Board must compute an applicant’s years of experience as follows:

A. Completion of a four-year apprenticeship program approved by both a Federal agency and a Federally-certified State agency and has worked at least two (2) years with his or her tools on the installation, alteration and repair of wiring and appliances for light, heat and power and signaling purposes in or on buildings. A Certificate of Completion issued by the apprenticeship program and a certification by an employer regarding the additional two (2) years of hands-on work experience shall be submitted with the application for the electrical license examination; or

B. A journeyman electrician who has worked at least two (2) years as a journeyman with his or her tools on the installation, alteration and repair of wiring and appliances for light, heat and power and signaling purposes in or on buildings. The applicant shall submit proof of having satisfied the definition of a qualified journeyman electrician and a certification by an employer regarding the additional two (2) years of hands-on work experience; or

C. A graduate engineer of a college or university who holds a degree of electrical engineering, master engineering or Bachelor of Science in electrical engineering and has in addition worked at least three (3) years with his or her tools on the installation, alteration and repair of wiring and appliances for light, heat and power and signaling purposes in or on buildings. The applicant shall submit a copy of his or her diploma and a certification by an employer regarding the additional three (3) years of hands-on work experience; or

D. A high school or equivalent who is a graduate of a vocational, industrial or trade school in electric wiring, installation and design or applied electricity, and has worked at least six (6) years with his or her tools on the installation, alteration and repair of wiring and appliances for light, heat and power and signaling purposes in or on buildings. The applicant shall submit a copy of his or her diploma or equivalency diploma and a certification by an employer regarding the additional six (6) years of hands-on work experience; or

E. A person who attended courses in a college or university leading to a degree in electrical engineering, mechanical engineering, Bachelor of Science in electrical engineering or mechanical engineering, who passed all subjects in the required courses shall be credited with practical experience equal to fifty (50%) percent of the number of curriculum years he has satisfactorily completed which, in no event, however, shall exceed one (1) year’s credit of practical experience, and an additional six (6) years of hands-on work experience must have been obtained by working with his or her tools on the installation, alteration and repair of wiring and appliances for light, heat and LEGISLATORS' PROCEEDINGS 527

power and signaling purposes in or on buildings. The applicant shall submit a copy of his or her school transcripts and a certification by an employer regarding the additional six (6) years of hands-on work experience; or

F. A person who worked in the field of electrical contracting for at least seven (7) years immediately preceding the date of application. The applicant shall submit a certification by an employer regarding the additional seven (7) years of hands-on work experience.

A year of practical hands-on experience shall be credited if such person was employed in a part-time capacity and the hand on experience was completed within a period of twenty-four (24) consecutive months.

Section 11. Other Qualifications.

A person who applies for a Master Electrician’s License must prove to the satisfaction of the Board that he or she is a competent electrician and qualified to do electrical contracting, construction and installation of electrical wiring; has a working knowledge of electricity and the natural laws, properties and functions of electricity and of appliances, apparatus, materials, devices for electric, light, heat, power and signaling systems used and required in such work, combined with a practical working knowledge of the requirements and provisions of the National Electrical Code and a knowledge of the provisions of this local law and the rules and regulations of the Board and the State of New York, if any, and of the County of Orange for installation of electrical wiring, devices, appliances and equipment and of the provisions thereof requiring permits therefor.

Section 12. Examinations.

A. All applicants for a Master Electrician’s License must submit to and pass an examination. Examinations shall be in writing or in such form as determined by the Board from time to time. An applicant must receive a grade of seventy-five (75%) percent or more to pass the examination. A complete record of every examination given shall be kept on file for three (3) years after the date of the examination. Examinations shall be held at such times and places as the Board may fix.

B. The applicant must present himself for examination at the time and place specified in a notice from the Board.

C. An applicant who fails his or her first examination shall not be eligible for reexamination until the next regularly scheduled exam. A person who fails the examination twice shall not be eligible for further reexamination until at least six (6) months have elapsed from the date he or she last took the examination.

Section 13. Approval or Denial of License.

A. Upon meeting all the requirements of this local law, the Board shall direct the Chairman and Secretary to issue a Master Electrician’s License to the applicant. The individual’s name shall then be placed on the Orange County list of qualified Master Electricians.

B. Failure to pass the exam with a passing grade of seventy-five (75%) percent or more, or to meet the qualifications and other requirements set forth herein, shall be summary 528 LEGISLATORS' PROCEEDINGS

grounds for denial of a license under this local law.

Section 14. Denial of Licenses; Hearings.

A. If the Board shall deny a license the Board shall set forth the reasons for such denial in writing and mail it to the applicant by certified mail, return receipt requested within ten (10) business days after a determination has been made by the Board. Failure of the written examination shall be grounds for summary denial of a license. Within thirty (30) business days after the date of mailing such notice of denial, the applicant may, by written request, seek a hearing to review the determination of the Board. All such hearings shall be held and conducted in accordance with the attached Regulations for Adjudicatory proceedings.

B. No application shall be denied on the grounds that the applicant was convicted of a crime, except in accordance with Article 23A of the Corrections Law.

Section 15. Grandfather Clause.

A. Any person possessing a certified copy of a Master Electrician’s License issued by Middletown, Newburgh or Port Jervis, which was valid and effective as of the date of the adoption of this local law and who completes an application to the Board as required by the Board no later than two (2) years from the date of the adoption of this local law shall be entitled to an Orange County license without examination.

B. Any person who can show proof that he or she has been in business as an electrical contractor continuously and competently doing the work of a Master Electrician in Orange County for at least eleven (11) consecutive years prior to the date of the adoption of this local law and this work is a principal source of livelihood for that person, and who completes an application to the Board as required by the Board no later than two (2) years from the date of the adoption of this local law shall be entitled to a Master Electrician’s License without examination, which will not apply in the cities of Middletown, Newburgh and Port Jervis, where an examination has been a requirement.

C. Any person who is issued a Master Electrician’s License under this Grandfather Clause may renew said license annually on or before the expiration of the license upon payment of an annual renewal fee.

D. If a person is issued a Master Electrician’s License under this Section, such person may renew his or her license for an additional fee without taking the written examination only if: (a) he or she has been actively and continuously engaged in work as a Master Electrician under the supervision of a licensed Master Electrician since the issuance of his or her last valid Master Electrician’s License; or (b) he or she has been actively and continuously engaged in work as an inspector of electrical work; or (c) he or she has not been actively or continuously engaged in work as a Master Electrician during the past two years but can provide proof acceptable to the Board that he or she has recently participated in a continuing education course updating his or her knowledge of the work of a Master Electrician.

E. If a person fails to apply for a license under the Grandfather Clause of this local law within five (5) years of enactment of this local law, then said person must comply with all the other requirements contained in this local law in LEGISLATORS' PROCEEDINGS 529

order to receive an Orange County Master Electrician’s License.

Section 16. Provisional Master Electrician’s License.

A person who has been in the electrical business in Orange County, continuously and competently doing the work of a Master Electrician, for a period of less than eleven (11) consecutive years but more than seven (7) consecutive years, prior to the date of the adoption of this local law can apply to the Board for a Temporary Master Electrician’s License. Upon completion of eleven (11) consecutive years of successfully and competently performing electrical work in Orange County, such person may apply to the Board for a Master Electrician’s License under Section 15 (Grandfather Clause) of this local law.

Section 17. Office Requirements. [Repealed in its entirety]

Section 18. No Transferability of License; Designation and Termination of Supervisor, Name Change, Display of License.

A. No license issued hereunder shall be assignable or transferable.

B. Each license issued hereunder shall specify the name of the person, firm, partnership, corporation or other legal entity, who or which shall be known as the “holder of the license.” The license of an electrical contractor shall specify the name of the person who is the Master Electrician, and such person shall be designated in the license of an electrical contractor as the supervisor of all work to be done under the license.

C. In the event that the business association of the supervisor of the work, or the employment of the supervisor of the work by the electrical contractor shall terminate, the supervisor of the work shall notify the Board of such fact forthwith and upon notification the license shall no longer be licensed pursuant to the local law.

D. All licenses shall be numbered in the order in which they are issued and shall be in such form and of such color and shall contain such information as may be prescribed by the Board.

E. Each license shall at all times be kept conspicuously displayed in the place of business of the licensee.

Section 19. Imposition of Fines; Refusal, Suspension or Revocation of License.

A Master Electrician may be fined or his or her license refused, suspended or revoked by the Board for any one (1) or more of the following reasons:

1. Violation of any provision of this local law or of any rule or regulation adopted hereunder by the Board or any other law or ordinance pertaining to electricians;

2. Violation of any law, rule, regulation or any building code governing electrical work, or any order issued by building departments of any municipality in Orange County; 530 LEGISLATORS' PROCEEDINGS

3. Violation of any requirement contained in the rules and regulations of the National Fire Protection Association or the National Electrical Code;

4. Conviction of a crime by a court of competent jurisdiction where there is a direct relationship between the crime and the specific license sought; or the issuance of the license would invoke an unreasonable risk to the property or to the safety or welfare of specific individuals or the general public;

5. Fraud, misrepresentation or bribery in securing a license;

6. The making of any false statement as to a material matter in any application for a license or name change;

7. The business transactions of the Master Electrician have been marked by a practice of failure to perform contracts or the fraudulent manipulation of assets or accounts;

8. Failure to display the license decal issued under this local law;

9. Maintaining, conducting, operating, advertising, engaging in or transacting a business as a Master Electrician in the County of Orange with a shelved license; or

10. Employing an unlicensed subcontractor or subcontractors to perform electrical work or any combination thereof in the County of Orange.

Section 20. Penalty for Offenses

A. Failure to comply with the provisions of this local law shall constitute a Violation and shall be punishable by a fine not to exceed One thousand dollars ($1,000.00) and/or imprisonment not to exceed fifteen days.

B. The Commissioner, and/or his or her designee, shall have the authority to issue violations and/or appearance tickets as they are defined in this local law and Article 150 of the Criminal Procedure Law.

C. Nothing herein contained shall prevent the Commissioner from proceeding to enforce by both Criminal and Civil Action the requirements of this local law.

D. The Board may withhold the issuance of a license, either new or renewed, to any person who has failed to pay any fine imposed pursuant to the provisions of this local law.

E. Nothing in this local law shall prevent a local municipality or law enforcement agency from initiating independent proceedings against a Master Electrician or any other person who has violated any other law.

F. Prior to the imposition of any fine or penalty or the refusal, revocation or suspension of a Master Electrician’s License, the applicant or licensee shall receive in writing, all the particulars of the alleged LEGISLATORS' PROCEEDINGS 531

violation and shall have an opportunity to present his or her defense at adjudicatory proceeding as set forth in the attached regulations.

Section 21. Liability for Damage; Insurance.

A. This local law shall not be construed to relieve, limit or reduce the responsibility of any person owning, operating, controlling or installing any electric wiring, devices, appliances or equipment for loss of life or damage to person or property caused by any defect therein, nor shall the County of Orange be deemed to have assumed any such liability by reason of any license issued pursuant to this local law.

B. Every person holding a license shall submit proof to the Board that he or she maintains liability, workers compensation and disability insurance for damage to persons and property in connection with the carrying on of his business as a Master Electrician in such amounts as shall be established by the Board from time to time.

C. The failure to maintain an insurance policy or file proof of coverage shall be grounds for the summary suspension of such person’s license under this local law, which suspension shall continue in effect until coverage is obtained or reinstated.

Section 22. Installation Standards; Evidence of Proper Installation.

A. All installations of, extensions to and alterations of electrical work within the County of Orange shall conform to the National Electrical Code and of any other applicable statute, ordinance or building code pertaining thereto and shall also be in conformity with approved standards for safety to life and property. In every case where no specific type of class of material or no specific standards are prescribed by law, conformity with the regulations and requirements contained in the applicable New York State Uniform Fire Prevention and Building Code and the relevant reference standards provided by that code contained in the current National Electrical Code version adopted by New York State shall be prima facie evidence of conformity with approved standards for safety to life and property.

B. Inspections made and the certificates of approval or permits issued by a certified electrical inspector approved by the local municipality having jurisdiction over building permits for such electrical installation in the County of Orange shall be deemed by the Board as evidence of proper installations.

A certified electrical inspector shall be an individual who has met the minimum qualifications as recommended by the National Fire Protection Association and who has also received certifications by a nationally recognized inspection certification program.

Section 23. Reciprocal Licensing.

A. The Legislature may authorize the County Executive to enter into reciprocal license agreements with individual municipalities or other jurisdictions within New York State upon the recommendation and 532 LEGISLATORS' PROCEEDINGS

finding of the Board that the qualifications required for a Master greater than those required by this local law.

B. Pursuant to such formalized reciprocal license agreements, the Board shall be authorized to issue reciprocal licenses upon such terms and conditions as are applicable to the individual reciprocating municipalities and other jurisdictions. Said licenses may be granted without examination upon application to the Board and payment of all required fees.

Section 24. Issuance of Permits by Municipalities.

Nothing contained herein shall be construed to obviate the necessity of procuring a permit for electrical work whenever required by statute, local law, resolution, building code or ordinance of the municipality wherein such work is to be performed. No permit for construction or certificate of approval or certificate of occupancy shall be issued by a municipality in the County of Orange if there has been an installation, erection, alteration or repair of electrical wiring, apparatus, fixtures, devices, appliances or equipment in violation of the licensing requirements contained herein.

Section 25. Disposition of Money Received.

All fees, fines and penalties imposed in accordance with this local law shall be turned over to the Commissioner of Finance by the Board in accordance with Orange County’s financial procedures and such moneys shall be deposited in the General Fund of Orange County.

Section 26. Construction.

Nothing in this local law shall operate to restrict the meaning of or diminish or impair any power granted to a local government by the constitution or any other law.

Section 27. Separability.

If any part of this local law, or the application thereof to any person or circumstances, shall be judged invalid by any court of competent jurisdiction, such judgment shall be confined in its operation to the parts of the provision directly involved in the controversy in which such judgment shall have been rendered and affect or impair the validity of the remainder of this local law or the application thereof to other persons or circumstances.

Section 28. Title.

This local law may be referred to as the “Orange County Electrical Licensing Law.”

Section 29. Effective Date.

This local law shall take effect immediately upon filing in the office of the Secretary of State pursuant to Section 27 of the Municipal Home Rule Law.

Local Law No. 2 of 2011 was passed on December 16, 2010 by the following roll call vote:

Ayes: 20 Noes: 0 Absent: 1 LEGISLATORS' PROCEEDINGS 533

Approved by the County Executive: January 6, 2011 Effective: January 28, 2011

LOCAL LAW NO. 3 OF 2011

A LOCAL LAW AMENDING LOCAL LAW NO. 10 OF 1969, KNOWN AS THE ORANGE COUNTY ADMINISTRATIVE CODE, AS PREVIOUSLY AMENDED, RENAMING THE TITLE OF EXECUTIVE ASSISTANT TO DEPUTY COUNTY EXECUTIVE FOR THE PURPOSE OF MODERNIZING THE POSITION TITLE CONSISTENT WITH MUNICIPAL STANDARDS.

BE IT ENACTED, by the County Legislature of the County of Orange, State of New York as follows:

SECTION 1. PURPOSE

This Legislature recognizes the need to modernize and update the title of Executive Assistant in the Office of the County Executive to Deputy County Executive so as to be consistent with municipal standards.

In order to accomplish this goal, the Orange County Administrative Code shall be amended to rename the title of Executive Assistant in the Office of the County Executive to Deputy County Executive. Consistent with this title change, the current Executive Assistant, also known as the Administrative Officer, in the office of the County Executive shall be known as the Deputy County Executive.

SECTION 2. AMENDMENTS

A. Local Law No. 10 of the Year 1969, known as the Orange County Administrative Code, be and hereby is amended as follows:

(i) by amending and restating Article III, entitled “EXECUTIVE BRANCH” sections 3.10, 3.11 and 3.12 to read as follows:

ARTICLE III

EXECUTIVE BRANCH

Section 3.10. Division of Administration; Deputy County Executive; Appointment; Term. 3.11. Deputy County Executive; Powers and Duties. 3.12. Central Administrative Services Section; Deputy County Executive.

Section 3.10. Division of Administration; Deputy County Executive; Appointment; Term.

There shall be within the office of the County Executive a Division of Administration under the direction of a Deputy County Executive, who shall be appointed by the County Executive, subject to the approval of the County Legislature. He shall be directly responsible to, and serve at the pleasure of, the County Executive, and he shall be in the exempt class of civil service. 534 LEGISLATORS' PROCEEDINGS

Section 3.11. Deputy County Executive; Powers and Duties

Except as may otherwise be provided in the Charter of this Code, the Deputy County Executive shall:

(a) supervise and participate in the implementation and performance of executive and administrative programs and duties in the manner, and to the extent required by the County Executive; (b) analyze, review and coordinate the various activities of departments and other units of county government within the County Executive’s jurisdiction; (c) serve as transmittal agent for executive orders, directives and communications; (d) assist the County Executive in the promotion and implementation of public relations programs and activities for the County; (e) serve as liaison between the County government and the Federal and State governments and other local governmental units within the County; (f) promote and coordinate centralized administrative services and procedures for all units of county government, as hereinafter provided; (g) within such limits as may be allowed by law, represent the County Executive at such times and in such capacities as he may direct; and (h) perform such other and related duties required by the County Executive.

Section 3.12 Central Administrative Services Section; Deputy County Executive.

There shall be within the Division of Administration a Central Administrative Services Section under the Direction of the Deputy County Executive.

SECTION 3. All the powers, duties and functions associated with the title Executive Assistant and/or Administrative Officer shall be unchanged and remain with the Deputy County Executive who shall continue to exercise all the powers and duties of an individual holding such title in the exempt class of civil service as provided by law. Nothing contained herein shall be deemed to either curtail or extend the term of office of the individual holding the office of the Executive Assistant and/or Administrative Officer, now known as the Deputy County Executive, on the effective date of this law. All references in the Laws of Orange County to the Executive Assistant and/or Administrative Officer in the Office of the County Executive shall be deemed to refer to the Deputy County Executive.

SECTION 4. Nothing in this Local Law shall affect the appointment of the Deputy, employees and staff in the Office of the County Executive, holding such positions as of the effective date of this Local Law other than the title change as provided herein.

SECTION 5. EFFECTIVE DATE

This Local Law amending the Orange County Administrative Code shall take effect in the manner provided in the Municipal Home Rule Law and upon the completion of the requisite filings and procedures.

Local Law No. 3 of 2011 was passed on November 4, 2010 by the following roll call vote:

Ayes: 13 Noes: 7 Absent: 1 LEGISLATORS' PROCEEDINGS 535

Approved by the County Executive: November 24, 2010

Effective: January 28, 2011

Sponsors: Brescia, Castricone Co-Sponsors: Simmons, Anagnostakis, Paduch

LOCAL LAW NO. 4 OF 2011

A LOCAL LAW AMENDING LOCAL LAW NO. 13 OF 2001, “A LOCAL LAW ESTABLISHING LAWS, RULES AND REGULATIONS GOVERNING THE USE OF LANDS AND PROPERTIES COMPRISING THE ORANGE COUNTY PARKS SYSTEM” TO PROVIDE FOR THE REDUCTION OF CERTAIN PARK FACILITY RENTAL FEES FOR VOLUNTEER FIRE AND AMBULANCE COMPANIES.

Be it enacted by the County Legislature of the County of Orange, State of New York as follows:

Section 1. Purpose: Partial Waiver of Certain County Park Facility Rental Fees.

This Legislature has long recognized the dedication and commitment of Orange County residents who volunteer their time and efforts to local emergency fire and ambulance volunteer organizations recognized under New York State Law in the County of Orange. The County wishes to reduce rental fees associated with the use of County outdoor owned park picnic facilities for all Orange County Volunteer Fire and Ambulance companies.

Section 2. Amendment

Local Law No. 13 of 2001 is hereby amended as follows:

“Section 3. GENERAL USE”

5. The Commissioner is authorized to adopt a schedule of fees, which shall be charged for the use of Park Facilities and/or equipment. However, any such rental fees for outdoor picnic facilities shall be reduced by 50% for all Orange County volunteer emergency fire and ambulance companies. The Commissioner shall establish the appropriate guidelines and procedures for the waiver of said fees.” The Commissioner is authorized to require the posting of security, in the form of cash, check, bonds, insurance or other form or manner, as a condition of the use of the Parks or Park facilities and/or equipment.”

Section 3. Effective Date.

This Local Law shall take effect upon filing in the Office of the Secretary of State provided by Section 27 of the Municipal Home Rule Law.

Local Law No. 4 of 2011 was passed on April 1, 2011 by the following roll call vote:

Ayes: 20 Noes: 0 Excused: 1

Approved by the County Executive: April 20, 2011 536 LEGISLATORS' PROCEEDINGS

Effective: May 10, 2011

Sponsors: Eachus, Amo, Pahucki

LOCAL LAW NO. 5 OF 2011

A LOCAL LAW AMENDING LOCAL LAW NO. 3 OF 1992 AS PREVIOUSLY AMENDED BY LOCAL LAW NO. 5 OF 1993 , AUTHORIZING THE COUNTY EXECUTIVE OF THE COUNTY OF ORANGE TO SIGN A LETTER OF INTENT TO VOIP SERVICE SUPPLIERS SERVING IN THE ORANGE COUNTY ENHANCED 911 SYSTEM DIRECTING THEM TO IMPOSE A SURCHARGE ON THEIR CUSTOMERS AND REMIT SUCH FUNDS TO THE COUNTY.

WHEREAS, Local Law No. 3 of 1992 as amended by Local Law No. 5 of 1993 requires landline telephone service providers to remit monthly, to the Commissioner of the Department of Finance, a surcharge collected from their customers equaling $0.35 per line per month as a surcharge in accordance with New York State County Law Section 303; and

WHEREAS, effective January 1, 2010 the New York State Legislature amended Sections 301 and 303 of County Law to ensure that all Voice Over Internet Protocol (VOIP) service providers, including nomadic VOIP providers such as Vonage, are required to collect a surcharge of $0.35 per month just like their landline competitors.

NOW, THEREFORE, BE IT ENACTED, by the County Legislature of the County of Orange, State of New York as follows:

Section 1. Local Law No. 3 of 1992, as previously amended, shall be further amended to provide the following:

a. Voice Over Internet Protocol (VOIP) service suppliers providing service in the Orange County Enhanced 911 System shall begin to add a $0.35 surcharge per month per access line to their customers’ invoices commencing on the first full billing cycle occurring forty-five (45) days following written notice from the County of Orange directing such action and continuing each and every month thereafter while this law remains in effect. Such funds shall be collected by the VOIP service suppliers as collection agent for the County and shall be remitted monthly to the Commissioner of the Department of Finance of the County of Orange.

b. VOIP service suppliers shall be entitled to retain, as an administrative fee an amount equal to two percent (2%) of their collection of the surcharge. The surcharge shall be stated as a stand-alone surcharge on the VOIP service suppliers’ invoice to their customers. The VOIP service supplier shall annually provide to the County of Orange an accounting of the surcharge amounts invoiced and collected.

c. The surcharge shall be imposed on a per access line basis on all current bills rendered by the VOIP service supplier within the County of Orange 911 service area. The surcharge shall have uniform application and shall be imposed throughout the County to the greatest extent possible in conformance with the availability of the County’s E911 system. No surcharge shall be imposed upon more than seventy-five (75) lines per customer per location. Lifeline customers and any municipality that has enacted a local law pursuant to the provisions of Article 6 of County Law shall be exempt from any surcharge imposed under this law.

Section 2. The County Executive of the County is hereby authorized to execute a letter of intent and deliver it to all the VOIP service suppliers within the County of Orange 911 service LEGISLATORS' PROCEEDINGS 537 area advising them of their duty as collection agent for the County to impose, collect, and remit the foregoing surcharge on behalf of the County.

Section 3. This Local Law amending Local Law No. 3 of 1992 as previously amended by Local Law No. 5 of 1993 shall take effect in the manner provided in the Municipal Home Rule Law and upon completion of the requisite filings and procedures.

Local Law No. 5 of 2011 was passed on May 5, 2011 by the following roll call vote:

Ayes: 19 Noes: 1 Absent: 0

Approved by the County Executive: May 25, 2011

Effective: June 6, 2011

LOCAL LAW NO. 6 OF 2011

A LOCAL LAW TO PROVIDE AN EXEMPTION FROM TAXES AND SPECIAL AD VALOREM LEVIES FOR CAPITAL IMPROVEMENTS TO RESIDENTIAL BUILDINGS.

Be it enacted by the County Legislature of the County of Orange as follows:

Section 1. Purpose This local law is adopted pursuant to Section 421-f of the Real Property Tax Law for the purpose of exempting capital improvements to residential buildings from taxation and special ad valorem levies as hereinafter provided and shall be applied in accordance with that statute, as amended from time to time.

Section 2. Definitions

a. “Residential building” means any building or structure designed and occupied exclusively for residential purposes by not more than two families.

b. “Reconstruction,” “alteration,” and “improvement” shall not include ordinary maintenance and repairs.

Section 3. Exemption

a. Residential buildings reconstructed, altered, or improved subsequent to the effective date of this local law shall be exempt from taxation and special ad valorem levies to the extent provided herein.

b. No such exemption shall be granted for reconstruction, alterations, or improvements unless:

i. such reconstruction, alteration or improvement was commenced subsequent to the effective date of this local law; and

ii. the value of such reconstruction, alteration, or improvement exceeds five thousand dollars; and 538 LEGISLATORS' PROCEEDINGS

iii. the greater portion, as so determined by square footage, of the building reconstructed, altered, or improved is at least five years old.

c. Nothing herein shall require any assessor to find that any alteration, installation or improvement has necessarily increased or improved the assessed value of any property.

Section 4. Calculation of Exemption The buildings described in Section 3 shall be exempt for a period of eight years to the extent of the following percentages of the increase in the “exemption base” as defined in Real Property Tax Law Section 421-f as the increase in assessed value thereof attributable to such reconstruction, alteration or improvement, modified as required by paragraph 2.(a) (ii).

Year Exemption Percentage 1 100.0 2 87.5 3 75.0 4 62.5 5 50.0 6 37.5 7 25.0 8 12.5

The exemption shall be limited to eighty thousand dollars in increased market value of the property attributable to such reconstruction, alteration, or improvement, but not less than five thousand dollars.

Section 5. Application for and Grant of Exemption

a. An exemption shall be granted only upon application by the owner of the building on a form prescribed by the Commissioner of the Department of Taxation and Finance.

The application shall be filed with the assessor of the local municipality having the power to assess property for taxation on or before the appropriate taxable status date of such local municipality.

b. If satisfied that the applicant is entitled to an exemption pursuant to this local law, the assessor shall approve the application and such building shall thereafter be exempt from taxation and special ad valorem levies as herein provided commencing with the assessment roll prepared on the basis of the taxable status date. The assessed value of any exemption granted pursuant to this local law shall be entered by the assessor on the assessment roll with the taxable property, with the amount of the exemption shown in a separate column.

Section 6. Termination of Exemption In the event that a building granted an exemption pursuant to this local law ceases to be used primarily for residential purposes or title thereto is transferred to other than the heirs or distributees of the owner, the exemption shall cease.

Section 7. Repeal of Introductory Local Law No. 2 of 2011. This local law hereby repeals Local Law Introductory No. 2 of 2011. LEGISLATORS' PROCEEDINGS 539

Section 8. Effective Date

This local law shall become effective upon filing in the office of the Secretary of State, as provided and in the manner described in the Municipal Home Rule Law. Following its adoption, a copy of this local law shall be sent to and filed with the Office of Real Property Tax Services, a Division of the Department of Taxation and Finance, with the Director of the Real Property Tax Service Agency of Orange County, and with all the assessors of local municipal governments of Orange County.

This local law shall automatically expire and the exemption authorized hereunder shall no longer be available to new applicants after three (3) years from the date of its adoption unless further acted upon by action of the County Legislature. This local law shall automatically expire and be of no further effect and the exemption granted hereunder shall cease immediately upon the adoption of a local law by this County Legislature pursuant to any amendment of Real Property Tax Law Section 421-f including a Special Law enacted by the State Legislature pursuant to a Home Rule request under Municipal Home Rule Law. However, all exemptions granted hereunder which shall have become effective prior to the automatic expiration thereof by any event defined in this paragraph shall continue beyond such expiration according to the terms of Sections 1 through 6 hereof.

Local Law No. 6 of 2011 was passed on, June 2, 2011 by the following roll call vote:

Ayes: 21 Noes: 0 Absent: 0

Approved by the County Executive: June 3, 2011

Effective: July 6, 2011 540 LEGISLATORS' PROCEEDINGS

ACT NO. 1 OF 2011

AN ACT AUTHORIZING THE PAYMENT OF A MILEAGE ALLOWANCE TO OR- ANGE COUNTY LEGISLATORS, PURSUANT TO SECTION 203 OF THE COUNTY LAW.

Section 1. Each Legislator of the County of Orange shall be entitled to receive payment of a mileage allowance of fifty-one cents per mile for the miles actually and necessarily traveled on official business of the County of Orange by any such Legislator by the use of his own automobile, including travel on official business of the County in going from and return- ing to his residence.

Section 2. Act No. 1 of 2010 is hereby deemed amended accordingly.

Section 3. This Act shall take effect January 1, 2011.

ACT NO. 2 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITION OF ONE (1) “LABORER II (PART-TIME)” AT THE DEPARTMENT OF PUBLIC WORKS, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Add to Allocation Listing for Department of Public Works: Laborer II (Part Time), Grade 06

SECTION 2. This Act shall take effect February 12, 2011.

ACT NO. 3 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITIONS OF SEVENTEEN (17) “DATA ENTRY OPERATOR(S) II,” ABOLISH TWELVE (12) POSITIONS OF “MICROGRAPHIC CLERK(S)” AND FIVE (5) POSITIONS OF “CLERK(S) II” AT THE DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Add to Allocation Listing for Department of Social Services: Seventeen (17) Data Entry Operator(s) II, Grade 05

Delete From Said Listing: Twelve (12) Micrographic Clerk(s), Grade 04 (#32987, 32888, 32144, 32300, 32367, 32375, 33134, 43398, 32334, 41731, 32961, 39883) Five (5) Clerk(s) II, Grade 04, (#31864, 40824, 32854, 32979, 31534) LEGISLATORS' PROCEEDINGS 541

SECTION 2. Upon incumbent achieving permanent status in the position of Data Entry Operator II, the positions of Micrographic Clerk or Clerk II formerly held by the incumbent shall be abolished.

SECTION 3. This Act shall take effect February 12, 2011.

ACT NO. 4 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY THE POSITION OF “DATA ENTRY SUPERVISOR” TO “SENIOR DATA ENTRY AND CONTROL CLERK” AT THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Add to Orange County Title and Grade Listing at Grade: Grade 09, Senior Data Entry and Control Clerk

Delete from said Listing: Grade 11, Data Entry Supervisor

Add to Alphabetical Title, Grade and Jurisdictional Listing: Senior Data Entry and Control Clerk, Grade 09

Delete from said Listing: Data Entry Supervisor, Grade 11

Add to Allocation Listing for Department of Social Services: Senior Data Entry and Control Clerk, Grade 09 (#31716)

Delete from said Listing: Data Entry Supervisor, Grade 11 (#31716)

SECTION 2. This Act shall take effect April 9, 2011.

ACT NO. 5 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITION OF “COURIER (PART TIME)” AT THE ORANGE COUNTY OFFICE FOR THE AGING, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Add to Allocation Listing for Orange County Office for the Aging: Courier (Part Time), Grade 05

SECTION 2. This Act shall take effect April 9, 2011. 542 LEGISLATORS' PROCEEDINGS

ACT NO. 6 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITIONS OF EIGHT (8) “PARKING LOT ATTENDANT(S) (PART TIME)” AT THE ORANGE COUNTY COMMUNITY COLLEGE, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Add to Allocation Listing for Orange County Community College: Eight (8) Parking Lot Attendant(s) (Part Time), Grade 03

SECTION 2. This Act shall take effect April 9, 2011.

ACT NO. 7 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY THE POSITION OF ONE “TYPIST I (PART-TIME)” TO “ACCOUNT CLERK (PART-TIME)” AT THE ORANGE COUNTY COMMUNITY COL- LEGE, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Add to Allocation Listing for Orange County Community College: Account Clerk, (Part Time), Grade 06 (#08250)

Delete from said Listing: Typist I, (Part Time), Grade 04 (#08250)

SECTION 2. This Act shall take effect April 9, 2011.

ACT NO. 8 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITION OF “ELECTRICAL LICENSING INSPEC- TOR (PART TIME)” AT THE DEPARTMENT OF CONSUMER AFFAIRS, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Add to Orange County Title and Grade Listing at Grade: Grade 06, Electrical Licensing Inspector (Part Time)

Add to Alphabetical Title, Grade and Jurisdictional Listing: Electrical Licensing Inspector (Part Time), Grade 06

Add to Allocation Listing for Department of Consumer Affairs: Electrical Licensing Inspector (Part Time), Grade 06 LEGISLATORS' PROCEEDINGS 543

SECTION 2. This Act shall take effect May 14, 2011.

ACT NO. 9 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO REALLOCATE THE POSITION OF “SUPERVISING PUBLIC HEALTH NURSE” GRADE 15 TO “SUPERVISING PUBLIC HEALTH NURSE” GRADE 16 AT THE ORANGE COUNTY DEPARTMENT OF HEALTH, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Add to Orange County Title and Grade Listing at Grade: Grade 16, Supervising Public Health Nurse

Delete from said Listing: Grade 15, Supervising Public Health Nurse

Add to Alphabetical Title, Grade and Jurisdictional Listing: Supervising Public Health Nurse, Grade 16

Delete from said Listing: Supervising Public Health Nurse, Grade 15

Add to Allocation Listing for Department of Health: Supervising Public Health Nurse, Grade 16 (#26476, 26484, 27797, 27722, 26492, 26500)

Delete from said Listing: Supervising Public Health Nurse, Grade 15 (#26476, 26484, 27797, 27722, 26492, 26500)

SECTION 2. This Act shall take effect June 25, 2011.

ACT NO. 10 OF 2011

AN ACT ESTABLISHING HEALTH INSURANCE PREMIUM CONTRIBUTIONS BY NEWLY ELECTED OFFICIALS.

BE IT ENACTED by the Legislature of Orange County, State of New York, as follows:

Section 1. Purpose and Findings.

The purpose of this Act is to require newly elected officials to contribute to the rapidly escalating cost of health insurance premiums paid by the County for its elected officials, beginning January 1, 2014. Currently, more than half of all County employees pay a portion of their health insurance premium under the terms of their respective Collective Bargaining Agreements with the County. In addition, in furtherance of the need to contain costs, the County Executive promulgated Executive Order No. 4 of 2011, directing that effective January 1, 2012, all newly hired managers not covered by a Collective Bargaining Agreement will be required to contribute ten (10%) percent of the premium or cost of the premium paid by the County for the New York State Health Insurance Plan (“NYSHIP” or “The Empire Plan”). 544 LEGISLATORS' PROCEEDINGS

The contribution requirements imposed by this Act apply only to officials who are newly elected to their positions, so that officials currently holding elected office will not be affected by this Act. This exclusion is consistent with terms negotiated by the County and its six bargaining units, which exempt from making contributions classes of employees who meet certain longevity criteria. This exclusion also recognizes the terms and conditions of em- ployment in effect at the time such elected officials took office.

Section 2. Health Insurance Premium Contributions Required.

a. The County of Orange shall continue to contribute 100% of the premium or assume 100% of the cost of the New York State Health Insurance Plan (“NYSHIP” or “The Empire Plan”), for all elected officials holding office in Orange County Government as of the effec- tive date of this Act, and for so long as such elected officials shall continue to hold elective office.

b. Effective January 1, 2014, all newly elected officials shall be required to contribute ten (10%) percent of the cost of the premium paid by the County for the New York State Health Insurance Plan for each such elected official. The contribution requirements provided under this Section shall not apply to officials holding elective office as of the effective date of this Act for as long as such officials shall continuously hold any elective office in Orange County Government without interruption in service.

Section 3. Effective Date.

This Act shall take effect immediately.

ACT NO. 11 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITIONS OF “ASSESSOR, (PART-TIME)” AND “ASSISTANT ASSESSOR, (PART-TIME)” AT THE ORANGE COUNTY DEPARTMENT OF FINANCE, REAL PROPERTY TAX SERVICE AGENCY, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Add to Orange County Title and Grade Listing at Grade: Grade 12, Assessor (Part Time) Grade 08, Assistant Assessor (Part Time)

Add to Alphabetical Title, Grade and Jurisdictional Listing: Assessor (Part Time), Grade 12 Assistant Assessor (Part Time), Grade 08

Add to Allocation Listing for Department of Finance, Real Property Tax Service Agency: Assessor (Part Time), Grade 12 Assistant Assessor (Part Time), Grade 08

SECTION 2. This Act shall take effect July 16, 2011. LEGISLATORS' PROCEEDINGS 545

ACT NO. 12 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY THE POSITION OF ONE (1) “FISCAL TECHNICIAN” TO THE POSITION OF ONE (1) “FISCAL MANAGER” AT THE ORANGE COUNTY OFFICE FOR THE AGING, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Add to Allocation Listing for Orange County Office for the Aging: Fiscal Manager, Grade 15 (#04549)

Delete from said Listing: Fiscal Technician, Grade 14 (#04549)

SECTION 2. This Act shall take effect December 10, 2011.

ACT NO. 13 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY THE POSITION OF ONE (1) “VOLUNTEER SER- VICES SPECIALIST” TO THE POSITION OF ONE (1) “SENIOR CLERK” AT THE ORANGE COUNTY OFFICE FOR THE AGING, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Delete from Orange County Title and Grade Listing at Grade: Grade 08, Volunteer Services Specialist

Add to Allocation Listing for Orange County Office for the Aging: Senior Clerk, Grade 06 (#04309)

Delete from said Listing: Volunteer Services Specialist, Grade 08 (#04309)

SECTION 2. This Act shall take effect December 10, 2011.

ACT NO. 14 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY THE POSITION OF “DIRECTOR OF LABOR RELA- TIONS” TO “DEPUTY COMMISSIONER OF EMPLOYEE RELATIONS” AT THE DE- PARTMENT OF HUMAN RESOURCES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 21 of 2004 is hereby further amended as follows: 546 LEGISLATORS' PROCEEDINGS

Add to Orange County Title and Grade Listing at Grade: Grade 25, Deputy Commissioner of Employee Relations

Delete From Said Listing: Grade 24, Director of Labor Relations

Add to Alphabetical Title, Grade and Jurisdictional Listing: Deputy Commissioner of Employee Relations, Grade 25

Delete From Said Listing: Director of Labor Relations, Grade 24

Add to Allocation Listing for Department of Human Resources: Deputy Commissioner of Employee Relations, Grade 25 (#05694)

Delete From Said Listing: Director of Labor Relations, Grade 24 (#05694)

SECTION 2. This Act shall take effect December 17, 2011.

ACT NO. 15 OF 2011

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE POSITION OF ONE (1) “COUNTY ASSESSOR (PART- TIME)” AND EIGHT (8) “COUNTY ASSISTANT ASSESSORS (PART-TIME)” AT THE DEPARTMENT OF FINANCE, DIVISION OF REAL PROPERTY TAX SERVICE AGENCY, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.

SECTION 1. Act No. 22 of 1971, an Act approving Orange County title and grade listing, alphabetical title, grade and jurisdictional listing; and allocation listing, as last amended by Act No. 1 of 2009, is hereby further amended as follows:

Add to Allocation Listing for Department of Finance, Division of Real Property Tax Service Agency: Assessor (Part Time), Grade 12 Eight (8) Assistant Assessor(s) (Part Time), Grade 08

SECTION 2. This Act shall take effect December 17, 2011. LEGISLATORS' PROCEEDINGS 547

TOWN OF BLOOMING GROVE SUMMARY OF TOWN BUDGET FOR 2012 FINAL - 12-8-2011

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 3,884,900.00 $ 922,655.00 $ 725,000.00 $ 2,237,245.00 PTGEN GENERAL OUTSIDE VILLAGE 2,419,067.00 1,387,025.00 410,000.00 622,042.00 TPOLICE Police - Vlg of South BG 600,119.00 36,000.00 564,119.00 THWY HIGHWAY - TOWNWIDE 1,925,011.00 120,600.00 75,000.00 1,729,411.00 PTHWY HIGHWAY - OUTSIDE VILLAGE 2,042,802.00 457,300.00 120,000.00 1,465,502.00 SUB-TOTAL 10,871,899.00 2,887,580.00 1,366,000.00 6,618,319.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY)

LT016 Salisbury Light District 3,200.00 3,200.00 LT013 Oxford Light District 3,200.00 3,200.00 AM002 Blooming Grove Ambulance 392,000.00 30,000.00 362,000.00 FD004 Chester Fire District 150,672.00 150,672.00 FD037 Salisbury Mills Fire District 325,719.00 325,719.00 FD045 Washingtonville Fire District 740,016.00 740,016.00 FD039 South Blooming Grove Fire 405,383.00 405,383.00 RG011 Mountain Lodge Refuse District 292,878.00 20,000.00 272,878.00 RG016 TownWide Refuse District 1,241,244.00 40,000.00 1,201,244.00 SW111 Tappan Sewer District 227,168.00 132,873.00 94,295.00 SW112 Tappan Sewer District-ADR 22,801.00 22,801.00 SW096 LaGuardia Sewer 6A 7,810.00 7,810.00 SW077 LaGuardia Sewer O&M 0.00 0.00 SW104 Oxford Sewer O&M 14,787.00 14,787.00 SW103 Oxford Sewer 1,601.00 1,601.00 SW039 Glenwood Sewer District 77,145.00 69,378.00 7,767.00 SW040 Glenwood Sewer District-ADR 14,740.00 14,740.00 SW120 Bull Mill Sewer District 12,350.00 12,350.00 WD072 Oxford Water District 50,863.00 50,863.00 0.00 WD100 Oxford Water District-ADR 5,790.00 5,790.00 WD058 Tomahawk Water District 58,784.00 53,483.00 5,301.00 WD099 Tomahawk Water District-ADR 11,822.00 11,822.00 WD052 Tappan Water District 76,608.00 71,468.00 5,140.00 WD097 Tappan Water District-ADR 17,757.00 17,757.00 WD053 Mountain View Water District 84,183.00 56,863.00 27,320.00 WD098 Mountain View Water District-ADR 7,456.00 7,456.00 TOTALS $ 15,117,876.00 $ 3,322,508.00 $ 1,456,000.00 $ 10,339,368.00 548 LEGISLATORS' PROCEEDINGS

TOWN OF CHESTER SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 3,769,692.00 # $662,728.00 $165,000.00 $ 2,941,964.00 PTGEN GENERAL OUTSIDE VILLAGE 2,770,253.00 $1,111,836.00 $100,000.00 1,558,417.00 THWY HIGHWAY - TOWNWIDE 991,836.00 $55,554.00 $103,000.00 833,282.00 PTHWY HIGHWAY - OUTSIDE VILLAGE 864,689.00 $317,875.00 $75,000.00 471,814.00 SUB-TOTAL 8,396,470.00 2,147,993.00 443,000.00 5,805,477.00

SPECIAL DISTRICTS (LIST EACH SEPARATELY) FD004 CHESTER FIRE DISTRICT 1,196,466.00 $ 1,196,466.00

WD020 WALTON LAKE ESTATES 205,183.00 $97,828.00 $73,718.00 33,637.00 WD046 SURREY MEADOWS 180,459.00 $87,698.00 $44,333.00 48,428.00 WD047 LAKE HILL FARMS 195,687.00 $152,914.00 $13,572.00 29,201.00 WD019 SUGAR LOAF 93,690.00 $61,890.00 $27,212.00 4,588.00 WD078 FIELDCREST WATER 34,890.00 $16,317.00 $1,001.00 17,572.00 0.00 SW024 CHESTER CON DIST #1 O&M 477,092.00 $89,544.00 387,548.00 SW023 CHESTER CON DIST#1 DEBT 32,125.00 32,125.00 SW025 CHESTER CON DIST #1 BEN 15,823.00 15,823.00 0.00 SW079 SEWER DIST #4A O&M 101,687.00 $550.00 101,137.00 SW069 SEWER DIST #4A DEBT 22,911.00 22,911.00 SW070 SEWER DIST #4A BEN 11,285.00 11,285.00 0.00 SW076 SEWER DIST #5 O&M 14,311.00 $40.00 14,271.00 SW066 SEWER DIST #5 DEBT 3,789.00 3,789.00 SW067 SEWER DIST #5 BEN 7,693.00 7,693.00 0.00 SW114 SEWER DIST #7 O&M 16,134.00 $150.00 15,984.00 SW113 SEWER DIST #7 DEBT 15,767.00 15,767.00 0.00 SW118 SEWER DIST #8 BEN 722.00 $60.00 $651.00 11.00 0.00 SW120 SEWER DISTRICT - BULL MILL 0.00 0.00 RG017 GARBAGE DISTRICT 572,467.00 $3,050.00 $200,000.00 369,417.00

TOTALS $ 11,594,651.00 $ 2,658,034.00 $ 803,487.00 $ 8,133,130.00 LEGISLATORS' PROCEEDINGS 549

ADOPTED Town of Cornwall ADOPTED Summary of Town Budget YearYear 20082012

TOWN OF CORNWALL SUMMARY OF TOWN BUDGET FOR 2012 Appropriations Less Estimated Less Unexpended Amount to be & Provisions for Revenues Balance Raised by Tax Code Fund other uses

TGEN General $ 2,736,633.00 $ 772,100.00 $ 465,000.00 1,499,533.00 PTGEN General Outside Village $ 2,196,182.00 $ 828,500.00 1,367,682.00 THWY Highway - Townwide $ 199,594.00 $ 20,000.00 179,594.00 PTHWY Highway - Outside Village$ 1,912,123.00 $ 726,966.00 $ 50,000.00 1,135,157.00

AM001 Ambulance (COVAC) $ 146,422.00 $ 150.00 $ 20,000.00 126,272.00 FD037 Salisbury Mills Fire Dist. $ 284,120.00 284,120.00 FD041 Vails Gate Fire District $ 40,000.00 40,000.00 FD003 Canterbury Fire District $ 766,000.00 $ 2,000.00 764,000.00 HY001 Hydrants District $ 81,000.00 81,000.00 LT005 Cornwall Lighting $ 80,000.00 $ 75.00 79,925.00 LT012 Orrs Mill/Salisbury Lighting $ 27,000.00 27,000.00 RG010 Sanitation $ 1,336,773.00 $ 10,500.00 $ 100,000.00 1,226,273.00 Hidden Glen Drainage $ 5,000.00 $ 5,000.00 0.00 SW001 Real Property O & M 186,675.00 SW005 Real Property Capital $ 609,825.00 $ 220,150.00 $ 100,000.00 103,000.00 SW006 Firthcliffe Sewer $ 70,000.00 $ 50.00 $ 18,000.00 51,950.00 SW059 Firthcliffe Heights Sewer $ 49,375.00 $ 5,000.00 44,375.00 SW009 Beaver Dam Lake Sewer $ 55,200.00 55,200.00 SW095 Majestic Sewer $ - 0.00 SW012 Halverson Road Sewer $ - 0.00 PK002 Main Street Parking $ 2,000.00 $ 2,000.00 0.00 WD004 Firthcliffe Heights Water $ 100,658.00 $ 80,000.00 20,658.00

Totals $ 10,697,905.00 $ 2,640,491.00 $ 785,000.00 7,272,414.00 550 LEGISLATORS' PROCEEDINGS

TOWN OF CRAWFORD SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 4,068,295.00 $1,437,294.00 $100,000.00 $ 2,531,001.00 GENERAL OUTSIDE VILLAGE 0.00 PTHWY HIGHWAY - TOWNWIDE 1,812,731.00 $129,000.00 $0.00 1,683,731.00 HIGHWAY - OUTSIDE VILLAGE 0.00 SUB-TOTAL 5,881,026.00 1,566,294.00 100,000.00 4,214,732.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) FD010 BULLVILLE FIRE $ 426,193.00 $500.00 $ $6,000.00 $ 419,693.00 FD031 PINE BUSH FIRE 757,852.00 $111,000.00 646,852.00 LT014 PINE BUSH LIGHT 31,620.00 31,620.00 SW098 TOWN OF CRAWFORD SEWER 431,063.00 $197,750.00 233,313.00 WD057 PINE BUSH WATER 303,272.00 $200,250.00 103,022.00 PK004 PINE BUSH PARKING 2,381.00 2,381.00 LB153 PINE BUSH AREA PUBLIC LIBRARY 135,013.00 135,013.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 TOTALS $ 7,968,420.00 $ 2,075,794.00 $ 106,000.00 $ 5,786,626.00 LEGISLATORS' PROCEEDINGS 551

TOWN OF DEERPARK SUMMARY OF TOWN BUDGET FORYear 2011 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 2,759,791.00 $1,197,900.00 $220,000.00 $ 1,341,891.00 GENERAL OUTSIDE VILLAGE 0.00 PTHWY HIGHWAY - TOWNWIDE 1,723,600.00 $527,101.00 1,196,499.00 HIGHWAY - OUTSIDE VILLAGE 0.00 SUB-TOTAL 4,483,391.00 1,725,001.00 220,000.00 2,538,390.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) FD009 Cuddebackville Fire District #1 $ 245,275.00 5,000.00 $ 240,275.00 FD040 Sparrowbush Fire District #2 256,961.00 525.00 256,436.00 FD014 Huguenot Fire Protection District #3 242,648.00 242,648.00 LT020 Lighting District #1 4,000.00 1,000.00 1,000.00 2,000.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 TOTALS $ 5,232,275.00 $ 1,731,526.00 $ 221,000.00 $ 3,279,749.00 552 LEGISLATORS' PROCEEDINGS

TOWN OF GOSHEN SUMMARY OF TOWN BUDGET 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 2,598,608.00 $817,500.00 $0.00 $ $1,781,108.00 TPDR GENERAL(Open Space Only) 0.00 $0.00 $0.00 $0.00 PTGEN GENERAL OUTSIDE VILLAGE $2,155,109.00 $1,125,351.00 $100,000.00 $929,758.00 THWY HIGHWAY - TOWNWIDE $662,866.00 $12,000.00 $175,000.00 $475,866.00 PTHWY HIGHWAY - OUTSIDE VILLAGE $1,571,970.00 $173,000.00 $0.00 $1,398,970.00 SUB-TOTAL $6,988,553.00 2,127,851.00 275,000.00 4,585,702.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY)

SW003 HAM. PARK SEWER SW003 $284,958.00 $284,958.00 $0.00 $0.00 SW004 ARCADIA HILLS SEWER SW004 $368,436.00 $368,436.00 $0.00 $0.00 WD014 HAM. PARK WATER WD014 $110,078.00 $110,078.00 $0.00 $0.00 WD016 ARCADIA HILLS WATER WD016 $150,620.00 $150,620.00 $0.00 $0.00 WD017 STONEHEDGE WATER $43,000.00 $43,000.00 $0.00 $0.00 WD081 SCOTCHTOWN WATER $40,643.00 $40,643.00 $0.00 $0.00 WD078 HAM. PARK METERS WD078 $4,334.00 $0.00 $0.00 $4,334.00 WD080 ARCADIA HILLS METERS WD080 $6,752.00 $0.00 $0.00 $6,752.00

ROAD IMPROVEMENTS $0.00 $0.00 $0.00 $0.00 HIGHWAY EQUIPMENT $0.00 $0.00 $0.00 $0.00 POLICE VEHICLES $0.00 $0.00 $0.00 $0.00 OPEN SPACE $0.00 $0.00 FD017 GOSHEN FIRE DISTRICT $1,801,871.00 $0.00 $0.00 $1,801,871.00 FD005 CHESTER FIRE DISTRICT $72,862.00 $0.00 $0.00 $72,862.00 FD015 FLORIDA FIRE DISTRICT $150,480.00 $0.00 $0.00 $150,480.00 LB001 MIDDLETOWN THRALL LIBRARY $425.00 $0.00 $0.00 $425.00 $0.00

TOTALS $ 10,023,012.00 $ 3,125,586.00 $ 275,000.00 $ 6,622,426.00

Goshen.xlsSummary of Town Budget LEGISLATORS' PROCEEDINGS 553

SHEET 1 TOWN OF GREENVILLE SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 1,059,920.00 $829,102.00 $100,637.00 $ $130,181.00 GENERAL OUTSIDE VILLAGE $0.00 PTHWY HIGHWAY - TOWNWIDE 1,135,099.00 $80,000.00 $0.00 $1,055,099.00 HIGHWAY - OUTSIDE VILLAGE SUB-TOTAL 2,195,019.00 909,102.00 100,637.00 1,185,280.00

SPECIAL DISTRICTS (LIST EACH SEPARATELY)

FD018 GREENVILLE FIRE DISTRICT 557,465.00 $557,465.00

TOTALS $ 2,752,484.00 $ 909,102.00 $ 100,637.00 $ 1,742,745.00 554 LEGISLATORS' PROCEEDINGS

TOWN OF HAMPTONBURGH SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 779,308.00 $193,625.00 $160,000.00 $ 425,683.00 PTGEN GENERAL OUTSIDE VILLAGE 422,523.00 $267,375.00 $155,148.00 0.00 THWY HIGHWAY - TOWNWIDE 184,437.00 $200.00 $40,000.00 144,237.00 PTHWY HIGHWAY - OUTSIDE VILLAGE 1,024,806.00 $541,926.00 $229,230.00 253,650.00 SUB-TOTAL 2,411,074.00 1,003,126.00 584,378.00 823,570.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) LT002 CAMPBELL HALL LIGHT $ 9,000.00 $0.00 $0.00 $ 9,000.00 SW119 WINDSOR ESTATES SEWER 42,750.00 $60.00 $1,000.00 41,690.00 WD033 RURAL RIDGE WATER 56,334.00 $20,800.00 $17,366.00 18,168.00 FD020 HAMPTONBURGH FIRE 535,900.00 $0.00 $26,500.00 509,400.00 FD023 MAYBROOK FIRE DISTRICT* 0.00 *Apportioned 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 LEGISLATORS' PROCEEDINGS 555

TOWN OF HIGHLANDS SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 3,231,691.00 $735,346.00 $600,000.00 $ 1896345.00 PTGEN GENERAL OUTSIDE VILLAGE 983,514.00 $763,675.00 $166,000.00 53839.00 THWY HIGHWAY - TOWNWIDE 131,827.00 $125.00 $31,000.00 100702.00 PTHWY HIGHWAY - OUTSIDE VILLAGE 530,727.00 $17,957.00 $17,000.00 495770.00 SUB-TOTAL 4,877,759.00 1,517,103.00 814,000.00 2546656.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) CRYSTAL LAKE SEWER DISTRICT $ 0.00 $ 0.00 CRYSTAL LAKE WATER DISTRICT 0.00 0.00 FT MONTGOMERY SEWER DISTRICT 301,978.00 $301,978.00 0.00 LT006 FT MONTGOMERY LIGHT DISTRICT 47,615.00 47615.00 AM004 AMBULANCE DISTRICT 333,269.00 $100,075.00 $20,000.00 213194.00 TOH WATER DISTRICT #1 116,460.00 $116,460.00 0.00 TOH WATER DISTRICT #2 136,339.00 $136,339.00 0.00 CEMETERY 0.00 FD016 FT MONTGOMERY FIRE DISTRICT 382,420.00 382420.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 TOTALS $ 6,195,840.00 $ 2,171,955.00 $ 834,000.00 $ 3,189,885.00 556 LEGISLATORS' PROCEEDINGS

TOWN OF MINISINK SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 485,909.00 205,100.00 0.00 $ 280,809.00 PTGEN GENERAL OUTSIDE VILLAGE 560,589.00 510,800.00 37,000.00 12,789.00 THWY HIGHWAY - TOWNWIDE 486,660.00 500.00 20,000.00 466,160.00 PTHWY HIGHWAY - OUTSIDE VILLAGE 686,520.00 436,000.00 15,000.00 235,520.00 SUB-TOTAL 2,219,678.00 1,152,400.00 72,000.00 995,278.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) FD011 Minisink Fire District $ 422,766.00 $ 422,766.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 TOTALS $ 2,642,444.00 $ 1,152,400.00 $ 72,000.00 $ 1,418,044.00 LEGISLATORS' PROCEEDINGS 557

TOWN OF MONROE SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 3,818,296.66 $784,007.47 $360,000.00 $ 2,674,289.19 PTGEN GENERAL OUTSIDE VILLAGE 903,263.64 $514,500.00 388,763.64 THWY HIGHWAY - TOWNWIDE 747,964.66 $251,000.00 496,964.66 PTHWY HIGHWAY - OUTSIDE VILLAGE 1,688,297.41 $1,304,000.00 $160,000.00 224,297.41 SUB-TOTAL 7,157,822.37 2,853,507.47 520,000.00 3,784,314.90

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) AQ001 Mro aquatic 6 $ 3,831.47 $ 3,831.47 AQ002 Mro aquatic 8 1,168.53 1,168.53 DD008 The Links 200.00 200.00 DD009 Hy vue 500.00 500.00 DD011 Mombasha 500.00 500.00 DD013 Arden forest 200.00 200.00 DD014 Carriage hill 350.00 350.00 DD015 Lake Manor 500.00 500.00 DD017 Hilltop 200.00 200.00 DD018 Twin lakes 500.00 500.00 DD019 Cromwell Meadows 100.00 100.00 FD012 Monroe fire 1,628,942.84 1,628,942.84 FD050 Monroe Fire Outside 15,000.00 15,000.00 LB003 Monroe Library 1,163,825.00 1,163,825.00 LT017 Monroe town lt 65,300.00 65,300.00 RD019 Lakeview dr rd - debt 0.00 0.00 RD021 Lower hill rd - debt 12,300.00 12,300.00 RG012 Monroe refuse 1,820,727.01 $3,500.00 1,817,227.01 SW022 Swr 4 o&m 8,159.45 8,159.45 SW085 Swr dist 7 o&m 29,140.89 29,140.89 SW086 Swr dist 8 debt 11,126.70 11,126.70 SW087 Swr dist 8 o&m 164,354.63 164,354.63 SW088 Swr dist 9 debt 10,861.80 $6,000.00 4,861.80 SW089 Swr dist 9 0&m 40,408.70 40,408.70 SW092 Swr dist 8 acre 12,064.00 12,064.00 SW093 Swr dist 9 acre 6,432.00 6,432.00 WD031 Oreco ter wtr o&m 13,893.19 $8,305.44 5,587.75 WD036 Wtr 2 horizon hgts 21,711.92 $5,320.00 16,391.92 WD050 Monroe wtr 1 o&m 86,237.92 $46,349.84 39,888.08 WD054 Hofliss wtr debt 128,899.38 128,899.38 WD055 Hofliss wtr o&m 178,265.22 $104,780.48 73,484.74 WD059 Post rd wtr bond 14,517.90 $5,000.00 9,517.90 WD060 Post rd wtr o&m 26,249.15 $16,177.36 10,071.79 WD075 Mro wtr bond 0.00 0.00 WD076 Mro wtr o&m 29,251.54 $24,000.00 5,251.54 Adm Water Dept 0.00 TOTALS $ 12,653,541.61 $ 3,061,940.59 $ 531,000.00 $ 9,060,601.02 558 LEGISLATORS' PROCEEDINGS

SHEET 1 TOWN OF MONTGOMERY SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 3,421,108.19 $1,506,950.00 $655,000.00 $ $1,259,158.19 PTGEN GENERAL OUTSIDE VILLAGE 3,642,560.83 $1,361,306.00 $450,000.00 $1,831,254.83 HIGHWAY - TOWNWIDE $0.00 PTHWY HIGHWAY - OUTSIDE VILLAGE 2,246,872.50 $505,250.00 $150,000.00 $1,591,622.50 TPOLICE POLICE SVCS-Vlg. Maybrook 18,314.00 $18,314.00 TPOLICE2 POLICE SVCS-Vlg. Montgomery 11,992.00 $11,992.00 SUB-TOTAL 9,340,847.52 3,373,506.00 1,255,000.00 4,712,341.52

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) LT018 SPECIAL LIGHTING DISTRICT #1 12,809.84 $2,047.27 $0.00 $10,762.57 SW056 TOWN SEWER DIST #1 254,995.93 $109,539.04 $0.00 $145,456.89 SW091 TOWN SEWER DIST #2 201,410.63 $19,032.56 $0.00 $182,378.07 SW108 BAXTER SEWER DIST 7,000.00 $0.00 $0.00 $7,000.00 WD035 HYNDMAN HEIGHTS WATER DIST 12,455.57 $3,800.00 $0.00 $8,655.57 WD044 LAKE VUE PK WATER DIST 34,775.50 $40.00 $363.75 $34,371.75 WD042 TOWN WATER DIST #1 283,050.35 $164,812.75 $0.00 $118,237.60 WD041 TOWN BENEFIT AREA IIB 60,291.25 $6,851.47 $0.00 $53,439.78 WD068 TOWN BENEFIT AREA IIC 3,512.65 $0.00 $0.00 $3,512.65 WD074 TOWN BENEFIT IIIB 32,407.87 $20.00 $0.00 $32,387.87 WD056 HIGH MEADOWS WATER IDTSICT 7,000.00 $7,000.00 $0.00 $0.00 WD086 HAWKINS WATER DISTRICT 49,819.68 $1,300.00 $0.00 $48,519.68 RD017 HAWKINS DRIVE - TOWN LAW 200 0.00 $0.00 $0.00 $0.00 FD007 COLDENHAM FIRE DISTRICT 719,974.00 $106,700.00 $0.00 $613,274.00 FD023 MAYBROOK FIRE DISTRICT 653,803.00 $125,500.00 $31,000.00 $497,303.00 FD026 MONTGOMERY FIRE DISTRICT 793,000.00 $35,000.00 $0.00 $758,000.00 FD042 WALDEN FIRE DISTRICT 860,690.00 $20,000.00 $0.00 $840,690.00

TOTALS $ 13,327,843.79 $ 3,975,149.09 $ 1,286,363.75 $ 8,066,330.95 LEGISLATORS' PROCEEDINGS 559

TOWN OF MOUNT HOPE SUMMARY OF TOWN BUDGET FORYear 2012 2011

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 1,785,021.00 130,500.00 50,000.00 $ 1,604,521.00 PTGEN GENERAL OUTSIDE VILLAGE 522,583.00 226,481.00 296,102.00 0.00 THWY HIGHWAY - TOWNWIDE 19,411.00 0.00 0.00 19,411.00 PTHWY HIGHWAY - OUTSIDE VILLAGE 1,315,165.00 1,097,316.00 0.00 217,849.00 SUB-TOTAL 3,642,180.00 1,454,297.00 346,102.00 1,841,781.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) FD027 Otisville Fire $ 312,029.00 $ 312,029.00 FD021 Howells Fire 188,425.00 188,425.00 SW008 Hidden Valley 137,606.00 20,000.00 117,606.00 LB001 Library District 1,784.00 1,784.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 TOTALS $ 4,282,024.00 $ 1,454,297.00 $ 366,102.00 $ 2,461,625.00 560 LEGISLATORS' PROCEEDINGS

SHEET 1 TOWN OF NEW WINDSOR SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 13,834,319.00 $7,483,900.00 $0.00 $6,350,419.00 GENERAL OUTSIDE VILLAGE 0.00 $0.00 $0.00 $0.00 PTHWY HIGHWAY - TOWNWIDE 3,982,105.00 $506,000.00 $0.00 $3,476,105.00 HIGHWAY - OUTSIDE VILLAGE 0.00 $0.00 $0.00 $0.00

SUB-TOTAL 17,816,424.00 7,989,900.00 0.00 9,826,524.00

SPECIAL DISTRICTS (LIST EACH SEPARATELY) AM003 AMBULANCE 375,500.00 $1,500.00 $0.00 $374,000.00 FD035 QUASSAICK FIRE 758,675.00 $0.00 $0.00 $758,675.00 FD037 SALISBURY MILLS FIRE 243,162.00 $0.00 $0.00 $243,162.00 FD041 VAILS GATE FIRE 1,019,989.00 $0.00 $0.00 $1,019,989.00 RG004 NEW WINDSOR GARBAGE 2,011,578.00 $244,000.00 $0.00 $1,767,578.00 SW820 SD 1 2,281.00 $0.00 $1,281.00 $1,000.00 SW821 SD 2 754.00 $0.00 $154.00 $600.00 SW822 SD 3 514.00 $0.00 $364.00 $150.00 SW823 SD 3, EXT 1 972.00 $0.00 $2.00 $970.00 SW824 SD 4 1,121.00 $0.00 $71.00 $1,050.00 SW825 SD 5 4,032.00 $0.00 $3,032.00 $1,000.00 SW826 SD 6 228.00 $0.00 $0.00 $228.00 SW827 SD 7 10,789.00 $0.00 $789.00 $10,000.00 SW828 SD 8 1,835.00 $0.00 $15.00 $1,820.00 SW829 SD 9 27,885.00 $0.00 $2,885.00 $25,000.00 SW830 SD 10 1,760.00 $0.00 $10.00 $1,750.00 SW831 SD 11A 7,692.00 $0.00 $92.00 $7,600.00 SW832 SD 12 866.00 $0.00 $6.00 $860.00 SW833 SD 13 918.00 $0.00 $3.00 $915.00 SW834 SD 14 28,095.00 $0.00 $95.00 $28,000.00 SW835 SD 15 1,955.00 $0.00 $55.00 $1,900.00 SW836 SD 16 18,612.00 $0.00 $3,612.00 $15,000.00 SW837 SD 17 12,696.00 $0.00 $696.00 $12,000.00 SW839 SD 19 53,988.00 $10,224.00 $10,981.00 $32,783.00 SW840 SD18 1,841.00 $0.00 $41.00 $1,800.00 SW841 SD 20 424,263.00 $0.00 $263.00 $424,000.00 SW863 SD 22 7,108.00 $0.00 $108.00 $7,000.00 SW864 SD 23 21,983.00 $217.00 $1,814.00 $19,952.00 SW865 SD 24 53,211.00 $0.00 $211.00 $53,000.00 WD006 WD 1 41,810.00 $0.00 $10.00 $41,800.00 WD007 WD 2 103,376.00 $0.00 $76.00 $103,300.00 WD008 WD 2, EXT 1 31,106.00 $0.00 $6.00 $31,100.00 WD009 WD 3 44,106.00 $0.00 $6.00 $44,100.00 WD010 WD 4 1,211.00 $0.00 $0.00 $1,211.00 WD011 WD 5 395,808.00 $0.00 $8.00 $395,800.00 WD012 WD 6 134,012.00 $0.00 $12.00 $134,000.00 WD013 WD 7 16,559.00 $0.00 $9.00 $16,550.00 WD062 WD 8 62,908.00 $0.00 $8.00 $62,900.00 WD063 WD 9 206,733.00 $206,733.00 $0.00 $0.00 WD064 WD 10 22,614.00 $0.00 $14.00 $22,600.00 WD065 WD 11 152,240.00 $0.00 $2,240.00 $150,000.00 WD067 WD 12 7,789.00 $0.00 $289.00 $7,500.00 WD073 WD 13 104,977.00 $0.00 $77.00 $104,900.00

N/A WATER OPERATIONS 5,531,131.00 $5,531,131.00 $0.00 $0.00 N/A SEWER OPERATIONS 2,328,109.00 $2,328,109.00 $0.00 $0.00 Memo: debt svc fund $2,515,150 included in funds TOTALS $ 32,095,216.00 $ 16,311,814.00 $ 29,335.00 15,754,067.00 LEGISLATORS' PROCEEDINGS 561

TOWN OF NEWBURGH SUMMARY OF THE 2012 ADOPTED BUDGET

Estimated Appropriated Code Fund Appropriations Revenues Fund Balance Tax Levy TGEN GENERAL 18,989,333 7,406,730 2,004,459 9,578,144 PTHWY HIGHWAY 6,371,704 342,800 858,516 5,170,388 Sub-Total Town wide 25,361,037 7,749,530 2,862,975 14,748,532

HIGHWAY DISTRICTS RD023 Greenshire Way 37,000 0 1,300 35,700

LIGHTING DISTRICTS LT004 Consolidated 171,600 279 0 171,321 LT008 Lakeside 11,740 4 0 11,736 LT007 Fleetwood 3,580 2 0 3,578 LT011 Orange Lake 3,200 1 0 3,199 LT003 Colden Park 6,300 1 0 6,299 Sub-Total Lighting Districts 196,420 287 0 196,133

WD001 Consolidated Water One 6,425,168 2,257,500 817,071 1,424,339 WD002 Consolidated Water Two 1,926,258

SEWER DISTRICTS Algonquin 63,747 28,350 35,397 0 Gidney 372,403 208,400 164,003 0 Meadow Hill South 208,181 103,300 104,881 0 Wintergreen 40,530 26,486 14,044 0 Meadow Hill North 175,319 87,900 87,419 0 17K - Union Avenue 138,876 67,692 71,184 0 Fleetwood 64,370 40,050 24,320 0 SW099 Nob Hill 56,030 9,320 46,710 0 Crossroads 2,451,078 1,628,938 822,140 0 Sub-Total Sewer Districts 3,570,534 2,200,436 1,370,098 0 DD010 COX DRAINAGE 520 0 0 520

FIRE DISTRICTS FD029 Goodwill 485,950 0 0 485,950 FD025 Middle hope 1,116,817 0 0 1,116,817 FD033 Plattekill 780,000 0 0 780,000 FD007 Coldenham 613,274 0 0 613,274 FD008 Cronomer Valley 1,047,258 0 0 1,047,258 FD030 Orange Lake 1,435,000 0 0 1,435,000 Sub-Total Fire Districts 5,478,299 0 0 5,478,299

TOTAL 41,068,978 12,207,753 5,051,444 23,809,781 562 LEGISLATORS' PROCEEDINGS

TOWN OF TUXEDO SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 2,920,385.00 985,700.00 $ 210,750.00 $ 1,723,935.00 PTGEN GENERAL OUTSIDE VILLAGE 2,767,379.00 935,200.00 145,000.00 1,687,179.00 THWY HIGHWAY - TOWNWIDE 1,282,766.00 48,000.00 225,942.00 1,008,824.00 PTHWY HIGHWAY - OUTSIDE VILLAGE 548,061.00 43,500.00 50,000.00 454,561.00 SUB-TOTAL 7,518,591.00 2,012,400.00 631,692.00 4,874,499.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) FD022 Joint Fire District $ 797,900.00 $ $ 797,900.00 LB002 Tuxedo Library District 474,464.00 474,464.00 RG008 Tuxedo Refuse District 420,000.00 1,000.00 419,000.00 SW100 Sewer District - Ad Valorem 0.00 SW101 Sewer District - Unit Charge 395,665.00 45,970.00 40,000.00 309,695.00 SW107 Sewer District - Front Footage 0.00 DD023 Sterling Mine Estate DD 6,896.00 50.00 6,846.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 TOTALS $ 9,613,516.00 $ 2,059,420.00 $ 671,692.00 $ 6,882,404.00 LEGISLATORS' PROCEEDINGS 563

TOWN OF WALLKILL SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $ 13,388,059.00 $8,351,284.00 $ 5,036,775.00 GENERAL OUTSIDE VILLAGE 0.00 PTHWY HIGHWAY - TOWNWIDE 5,115,002.00 $1,157,750.00 3,957,252.00 HIGHWAY - OUTSIDE VILLAGE 0.00 SUB-TOTAL 18,503,061.00 9,509,034.00 0.00 8,994,027.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) RD001 Section 20 Rd. Impr. Area $ 351,707.00 $200,000.00 $ 151,707.00 LT001 Lighting # 1 38,000.00 $30,540.60 7,459.40 LT022 Lighting # 2 30,000.00 30,000.00 LT031 Lighting # 3 2,610.00 2,610.00 LT030 Lighting # 4 1,265.00 1,265.00 SW042 Consolidated Sewer 2,870,435.00 $1,728,547.20 1,141,887.80 SW043 Consolidated Sewer 233,360.00 233,360.00 WD018 Consolidated Water 250,580.00 250,580.00 WD022 Consolidated Water 2,554,874.00 $1,691,108.15 863,765.85 WD028 Consolidated Water 340.00 340.00 WD043 Consolidated Water 1,120.00 1,120.00 Arfman Tract Water 260,000.00 $260,000.00 0.00 LB001 Thrall Library 1,664,951.65 1,664,951.65 FD002 Bloomingburg 612,256.25 612,256.25 FD021 Howells 530,500.00 $2,540.00 $16,681.00 511,279.00 FD006 Circleville 626,319.00 $9,500.00 616,819.00 FD024 Mechanicstown 1,691,216.00 $15,500.00 $196,000.00 1,479,716.00 FD034 Pocatello 226,600.00 $2,500.00 224,100.00 FD038 Silver Lake 1,531,775.00 $25,100.00 $507,558.00 999,117.00 FD044 Washington Hgts. 179,559.00 179,559.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 TOTALS $ 32,160,528.90 $ 13,271,869.95 $ 922,739.00 $ 17,965,919.95 564 LEGISLATORS' PROCEEDINGS

TOWN OF WARWICK SUMMARY OF ADOPTED BUDGET FOR 2012

TOWN OF WARWICK - 2012

Appropriations Less Less Fund Amount To 2012 Estimated Balance & Be Raised Adopted Revenues Appr Reserv By Taxes Town Operations: TGEN GENERAL FUND 4,662,096 1,689,500 200,000 2,772,596 TPDR GENERAL FUND PDR 700,000 0 700,000 PTGEN GENERAL OV FUND 4,811,803 3,163,500 100,000 1,548,303 THWY HIGHWAY FUND 670,907 4,300 0 666,607 PTHWY HIGHWAY OV FUND 3,132,635 813,457 0 2,319,178 TPOLICE POLICE FUND 6,196,067 4,948,531 200,000 1,047,536 Less B to Police Transfers (4,005,431) (4,005,431) 0 0

SUB TOTAL Operations 16,168,077 6,613,857 500,000 9,054,220

Special Districts & Capital RG005 RECYCLING (GARBAGE) 442,976 29,449 10,000 403,527 SW109 WICKHAM SEWER DISTRICT 353,908 293,908 55,000 5,000 SW126 FAIRGROUNDS SEWER DISTRICT 34,068 34,068 0 0 WD027 BELLVALE WATER DISTRICT 11,021 6,421 4,000 600 WD024 EURICH WATER DISTRICT 35,625 13,925 2,500 19,200 WD037 WEST SIDE GWL WTR DISTRICT 100,346 83,946 0 16,400 WD038 WEST SIDE GWL WTR DISTRICT 6,400 0 0 6,400 WD039 WEST SIDE GWL WTR DISTRICT 3,900 0 0 3,900 WD040 WEST SIDE GWL WTR DISTRICT 1,800 0 0 1,800 WD025 WICKHAM WATER DISTRICT 155,859 131,409 0 24,450 FAIRGROUNDS WATER DISTRICT 17,470 17,470 0 0 WD077 PINE ISLAND WATER DISTRICT 15,505 10,505 0 5,000 LT015 PINE ISLAND LIGHTING DISTRICT 28,800 0 2,000 26,800 LT021 KINGS LIGHTING DISTRICT 10,000 0 2,000 8,000 PK003 KINGS PARK DISTRICT 41,250 0 31,250 10,000 AM005 WARWICK AMBULANCE DISTRICT 379,100 0 0 379,100 AM006 GREENWOOD LK. AMBULANCE DISTR 226,750 0 0 226,750 AM007 PINE ISLAND AMBULANCE DISTR 111,655 0 0 111,655 BEACH RECREATION 55,845 55,845 0 0 CAPITAL DPW-DIAL A BUS 5,000 5,000 0 0 CAPITAL PROJECTS 555,000 555,000 0 0 CAPITAL PROJECT PARKS 10,000 10,000 0 0 CAPITAL PDR PROGRAM 5,000 0 5,000 0 CAPITAL COMMUNITY PRESRVTN 500,000 500,000 0 0 CAPITAL PINE ISLAND WTR 0 0 0 0 CAPITAL LANDFILL CLOSURE 0 0 0 0 CAPITAL WICKHAM SEWER 0 0 0 0 CAPITAL EURICH HTS WATER 0 0 0 0 CAPITAL WICKHAM WATER 25,000 25,000 0 0 CAPITAL WEST SIDE GWL WATER 0 0 0 0 COMMUNITY DEVELOPMENT 25,000 25,000 0 0 FD032 PINE ISLAND FIRE DISTRICT 511,753 0 0 511,753 FD015 FLORIDA FIRE DISTRICT 398,102 0 0 398,102 FD043 WARWICK FIRE DISTRICT #1 1,098,343 0 0 1,098,343 FD019 WARWICK FIRE DISTRICT #2 488,000 0 0 488,000

SUB TOTAL 5,653,476 1,796,946 111,750 3,744,780

TOTAL 21,821,553 8,410,803 611,750 12,799,000

1 LEGISLATORS' PROCEEDINGS 565

TOWN OF WAWAYANDA SUMMARY OF TOWN BUDGET FOR 2012

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL 1,905,140.00 $1,711,004.00 $56,000.00 138,136.00 GENERAL OUTSIDE VILLAGE 0.00 PTHWY HIGHWAY - TOWNWIDE 1,730,214.00 $157,374.00 $192,650.00 1,380,190.00 HIGHWAY - OUTSIDE VILLAGE 0.00 SUB-TOTAL 3,635,354.00 1,868,378.00 248,650.00 1,518,326.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) LB001 MIDDLETOWN THRALL LIBRARY 52,534.93 $0.00 $0.00 52,534.93 FD046 SLATE HILL FIRE DISTRICT 613,762.00 $1,500.00 $0.00 612,262.00 FD028 NEW HAMPTON FIRE DISTRICT 492,912.00 $0.00 $0.00 492,912.00 SW002 RIDGEBURY LAKE ACRES SEWER DISTRICT 151,115.00 $0.00 $18,000.00 133,115.00 SW026 ROBINN MEADOWS SEWER DISTRICT 134,873.00 $0.00 $50,000.00 84,873.00 SW027 ROBINN MEADOWS SEWER DISTICT (VACANT LAND) 8,273.00 $0.00 $0.00 8,273.00 WD085 ROBINN MEADOWS WATER DISTRICT 125,855.00 $68,155.00 $27,000.00 30,700.00 WD071 DENTON HILLS WATER DISTRICT 61,281.00 $44,331.00 $3,000.00 13,950.00 WD070 RIDGEBURY LAKE WATER DISTRICT 63,429.00 $50,629.00 $0.00 12,800.00 WD069 ARLUCK WATER DISTRICT 42,720.00 $35,720.00 $2,000.00 5,000.00 WD079 WATER DISTRICT #1 84,917.00 $74,917.00 $10,000.00 0.00 SW115 SEWER DISTRICT #1 85,166.00 $75,166.00 $10,000.00 0.00 LT023 LAKERIDGE - LIGHTING 100.00 100.00 LS001 LAKERIDGE - LANDSCAPING 100.00 100.00 DD022 LAKERIDGE - DRAINAGE 100.00 100.00 DD045 RIDGEBURY HILLS - DRAINAGE 600.00 600.00 DD063 RYERSON DRAINAGE 450.00 450.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 TOTALS 5,553,541.93 2,218,796.00 368,650.00 2,966,095.93 566 LEGISLATORS' PROCEEDINGS

SHEET 1 TOWN OF WOODBURY SUMMARY OF TOWN BUDGET FOR 2012 prepared 11/2/11

APPROPRIATIONS LESS: LESS: AMOUNT TO BE DISTRICT AND PROVISIONS ESTIMATED UNEXPENDED RAISED CODE FUND FOR OTHER USES REVENUES BALANCE BY TAXES TGEN GENERAL $5,355,479.00 $1,519,039.00 $373,705.00 $3,462,735.00 TPOLICE POLICE $4,837,860.00 $720,470.00 $260,000.00 $3,857,390.00 PTHWY HIGHWAY $2,533,658.00 $856,947.00 $260,000.00 $1,416,711.00 SUB-TOTAL $12,726,997.00 3,096,456.00 893,705.00 8,736,836.00

SPECIAL DISTRICTS (LIST EACH CODE SEPARATELY) LT009 WOODBURY STREET LIGHTING $136,500.00 $0.00 $0.00 $136,500.00 BID01 WOODBURY COMMON BID $201,027.00 $0.00 $0.00 $206,021.00 RG013 WOODBURY REFUSE $853,205.00 $0.00 $0.00 $853,205.00 SW007 WOODBURY SEWER #1 $16,937.00 $0.00 $0.00 $16,937.00 SW121 HIGHLAND LAKES ESTATE SEWER $46,413.00 $37,160.00 $0.00 $9,253.00 SW080 SEWER USE BOND S & H $125,570.00 $0.00 $4,738.00 $120,832.00 SW081 SEWER USE BOND ST $1,376.00 $0.00 $52.00 $1,324.00 SW082 SEWER USE BOND $119,504.00 $0.00 $4,509.00 $114,995.00 SW083 SEWER USE BOND & ST $9,430.00 $0.00 $356.00 $9,074.00 SW090 WOODBURY CONS SEWER $9,135.00 $0.00 $345.00 $8,790.00 WD005 WOODBURY WATER DISTRICT #6 $21,665.00 $0.00 $3,000.00 $18,665.00 WD003 WOODBURY CONSOLIDATED WATER $493,045.00 $0.00 $5,000.00 $488,045.00 WD082 HIGHLAND LAKES ESTATE WATER $13,740.00 $0.00 $0.00 $13,740.00 FD012 MONROE FIRE DISTRICT $60,632.64 $605.09 $0.00 $60,027.55

TOTALS $ 14,835,176.64 $ 3,134,221.09 $ 911,705.00 $ 10,794,244.55 567 LEGISLATORS' PROCEEDINGS 568 LEGISLATORS' PROCEEDINGS 569 LEGISLATORS' PROCEEDINGS CRAWFORD CORNWALL DEERPARK LOIGGOE29119615.40 279,131,926 CHESTER GROVE BLOOMING HAMPTONBURGH GREENVILLE GOSHEN MINISINK MIDDLETOWN HIGHLANDS MOUNT HOPE MOUNT MONTGOMERY MONROE EBRH(IY ,6,3,5 100.00 1,167,739,253 (CITY) NEWBURGH TOWN OR CITY OR TOWN PURSUANT TO THE PROVISION OF SECTION 804 REAL SECTION PROVISION PROPE OF THE TO PURSUANT ,6,5,4 60.00 1,260,759,941 VALUATION A.V. TO F.V. A.V. TO VALUATION ASSESSED RATIO OF RATIO ASSESSED 1,3,5 35.10 318,133,357 3,8,0 61.33 935,987,300 7,4,1 47.00 276,641,419 8,3,5 57.00 785,737,150 9,5,3 99.40 54.37 59.50 696,051,432 247,669,499 937,002,840 9,5,9 42.00 14.75 53.00 191,856,597 223,943,363 297,571,879 5,1,6 50.00 18.00 254,014,065 502,828,840 ORANGE COUNTY EQUALIZATION TABLE EQUALIZATION COUNTY ORANGE 2010 2011 - ,2,4,9 4,735,109.55 1,526,149,193 ,7,8,2 4,276,962.78 5,623,69 1,378,486,228 1,812,544,974 ,7,9,8 4,886,039.59 1,574,794,689 ,1,6,8 4,710,632.41 1,518,260,088 ,0,6,6 6,519,498. 8,667,237.83 2,101,266,568 2,793,493,556 ,6,3,5 3,62 1,167,739,253 VALUATION 0,6,4 2,812,128.30 906,362,840 8,9,6 1,826,217.02 588,598,764 0,5,5 2,172,641.08 1,413,338.64 700,252,950 455,526,024 5,0,2 1,417,295.76 456,801,421 1,742,003.64 561,456,375 0,2,3 1,576,234.40 508,028,130 FULL AMOUNT OF TAX RATE PER RATE M TAX OF AMOUNT FULL RTY TAX LAW LAW RTY TAX 3,088.31 EYLEVY 5.94 52 ON ASSESSEDON VALUE 20.1471 21.0349 5. 8.83 5.4 6.60 5.21 3.1214 5. 7.38 5.8 17.2 5.1711 3.1027 6. 0589 7066 2053 432 541 95 14 45 73 37 570 LEGISLATORS' PROCEEDINGS OHN NY 3.10265180819 FULL VALUE RATE N.Y. GOSHEN, 12/31/1DATED: JERVIS PORT WINDSOR NEW NEWBURGH WOODBURY WAWAYANDA WARWICK WALLKILL TUXEDO 12,512,026,612 ,6,3,1 32.80 1,260,632,017 6,6,2 35.00 17.31 162,466,425 371,078,208 1,4,5 39.17 61.00 13.00 616,044,656 19.00 479,774,018 14.50 509,539,723 542,137,198 195,285,506 4900023108,530,792.00 34,980,010,233 ,4,2,9 6,651,221.6 11,924,701.8 2,143,721,594 3,843,390,296 ,7,4,2 4,879,683.61 1,572,746,122 12,160,956.48 8,852,962.94 4,178,640.88 3,919,536,331 2,853,353,674 1,346,796,593 6,8,8 1,440,219.27 464,189,786 8,1,8 2,440,281.51 786,514,784 8 6 23 16 21.3 17.924 9.4593 8 5.0 .8647 7. .8666 .3297 921 863 976 571 LEGISLATORS' PROCEEDINGS 572 LEGISLATORS' PROCEEDINGS 573 LEGISLATORS' PROCEEDINGS 574 LEGISLATORS' PROCEEDINGS 575 LEGISLATORS' PROCEEDINGS 576 LEGISLATORS' PROCEEDINGS 577 LEGISLATORS' PROCEEDINGS 578 LEGISLATORS' PROCEEDINGS 579 LEGISLATORS' PROCEEDINGS 580 LEGISLATORS' PROCEEDINGS 581 LEGISLATORS' PROCEEDINGS 582 LEGISLATORS' PROCEEDINGS 583 LEGISLATORS' PROCEEDINGS 584 LEGISLATORS' PROCEEDINGS 585 LEGISLATORS' PROCEEDINGS 586 LEGISLATORS' PROCEEDINGS 587 LEGISLATORS' PROCEEDINGS 588 LEGISLATORS' PROCEEDINGS 589 LEGISLATORS' PROCEEDINGS 590 LEGISLATORS' PROCEEDINGS 591 LEGISLATORS' PROCEEDINGS 592 LEGISLATORS' PROCEEDINGS 593 LEGISLATORS' PROCEEDINGS 594 LEGISLATORS' PROCEEDINGS 595 LEGISLATORS' PROCEEDINGS 596 LEGISLATORS' PROCEEDINGS 597 LEGISLATORS' PROCEEDINGS 598 LEGISLATORS' PROCEEDINGS 599 LEGISLATORS' PROCEEDINGS 600 LEGISLATORS' PROCEEDINGS 601 LEGISLATORS' PROCEEDINGS 602 LEGISLATORS' PROCEEDINGS 603 LEGISLATORS' PROCEEDINGS 604 LEGISLATORS' PROCEEDINGS 605 LEGISLATORS' PROCEEDINGS 606 LEGISLATORS' PROCEEDINGS 607 LEGISLATORS' PROCEEDINGS 608 LEGISLATORS' PROCEEDINGS 609 LEGISLATORS' PROCEEDINGS 610 LEGISLATORS' PROCEEDINGS 611 LEGISLATORS' PROCEEDINGS 612 LEGISLATORS' PROCEEDINGS 613 LEGISLATORS' PROCEEDINGS 614 LEGISLATORS' PROCEEDINGS 615 LEGISLATORS' PROCEEDINGS 616 LEGISLATORS' PROCEEDINGS 617 LEGISLATORS' PROCEEDINGS 618 LEGISLATORS' PROCEEDINGS 619 LEGISLATORS' PROCEEDINGS 620 LEGISLATORS' PROCEEDINGS 621 LEGISLATORS' PROCEEDINGS 622 LEGISLATORS' PROCEEDINGS LEGISLATORS' PROCEEDINGS 623 CERTIFICATION

I, LAURIE WHIGHTSIL, 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 2011, and the same is hereby recorded by authorization of the said Orange County Legislature.

LAURIE M. WHIGHTSIL, Clerk Orange County Legislature 624 LEGISLATORS' PROCEEDINGS

NEWSPAPERS TO DO PUBLIC PRINTING FOR 2011

CONCURRENT RESOLUTIONS: The Sentinel Vails Gate, New York 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

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 LEGISLATORS' PROCEEDINGS 625 INDEX

- A -

ACTS: Act 1: An Act, Being Act No. 1 Of 2011, Entitled “An Act Authorizing The Payment Of A Mileage Allowance To Orange County Legislators .... 20,540 Act 2: An Act, Being Act No. 2 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of One (1) ‘Laborer II (Part-Time)’ At The Depart- ment Of Public Works ...... 57,540 Act 3: An Act, Being Act No. 3 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of Seventeen (17) ‘Data Entry Operator(S) II,’ Abolish Twelve (12) Positions Of ‘Micrographic Clerk(S)’ And Five (5) Positions Of ‘Clerk(S) II’ At The Department Of Social Services .... 58,540 Act 4: An Act, Being Act No. 4 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Re- classify The Position Of ‘Data Entry Supervisor’ To ‘Senior Data Entry And Control Clerk’ At The Orange County Depart- ment Of Social Services ...... 151,541 Act 5: An Act, Being Act No. 5 Of 2011, Entitled “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of ‘Courier (Part Time)’ At The Orange County Office For The Aging ...... 151,541 Act 6: An Act, Being Act No. 6 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of Eight (8) ‘Parking Lot Attendant(S) (Part Time)’ At The Orange County Community College ...... 152,542 Act 7: An Act, Being Act No. 7 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of One ‘Typist I (Part-Time)’ To ‘Account Clerk (Part-Time)’ At The Orange County Community College ...... 152,542 Act 8: An Act, Being Act No. 8 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of “Electrical Licensing Inspector (Part Time)” At The Department Of Consumer Affairs ...... 205,542 Act 9: An Act, Being Act No. 9 Of 2011, Entitled “An Act Amending The Appropriate Orange County Employment Schedules To Reallocate The Position Of ‘Supervising Public Health Nurse’ Grade 15 To ‘Supervising Public Health Nurse’ Grade 16 At The Orange County Department Of Health ...... 246,543 Act 10: An Act, Being Act No. 10 Of 2011, Entitled, “An Act Establishing Health Insurance Premium Contributions By Newly Elected Officials.” 296,543 Act 11: An Act, Being Act No. 11 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of ‘Assessor, (Part-Time)’ And ‘Assistant Assessor, (Part-Time)’ At The Orange County Department Of Finance, Real Property Tax Service Agency ...... 297,544 Act 12: An Act, Being Act No. 12 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of One (1) ‘Fiscal Technician’ To The Position Of One (1) ‘Fiscal Manager’ At The Orange County Office For The Aging ...... 467,545 626 LEGISLATORS' PROCEEDINGS

Act 13: An Act, Being Act No. 13 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of One (1) ‘Volunteer Services Specialist’ To The Position Of One (1) ‘Senior Clerk’ At The Orange County Office For The Aging ...... 468,545 Act 14: An Act, Being Act No. 14 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of’director Of Labor Relations’ To ‘Deputy Commissioner Of Employee Relations’ At The Department Of Human Resources ...... 507,545 Act 15: An Act, Being Act No. 15 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of One (1)’County Assessor (Part-Time)’ And Eight (8) ‘County Assistant Assessors (Part-Time)’ At The Depart- ment Of Finance, Division Of Real Property Tax Service Agency ... 507,546

ACCEPTNG: Res. 178: Resolution Accepting, Appropriating And Implementing A Federal Transit Administration Grant, A Matching New York State Transit Grant And A Local County Share For The Orange County Department Of Planning ...... 318 Res. 179: Resolution Accepting And Appropriating A Supplemental Appro- priation Of Funding Received From Two Federal Transit Admini- stration Grants And A Matching New York State Grant, For The Orange County Department Of Planning ...... 319 Res. 214: Resolution Accepting And Confirming The Report Of The Apportion- ment Of The Mortgage Tax For The Period April 1, 2011 Through September 30, 2011 ...... 373 Res. 285: 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...... 491

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 ...... 11 Res. 24: Resolution Authorizing The Adoption Of The Orange County Single Jurisdictional All Natural Hazard Mitigation Plan As Presented To The Federal Emergency Management Agency In Accordance With The Disaster Mitigation Act Of 2000 ...... 49 Res. 115: Resolution Requesting That The New York State Legislature Adopt The New Boundary Line Description And Map For A Portion Of The Boundary Between Orange County And Sullivan County...... 217 Res. 177: Resolution Adopting A Budget For The Orange County Community College For Fiscal Year 2011-2012 And Providing For The Raising Of Taxes Required By Such Budget ...... 313 Res. 230: Resolution Adopting The 2012 Capital Program ...... 407 Res. 279: Resolution Finally Adopting The Proposed Budget Of Orange County For The Year 2012, Pursuant To Section 360 Of The County Law And Section 4.07 Of The Orange County Charter And Administra- tive Code ...... 484 LEGISLATORS' PROCEEDINGS 627

AIRPORT, ORANGE COUNTY: Res. 121: Bond Resolution Of The County Of Orange, New York, Authorizing The Phase II Realignment Of Runway 3/21 At The Orange County Airport ...... 229

AGING, OFFICE FOR THE: Res. 103: Resolution Authorizing The County Executive To Accept A Certain Gift On Behalf Of The Orange County Office For The Aging ...... 196

AMENDING: Res. 26: Resolution Amending Resolution No. 286 Of 2009 ...... 51 Res. 33: Resolution Amending And Reaffirming The Orange County Invest- ment Policy ...... 81 Res. 65: Resolution Of The Orange County Legislature Urging The New York State Legislature And Governor Of The State Of New York To Enact Assembly Bill No. A535 To Amend The Limited Liability Company Law And The General Construction Law, In Relation To The Definition Of “Newspaper.” ...... 138 Res. 137: Resolution Of The Orange County Legislature Amending Resolution No. 278 Of 1972 For The Purpose Of Establishing Terms Of Office For Members Of The Orange County Industrial Development Agency ...... 253 Res. 157: Resolution Amending Resolution Nos. 109 And 110 Of 2011 To Change The Warehouse Address Of ITT Water Technology (Goulds Pumps Administration) To 38 York Street, Auburn, NY...... 282 Res. 165: Resolution Amending And Extending The Contract With Pkf O’Connor Davies, Llp (Formerly Bennett Kielson Storch Desantis And Company, LLP, Government Services Division Of O’Connor Davies Munns & Dobbins, LLP) For Financial Consulting Services In Relation To Orange County’s Financial Audit And The Budgets Of Orange County, Orange County Community College ...... 298 Res. 175: Resolution Of The Orange County Legislature Amending Resolution No. 125 Of 2010 For The Purpose Of Establishing Terms Of Office For Members Of The Orange County Funding Corporation ...... 310 Res. 197: Resolution Amending Resolution No. 17 Of 2007 And Resolution No. 11 Of 2009 To Adjust The Revenue Budget For Capital Project No. 515 “2007 3 Commuter Buses” ...... 347 Res. 224: Resolution Amending Resolution No. 26 Of 2011, Pursuant To Local Law No. 2 Of 1994, Section 5, Paragraph 2, Requiring Certain County Officers And Local Political Officials To File A Financial Disclosure Form...... 383 628 LEGISLATORS' PROCEEDINGS

AMO, MICHAEL - 1st Legislative District Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 48: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Employment And Training Administration...... 101 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 63: Resolution Of County Legislature Of The County Of Orange, 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 136 Res. 65: Resolution Of The Orange County Legislature Urging The New York State Legislature And Governor Of The State Of New York To Enact Assembly Bill No. A535 To Amend The Limited Liability Company Law And The General Construction Law, In Relation To The Definition Of “Newspaper.” ...... 138 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 71: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health ...... 147 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 LL 3 A Local Law, Being Local Law Introductory No. 3 Of 2011, Entitled “A Local Law Amending Local Law No. 3 Of 1992 As Previously Amended By Local Law No. 5 Of 1993 , Authorizing The County Executive Of The County Of Orange To Sign A Letter Of Intent To Voip Service Suppliers Serving In The Orange County Enhanced 911 System Directing Them To Impose A Surcharge On Their Customers And Remit Such Funds To The County.” ...... 183,533 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 93: 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 ...... 184 Res. 114: Resolution Of County Legislature Of The County Of Orange, Sending A Home Rule Request To The New York State Legislature Seeking Enactment Of Senate Bill No. S4792 And Assembly Bill No. A7263 For A Special Law ...... 216 Res. 126: 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 ...... 236 Res. 130: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health ...... 240 Res. 132: Resolution Of The Orange County Legislature Including Certain Real Property Located In Orange County Agricultural Districts LEGISLATORS' PROCEEDINGS 629

Nos. 1 And 2 ...... 242 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 153: 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/Health Research, Inc...... 273 Res. 156: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Hardware And Software For Use At The County’s Valley View Residential Health Care Center ...... 279 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 179: Resolution Accepting And Appropriating A Supplemental Appro- priation Of Funding Received From Two Federal Transit Admini- stration Grants And A Matching New York State Grant, For The Orange County Department Of Planning ...... 319 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Been Rendered Unenforceable ...... 330 Res. 189: Resolution Rescinding Resolution No. 15 Of 1992 (The Existing Orange County Procurement Policy) And Adopting The New Orange County Procurement Policy In Order To Conform To The Requirements Of And Amendments To Article 5-A Of The General Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 196: 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 ...... 346 Res. 199: Resolution Establishing A Capital Project For Infrastructure And Related Damage Due To The Storm And Heavy Rains Related To Hurricane Irene And Tropical Storm Lee ...... 350 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 210: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health/Health Research, Inc., To Accept Grant Funds From The New York State Department Of Health ...... 364 Res. 227: Resolution Authorizing The County Of Orange To Join The New York State Climate Smart Communities By Pledging To Combat Climate Change And Inventorying The Communities’ Greenhouse Gas Emissions ...... 401 Res. 272: Resolution Of The Orange County Legislature Making A Supplemental Appropriation To The 2011 Orange County Budget For The Depart- 630 LEGISLATORS' PROCEEDINGS

ment Of Law ...... 460 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 292: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health .. 498 Res. 296: 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 ...... 503 Res. 298: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 505

ANAGNOSTAKIS, MIKE - 17th Legislative District Res. 3: Resolution Approving The Report And Apportionment Of The Dog License Fees ...... 15 Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 13: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 34 Res. 18: Bond Resolution Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County Roads, Stating The Estimated Maximum Cost Thereof Is $1,200,000 ...... 41 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 28: Resolution Making A Supplemental Appropriation Of County Funds To The Existing Local Government Grant Program For Energy Efficiency And Conservation Projects Originally Received From The United States Department Of Energy (DOE) For The Orange County Department Of Planning ...... 63 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 34: Resolution Reviewing And Affirming The Orange County Debt Management Policy ...... 82 Res. 38: Resolution Pursuant To Real Property Tax Law Section 558 Directing The Cancellation Of Certain Taxes Which Have Been Rendered Unenforceable ...... 88 LL 1 A Local Law, Being Local Law Introductory No. 1 Of 2011, Entitled “A Local Law Amending Local Law No. 13 Of 2001, ‘A Local Law Establishing Laws, Rules And Regulations Governing The Use Of Lands And Properties Comprising The Orange County Parks System’ ...... 130,519 Res. 50: Bond Resolution Of The County Of Orange, New York, Reauthorizing Reconstruction Of HVAC Systems In Various Buildings At The Orange County Government Center, In The Town Of Goshen ...... 104 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing LEGISLATORS' PROCEEDINGS 631

Various Improvements To Orange County Community College Fac. 128 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 69: 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 ...... 144 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 80: Resolution Approving The Tax Litigation Settlement Between The County Of Orange And The City Of Middletown ...... 165 Res. 95: 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 ...... 188 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 Res. 115: Resolution Requesting That The New York State Legislature Adopt The New Boundary Line Description And Map For A Portion Of The Boundary Between Orange County And Sullivan County...... 217 Res. 119: 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. 127: 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 ...... 237 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 165: Resolution Amending And Extending The Contract With Pkf O’Connor Davies, Llp (Formerly Bennett Kielson Storch Desantis And Company, LLP, Government Services Division Of O’Connor Davies Munns & Dobbins, LLP) For Financial Consulting Services In Relation To Orange County’s Financial Audit And The Budgets Of Orange County, Orange County Community College ...... 298 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 171: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept 632 LEGISLATORS' PROCEEDINGS

Grant Funds From The New York State Department Of Health ...... 306 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 200: Resolution Establishing A Capital Project For The Orange County Government Center Closure And Relocation Due To Damage Caused By The Storm And Heavy Rains Of Hurricane Irene And Tropical Storm Lee ...... 351 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 224: Resolution Amending Resolution No. 26 Of 2011, Pursuant To Local Law No. 2 Of 1994, Section 5, Paragraph 2, Requiring Certain County Officers And Local Political Officials To File A Financial Disclosure Form...... 383 Res. 231: Resolution For The Levy Of The Amount Of Certain Unpaid School Taxes Returned To The Commissioner Of Finance As Unpaid ...... 408 Res. 233: Resolution Providing For The Levy Of A Tax Against Properties .... 412 Res. 243: Resolution Levying Unpaid Water Charges On Property In The Town Of Hamptonburgh ...... 432 Res. 246: Resolution Levying The Cost And Expenses Of Repairing A Water Leak On Property In The Town Of Monroe ...... 434 Res. 248: Resolution Levying Unpaid Utility Charges On Property In The Town Of Newburgh ...... 435 Res. 270: 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 ...... 459 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Act 15: An Act, Being Act No. 15 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of One (1)’County Assessor (Part-Time)’ And Eight (8) ‘County Assistant Assessors (Part-Time)’ At The Depart- ment Of Finance, Division Of Real Property Tax Service Agency ... 507,546 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 286: 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 ...... 491 Res. 296: 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 ...... 503 LEGISLATORS' PROCEEDINGS 633

APPOINTMENTS: Res. 27: Resolution Appointing Members Of The Off Track Betting Committee ...... 59 Res. 29: Resolution Appointing Members Of Labor Relations Advisory Committee ...... 76 Res. 30: Resolution Confirming The Reappointments By The County Executive, To The Orange County Planning Board ...... 77 Res. 42: Resolution Confirming The Reappointment And Appointment By The County Executive, To The Orange County Police Advisory Board 93 Res. 73: Resolution Confirming The Reappointments, By The County Executive, To The Orange County Foreign Trade Zone Manage- ment Board ...... 149 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 182: Resolution Confirming Appointment By The Chairman Of The Orange County Legislature To The Orange County Board Of Ethics 322

APPROPRIATIONS: Res. 8: Resolution Accepting And Appropriating A Supplemental Appropriation Of Funding Received From The Federal Transit Administration, New York State Department Of Transportation And Local Or County Share For The Orange County Department Of Planning ..... 27 Res. 20: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Soil And Water Conservation District For The Continuation Of The Wallkill River Flood Control And Maintenance Project ...... 44 Res. 28: Resolution Making A Supplemental Appropriation Of County Funds To The Existing Local Government Grant Program For Energy Efficiency And Conservation Projects Originally Received From The United States Department Of Energy (DOE) For The Orange County Department Of Planning ...... 63 Res. 35: Resolution Making A Supplemental Appropriation To The 2010 Orange County Budget For The Orange County Department Of Finance ...... 84 Res. 47: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 100 Res. 48: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Employment And Training Administration...... 101 Res. 49: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 102 Res. 72: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 148 Res. 89: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Office Of The District Attorney ...... 180 Res. 102: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 196 Res. 112: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Law 212 Res. 116: Resolution Making A Supplemental Appropriation To The 2011 634 LEGISLATORS' PROCEEDINGS

Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 117: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 131: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 241 Res. 139: Resolution Making A Supplemental Appropriation To The 2010 Orange County Budget For Various Departments ...... 258 Res. 141: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Emergency Services ...... 261 Res. 151: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 272 Res. 152: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 273 Res. 173: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Mental Health ...... 308 Res. 174: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 309 Res. 184: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Finance ...... 324 Res. 203: Resolution Making A Supplemental Appropriation From The Orange County Planning Department To The Orange County Soil And Water Conservation District For The Establishment Of A Temporary Emergency Fund For The Orange County Farm Property Owners Seeking Remediation Funds As A Result Of The Hurricane .. 354 Res. 216: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 375 Res. 220: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 379 Res. 221: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 380 Res. 266: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 452 Res. 271: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Mental Health ...... 460 Res. 272: Resolution Of The Orange County Legislature Making A Supplemental Appropriation To The 2011 Orange County Budget For The Depart- ment Of Law ...... 460 Res. 280: Resolution Making Appropriations For The Conduct Of The Govern- ment Of Orange County, Orange County Social Services District, Orange County Sewer District No. 1 ...... 485 Res. 282: Resolution Making Appropriation To Cornell Cooperative Ex- tension Association Of Orange County, Pursuant To Subdivision 8 LEGISLATORS' PROCEEDINGS 635

Of Section 224 Of The County Law ...... 488 Res. 295: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 502 Res. 297: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 504 Res. 298: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 505

APPROVING: Res. 3: Resolution Approving The Report And Apportionment Of The Dog License Fees ...... 15 Res. 4: Resolution Approving The Designation Of The ITT Water Technology (Goulds Pumps Administration) Inc. Facility As A Subzone Site Associated With Foreign-Trade Zone No. 37 ...... 16 Res. 14: Resolution Of The Orange County Legislature Approving And Endorsing The Application Of Orange County Soil And Water Conserv- ation District For A Grant Under The Round 10 Urban And Community Forest Program ...... 36 Res. 37: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 86 Res. 53: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 108 Res. 80: Resolution Approving The Tax Litigation Settlement Between The County Of Orange And The City Of Middletown ...... 165 Res. 106: Resolution Approving The Extension Of The Service Area Of Foreign Trade Zone No. 37 To Include Dutchess County And Authorizing The County Executive To Execute The Application To The United States Foreign Trade Zone Board ...... 199 Res. 108: Resolution Approving The Application Of Gap, Inc. For Inclusion In Foreign Trade Zone No. 37 As A Usage-Driven Site, And Authorizing The County Executive To Execute The Required Documentation For Submission To The United States Foreign Trade Zone Board ..... 201 Res. 110: Resolution Approving The Designation Of The ITT Water Technology Inc. Facility As A Subzone Site Associated With Foreign Trade Zone No. 37 ...... 204 Res. 136: Resolution Of The Orange County Legislature Approving The Salary Schedules For Election Inspectors, Voting Machine Technicians, Poll Clerks For Election Day, 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, Poll Site Pre-Election Arranging And Assembling And Inspector Trainers For The Election Year 2011...... 253 Res. 140: Resolution Approving Applications For The Correction Of Certain Errors Appearing On The 2011 Tax Rolls For Certain Towns And Districts And Ordering The Correction Of Said Errors ...... 260 Res. 158: Resolution Approving The New York State Office Of Children And Family Services’ 2011 Resource Allocation Plan For Calendar Year January 1, 2011 Through December 31, 2011 ...... 283 Res. 166: Resolution Approving The Release Of The County’s Interest In And To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 300 Res. 186: Resolution Approving The Release Of The County’s Interest In And 636 LEGISLATORS' PROCEEDINGS

To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 326 Res. 193: Resolution Approving The Release Of Funds From The Interest Earned And Principal Of The Harriman Estate Account For Necessary Projects At The Orange County Community College ...... 339 Res. 286: 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 ...... 491 Res. 287: Resolution Approving The Summaries Of Taxes And Special Assessments To Be Levied In The Several Towns, Districts And Cities, And Directing The Extension Of Said Taxes On The Assessment Rolls ...... 492 Res. 288: 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 ...... 493 Res. 291: Resolution Approving Amendments To The Deferred Compen- sation Plan For Employees Of The County Of Orange ...... 496 Res. 299: Resolution Approving The Release Of Funds From The Harriman Estate Account For Necessary Projects At The Orange County Community College, As Provided For Under The Terms Of The Trust Funding For Said Account ...... 506

AUTHORIZATIONS: Res. 52: 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 ...... 107 Res. 54: Resolution To Authorize The Orange County Commissioner Of The Department Of Public Works, Or His Designee, To Establish A Capital Reserve Within The Small Watershed District Fund ...... 118 Res. 160: Resolution Authorizing The County Of Orange To Automatically Renew Existing Cooperation Agreements With Cooperating Communities ...... 285 Res. 161: Resolution Authorizing The Orange County Urban County Community Development Block Grant Consortium To Automatically Renew And Amend An Existing Cooperation Agreement With Participating Municipalities For The Purpose Of Undertaking The Home Program...... 287 Res. 167: 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 ...... 300 Res. 168: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The Department Of Justice/Edward Byrne Memorial Justice Assistance Program ...... 302 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 181: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit An Application For Funds To The New York State Office Of Parks, Recreation And Historic Preservation ...... 321 Res. 187: 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. 201: Resolution Authorizing The Private Sale And Conveyance Of Certain LEGISLATORS' PROCEEDINGS 637

County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 352 Res. 213: 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 ...... 369 Res. 227: Resolution Authorizing The County Of Orange To Join The New York State Climate Smart Communities By Pledging To Combat Climate Change And Inventorying The Communities’ Greenhouse Gas Emissions ...... 401 Res. 289: 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 ...... 494 Res. 290: Resolution Authorizing The County Executive To Enter Into And Sign An Agreement In Accordance With Real Property Tax Law Section 1537 To Provide Assessment Services To The Town Of Chester ...... 495

- B -

BENTON, LEIGH J. - 16th Legislative District Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 12: 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 ...... 33 Res. 17: Bond Resolution Of The County Of Orange, New York, Authorizing Various Culvert Replacements, Stating The Estimated Maximum Cost Thereof Is $200,000 ...... 39 Res. 18: Bond Resolution Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County Roads, Stating The Estimated Maximum Cost Thereof Is $1,200,000 ...... 41 Res. 19: Bond Resolution Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County-Owned Parking Lots, Stating The Estimated Maximum Cost Thereof Is $100,000 .. 43 Res. 20: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Soil And Water Conservation District For The Continuation Of The Wallkill River Flood Control And Maintenance Project ...... 44 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 32: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Tax Collection Software System Phase II For The Department Of Real Property Tax Service; Stating The Estimated Maximum Cost Thereof Is $250,000, Appropriating $50,000 Therefor, In Addition To The $200,000 Heretofore Appropriated Therefor, And Authorizing The Issuance Of $50,000 Bonds Of The County To Pay The Cost Thereof...... 79 Res. 33: Resolution Amending And Reaffirming The Orange County Invest- ment Policy ...... 81 638 LEGISLATORS' PROCEEDINGS

Res. 41: Resolution Authorizing The Filing Of An Application By The County Executive For State Assistance From The Household Hazardous Waste (HHW) State Assistance Program And The Signing Of The Associated State Contract And The Acceptance Of State Assistance ...... 93 Res. 49: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 102 Res. 51: Resolution Authorizing The Orange County Department Of General Services To Transfer Salary And Benefits From Their Former Departments To The Department Of General Services For The 2011 Budget Year ...... 106 Res. 52: 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 ...... 107 Res. 53: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 108 Res. 55: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Drainage Improvements ...... 119 Res. 57: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Stony Ford Golf Course ...... 122 Res. 58: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Gonzaga Park...... 124 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 63: Resolution Of County Legislature Of The County Of Orange, 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 136 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 81: 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 ...... 167 Res. 82: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition And Replacement Of Building Equipment For The Department Of Public Works ...... 168 Res. 83: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition Of Various Motor Vehicles For The Department Of Public Works ...... 170 Res. 84: Bond Resolution Of The County Of Orange, New York, Authorizing Reconstruction Of Roofs At Various Locations For The Department Of Public Works ...... 172 LEGISLATORS' PROCEEDINGS 639

Res. 85: Bond Resolution Of The County Of Orange, New York, Authorizing The Replacement Of A Bridge Located On Willow Avenue In The Town Of Cornwall For The Department Of Public Works ...... 173 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 Res. 104: Resolution Authorizing The County Executive, In Conjunction With The Orange County Youth Bureau, To Accept Grant Funds From The New York State Office Of Children And Family Services ...... 197 Res. 105: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Extension Of The Service Area Of Foreign Trade Zone No. 37 To Include Dutchess County ...... 198 Res. 107: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Inclusion Of Gap, Inc. Located In Fishkill, New York ...... 200 Res. 108: Resolution Approving The Application Of Gap, Inc. For Inclusion In Foreign Trade Zone No. 37 As A Usage-Driven Site, And Authorizing The County Executive To Execute The Required Documentation For Submission To The United States Foreign Trade Zone Board ..... 201 Res. 109: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Inclusion Of The ITT Water Technology, Inc. Manufacturing And Warehouse Facilities Located In Auburn, New York As A Subzone Site Associated With Foreign Trade Zone No. 37 ...... 202 Res. 110: Resolution Approving The Designation Of The ITT Water Technology Inc. Facility As A Subzone Site Associated With Foreign Trade Zone No. 37 ...... 204 Res. 111: Resolution Accepting And Confirming The Report Of The Apportion- ment Of The Mortgage Tax For The Period October 1, 2010 Through March 31, 2011, As Computed From Statement Filed By The County Clerk ...... 208 LL 4 Local Law Introductory No. 4 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 215,535 Res. 113: Bond Resolution Of The County Of Orange, New York In Relation To The Construction Of Energy Improvements To Various County Owned Facilities ...... 212 Res. 114: Resolution Of County Legislature Of The County Of Orange, Sending A Home Rule Request To The New York State Legislature Seeking Enactment Of Senate Bill No. S4792 And Assembly Bill No. A7263 For A Special Law ...... 216 Res. 121: Bond Resolution Of The County Of Orange, New York, Authorizing The Phase II Realignment Of Runway 3/21 At The Orange County Airport ...... 229 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 137: Resolution Of The Orange County Legislature Amending Resolution No. 278 Of 1972 For The Purpose Of Establishing Terms Of Office 640 LEGISLATORS' PROCEEDINGS

For Members Of The Orange County Industrial Development Agency ...... 253 Res. 142: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition Of Tax Collection Software And Hardware System For The Finance Department ...... 262 Res. 148: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Installation Of An Irrigation Line For The Orange County Arboretum At The Thomas Bull Memoral Park ...... 268 Res. 150: Bond Resolution Of The County Of Orange, New York, Authorizing The Preparation Of Surveys, Preliminary And Detailed Plans, Specifications And Estimates Necessary For Replacement Of The Horan Bridge Located In The Town Of Wawayanda For The Depart- ment Of Public Works ...... 270 Res. 151: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 272 Res. 155: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Kitchen Equipment At The County’s Valley View Residential Health Care Center ...... 277 Res. 156: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Hardware And Software For Use At The County’s Valley View Residential Health Care Center ...... 279 Res. 158: Resolution Approving The New York State Office Of Children And Family Services’ 2011 Resource Allocation Plan For Calendar Year January 1, 2011 Through December 31, 2011 ...... 283 Res. 159: Resolution Providing For A Public Hearing Upon The Tentative Budget For Orange County Community College For The Fiscal Year Beginning September 1, 2011 ...... 284 Res. 162: Resolution Of The Orange County Legislature Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of An 11,000 Square Foot One-Story “Lab School (Child Care Center)” Building At The SUNY Orange County Community College, Middletown Campus. ... 290 Res. 164: Bond Resolution Of The County Of Orange, New York, Amending The Bond Resolution Adopted December 20, 2007, In Relation To The Construction Of A Parking Deck Adjacent To The Physical Education Building In The City Of Middletown For The Orange Community College Campus ...... 293 Res. 165: Resolution Amending And Extending The Contract With Pkf O’Connor Davies, Llp (Formerly Bennett Kielson Storch Desantis And Company, LLP, Government Services Division Of O’Connor Davies Munns & Dobbins, LLP) For Financial Consulting Services In Relation To Orange County’s Financial Audit And The Budgets Of Orange County, Orange County Community College ...... 298 Res. 166: Resolution Approving The Release Of The County’s Interest In And To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 300 Res. 167: 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 ...... 300 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 170: Bond Resolution Of The County Of Orange, New York, Authorizing LEGISLATORS' PROCEEDINGS 641

Phase One Of The Acquisition Of Computer Aided Dispatch Equipment For The Department Of Emergency Services/Communi- cations ...... 304 Res. 175: Resolution Of The Orange County Legislature Amending Resolution No. 125 Of 2010 For The Purpose Of Establishing Terms Of Office For Members Of The Orange County Funding Corporation ...... 310 LL 5 A Local Law, Being Local Law Introductory No. 5 Of 2011, Entitled “A Local Law Amending Local Law No. 8 Of 1968, Known As The Orange County Charter And, And Local Law No. 10 Of 1969, Known As The Orange County Administrative Code, As Previously Amended, Providing For The Modernization Of The Orange County Charter And Orange County Administrative Code Provisions Relating To The Department Of General Services.” ...... 335,536 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 187: 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. 189: Resolution Rescinding Resolution No. 15 Of 1992 (The Existing Orange County Procurement Policy) And Adopting The New Orange County Procurement Policy In Order To Conform To The Requirements Of And Amendments To Article 5-A Of The General Municipal Law ...... 334 Res. 190: 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 Grove Drive Bridge In The Town Of Tuxedo ...... 336 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 198: Resolution Providing For A Public Hearing On The Proposed Orange County Budget For The Fiscal Year 2012, 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 . 348 Res. 199: Resolution Establishing A Capital Project For Infrastructure And Related Damage Due To The Storm And Heavy Rains Related To Hurricane Irene And Tropical Storm Lee ...... 350 Res. 200: Resolution Establishing A Capital Project For The Orange County Government Center Closure And Relocation Due To Damage Caused By The Storm And Heavy Rains Of Hurricane Irene And Tropical Storm Lee ...... 351 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 215: Resolution Authorizing The County Executive To Enter Into An Easement Agreement With The Village Of Goshen For A Sewer Trunk Line Replacement Across A County Owned Deed Sale Parcel. 373 Res. 222 Resolution Authorizing The County Executive To Submit A Housing And Community Development Action Plan (“HCD”) For 642 LEGISLATORS' PROCEEDINGS

FY-2012 To The Department Of Housing And Urban Development (“HUD”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Urban County Entitlement Program Community Development Block Grant (CDBG) Program ...... 381 Res. 230: Resolution Adopting The 2012 Capital Program ...... 407 Res. 232: Resolution For The Levy Of The Amount Of Certain Unpaid Village Taxes Returned To The Commissioner Of Finance As Unpaid ...... 410 Res. 244: Resolution Levying Unpaid Sewer Charges On Property In The Town Of Highlands ...... 432 Res. 256: Resolution Levying Unpaid Sewer And Water Rents On Property In The Town Of Wawayanda ...... 441 Res. 264: Bond Resolution Of The County Of Orange, New York, Amending The Bond Resolution Adopted July 7, 2005 In Relation To Financing The County’s Local Share Of The Cost Of Replace- ment Of The Grove Drive Bridge Located In The Town Of Tuxedo 448 Res. 265: Bond Resolution Of The County Of Orange, New York, Authorizing Additional Financing For The Reconstruction Of The Scotchtown Avenue Bridge In The Town Of Hamptonburgh ...... 451 Res. 266: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 452 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 280: Resolution Making Appropriations For The Conduct Of The Govern- ment Of Orange County, Orange County Social Services District, Orange County Sewer District No. 1 ...... 485 Res. 292: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health .. 498 Res. 295: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 502 Res. 296: 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 ...... 503

BERARDINELLI, PATRICK - 6th Legislative District Res. 4: Resolution Approving The Designation Of The ITT Water Technology (Goulds Pumps Administration) Inc. Facility As A Subzone Site Associated With Foreign-Trade Zone No. 37 ...... 16 Act 3: An Act, Being Act No. 3 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of Seventeen (17) ‘Data Entry Operator(S) II,’ Abolish Twelve (12) Positions Of ‘Micrographic Clerk(S)’ And Five (5) Positions Of ‘Clerk(S) II’ At The Department Of Social Services .... 58,540 Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, Stating The Estimated Maximum Cost Thereof Is LEGISLATORS' PROCEEDINGS 643

$150,000, Appropriating Said Amount Therefor, And Authorizing The Issuance Of $150,000 Bonds Of The County To Pay The Cost Thereof 49 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 46: 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 ...... 99 Res. 47: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 100 Act 4: An Act, Being Act No. 4 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Re- classify The Position Of ‘Data Entry Supervisor’ To ‘Senior Data Entry And Control Clerk’ At The Orange County Depart- ment Of Social Services ...... 151,541 Act 5: An Act, Being Act No. 5 Of 2011, Entitled “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of ‘Courier (Part Time)’ At The Orange County Office For The Aging ...... 151,541 Res. 57: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Stony Ford Golf Course ...... 122 Res. 59: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Computer Hardware And Software For The Department Of Information Technology ...... 126 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 69: 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 ...... 144 Res. 70: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The National Association Of County And City Health Officials ...... 146 Res. 71: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health ...... 147 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 93: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds 644 LEGISLATORS' PROCEEDINGS

From The New York State Department Of Health ...... 184 Res. 94: 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 ...... 187 Res. 95: 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 ...... 188 Res. 96: 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 ...... 189 Res. 97: 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 ...... 190 Res. 98: 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 ...... 192 Res. 99: 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 ...... 193 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 Res. 102: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 196 Res. 106: Resolution Approving The Extension Of The Service Area Of Foreign Trade Zone No. 37 To Include Dutchess County And Authorizing The County Executive To Execute The Application To The United States Foreign Trade Zone Board ...... 199 Act 9: An Act, Being Act No. 9 Of 2011, Entitled “An Act Amending The Appropriate Orange County Employment Schedules To Reallocate The Position Of ‘Supervising Public Health Nurse’ Grade 15 To ‘Supervising Public Health Nurse’ Grade 16 At The Orange County Department Of Health ...... 246,543 Res. 130: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health ...... 240 Res. 131: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 241 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 152: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 273 Res. 154: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Ada Handicapped Compliant Doors At The County’s Valley View Residential Health Care Center ...... 275 Res. 155: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Kitchen Equipment At The County’s Valley View LEGISLATORS' PROCEEDINGS 645

Residential Health Care Center ...... 277 Res. 156: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Hardware And Software For Use At The County’s Valley View Residential Health Care Center ...... 279 Res. 162: Resolution Of The Orange County Legislature Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of An 11,000 Square Foot One-Story “Lab School (Child Care Center)” Building At The SUNY Orange County Community College, Middletown Campus. ... 290 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County Community College Campus In Middletown ...... 290 Res. 164: Bond Resolution Of The County Of Orange, New York, Amending The Bond Resolution Adopted December 20, 2007, In Relation To The Construction Of A Parking Deck Adjacent To The Physical Education Building In The City Of Middletown For The Orange Community College Campus ...... 293 Res. 165: Resolution Amending And Extending The Contract With Pkf O’Connor Davies, Llp (Formerly Bennett Kielson Storch Desantis And Company, LLP, Government Services Division Of O’Connor Davies Munns & Dobbins, LLP) For Financial Consulting Services In Relation To Orange County’s Financial Audit And The Budgets Of Orange County, Orange County Community College ...... 298 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 170: Bond Resolution Of The County Of Orange, New York, Authorizing Phase One Of The Acquisition Of Computer Aided Dispatch Equipment For The Department Of Emergency Services/Communi- cations ...... 304 Res. 171: 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 ...... 306 Res. 173: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Mental Health ...... 308 Res. 174: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 309 Res. 177: Resolution Adopting A Budget For The Orange County Community College For Fiscal Year 2011-2012 And Providing For The Raising Of Taxes Required By Such Budget ...... 313 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 192: 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 ...... 337 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 199: Resolution Establishing A Capital Project For Infrastructure And Related Damage Due To The Storm And Heavy Rains Related To Hurricane Irene And Tropical Storm Lee ...... 350 Res. 200: Resolution Establishing A Capital Project For The Orange County 646 LEGISLATORS' PROCEEDINGS

Government Center Closure And Relocation Due To Damage Caused By The Storm And Heavy Rains Of Hurricane Irene And Tropical Storm Lee ...... 351 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 208: 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 ...... 361 Res. 209: 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 ...... 362 Res. 219: 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 ...... 378 Res. 220: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 379 Res. 222 Resolution Authorizing The County Executive To Submit A Housing And Community Development Action Plan (“HCD”) For FY-2012 To The Department Of Housing And Urban Development (“HUD”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Urban County Entitlement Program Community Development Block Grant (CDBG) Program ...... 381 Res. 225: Resolution Revising The Proposed 2012 Executive Budget For Orange County ...... 396 Act 12: An Act, Being Act No. 12 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of One (1) ‘Fiscal Technician’ To The Position Of One (1) ‘Fiscal Manager’ At The Orange County Office For The Aging ...... 467,545 Res. 230: Resolution Adopting The 2012 Capital Program ...... 407 Res. 242: Resolution Levying Unpaid Utilities On Property In The Town Of Goshen ...... 431 Res. 245: Resolution Levying Unpaid Water Charges On Property In The Town Of Monroe ...... 433 Res. 255: Resolution Levying Unpaid Sewer And Water Charges On Property In The Town Of Warwick ...... 440 Res. 257: 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 ...... 442 Res. 258: Resolution Denying Application For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 443 Res. 259: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The State Criminal Aliens Assistance Program ...... 444 Res. 267: 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 ...... 454 Res. 268: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds LEGISLATORS' PROCEEDINGS 647

From The New York State Department Of Health ...... 456 Res. 269: 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 ...... 457 Res. 271: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Mental Health ...... 460 Res. 272: Resolution Of The Orange County Legislature Making A Supplemental Appropriation To The 2011 Orange County Budget For The Depart- ment Of Law ...... 460 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 278: Resolution To Establish A Designation Fund Within The General Fund ...... 483 Res. 279: Resolution Finally Adopting The Proposed Budget Of Orange County For The Year 2012, Pursuant To Section 360 Of The County Law And Section 4.07 Of The Orange County Charter And Administra- tive Code ...... 484 Res. 281: 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...... 486 Res. 291: Resolution Approving Amendments To The Deferred Compen- sation Plan For Employees Of The County Of Orange ...... 496 Res. 292: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health .. 498 Res. 295: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 502 Res. 296: 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 ...... 503 Res. 298: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 505

BERKMAN, JEFFREY D. - 20th Legislative District Res. 4: Resolution Approving The Designation Of The ITT Water Technology (Goulds Pumps Administration) Inc. Facility As A Subzone Site Associated With Foreign-Trade Zone No. 37 ...... 16 Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 6: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit A Grant Application To The Hudson River Valley Greenway ...... 21 Res. 14: Resolution Of The Orange County Legislature Approving And Endorsing The Application Of Orange County Soil And Water Conserv- 648 LEGISLATORS' PROCEEDINGS

ation District For A Grant Under The Round 10 Urban And Community Forest Program ...... 36 Res. 20: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Soil And Water Conservation District For The Continuation Of The Wallkill River Flood Control And Maintenance Project ...... 44 Res. 22: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The State Criminal Alien Assistance Program ...... 46 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 44: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 96 Res. 46: 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 ...... 99 Res. 49: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 102 Act 6: An Act, Being Act No. 6 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of Eight (8) ‘Parking Lot Attendant(S) (Part Time)’ At The Orange County Community College ...... 152,542 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 64: 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 ...... 137 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 LL 2 A Local Law, Being Local Law Introductory No. 2 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 166,520 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring LEGISLATORS' PROCEEDINGS 649

The Memory Of M. William Lahey ...... 159 Res. 78: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Planning, To Accept Grant Funds From The Hudson River Valley Greenway ...... 163 Res. 80: Resolution Approving The Tax Litigation Settlement Between The County Of Orange And The City Of Middletown ...... 165 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 Res. 110: Resolution Approving The Designation Of The ITT Water Technology Inc. Facility As A Subzone Site Associated With Foreign Trade Zone No. 37 ...... 204 LL 4 Local Law Introductory No. 4 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 215,535 Res. 115: Resolution Requesting That The New York State Legislature Adopt The New Boundary Line Description And Map For A Portion Of The Boundary Between Orange County And Sullivan County...... 217 Res. 132: Resolution Of The Orange County Legislature Including Certain Real Property Located In Orange County Agricultural Districts Nos. 1 And 2 ...... 242 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 137: Resolution Of The Orange County Legislature Amending Resolution No. 278 Of 1972 For The Purpose Of Establishing Terms Of Office For Members Of The Orange County Industrial Development Agency ...... 253 Res. 149: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Thomas Bull Memorial Park .. 268 Res. 153: 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/Health Research, Inc...... 273 Res. 160: Resolution Authorizing The County Of Orange To Automatically Renew Existing Cooperation Agreements With Cooperating Communities ...... 285 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County Community College Campus In Middletown ...... 290 Res. 164: Bond Resolution Of The County Of Orange, New York, Amending The Bond Resolution Adopted December 20, 2007, In Relation To The Construction Of A Parking Deck Adjacent To The Physical Education Building In The City Of Middletown For The Orange Community College Campus ...... 293 Res. 168: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The Department Of Justice/Edward Byrne Memorial Justice Assistance Program ...... 302 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 170: Bond Resolution Of The County Of Orange, New York, Authorizing 650 LEGISLATORS' PROCEEDINGS

Phase One Of The Acquisition Of Computer Aided Dispatch Equipment For The Department Of Emergency Services/Communi- cations ...... 304 Res. 176: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The County Historian, To Submit An Application To The New York State Office Of Parks, Recreation And Historic Preservation For Grant Monies ...... 311 LL 5 A Local Law, Being Local Law Introductory No. 5 Of 2011, Entitled “A Local Law Amending Local Law No. 8 Of 1968, Known As The Orange County Charter And, And Local Law No. 10 Of 1969, Known As The Orange County Administrative Code, As Previously Amended, Providing For The Modernization Of The Orange County Charter And Orange County Administrative Code Provisions Relating To The Department Of General Services.” ...... 335,536 Res. 181: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit An Application For Funds To The New York State Office Of Parks, Recreation And Historic Preservation ...... 321 Res. 182: Resolution Confirming Appointment By The Chairman Of The Orange County Legislature To The Orange County Board Of Ethics 322 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 193: Resolution Approving The Release Of Funds From The Interest Earned And Principal Of The Harriman Estate Account For Necessary Projects At The Orange County Community College ...... 339 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 195: Resolution Of The Orange County Legislature Urging The U.S. President Barack Obama, Pertinent Federal Agencies, Members Of The U. S. Congress, New York Governor Andrew M. Cuomo, Pertinent State Agencies As Well As Members Of The New York State Legislature To Fund And Cause Studies To Be Performed On The Public Health Impacts Of The Use Of Cell Transmissions, Wi-Fi, Wireless Smart Meters And Other Sources Of Continuous Microwave And Radio Frequency Radiation ...... 343 Res. 198: Resolution Providing For A Public Hearing On The Proposed Orange County Budget For The Fiscal Year 2012, 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 . 348 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 218: 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 ...... 377 Res. 223: Resolution Authorizing The County Executive To Submit A Housing And Community Development Action Plan (“HCD”) For LEGISLATORS' PROCEEDINGS 651

FY-2012 To The Department Of Housing And Urban Development (“Hud”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Home Program ...... 382 Res. 273: Resolution Designating The Orange County Department Of Planning And Development As The State Tourism Promotion Agency Of Orange County ...... 466 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 276: Resolution Apportioning And Levying And/Or Collecting Of And From Certain Cities And Towns In The County Of Orange For The Expenses Incurred By The Orange County Board Of Elections For The 2011 Primary And General Elections ...... 472 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 296: 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 ...... 503 Res. 298: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 505

BLOOMING GROVE, TOWN OF: Res. 39: 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 Rehabilitation Of Beaver Dam Lake Dam, In The Town Of Blooming Grove And Recommending This Project To Be An Unlisted Action ...... 92 Res. 61: 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 Installation Of Scour Protection At The Farmingdale Bridge In The Town Of Blooming Grove ...... 134 Res. 145: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Installation Of Scour Protection At The Farmingdale Bridge, In The Town Of Blooming Grove And Classify- ing The Action As Unlisted With No Further Action Required ...... 265 Res. 147: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Rehabilitation Of Beaver Dam Lake Dam, Town Of Blooming Grove ...... 267 Res. 235: Resolution Levying Unpaid Garbage, Sewer And Water Charges On Property In The Town Of Blooming Grove ...... 426 652 LEGISLATORS' PROCEEDINGS

BONACIC, MELISSA - 2nd Legislative District Res. 2: Resolution Establishing Legislative Calendar For 2011 ...... 13 Act 1: An Act, Being Act No. 1 Of 2011, Entitled “An Act Authorizing The Payment Of A Mileage Allowance To Orange County Legislators .... 20,540 Act 3: An Act, Being Act No. 3 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of Seventeen (17) ‘Data Entry Operator(S) II,’ Abolish Twelve (12) Positions Of ‘Micrographic Clerk(S)’ And Five (5) Positions Of ‘Clerk(S) II’ At The Department Of Social Services .... 58,540

Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 6: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit A Grant Application To The Hudson River Valley Greenway ...... 21 Res. 7: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Energy Improvements To Various County- Owned Facilities ...... 21 Res. 11: Resolution Authorizing The County Executive To Enter Into An Agreement To Provide Assessment Services To The Town Of Deerpark, In Accordance With Real Property Tax Law Section 1537. 32 Res. 16: Resolution Declaring A Right-Of-Way Dedication Parcel In The Town Of Wawayanda As Surplus Property And Authorizing The County Executive To Transfer Said Parcel To George And Henrietta Vellenga. 38 Res. 20: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Soil And Water Conservation District For The Continuation Of The Wallkill River Flood Control And Maintenance Project ...... 44 Res. 23: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 47 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 26: Resolution Amending Resolution No. 286 Of 2009 ...... 51 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 43: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 94 Act 4: An Act, Being Act No. 4 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Re- classify The Position Of ‘Data Entry Supervisor’ To ‘Senior Data Entry And Control Clerk’ At The Orange County Depart- ment Of Social Services ...... 151,541 Act 6: An Act, Being Act No. 6 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of Eight (8) ‘Parking Lot Attendant(S) (Part Time)’ At The Orange County Community College ...... 152,542 Act 7: An Act, Being Act No. 7 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The LEGISLATORS' PROCEEDINGS 653

Position Of One ‘Typist I (Part-Time)’ To ‘Account Clerk (Part-Time)’ At The Orange County Community College ...... 152,542 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 62: 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 Installation Of Scour Protection At The Guymard Bridge In The Town Of Deerpark ...... 135 Res. 63: Resolution Of County Legislature Of The County Of Orange, 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 136 Res. 64: 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 ...... 137 Res. 65: Resolution Of The Orange County Legislature Urging The New York State Legislature And Governor Of The State Of New York To Enact Assembly Bill No. A535 To Amend The Limited Liability Company Law And The General Construction Law, In Relation To The Definition Of “Newspaper.” ...... 138 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 LL 2 A Local Law, Being Local Law Introductory No. 2 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 166,520 Act 8: An Act, Being Act No. 8 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of “Electrical Licensing Inspector (Part Time)” At The Department Of Consumer Affairs ...... 205,542 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 78: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Planning, To Accept Grant Funds From The Hudson River Valley Greenway ...... 163 Res. 80: Resolution Approving The Tax Litigation Settlement Between The County Of Orange And The City Of Middletown ...... 165 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 LL 4 Local Law Introductory No. 4 Of 2011, Entitled “A Local Law 654 LEGISLATORS' PROCEEDINGS

To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 215,535 Act 9: An Act, Being Act No. 9 Of 2011, Entitled “An Act Amending The Appropriate Orange County Employment Schedules To Reallocate The Position Of ‘Supervising Public Health Nurse’ Grade 15 To ‘Supervising Public Health Nurse’ Grade 16 At The Orange County Department Of Health ...... 246,543 Res. 112: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Law 212 Res. 115: Resolution Requesting That The New York State Legislature Adopt The New Boundary Line Description And Map For A Portion Of The Boundary Between Orange County And Sullivan County...... 217 Res. 117: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Act 10: An Act, Being Act No. 10 Of 2011, Entitled, “An Act Establishing Health Insurance Premium Contributions By Newly Elected Officials.” 296,543 Act 11: An Act, Being Act No. 11 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of ‘Assessor, (Part-Time)’ And ‘Assistant Assessor, (Part-Time)’ At The Orange County Department Of Finance, Real Property Tax Service Agency ...... 297,544 Res. 136: Resolution Of The Orange County Legislature Approving The Salary Schedules For Election Inspectors, Voting Machine Technicians, Poll Clerks For Election Day, 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, Poll Site Pre-Election Arranging And Assembling And Inspector Trainers For The Election Year 2011...... 253 Res. 137: Resolution Of The Orange County Legislature Amending Resolution No. 278 Of 1972 For The Purpose Of Establishing Terms Of Office For Members Of The Orange County Industrial Development Agency ...... 253 Res. 138: Resolution Requesting The Federal Government To Rescind Or Withdraw Funding For The Wetlands Reserve Program In New York State On Sustainable Agriculture Lands ...... 256 Res. 150: Bond Resolution Of The County Of Orange, New York, Authorizing The Preparation Of Surveys, Preliminary And Detailed Plans, Specifications And Estimates Necessary For Replacement Of The Horan Bridge Located In The Town Of Wawayanda For The Depart- ment Of Public Works ...... 270 Res. 162: Resolution Of The Orange County Legislature Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of An 11,000 Square Foot One-Story “Lab School (Child Care Center)” Building At The SUNY Orange County Community College, Middletown Campus. ... 290 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County Community College Campus In Middletown ...... 290 Res. 169: Resolution Authorizing The County Executive To Accept A Certain LEGISLATORS' PROCEEDINGS 655

Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 170: Bond Resolution Of The County Of Orange, New York, Authorizing Phase One Of The Acquisition Of Computer Aided Dispatch Equipment For The Department Of Emergency Services/Communi- cations ...... 304 Res. 178: Resolution Accepting, Appropriating And Implementing A Federal Transit Administration Grant, A Matching New York State Transit Grant And A Local County Share For The Orange County Department Of Planning ...... 318 Res. 180: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Acquisition Of Fee Title Of The Sparrowbush River Access Property And A Conservation Easement ...... 320 Res. 181: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit An Application For Funds To The New York State Office Of Parks, Recreation And Historic Preservation ...... 321 Res. 182: Resolution Confirming Appointment By The Chairman Of The Orange County Legislature To The Orange County Board Of Ethics 322 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 195: Resolution Of The Orange County Legislature Urging The U.S. President Barack Obama, Pertinent Federal Agencies, Members Of The U. S. Congress, New York Governor Andrew M. Cuomo, Pertinent State Agencies As Well As Members Of The New York State Legislature To Fund And Cause Studies To Be Performed On The Public Health Impacts Of The Use Of Cell Transmissions, Wi-Fi, Wireless Smart Meters And Other Sources Of Continuous Microwave And Radio Frequency Radiation ...... 343 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 218: 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 ...... 377 Res. 224: Resolution Amending Resolution No. 26 Of 2011, Pursuant To Local Law No. 2 Of 1994, Section 5, Paragraph 2, Requiring Certain County Officers And Local Political Officials To File A Financial Disclosure Form...... 383 Res. 227: Resolution Authorizing The County Of Orange To Join The New York State Climate Smart Communities By Pledging To Combat Climate Change And Inventorying The Communities’ Greenhouse Gas Emissions ...... 401 Res. 260: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Submit 656 LEGISLATORS' PROCEEDINGS

An Application To The New York State Office Of Emergency Management For Grant Monies ...... 445 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Act 15: An Act, Being Act No. 15 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of One (1)’County Assessor (Part-Time)’ And Eight (8) ‘County Assistant Assessors (Part-Time)’ At The Depart- ment Of Finance, Division Of Real Property Tax Service Agency ... 507,546 Res. 276: Resolution Apportioning And Levying And/Or Collecting Of And From Certain Cities And Towns In The County Of Orange For The Expenses Incurred By The Orange County Board Of Elections For The 2011 Primary And General Elections ...... 472 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 296: 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 ...... 503

BOND RESOLUTIONS: Res. 7: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Energy Improvements To Various County- Owned Facilities ...... 21 Res. 17: Bond Resolution Of The County Of Orange, New York, Authorizing Various Culvert Replacements, Stating The Estimated Maximum Cost Thereof Is $200,000 ...... 39 Res. 18: Bond Resolution Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County Roads, Stating The Estimated Maximum Cost Thereof Is $1,200,000 ...... 41 Res. 19: Bond Resolution Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County-Owned Parking Lots, Stating The Estimated Maximum Cost Thereof Is $100,000 .. 43 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 32: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Tax Collection Software System Phase II For The Department Of Real Property Tax Service; Stating The Estimated Maximum Cost Thereof Is $250,000, Appropriating $50,000 Therefor, In Addition To The $200,000 Heretofore Appropriated Therefor, And Authorizing The Issuance Of $50,000 Bonds Of The County To Pay The Cost Thereof...... 79 Res. 50: Bond Resolution Of The County Of Orange, New York, Reauthorizing Reconstruction Of HVAC Systems In Various Buildings At The Orange County Government Center, In The Town Of Goshen ...... 104 Res. 55: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Drainage Improvements ...... 119 Res. 56: Bond Resolution Of The County Of Orange, New York, Authorizing LEGISLATORS' PROCEEDINGS 657

Phase I Recreational Area Improvements To Blackburne Park ...... 121 Res. 57: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Stony Ford Golf Course ...... 122 Res. 58: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Gonzaga Park...... 124 Res. 59: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Computer Hardware And Software For The Department Of Information Technology ...... 126 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 82: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition And Replacement Of Building Equipment For The Department Of Public Works ...... 168 Res. 83: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition Of Various Motor Vehicles For The Department Of Public Works ...... 170 Res. 84: Bond Resolution Of The County Of Orange, New York, Authorizing Reconstruction Of Roofs At Various Locations For The Department Of Public Works ...... 172 Res. 85: Bond Resolution Of The County Of Orange, New York, Authorizing The Replacement Of A Bridge Located On Willow Avenue In The Town Of Cornwall For The Department Of Public Works ...... 173 Res. 86: Bond Resolution Of The County Of Orange, New York, Authorizing Replacement Of The Searsville School Bridge Located On County Route 27 Over The Dwaarkill River, In The Town Of Crawford ...... 175 Res. 87: Bond Resolution Of The County Of Orange, New York, Authorizing The Improvements To Various Bridges Located Throughout The County For The Department Of Public Works ...... 177 Res. 113: Bond Resolution Of The County Of Orange, New York In Relation To The Construction Of Energy Improvements To Various County Owned Facilities ...... 212 Res. 121: Bond Resolution Of The County Of Orange, New York, Authorizing The Phase II Realignment Of Runway 3/21 At The Orange County Airport ...... 229 Res. 122: Bond Resolution Of The County Of Orange, New York, Authorizing Improvements To Various Intersections Located Throughout The County ...... 231 Res. 142: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition Of Tax Collection Software And Hardware System For The Finance Department ...... 262 Res. 149: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Thomas Bull Memorial Park .. 268 Res. 150: Bond Resolution Of The County Of Orange, New York, Authorizing The Preparation Of Surveys, Preliminary And Detailed Plans, Specifications And Estimates Necessary For Replacement Of The Horan Bridge Located In The Town Of Wawayanda For The Depart- ment Of Public Works ...... 270 Res. 154: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Ada Handicapped Compliant Doors At The County’s Valley View Residential Health Care Center ...... 275 Res. 155: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Kitchen Equipment At The County’s Valley View Residential Health Care Center ...... 277 Res. 156: Bond Resolution Of The County Of Orange, New York, Authorizing 658 LEGISLATORS' PROCEEDINGS

Acquisition Of Hardware And Software For Use At The County’s Valley View Residential Health Care Center ...... 279 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County Community College Campus In Middletown ...... 290 Res. 164: Bond Resolution Of The County Of Orange, New York, Amending The Bond Resolution Adopted December 20, 2007, In Relation To The Construction Of A Parking Deck Adjacent To The Physical Education Building In The City Of Middletown For The Orange Community College Campus ...... 293 Res. 170: Bond Resolution Of The County Of Orange, New York, Authorizing Phase One Of The Acquisition Of Computer Aided Dispatch Equipment For The Department Of Emergency Services/Communi- cations ...... 304 Res. 264: Bond Resolution Of The County Of Orange, New York, Amending The Bond Resolution Adopted July 7, 2005 In Relation To Financing The County’s Local Share Of The Cost Of Replace- ment Of The Grove Drive Bridge Located In The Town Of Tuxedo 448 Res. 265: Bond Resolution Of The County Of Orange, New York, Authorizing Additional Financing For The Reconstruction Of The Scotchtown Avenue Bridge In The Town Of Hamptonburgh ...... 451 Res. 294: Bond Resolution Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County Buildings, 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. 500

BONELLI, KATIE - 5th Legislative District Act 2: An Act, Being Act No. 2 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of One (1) ‘Laborer II (Part-Time)’ At The Depart- ment Of Public Works ...... 57,540 Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 14: Resolution Of The Orange County Legislature Approving And Endorsing The Application Of Orange County Soil And Water Conserv- ation District For A Grant Under The Round 10 Urban And Community Forest Program ...... 36 Res. 20: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Soil And Water Conservation District For The Continuation Of The Wallkill River Flood Control And Maintenance Project ...... 44 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 39: 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 Rehabilitation Of Beaver Dam Lake Dam, In The Town Of Blooming Grove And Recommending This Project To Be An Unlisted Action ...... 92 LEGISLATORS' PROCEEDINGS 659

Res. 47: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 100 Act 7: An Act, Being Act No. 7 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of One ‘Typist I (Part-Time)’ To ‘Account Clerk (Part-Time)’ At The Orange County Community College ...... 152,542 Res. 58: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Gonzaga Park...... 124 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 61: 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 Installation Of Scour Protection At The Farmingdale Bridge In The Town Of Blooming Grove ...... 134 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 72: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 148 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 Act 8: An Act, Being Act No. 8 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of “Electrical Licensing Inspector (Part Time)” At The Department Of Consumer Affairs ...... 205,542 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 85: Bond Resolution Of The County Of Orange, New York, Authorizing The Replacement Of A Bridge Located On Willow Avenue In The Town Of Cornwall For The Department Of Public Works ...... 173 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 Res. 102: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 196 Res. 122: Bond Resolution Of The County Of Orange, New York, Authorizing Improvements To Various Intersections Located Throughout The County ...... 231 Res. 132: Resolution Of The Orange County Legislature Including Certain Real Property Located In Orange County Agricultural Districts Nos. 1 And 2 ...... 242 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 660 LEGISLATORS' PROCEEDINGS

Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 135: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Social Services, To Submit An Application To The U. S. Department Of Agriculture (Food And Nutrition Service) For Grant Monies ...... 247 Res. 136: Resolution Of The Orange County Legislature Approving The Salary Schedules For Election Inspectors, Voting Machine Technicians, Poll Clerks For Election Day, 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, Poll Site Pre-Election Arranging And Assembling And Inspector Trainers For The Election Year 2011...... 253 Res. 145: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Installation Of Scour Protection At The Farmingdale Bridge, In The Town Of Blooming Grove And Classify- ing The Action As Unlisted With No Further Action Required ...... 265 Res. 147: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Rehabilitation Of Beaver Dam Lake Dam, Town Of Blooming Grove ...... 267 Res. 157: Resolution Amending Resolution Nos. 109 And 110 Of 2011 To Change The Warehouse Address Of ITT Water Technology (Goulds Pumps Administration) To 38 York Street, Auburn, NY...... 282 Res. 158: Resolution Approving The New York State Office Of Children And Family Services’ 2011 Resource Allocation Plan For Calendar Year January 1, 2011 Through December 31, 2011 ...... 283 Res. 164: Bond Resolution Of The County Of Orange, New York, Amending The Bond Resolution Adopted December 20, 2007, In Relation To The Construction Of A Parking Deck Adjacent To The Physical Education Building In The City Of Middletown For The Orange Community College Campus ...... 293 Res. 167: 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 ...... 300 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 175: Resolution Of The Orange County Legislature Amending Resolution No. 125 Of 2010 For The Purpose Of Establishing Terms Of Office For Members Of The Orange County Funding Corporation ...... 310 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 193: Resolution Approving The Release Of Funds From The Interest Earned And Principal Of The Harriman Estate Account For Necessary Projects At The Orange County Community College ...... 339 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 199: Resolution Establishing A Capital Project For Infrastructure And Related Damage Due To The Storm And Heavy Rains Related To Hurricane Irene And Tropical Storm Lee ...... 350 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 LEGISLATORS' PROCEEDINGS 661

Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 215: Resolution Authorizing The County Executive To Enter Into An Easement Agreement With The Village Of Goshen For A Sewer Trunk Line Replacement Across A County Owned Deed Sale Parcel. 373 Res. 221: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 380 Res. 222 Resolution Authorizing The County Executive To Submit A Housing And Community Development Action Plan (“HCD”) For FY-2012 To The Department Of Housing And Urban Development (“HUD”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Urban County Entitlement Program Community Development Block Grant (CDBG) Program ...... 381 Res. 261: 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 Taylor Road Bridge And Recommending This Project To Be An Unlisted Action ...... 446 Res. 274: Resolution Authorizing The County Executive To Accept An Award On Behalf Of The Orange County Youth Bureau And Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 467 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 296: 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 ...... 503 Res. 297: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 504

BRESCIA, L. STEPHEN - 9th Legislative District Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 8: Resolution Accepting And Appropriating A Supplemental Appropriation Of Funding Received From The Federal Transit Administration, New York State Department Of Transportation And Local Or County Share For The Orange County Department Of Planning ..... 27 Res. 14: Resolution Of The Orange County Legislature Approving And Endorsing The Application Of Orange County Soil And Water Conserv- ation District For A Grant Under The Round 10 Urban And Community Forest Program ...... 36 Res. 16: Resolution Declaring A Right-Of-Way Dedication Parcel In The Town Of Wawayanda As Surplus Property And Authorizing The County Executive To Transfer Said Parcel To George And Henrietta Vellenga. 38 Res. 21: Resolution Authorizing The County Executive, In Conjunction With 662 LEGISLATORS' PROCEEDINGS

The Orange County Sheriff’s Office, To Accept Funds From The New York State Office Of Homeland Security For The Fy10 State Law Enforcement Terrorist Prevention Program ...... 45 Res. 22: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The State Criminal Alien Assistance Program ...... 46 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 30: Resolution Confirming The Reappointments By The County Executive, To The Orange County Planning Board ...... 77 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 43: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 94 LL 1 A Local Law, Being Local Law Introductory No. 1 Of 2011, Entitled “A Local Law Amending Local Law No. 13 Of 2001, ‘A Local Law Establishing Laws, Rules And Regulations Governing The Use Of Lands And Properties Comprising The Orange County Parks System’ ...... 130,519 Res. 56: Bond Resolution Of The County Of Orange, New York, Authorizing Phase I Recreational Area Improvements To Blackburne Park ...... 121 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 66: 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 Department Of State ..... 140 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 79: Resolution Authorizing The County Executive, In Conjunction With The Orange County Board Of Elections, To Accept Grant Funds From New York State Board Of Elections ...... 164 Res. 84: Bond Resolution Of The County Of Orange, New York, Authorizing Reconstruction Of Roofs At Various Locations For The Department Of Public Works ...... 172 Res. 90: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office To Accept A Federal Grant ...... 181 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National LEGISLATORS' PROCEEDINGS 663

Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 137: Resolution Of The Orange County Legislature Amending Resolution No. 278 Of 1972 For The Purpose Of Establishing Terms Of Office For Members Of The Orange County Industrial Development Agency ...... 253 Res. 149: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Thomas Bull Memorial Park .. 268 Res. 152: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 273 Res. 168: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The Department Of Justice/Edward Byrne Memorial Justice Assistance Program ...... 302 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 176: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The County Historian, To Submit An Application To The New York State Office Of Parks, Recreation And Historic Preservation For Grant Monies ...... 311 Res. 180: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Acquisition Of Fee Title Of The Sparrowbush River Access Property And A Conservation Easement ...... 320 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 191: 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 Detour Of Roadway For Howe Street Bridge In The Town Of Warwick ...... 336 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 No. 11 Of 2009 To Adjust The Revenue Budget For Capital Project No. 515 “2007 3 Commuter Buses” ...... 347 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 216: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 375 Res. 217: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The District Attorney, To Accept Grant Funds From The Department Of Criminal Justice Services ...... 376 664 LEGISLATORS' PROCEEDINGS

Res. 218: 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 ...... 377 Res. 226: Resolution Fixing Date, Time And Place Of Meeting To Organize The County Legislature In 2012 ...... 400 Res. 229: Resolution Authorizing The County Executive, In Conjunction With The Orange County Attorney’s Office, To Accept And Appropriate Funds From The New York State Office Of Indigent Legal Services 405 Res. 266: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 452 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 294: Bond Resolution Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County Buildings, 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. 500 Res. 296: 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 ...... 503

BUCKBEE, ALBERT - 10th Legislative District Res. 45: 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 ...... 97 Act 7: An Act, Being Act No. 7 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of One ‘Typist I (Part-Time)’ To ‘Account Clerk (Part-Time)’ At The Orange County Community College ...... 152,542 Res. 59: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Computer Hardware And Software For The Department Of Information Technology ...... 126 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 68: 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 ...... 143 Res. 70: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The National Association Of County And City Health Officials ...... 146 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Act 8: An Act, Being Act No. 8 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The LEGISLATORS' PROCEEDINGS 665

Position Of “Electrical Licensing Inspector (Part Time)” At The Department Of Consumer Affairs ...... 205,542 Res. 94: 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 ...... 187 Res. 96: 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 ...... 189 Res. 97: 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 ...... 190 Res. 98: 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 ...... 192 Res. 99: 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 ...... 193 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 Res. 104: Resolution Authorizing The County Executive, In Conjunction With The Orange County Youth Bureau, To Accept Grant Funds From The New York State Office Of Children And Family Services ...... 197 Res. 105: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Extension Of The Service Area Of Foreign Trade Zone No. 37 To Include Dutchess County ...... 198 Res. 108: Resolution Approving The Application Of Gap, Inc. For Inclusion In Foreign Trade Zone No. 37 As A Usage-Driven Site, And Authorizing The County Executive To Execute The Required Documentation For Submission To The United States Foreign Trade Zone Board ..... 201 Res. 109: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Inclusion Of The ITT Water Technology, Inc. Manufacturing And Warehouse Facilities Located In Auburn, New York As A Subzone Site Associated With Foreign Trade Zone No. 37 ...... 202 Res. 110: Resolution Approving The Designation Of The ITT Water Technology Inc. Facility As A Subzone Site Associated With Foreign Trade Zone No. 37 ...... 204 Act 9: An Act, Being Act No. 9 Of 2011, Entitled “An Act Amending The Appropriate Orange County Employment Schedules To Reallocate The Position Of ‘Supervising Public Health Nurse’ Grade 15 To ‘Supervising Public Health Nurse’ Grade 16 At The Orange County Department Of Health ...... 246,543 Res. 123: 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 ...... 233 Res. 125: 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 ...... 235 Res. 127: 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 ...... 237 666 LEGISLATORS' PROCEEDINGS

Res. 128: 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 ...... 238 Res. 129: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Supplemental Federal Funds From The New York State Department Of Health ..... 239 Res. 153: 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/Health Research, Inc...... 273 Res. 154: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Ada Handicapped Compliant Doors At The County’s Valley View Residential Health Care Center ...... 275 Res. 155: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Kitchen Equipment At The County’s Valley View Residential Health Care Center ...... 277 Res. 156: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Hardware And Software For Use At The County’s Valley View Residential Health Care Center ...... 279 Res. 171: 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 ...... 306 Res. 172: 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 ...... 307 Res. 173: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Mental Health ...... 308 Res. 192: 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 ...... 337 Res. 219: 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 ...... 378 Res. 268: 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 ...... 456 Res. 269: 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 ...... 457 Res. 270: 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 ...... 459 Res. 271: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Mental Health ...... 460 Res. 272: Resolution Of The Orange County Legislature Making A Supplemental Appropriation To The 2011 Orange County Budget For The Depart- ment Of Law ...... 460

BUDGET, ORANGE COUNTY: Res. 112: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Law 212 LEGISLATORS' PROCEEDINGS 667

BURGER, HARVEY J. - 4th Legislative District Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 36: 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 ...... 85 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 92: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From Entergy ...... 182 Res. 121: Bond Resolution Of The County Of Orange, New York, Authorizing The Phase II Realignment Of Runway 3/21 At The Orange County Airport ...... 229 Res. 122: Bond Resolution Of The County Of Orange, New York, Authorizing Improvements To Various Intersections Located Throughout The County ...... 231 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 142: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition Of Tax Collection Software And Hardware System For The Finance Department ...... 262 Res. 149: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Thomas Bull Memorial Park .. 268 Res. 150: Bond Resolution Of The County Of Orange, New York, Authorizing The Preparation Of Surveys, Preliminary And Detailed Plans, Specifications And Estimates Necessary For Replacement Of The Horan Bridge Located In The Town Of Wawayanda For The Depart- ment Of Public Works ...... 270 Res. 151: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 272 Res. 155: Bond Resolution Of The County Of Orange, New York, Authorizing 668 LEGISLATORS' PROCEEDINGS

Acquisition Of Kitchen Equipment At The County’s Valley View Residential Health Care Center ...... 277 Res. 156: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Hardware And Software For Use At The County’s Valley View Residential Health Care Center ...... 279 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 201: 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 ...... 352 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 219: 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 ...... 378 Res. 222 Resolution Authorizing The County Executive To Submit A Housing And Community Development Action Plan (“HCD”) For FY-2012 To The Department Of Housing And Urban Development (“HUD”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Urban County Entitlement Program Community Development Block Grant (CDBG) Program ...... 381 Res. 235: Resolution Levying Unpaid Garbage, Sewer And Water Charges On Property In The Town Of Blooming Grove ...... 426 Res. 241: Resolution Levying The Cost And Expenses Of Securing Unsafe Conditions On Property In The Town Of Deerpark ...... 430 Res. 247: Resolution Levying Unpaid Water Charges On Property In The Town Of Montgomery ...... 434 Res. 249: Resolution Levying The Cost And Expenses Of Securing Unsafe Building On Property In The Town Of Newburgh ...... 436 Res. 251: Resolution Levying And Collecting Upon The Taxable Property In The City Of Port Jervis ...... 437 Res. 252: Resolution Levying And Collecting Upon The Taxable Property In The City Of Port Jervis ...... 438 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Act 14: An Act, Being Act No. 14 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of’director Of Labor Relations’ To ‘Deputy Commissioner Of Employee Relations’ At The Department Of Human Resources ...... 507,545 Act 15: An Act, Being Act No. 15 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create LEGISLATORS' PROCEEDINGS 669

The Position Of One (1)’County Assessor (Part-Time)’ And Eight (8) ‘County Assistant Assessors (Part-Time)’ At The Depart- ment Of Finance, Division Of Real Property Tax Service Agency ... 507,546 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 285: 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...... 491 Res. 296: 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 ...... 503

- C -

CAPITAL PROJECTS: Res. 199: Resolution Establishing A Capital Project For Infrastructure And Related Damage Due To The Storm And Heavy Rains Related To Hurricane Irene And Tropical Storm Lee ...... 350 Res. 200: Resolution Establishing A Capital Project For The Orange County Government Center Closure And Relocation Due To Damage Caused By The Storm And Heavy Rains Of Hurricane Irene And Tropical Storm Lee ...... 351

CASTRICONE, DANIEL - 8th Legislative District Act 2: An Act, Being Act No. 2 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of One (1) ‘Laborer II (Part-Time)’ At The Depart- ment Of Public Works ...... 57,540 Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 7: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Energy Improvements To Various County- Owned Facilities ...... 21 Res. 8: Resolution Accepting And Appropriating A Supplemental Appropriation Of Funding Received From The Federal Transit Administration, New York State Department Of Transportation And Local Or County Share For The Orange County Department Of Planning ..... 27 Res. 10: 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 ...... 31 Res. 11: Resolution Authorizing The County Executive To Enter Into An Agreement To Provide Assessment Services To The Town Of Deerpark, In Accordance With Real Property Tax Law Section 1537. 32 Res. 14: Resolution Of The Orange County Legislature Approving And Endorsing The Application Of Orange County Soil And Water Conserv- ation District For A Grant Under The Round 10 Urban And Community Forest Program ...... 36 Res. 20: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Soil And Water Conservation District For The Continuation Of The Wallkill River Flood Control And Maintenance Project ...... 44 Res. 21: Resolution Authorizing The County Executive, In Conjunction With 670 LEGISLATORS' PROCEEDINGS

The Orange County Sheriff’s Office, To Accept Funds From The New York State Office Of Homeland Security For The Fy10 State Law Enforcement Terrorist Prevention Program ...... 45 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 26: Resolution Amending Resolution No. 286 Of 2009 ...... 51 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 37: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 86 Res. 47: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 100 LL 1 A Local Law, Being Local Law Introductory No. 1 Of 2011, Entitled “A Local Law Amending Local Law No. 13 Of 2001, ‘A Local Law Establishing Laws, Rules And Regulations Governing The Use Of Lands And Properties Comprising The Orange County Parks System’ ...... 130,519 Act 5: An Act, Being Act No. 5 Of 2011, Entitled “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of ‘Courier (Part Time)’ At The Orange County Office For The Aging ...... 151,541 Act 6: An Act, Being Act No. 6 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of Eight (8) ‘Parking Lot Attendant(S) (Part Time)’ At The Orange County Community College ...... 152,542 Res. 52: 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 ...... 107 The Construction Of Drainage Improvements ...... 119 Res. 56: Bond Resolution Of The County Of Orange, New York, Authorizing Phase I Recreational Area Improvements To Blackburne Park ...... 121 Res. 59: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Computer Hardware And Software For The Department Of Information Technology ...... 126 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 63: Resolution Of County Legislature Of The County Of Orange, 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 136 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 LL 2 A Local Law, Being Local Law Introductory No. 2 Of 2011, Entitled LEGISLATORS' PROCEEDINGS 671

“A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 166,520 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 83: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition Of Various Motor Vehicles For The Department Of Public Works ...... 170 Res. 86: Bond Resolution Of The County Of Orange, New York, Authorizing Replacement Of The Searsville School Bridge Located On County Route 27 Over The Dwaarkill River, In The Town Of Crawford ...... 175 Res. 87: Bond Resolution Of The County Of Orange, New York, Authorizing The Improvements To Various Bridges Located Throughout The County For The Department Of Public Works ...... 177 Res. 102: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 196 Res. 103: Resolution Authorizing The County Executive To Accept A Certain Gift On Behalf Of The Orange County Office For The Aging ...... 196 Res. 114: Resolution Of County Legislature Of The County Of Orange, Sending A Home Rule Request To The New York State Legislature Seeking Enactment Of Senate Bill No. S4792 And Assembly Bill No. A7263 For A Special Law ...... 216 Res. 115: Resolution Requesting That The New York State Legislature Adopt The New Boundary Line Description And Map For A Portion Of The Boundary Between Orange County And Sullivan County...... 217 Res. 116: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 117: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 118: Resolution Requesting The Endorsement Of Uniforms Assessment Standards As Appropriate Guidelines For Policy And Practice Issues Relating To Providing The Highest Level Of Equity, Consistency And Transparency To The Property Taxpayers Of Orange County 225 Res. 119: 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. 120: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 228 Res. 121: Bond Resolution Of The County Of Orange, New York, Authorizing The Phase II Realignment Of Runway 3/21 At The Orange County Airport ...... 229 Res. 131: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 241 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Act 10: An Act, Being Act No. 10 Of 2011, Entitled, “An Act Establishing Health Insurance Premium Contributions By Newly Elected Officials.” 296,543 Res. 139: Resolution Making A Supplemental Appropriation To The 2010 Orange County Budget For Various Departments ...... 258 672 LEGISLATORS' PROCEEDINGS

Res. 140: Resolution Approving Applications For The Correction Of Certain Errors Appearing On The 2011 Tax Rolls For Certain Towns And Districts And Ordering The Correction Of Said Errors ...... 260 Res. 141: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Emergency Services ...... 261 Res. 152: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 273 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County Community College Campus In Middletown ...... 290 Res. 166: Resolution Approving The Release Of The County’s Interest In And To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 300 Res. 167: 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 ...... 300 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 170: Bond Resolution Of The County Of Orange, New York, Authorizing Phase One Of The Acquisition Of Computer Aided Dispatch Equipment For The Department Of Emergency Services/Communi- cations ...... 304 Res. 175: Resolution Of The Orange County Legislature Amending Resolution No. 125 Of 2010 For The Purpose Of Establishing Terms Of Office For Members Of The Orange County Funding Corporation ...... 310 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 184: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Finance ...... 324 Res. 185: Resolution Requesting The Withdrawal Of Certain Parcels From The 2011 Deed Sale Auction In Accordance With Local Law No. 2 Of 2010 ...... 325 Res. 186: Resolution Approving The Release Of The County’s Interest In And To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 326 Res. 188: Resolution Pursuant To Real Property Tax Law Section 558 Directing The Cancellation Of Certain Taxes Which Have Been Rendered Unenforceable ...... 330 Res. 189: Resolution Rescinding Resolution No. 15 Of 1992 (The Existing Orange County Procurement Policy) And Adopting The New Orange County Procurement Policy In Order To Conform To The Requirements Of And Amendments To Article 5-A Of The General Municipal Law ...... 334 Res. 190: 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 Grove Drive Bridge In The Town Of Tuxedo ...... 336 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 196: Resolution Of County Legislature Of The County Of Orange Extending An Additional Rate Of Taxes On Sales And Uses Of Tangible Personal LEGISLATORS' PROCEEDINGS 673

Property And Of Certain Services, On Occupancy Of Hotel Rooms And On Amusement Charges ...... 346 Res. 197: Resolution Amending Resolution No. 17 Of 2007 And Resolution No. 11 Of 2009 To Adjust The Revenue Budget For Capital Project No. 515 “2007 3 Commuter Buses” ...... 347 Res. 202: Resolution Pursuant To Real Property Tax Law Section 558 Directing The Cancellation Of Certain Taxes Which Have Been Rendered Unenforceable ...... 353 Res. 203: Resolution Making A Supplemental Appropriation From The Orange County Planning Department To The Orange County Soil And Water Conservation District For The Establishment Of A Temporary Emergency Fund For The Orange County Farm Property Owners Seeking Remediation Funds As A Result Of The Hurricane .. 354 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 213: 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 ...... 369 Res. 216: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 375 Res. 221: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 380 Res. 229: Resolution Authorizing The County Executive, In Conjunction With The Orange County Attorney’s Office, To Accept And Appropriate Funds From The New York State Office Of Indigent Legal Services 405 Res. 236: Resolution Levying Unpaid Water And Garbage Charges On Property In The Town Of Chester ...... 426 Res. 254: Resolution Levying The Cost And Expenses Of Demolition And Removal Of A Dangerous Condition On Properties In The Town Of Wallkill ...... 439 Res. 257: 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 ...... 442 Res. 258: Resolution Denying Application For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 443 Res. 262: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Grove Drive Bridge In The Town Of Tuxedo ...... 446 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Act 15: An Act, Being Act No. 15 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of One (1)’County Assessor (Part-Time)’ And Eight (8) ‘County Assistant Assessors (Part-Time)’ At The Depart- ment Of Finance, Division Of Real Property Tax Service Agency ... 507,546 674 LEGISLATORS' PROCEEDINGS

Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 278: Resolution To Establish A Designation Fund Within The General Fund ...... 483 Res. 288: 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 ...... 493 Res. 289: 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 ...... 494 Res. 290: Resolution Authorizing The County Executive To Enter Into And Sign An Agreement In Accordance With Real Property Tax Law Section 1537 To Provide Assessment Services To The Town Of Chester ...... 495 Res. 293: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Creation Of A Detour Roadway For The Howe Street Bridge In The Village Of Warwick ...... 499 Res. 294: Bond Resolution Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County Buildings, 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. 500 Res. 296: 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 ...... 503 Res. 297: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 504

CHESTER, TOWN/VILLAGE OF: Res. 236: Resolution Levying Unpaid Water And Garbage Charges On Property In The Town Of Chester ...... 426 Res. 290: Resolution Authorizing The County Executive To Enter Into And Sign An Agreement In Accordance With Real Property Tax Law Section 1537 To Provide Assessment Services To The Town Of Chester ...... 495

CORNELL COOPERATIVE EXTENSION, ORANGE COUNTY: Res. 282: Resolution Making Appropriation To Cornell Cooperative Ex- tension Association Of Orange County, Pursuant To Subdivision 8 Of Section 224 Of The County Law ...... 488

CORNWALL, TOWN OF: Res. 144: 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 Willow Avenue Bridge In The Town Of Cornwall And Recommending This Project To Be An Unlisted Action ...... 264 Res. 237: Resolution Levying Unpaid Water Rents On Property In The Town Of Cornwall ...... 427 Res. 238: Resolution Levying The Cost And Expenses Of Emergency Repair LEGISLATORS' PROCEEDINGS 675

And Cleanup On Property In The Town Of Cornwall ...... 428

COUNTY CLERK: Res. 111: Resolution Accepting And Confirming The Report Of The Apportion- ment Of The Mortgage Tax For The Period October 1, 2010 Through March 31, 2011, As Computed From Statement Filed By The County Clerk ...... 208 Res. 285: 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...... 491

COUNTY EXECUTIVE: Res. 6: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit A Grant Application To The Hudson River Valley Greenway ...... 21 Res. 9: 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 ...... 29 Res. 11: Resolution Authorizing The County Executive To Enter Into An Agreement To Provide Assessment Services To The Town Of Deerpark, In Accordance With Real Property Tax Law Section 1537. 32 Res. 16: Resolution Declaring A Right-Of-Way Dedication Parcel In The Town Of Wawayanda As Surplus Property And Authorizing The County Executive To Transfer Said Parcel To George And Henrietta Vellenga. 38 Res. 21: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The New York State Office Of Homeland Security For The Fy10 State Law Enforcement Terrorist Prevention Program ...... 45 Res. 22: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The State Criminal Alien Assistance Program ...... 46 Res. 23: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 47 Res. 41: Resolution Authorizing The Filing Of An Application By The County Executive For State Assistance From The Household Hazardous Waste (HHW) State Assistance Program And The Signing Of The Associated State Contract And The Acceptance Of State Assistance ...... 93 Res. 42: Resolution Confirming The Reappointment And Appointment By The County Executive, To The Orange County Police Advisory Board 93 Res. 43: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 94 Res. 44: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 96 Res. 45: 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 ...... 97 676 LEGISLATORS' PROCEEDINGS

Res. 46: 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 ...... 99 Res. 64: 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 ...... 137 Res. 66: 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 Department Of State ..... 140 Res. 68: 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 ...... 143 Res. 69: 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 ...... 144 Res. 70: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The National Association Of County And City Health Officials ...... 146 Res. 71: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health ...... 147 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 78: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Planning, To Accept Grant Funds From The Hudson River Valley Greenway ...... 163 Res. 79: Resolution Authorizing The County Executive, In Conjunction With The Orange County Board Of Elections, To Accept Grant Funds From New York State Board Of Elections ...... 164 Res. 79: Resolution Authorizing The County Executive, In Conjunction With The Orange County Board Of Elections, To Accept Grant Funds From New York State Board Of Elections ...... 164 Res. 88: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The District Attorney, To Accept Grant Funds From The Department Of Criminal Justice Services ...... 179 Res. 90: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office To Accept A Federal Grant ...... 181 Res. 91: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Probation, To Apply For And Accept Reimbursement Funds From The Division Of Criminal Justice Services ...... 182 Res. 92: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From Entergy ...... 182 Res. 93: 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 ...... 184 Res. 94: 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 ...... 187 Res. 95: Resolution Authorizing The County Executive, In Conjunction With LEGISLATORS' PROCEEDINGS 677

The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 188 Res. 96: 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 ...... 189 Res. 97: 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 ...... 190 Res. 98: 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 ...... 192 Res. 99: 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 ...... 193 Res. 103: Resolution Authorizing The County Executive To Accept A Certain Gift On Behalf Of The Orange County Office For The Aging ...... 196 Res. 104: Resolution Authorizing The County Executive, In Conjunction With The Orange County Youth Bureau, To Accept Grant Funds From The New York State Office Of Children And Family Services ...... 197 Res. 106: Resolution Approving The Extension Of The Service Area Of Foreign Trade Zone No. 37 To Include Dutchess County And Authorizing The County Executive To Execute The Application To The United States Foreign Trade Zone Board ...... 199 Res. 108: Resolution Approving The Application Of Gap, Inc. For Inclusion In Foreign Trade Zone No. 37 As A Usage-Driven Site, And Authorizing The County Executive To Execute The Required Documentation For Submission To The United States Foreign Trade Zone Board ..... 201 Res. 103: Resolution Authorizing The County Executive To Accept A Certain Gift On Behalf Of The Orange County Office For The Aging ...... 196 Res. 104: Resolution Authorizing The County Executive, In Conjunction With The Orange County Youth Bureau, To Accept Grant Funds From The New York State Office Of Children And Family Services ...... 197 Res. 123: 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 ...... 233 Res. 124: 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 ...... 234 Res. 125: 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 ...... 235 Res. 126: 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 ...... 236 Res. 127: 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 ...... 237 Res. 128: 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 ...... 238 Res. 129: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Supplemental Federal Funds From The New York State Department Of Health ..... 239 Res. 130: Resolution Authorizing The County Executive, In Conjunction With 678 LEGISLATORS' PROCEEDINGS

The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health ...... 240 Res. 135: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Social Services, To Submit An Application To The U. S. Department Of Agriculture (Food And Nutrition Service) For Grant Monies ...... 247 Res. 153: 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/Health Research, Inc...... 273 Res. 171: 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 ...... 306 Res. 172: 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 ...... 307 Res. 176: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The County Historian, To Submit An Application To The New York State Office Of Parks, Recreation And Historic Preservation For Grant Monies ...... 311 Res. 192: 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 ...... 337 Res. 207: 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 ...... 359 Res. 208: 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 ...... 361 Res. 209: 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 ...... 362 Res. 210: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health/Health Research, Inc., To Accept Grant Funds From The New York State Department Of Health ...... 364 Res. 211: 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 ...... 365 Res. 212: 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 ...... 367 Res. 215: Resolution Authorizing The County Executive To Enter Into An Easement Agreement With The Village Of Goshen For A Sewer Trunk Line Replacement Across A County Owned Deed Sale Parcel. 373 Res. 217: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The District Attorney, To Accept Grant Funds From The Department Of Criminal Justice Services ...... 376 Res. 218: 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 ...... 377 Res. 219: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds LEGISLATORS' PROCEEDINGS 679

From The New York State Department Of Health ...... 378 Res. 222 Resolution Authorizing The County Executive To Submit A Housing And Community Development Action Plan (“HCD”) For FY-2012 To The Department Of Housing And Urban Development (“HUD”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Urban County Entitlement Program Community Development Block Grant (CDBG) Program ...... 381 Res. 223: Resolution Authorizing The County Executive To Submit A Housing And Community Development Action Plan (“HCD”) For FY-2012 To The Department Of Housing And Urban Development (“Hud”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Home Program ...... 382 Res. 229: Resolution Authorizing The County Executive, In Conjunction With The Orange County Attorney’s Office, To Accept And Appropriate Funds From The New York State Office Of Indigent Legal Services 405 Res. 259: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The State Criminal Aliens Assistance Program ...... 444 Res. 260: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Submit An Application To The New York State Office Of Emergency Management For Grant Monies ...... 445 Res. 267: 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 ...... 454 Res. 268: 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 ...... 456 Res. 269: 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 ...... 457 Res. 270: 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 ...... 459 Res. 274: Resolution Authorizing The County Executive To Accept An Award On Behalf Of The Orange County Youth Bureau And Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 467 Res. 290: Resolution Authorizing The County Executive To Enter Into And Sign An Agreement In Accordance With Real Property Tax Law Section 1537 To Provide Assessment Services To The Town Of Chester ...... 495 Res. 292: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health .. 498 Res. 296: 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 ...... 503

CRAWFORD, TOWN OF: Res. 15: 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 680 LEGISLATORS' PROCEEDINGS

Searsville School Bridge In The Town Of Crawford And Recommending This Project To Be An Unlisted Action ...... 37 Res. 40: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Searsville School Bridge, In The Town Of Crawford And Recommending This Project To Be An Unlisted Action ...... 93 Res. 86: Bond Resolution Of The County Of Orange, New York, Authorizing Replacement Of The Searsville School Bridge Located On County Route 27 Over The Dwaarkill River, In The Town Of Crawford ...... 175 Res. 239: Resolution Levying Unpaid Sewer And Water Charges And Assess- ments On Property In The Town Of Crawford ...... 429 Res. 240: Resolution Levying The Cost And Expenses Of Property Main- tenance Charges In The Town Of Crawford ...... 429

- D -

DEERPARK, TOWN OF: Res. 11: Resolution Authorizing The County Executive To Enter Into An Agreement To Provide Assessment Services To The Town Of Deerpark, In Accordance With Real Property Tax Law Section 1537. 32 Res. 62: 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 Installation Of Scour Protection At The Guymard Bridge In The Town Of Deerpark ...... 135 Res. 146: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Installation Of Scour Protection At The Guymard Bridge, In The Town Of Deerpark And Classifying The Action As Unlisted With No Further Action Required ...... 266 Res. 241: Resolution Levying The Cost And Expenses Of Securing Unsafe Conditions On Property In The Town Of Deerpark ...... 430

DEPEW, DANIEL - 18th Legislative District Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 7: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Energy Improvements To Various County- Owned Facilities ...... 21 Res. 14: Resolution Of The Orange County Legislature Approving And Endorsing The Application Of Orange County Soil And Water Conserv- ation District For A Grant Under The Round 10 Urban And Community Forest Program ...... 36 Res. 15: 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 Searsville School Bridge In The Town Of Crawford And Recommending This Project To Be An Unlisted Action ...... 37 Res. 21: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The New York State Office Of Homeland Security For The Fy10 State Law Enforcement Terrorist Prevention Program ...... 45 Res. 22: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The LEGISLATORS' PROCEEDINGS 681

State Criminal Alien Assistance Program ...... 46 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 28: Resolution Making A Supplemental Appropriation Of County Funds To The Existing Local Government Grant Program For Energy Efficiency And Conservation Projects Originally Received From The United States Department Of Energy (DOE) For The Orange County Department Of Planning ...... 63 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 40: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Searsville School Bridge, In The Town Of Crawford And Recommending This Project To Be An Unlisted Action ...... 93 Res. 44: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 96 Res. 54: Resolution To Authorize The Orange County Commissioner Of The Department Of Public Works, Or His Designee, To Establish A Capital Reserve Within The Small Watershed District Fund ...... 118 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 63: Resolution Of County Legislature Of The County Of Orange, 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 136 Res. 66: 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 Department Of State ..... 140 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 72: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 148 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 LL 2 A Local Law, Being Local Law Introductory No. 2 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 166,520 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 79: Resolution Authorizing The County Executive, In Conjunction With The Orange County Board Of Elections, To Accept Grant 682 LEGISLATORS' PROCEEDINGS

Funds From New York State Board Of Elections ...... 164 Res. 86: Bond Resolution Of The County Of Orange, New York, Authorizing Replacement Of The Searsville School Bridge Located On County Route 27 Over The Dwaarkill River, In The Town Of Crawford ...... 175 Res. 88: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The District Attorney, To Accept Grant Funds From The Department Of Criminal Justice Services ...... 179 Res. 89: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Office Of The District Attorney ...... 180 Res. 90: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office To Accept A Federal Grant ...... 181 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 LL 4 Local Law Introductory No. 4 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 215,535 Res. 113: Bond Resolution Of The County Of Orange, New York In Relation To The Construction Of Energy Improvements To Various County Owned Facilities ...... 212 Res. 116: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 121: Bond Resolution Of The County Of Orange, New York, Authorizing The Phase II Realignment Of Runway 3/21 At The Orange County Airport ...... 229 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 136: Resolution Of The Orange County Legislature Approving The Salary Schedules For Election Inspectors, Voting Machine Technicians, Poll Clerks For Election Day, 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, Poll Site Pre-Election Arranging And Assembling And Inspector Trainers For The Election Year 2011...... 253 Res. 143: 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 Scotchtown Avenue Bridge In The Towns Of Hamptonburgh And Wallkill And Recommending This Project To Be An Unlisted Action. 263 Res. 162: Resolution Of The Orange County Legislature Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of An 11,000 Square Foot One-Story “Lab School (Child Care Center)” Building At The SUNY Orange County Community College, Middletown Campus. ... 290 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County Community College Campus In Middletown ...... 290 Res. 168: Resolution Authorizing The County Executive, In Conjunction LEGISLATORS' PROCEEDINGS 683

With The Orange County Department Of Emergency Services, To Accept Grant Funds From The Department Of Justice/Edward Byrne Memorial Justice Assistance Program ...... 302 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 176: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The County Historian, To Submit An Application To The New York State Office Of Parks, Recreation And Historic Preservation For Grant Monies ...... 311 Res. 179: Resolution Accepting And Appropriating A Supplemental Appro- priation Of Funding Received From Two Federal Transit Admini- stration Grants And A Matching New York State Grant, For The Orange County Department Of Planning ...... 319 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 197: Resolution Amending Resolution No. 17 Of 2007 And Resolution No. 11 Of 2009 To Adjust The Revenue Budget For Capital Project No. 515 “2007 3 Commuter Buses” ...... 347 Res. 199: Resolution Establishing A Capital Project For Infrastructure And Related Damage Due To The Storm And Heavy Rains Related To Hurricane Irene And Tropical Storm Lee ...... 350 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 218: 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 ...... 377 Res. 228: Resolution Of The Orange County Legislature Establishing And Reporting The Standard Work Day For Orange County Legislators To The New York State And Local Employees’ Retirement System 403 Res. 263: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Scotchtown Avenue Bridge In The Town Of Hamptonburgh And Classifying The Action As Unlisted With No Further Action Required ...... 447 Res. 266: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 452 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 293: Resolution Of The Orange County Legislature Assuming Lead Agency 684 LEGISLATORS' PROCEEDINGS

Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Creation Of A Detour Roadway For The Howe Street Bridge In The Village Of Warwick ...... 499 Res. 296: 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 ...... 503

DESIGNATONS: Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 273: Resolution Designating The Orange County Department Of Planning And Development As The State Tourism Promotion Agency Of Orange County ...... 466 Res. 278: Resolution To Establish A Designation Fund Within The General Fund ...... 483

DISTRICT ATTORNEY, ORANGE COUNTY: Res. 88: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The District Attorney, To Accept Grant Funds From The Department Of Criminal Justice Services ...... 179 Res. 89: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Office Of The District Attorney ...... 180 Res. 217: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The District Attorney, To Accept Grant Funds From The Department Of Criminal Justice Services ...... 376

DONNERY, ROXANNE. - 14th Legislative District Act 3: An Act, Being Act No. 3 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of Seventeen (17) ‘Data Entry Operator(S) II,’ Abolish Twelve (12) Positions Of ‘Micrographic Clerk(S)’ And Five (5) Positions Of ‘Clerk(S) II’ At The Department Of Social Services .... 58,540 Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Act 4: An Act, Being Act No. 4 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Re- classify The Position Of ‘Data Entry Supervisor’ To ‘Senior Data Entry And Control Clerk’ At The Orange County Depart- ment Of Social Services ...... 151,541 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 LEGISLATORS' PROCEEDINGS 685

Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 174: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 309 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Act 12: An Act, Being Act No. 12 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of One (1) ‘Fiscal Technician’ To The Position Of One (1) ‘Fiscal Manager’ At The Orange County Office For The Aging ...... 467,545 Res. 274: Resolution Authorizing The County Executive To Accept An Award On Behalf Of The Orange County Youth Bureau And Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 467 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 296: 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 ...... 503 Res. 297: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of 686 LEGISLATORS' PROCEEDINGS

Social Services ...... 504

- E -

EACHUS, CHRISTOPHER - 15th Legislative District Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 14: Resolution Of The Orange County Legislature Approving And Endorsing The Application Of Orange County Soil And Water Conserv- ation District For A Grant Under The Round 10 Urban And Community Forest Program ...... 36 Res. 21: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The New York State Office Of Homeland Security For The Fy10 State Law Enforcement Terrorist Prevention Program ...... 45 Res. 23: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 47 Res. 24: Resolution Authorizing The Adoption Of The Orange County Single Jurisdictional All Natural Hazard Mitigation Plan As Presented To The Federal Emergency Management Agency In Accordance With The Disaster Mitigation Act Of 2000 ...... 49 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 42: Resolution Confirming The Reappointment And Appointment By The County Executive, To The Orange County Police Advisory Board 93 Res. 44: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 96 Res. 46: 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 ...... 99 Res. 49: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 102 Act 6: An Act, Being Act No. 6 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of Eight (8) ‘Parking Lot Attendant(S) (Part Time)’ At The Orange County Community College ...... 152,542 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 65: Resolution Of The Orange County Legislature Urging The New York State Legislature And Governor Of The State Of New York To Enact Assembly Bill No. A535 To Amend The Limited Liability Company Law And The General Construction Law, In Relation To The Definition Of “Newspaper.” ...... 138 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United LEGISLATORS' PROCEEDINGS 687

States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 LL 2 A Local Law, Being Local Law Introductory No. 2 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 166,520 LL 3 A Local Law, Being Local Law Introductory No. 3 Of 2011, Entitled “A Local Law Amending Local Law No. 3 Of 1992 As Previously Amended By Local Law No. 5 Of 1993 , Authorizing The County Executive Of The County Of Orange To Sign A Letter Of Intent To Voip Service Suppliers Serving In The Orange County Enhanced 911 System Directing Them To Impose A Surcharge On Their Customers And Remit Such Funds To The County.” ...... 183,533 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 85: Bond Resolution Of The County Of Orange, New York, Authorizing The Replacement Of A Bridge Located On Willow Avenue In The Town Of Cornwall For The Department Of Public Works ...... 173 Res. 89: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Office Of The District Attorney ...... 180 Res. 90: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office To Accept A Federal Grant ...... 181 Res. 91: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Probation, To Apply For And Accept Reimbursement Funds From The Division Of Criminal Justice Services ...... 182 Res. 92: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From Entergy ...... 182 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 Res. 117: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 123: 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 ...... 233 Res. 124: 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 ...... 234 Res. 125: 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 ...... 235 Res. 126: 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 ...... 236 Res. 128: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds 688 LEGISLATORS' PROCEEDINGS

From The New York State Department Of Health ...... 238 Res. 129: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Supplemental Federal Funds From The New York State Department Of Health ..... 239 Res. 130: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health ...... 240 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 135: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Social Services, To Submit An Application To The U. S. Department Of Agriculture (Food And Nutrition Service) For Grant Monies ...... 247 Res. 139: Resolution Making A Supplemental Appropriation To The 2010 Orange County Budget For Various Departments ...... 258 Res. 144: 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 Willow Avenue Bridge In The Town Of Cornwall And Recommending This Project To Be An Unlisted Action ...... 264 Res. 158: Resolution Approving The New York State Office Of Children And Family Services’ 2011 Resource Allocation Plan For Calendar Year January 1, 2011 Through December 31, 2011 ...... 283 Res. 161: Resolution Authorizing The Orange County Urban County Community Development Block Grant Consortium To Automatically Renew And Amend An Existing Cooperation Agreement With Participating Municipalities For The Purpose Of Undertaking The Home Program...... 287 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 171: 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 ...... 306 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 192: 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 ...... 337 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 207: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds LEGISLATORS' PROCEEDINGS 689

From The New York State Department Of Health ...... 359 Res. 208: 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 ...... 361 Res. 209: 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 ...... 362 Res. 211: 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 ...... 365 Res. 217: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The District Attorney, To Accept Grant Funds From The Department Of Criminal Justice Services ...... 376 Res. 219: 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 ...... 378 Res. 227: Resolution Authorizing The County Of Orange To Join The New York State Climate Smart Communities By Pledging To Combat Climate Change And Inventorying The Communities’ Greenhouse Gas Emissions ...... 401 Res. 267: 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 ...... 454 Res. 274: Resolution Authorizing The County Executive To Accept An Award On Behalf Of The Orange County Youth Bureau And Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 467 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 296: 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 ...... 503 Res. 299: Resolution Approving The Release Of Funds From The Harriman Estate Account For Necessary Projects At The Orange County Community College, As Provided For Under The Terms Of The Trust Funding For Said Account ...... 506

ELECTIONS: Res. 79: Resolution Authorizing The County Executive, In Conjunction With The Orange County Board Of Elections, To Accept Grant Funds From New York State Board Of Elections ...... 164 Res. 79: Resolution Authorizing The County Executive, In Conjunction With The Orange County Board Of Elections, To Accept Grant Funds From New York State Board Of Elections ...... 164 Res. 136: Resolution Of The Orange County Legislature Approving The Salary Schedules For Election Inspectors, Voting Machine Technicians, Poll Clerks For Election Day, Poll Clerks For Nursing Homes, Poll Clerks For Court Orders, Polling Place Coordinators, Polling Place Information Clerks, Select Polling Place Interpreters, Post Election 690 LEGISLATORS' PROCEEDINGS

Audit Clerks, Poll Site Pre-Election Arranging And Assembling And Inspector Trainers For The Election Year 2011...... 253 Res. 276: Resolution Apportioning And Levying And/Or Collecting Of And From Certain Cities And Towns In The County Of Orange For The Expenses Incurred By The Orange County Board Of Elections For The 2011 Primary And General Elections ...... 472

EMERGENCY SERVICES, DEPARTMENT OF: Res. 23: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 47 Res. 43: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 94 Res. 44: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 96 Res. 45: 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 ...... 97 Res. 66: 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 Department Of State ..... 140 Res. 92: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From Entergy ...... 182 Res. 141: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Emergency Services ...... 261 Res. 168: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The Department Of Justice/Edward Byrne Memorial Justice Assistance Program ...... 302 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 170: Bond Resolution Of The County Of Orange, New York, Authorizing Phase One Of The Acquisition Of Computer Aided Dispatch Equipment For The Department Of Emergency Services/Communi- cations ...... 304 Res. 218: 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 ...... 377 Res. 260: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Submit An Application To The New York State Office Of Emergency Management For Grant Monies ...... 445 Res. 296: 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 ...... 503 LEGISLATORS' PROCEEDINGS 691

EMPLOYEMENT AND TRAINING ADMISTRATION, ORANGE COUNTY: Res. 48: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Employment And Training Administration...... 101

ENDORSEMENTS: Res. 118: Resolution Requesting The Endorsement Of Uniforms Assessment Standards As Appropriate Guidelines For Policy And Practice Issues Relating To Providing The Highest Level Of Equity, Consistency And Transparency To The Property Taxpayers Of Orange County 225

ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA): Res. 15: 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 Searsville School Bridge In The Town Of Crawford And Recommending This Project To Be An Unlisted Action ...... 37 Res. 39: 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 Rehabilitation Of Beaver Dam Lake Dam, In The Town Of Blooming Grove And Recommending This Project To Be An Unlisted Action ...... 92 Res. 40: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Searsville School Bridge, In The Town Of Crawford And Recommending This Project To Be An Unlisted Action ...... 93 Res. 61: 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 Installation Of Scour Protection At The Farmingdale Bridge In The Town Of Blooming Grove ...... 134 Res. 62: 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 Installation Of Scour Protection At The Guymard Bridge In The Town Of Deerpark ...... 135 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Res. 105: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Extension Of The Service Area Of Foreign Trade Zone No. 37 To Include Dutchess County ...... 198 Res. 107: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Inclusion Of Gap, Inc. Located In Fishkill, New York ...... 200 Res. 109: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Inclusion Of The ITT Water Technology, Inc. Manufacturing And Warehouse Facilities Located In Auburn, New York As A Subzone Site Associated With Foreign Trade Zone No. 37 ...... 202 692 LEGISLATORS' PROCEEDINGS

Res. 143: 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 Scotchtown Avenue Bridge In The Towns Of Hamptonburgh And Wallkill And Recommending This Project To Be An Unlisted Action. 263 Res. 144: 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 Willow Avenue Bridge In The Town Of Cornwall And Recommending This Project To Be An Unlisted Action ...... 264 Res. 145: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Installation Of Scour Protection At The Farmingdale Bridge, In The Town Of Blooming Grove And Classify- ing The Action As Unlisted With No Further Action Required ...... 265 Res. 146: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Installation Of Scour Protection At The Guymard Bridge, In The Town Of Deerpark And Classifying The Action As Unlisted With No Further Action Required ...... 266 Res. 147: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Rehabilitation Of Beaver Dam Lake Dam, Town Of Blooming Grove ...... 267 Res. 148: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Installation Of An Irrigation Line For The Orange County Arboretum At The Thomas Bull Memoral Park ...... 268 Res. 162: Resolution Of The Orange County Legislature Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of An 11,000 Square Foot One-Story “Lab School (Child Care Center)” Building At The SUNY Orange County Community College, Middletown Campus. ... 290 Res. 180: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Acquisition Of Fee Title Of The Sparrowbush River Access Property And A Conservation Easement ...... 320 Res. 190: 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 Grove Drive Bridge In The Town Of Tuxedo ...... 336 Res. 191: 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 Detour Of Roadway For Howe Street Bridge In The Town Of Warwick ...... 336 Res. 261: 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 Taylor Road Bridge And Recommending This Project To Be An Unlisted Action ...... 446 Res. 262: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Grove Drive Bridge In The Town Of Tuxedo ...... 446 LEGISLATORS' PROCEEDINGS 693

Res. 263: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Scotchtown Avenue Bridge In The Town Of Hamptonburgh And Classifying The Action As Unlisted With No Further Action Required ...... 447 Res. 293: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Creation Of A Detour Roadway For The Howe Street Bridge In The Village Of Warwick ...... 499

ETHICS, ORANGE COUNTY BOARD OF: Res. 182: Resolution Confirming Appointment By The Chairman Of The Orange County Legislature To The Orange County Board Of Ethics 322

EXEMPTIONS: Res. 9: 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 ...... 29

- F -

FINANCE, COMMISSIONER OF: Res. 10: 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 ...... 31 Res. 231: Resolution For The Levy Of The Amount Of Certain Unpaid School Taxes Returned To The Commissioner Of Finance As Unpaid ...... 408 Res. 232: Resolution For The Levy Of The Amount Of Certain Unpaid Village Taxes Returned To The Commissioner Of Finance As Unpaid ...... 410 Res. 233: Resolution Providing For The Levy Of A Tax Against Properties .... 412 Res. 234: Resolution Approving The Report Of The Commissioner Of Finance

FINANCE/REAL PROPERTY, ORANGE COUNTY DEPARTMENT OF: Res. 35: Resolution Making A Supplemental Appropriation To The 2010 Orange County Budget For The Orange County Department Of Finance ...... 84 Res. 142: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition Of Tax Collection Software And Hardware System For The Finance Department ...... 262 Res. 184: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Finance ...... 324

FISHKILL, TOWN OF: Res. 107: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Inclusion Of Gap, Inc. Located In Fishkill, New York ...... 200 694 LEGISLATORS' PROCEEDINGS

- G -

GENERAL SERVICES, ORANGE COUNTY DEPARTMENT OF: Res. 51: Resolution Authorizing The Orange County Department Of General Services To Transfer Salary And Benefits From Their Former Departments To The Department Of General Services For The 2011 Budget Year ...... 106

GOSHEN, TOWN OF: Res. 50: Bond Resolution Of The County Of Orange, New York, Reauthorizing Reconstruction Of HVAC Systems In Various Buildings At The Orange County Government Center, In The Town Of Goshen ...... 104 Res. 215: Resolution Authorizing The County Executive To Enter Into An Easement Agreement With The Village Of Goshen For A Sewer Trunk Line Replacement Across A County Owned Deed Sale Parcel. 373 Res. 242: Resolution Levying Unpaid Utilities On Property In The Town Of Goshen ...... 431

GRANT APPLICATIONS: Res. 6: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit A Grant Application To The Hudson River Valley Greenway ...... 21 Res. 14: Resolution Of The Orange County Legislature Approving And Endorsing The Application Of Orange County Soil And Water Conserv- ation District For A Grant Under The Round 10 Urban And Community Forest Program ...... 36

- H -

HAMPTONBURGH, TOWN OF: Res. 143: 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 Scotchtown Avenue Bridge In The Towns Of Hamptonburgh And Wallkill And Recommending This Project To Be An Unlisted Action. 263 Res. 243: Resolution Levying Unpaid Water Charges On Property In The Town Of Hamptonburgh ...... 432 Res. 263: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Scotchtown Avenue Bridge In The Town Of Hamptonburgh And Classifying The Action As Unlisted With No Further Action Required ...... 447 Res. 265: Bond Resolution Of The County Of Orange, New York, Authorizing Additional Financing For The Reconstruction Of The Scotchtown Avenue Bridge In The Town Of Hamptonburgh ...... 451

HEALTH, NEW YORK STATE/ORANGE COUNTY DEPARTMENT OF: Res. 45: 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 ...... 97 Res. 46: 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 ...... 99 LEGISLATORS' PROCEEDINGS 695

Res. 68: 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 ...... 143 Res. 69: 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 ...... 144 Res. 70: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The National Association Of County And City Health Officials ...... 146 Res. 71: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health ...... 147 Res. 93: 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 ...... 184 Res. 94: 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 ...... 187 Res. 95: 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 ...... 188 Res. 96: 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 ...... 189 Res. 97: 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 ...... 190 Res. 98: 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 ...... 192 Res. 99: 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 ...... 193 Res. 123: 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 ...... 233 Res. 124: 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 ...... 234 Res. 125: 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 ...... 235 Res. 126: 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 ...... 236 Res. 127: 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 ...... 237 Res. 128: 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 ...... 238 Res. 129: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Supplemental 696 LEGISLATORS' PROCEEDINGS

Federal Funds From The New York State Department Of Health ..... 239 Res. 153: 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/Health Research, Inc...... 273 Res. 171: 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 ...... 306 Res. 172: 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 ...... 307 Res. 192: 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 ...... 337 Res. 207: 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 ...... 359 Res. 208: 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 ...... 361 Res. 209: 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 ...... 362 Res. 210: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health/Health Research, Inc., To Accept Grant Funds From The New York State Department Of Health ...... 364 Res. 211: 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 ...... 365 Res. 212: 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 ...... 367 Res. 219: 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 ...... 378 Res. 267: 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 ...... 454 Res. 268: 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 ...... 456 Res. 269: 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 ...... 457 Res. 270: 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 ...... 459

HIGHLANDS, TOWN OF: Res. 244: Resolution Levying Unpaid Sewer Charges On Property In The Town Of Highlands ...... 432 LEGISLATORS' PROCEEDINGS 697

HINES, KEVIN - 12th Legislative District Act 2: An Act, Being Act No. 2 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of One (1) ‘Laborer II (Part-Time)’ At The Depart- ment Of Public Works ...... 57,540 Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 7: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Energy Improvements To Various County- Owned Facilities ...... 21 Res. 9: 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 ...... 29 Res. 11: Resolution Authorizing The County Executive To Enter Into An Agreement To Provide Assessment Services To The Town Of Deerpark, In Accordance With Real Property Tax Law Section 1537. 32 Res. 12: 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 ...... 33 Res. 18: Bond Resolution Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County Roads, Stating The Estimated Maximum Cost Thereof Is $1,200,000 ...... 41 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 28: Resolution Making A Supplemental Appropriation Of County Funds To The Existing Local Government Grant Program For Energy Efficiency And Conservation Projects Originally Received From The United States Department Of Energy (DOE) For The Orange County Department Of Planning ...... 63 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 35: Resolution Making A Supplemental Appropriation To The 2010 Orange County Budget For The Orange County Department Of Finance ...... 84 Res. 42: Resolution Confirming The Reappointment And Appointment By The County Executive, To The Orange County Police Advisory Board 93 Act 4: An Act, Being Act No. 4 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Re- classify The Position Of ‘Data Entry Supervisor’ To ‘Senior Data Entry And Control Clerk’ At The Orange County Depart- ment Of Social Services ...... 151,541 Act 7: An Act, Being Act No. 7 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of One ‘Typist I (Part-Time)’ To ‘Account Clerk (Part-Time)’ At The Orange County Community College ...... 152,542 Res. 54: Resolution To Authorize The Orange County Commissioner Of The Department Of Public Works, Or His Designee, To Establish A Capital Reserve Within The Small Watershed District Fund ...... 118 Res. 57: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Stony Ford Golf Course ...... 122 698 LEGISLATORS' PROCEEDINGS

Res. 58: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Gonzaga Park...... 124 Res. 66: 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 Department Of State ..... 140 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 Act 8: An Act, Being Act No. 8 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of “Electrical Licensing Inspector (Part Time)” At The Department Of Consumer Affairs ...... 205,542 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 82: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition And Replacement Of Building Equipment For The Department Of Public Works ...... 168 Res. 84: Bond Resolution Of The County Of Orange, New York, Authorizing Reconstruction Of Roofs At Various Locations For The Department Of Public Works ...... 172 Res. 85: Bond Resolution Of The County Of Orange, New York, Authorizing The Replacement Of A Bridge Located On Willow Avenue In The Town Of Cornwall For The Department Of Public Works ...... 173 Res. 91: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Probation, To Apply For And Accept Reimbursement Funds From The Division Of Criminal Justice Services ...... 182 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 LL 4 Local Law Introductory No. 4 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 215,535 Res. 113: Bond Resolution Of The County Of Orange, New York In Relation To The Construction Of Energy Improvements To Various County Owned Facilities ...... 212 Res. 116: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 117: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 118: Resolution Requesting The Endorsement Of Uniforms Assessment Standards As Appropriate Guidelines For Policy And Practice Issues Relating To Providing The Highest Level Of Equity, Consistency And Transparency To The Property Taxpayers Of Orange County 225 Res. 120: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 228 Res. 122: Bond Resolution Of The County Of Orange, New York, Authorizing LEGISLATORS' PROCEEDINGS 699

Improvements To Various Intersections Located Throughout The County ...... 231 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 139: Resolution Making A Supplemental Appropriation To The 2010 Orange County Budget For Various Departments ...... 258 Res. 140: Resolution Approving Applications For The Correction Of Certain Errors Appearing On The 2011 Tax Rolls For Certain Towns And Districts And Ordering The Correction Of Said Errors ...... 260 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 184: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Finance ...... 324 Res. 185: Resolution Requesting The Withdrawal Of Certain Parcels From The 2011 Deed Sale Auction In Accordance With Local Law No. 2 Of 2010 ...... 325 Res. 186: Resolution Approving The Release Of The County’s Interest In And To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 326 Res. 188: Resolution Pursuant To Real Property Tax Law Section 558 Directing The Cancellation Of Certain Taxes Which Have Been Rendered Unenforceable ...... 330 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 195: Resolution Of The Orange County Legislature Urging The U.S. President Barack Obama, Pertinent Federal Agencies, Members Of The U. S. Congress, New York Governor Andrew M. Cuomo, Pertinent State Agencies As Well As Members Of The New York State Legislature To Fund And Cause Studies To Be Performed On The Public Health Impacts Of The Use Of Cell Transmissions, Wi-Fi, Wireless Smart Meters And Other Sources Of Continuous Microwave And Radio Frequency Radiation ...... 343 Res. 196: 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 ...... 346 Res. 197: Resolution Amending Resolution No. 17 Of 2007 And Resolution No. 11 Of 2009 To Adjust The Revenue Budget For Capital Project No. 515 “2007 3 Commuter Buses” ...... 347 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 214: Resolution Accepting And Confirming The Report Of The Apportion- 700 LEGISLATORS' PROCEEDINGS

ment Of The Mortgage Tax For The Period April 1, 2011 Through September 30, 2011 ...... 373 Res. 216: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 375 Res. 224: Resolution Amending Resolution No. 26 Of 2011, Pursuant To Local Law No. 2 Of 1994, Section 5, Paragraph 2, Requiring Certain County Officers And Local Political Officials To File A Financial Disclosure Form...... 383 Res. 234: Resolution Approving The Report Of The Commissioner Of Finance As To Town, Village, City And Special Districts Debits And Credits . 417 Res. 237: Resolution Levying Unpaid Water Rents On Property In The Town Of Cornwall ...... 427 Res. 238: Resolution Levying The Cost And Expenses Of Emergency Repair And Cleanup On Property In The Town Of Cornwall ...... 428 Res. 250: Resolution Levying Unpaid Utility Charges On Property In The Town Of New Windsor ...... 437 Res. 259: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The State Criminal Aliens Assistance Program ...... 444 Res. 261: 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 Taylor Road Bridge And Recommending This Project To Be An Unlisted Action ...... 446 Res. 264: Bond Resolution Of The County Of Orange, New York, Amending The Bond Resolution Adopted July 7, 2005 In Relation To Financing The County’s Local Share Of The Cost Of Replace- ment Of The Grove Drive Bridge Located In The Town Of Tuxedo 448 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Act 15: An Act, Being Act No. 15 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of One (1)’County Assessor (Part-Time)’ And Eight (8) ‘County Assistant Assessors (Part-Time)’ At The Depart- ment Of Finance, Division Of Real Property Tax Service Agency ... 507,546 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 283: Resolution Levying Unpaid Sewer Rents On Property In Orange County Sewer District No. 1 In The Towns Of Monroe ...... 489 Res. 287: Resolution Approving The Summaries Of Taxes And Special Assessments To Be Levied In The Several Towns, Districts And Cities, And Directing The Extension Of Said Taxes On The Assessment Rolls ...... 492 Res. 289: 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 ...... 494 Res. 291: Resolution Approving Amendments To The Deferred Compen- sation Plan For Employees Of The County Of Orange ...... 496 Res. 294: Bond Resolution Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County Buildings, Stating The Estimated Maximum Cost Thereof Is $100,000; LEGISLATORS' PROCEEDINGS 701

Appropriating Said Amount Therefor; And Authorizing The Issuance Of $100,000 Bonds Of The County To Finance Said Appropriation. 500 Res. 296: 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 ...... 503

HOUSING AND URBAN DEVELOPMENT, DEPARTMENT OF: Res. 222 Resolution Authorizing The County Executive To Submit A Housing And Community Development Action Plan (“HCD”) For FY-2012 To The Department Of Housing And Urban Development (“HUD”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Urban County Entitlement Program Community Development Block Grant (CDBG) Program ...... 381 Res. 223: Resolution Authorizing The County Executive To Submit A Housing And Community Development Action Plan (“HCD”) For FY-2012 To The Department Of Housing And Urban Development (“HUD”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Home Program ...... 382

- I -

INDUSTRIAL DEVELOPMENT AGENCY, ORANGE COUNTY DEPARTMENT OF: Res. 137: Resolution Of The Orange County Legislature Amending Resolution No. 278 Of 1972 For The Purpose Of Establishing Terms Of Office For Members Of The Orange County Industrial Development Agency ...... 253

- K -

KEMNITZ, MYRNA - 7th Legislative District Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 14: Resolution Of The Orange County Legislature Approving And Endorsing The Application Of Orange County Soil And Water Conserv- ation District For A Grant Under The Round 10 Urban And Community Forest Program ...... 36 Res. 20: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Soil And Water Conservation District For The Continuation Of The Wallkill River Flood Control And Maintenance Project ...... 44 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 44: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 96 Res. 48: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Employment 702 LEGISLATORS' PROCEEDINGS

And Training Administration...... 101 Res. 58: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Gonzaga Park...... 124 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 70: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The National Association Of County And City Health Officials ...... 146 Res. 71: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health ...... 147 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 LL 2 A Local Law, Being Local Law Introductory No. 2 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 166,520 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 87: Bond Resolution Of The County Of Orange, New York, Authorizing The Improvements To Various Bridges Located Throughout The County For The Department Of Public Works ...... 177 Res. 97: 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 ...... 190 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 103: Resolution Authorizing The County Executive To Accept A Certain Gift On Behalf Of The Orange County Office For The Aging ...... 196 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 138: Resolution Requesting The Federal Government To Rescind Or Withdraw Funding For The Wetlands Reserve Program In New York State On Sustainable Agriculture Lands ...... 256 Res. 151: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 272 Res. 153: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant LEGISLATORS' PROCEEDINGS 703

Funds From The New York State Department Of Health/Health Research, Inc...... 273 Res. 155: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Kitchen Equipment At The County’s Valley View Residential Health Care Center ...... 277 Res. 162: Resolution Of The Orange County Legislature Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of An 11,000 Square Foot One-Story “Lab School (Child Care Center)” Building At The SUNY Orange County Community College, Middletown Campus. ... 290 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County Community College Campus In Middletown ...... 290 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 170: Bond Resolution Of The County Of Orange, New York, Authorizing Phase One Of The Acquisition Of Computer Aided Dispatch Equipment For The Department Of Emergency Services/Communi- cations ...... 304 Res. 172: 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 ...... 307 Res. 176: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The County Historian, To Submit An Application To The New York State Office Of Parks, Recreation And Historic Preservation For Grant Monies ...... 311 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 207: 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 ...... 359 Res. 212: 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 ...... 367 Res. 262: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Grove Drive Bridge In The Town Of Tuxedo ...... 446 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness 704 LEGISLATORS' PROCEEDINGS

Week ...... 474 Res. 296: 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 ...... 503 Res. 297: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 504

- L -

LEGISLATURE: Res. 2: Resolution Establishing Legislative Calendar For 2011 ...... 13 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 63: Resolution Of County Legislature Of The County Of Orange, 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 136 Res. 65: Resolution Of The Orange County Legislature Urging The New York State Legislature And Governor Of The State Of New York To Enact Assembly Bill No. A535 To Amend The Limited Liability Company Law And The General Construction Law, In Relation To The Definition Of “Newspaper.” ...... 138 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 Res. 109: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Inclusion Of The ITT Water Technology, Inc. Manufacturing And Warehouse Facilities Located In Auburn, New York As A Subzone Site Associated With Foreign Trade Zone No. 37 ...... 202 Res. 114: Resolution Of County Legislature Of The County Of Orange, Sending A Home Rule Request To The New York State Legislature Seeking Enactment Of Senate Bill No. S4792 And Assembly Bill No. A7263 For A Special Law ...... 216 Res. 115: Resolution Requesting That The New York State Legislature Adopt The New Boundary Line Description And Map For A Portion Of The Boundary Between Orange County And Sullivan County...... 217 Res. 132: Resolution Of The Orange County Legislature Including Certain Real Property Located In Orange County Agricultural Districts Nos. 1 And 2 ...... 242 LEGISLATORS' PROCEEDINGS 705

Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 226: Resolution Fixing Date, Time And Place Of Meeting To Organize The County Legislature In 2012 ...... 400 Res. 228: Resolution Of The Orange County Legislature Establishing And Reporting The Standard Work Day For Orange County Legislators To The New York State And Local Employees’ Retirement System 403 Res. 261: 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 Taylor Road Bridge And Recommending This Project To Be An Unlisted Action ...... 446 Res. 262: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Grove Drive Bridge In The Town Of Tuxedo ...... 446 Res. 263: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Scotchtown Avenue Bridge In The Town Of Hamptonburgh And Classifying The Action As Unlisted With No Further Action Required ...... 447 Res. 293: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Creation Of A Detour Roadway For The Howe Street Bridge In The Village Of Warwick ...... 499

LOCAL LAWS OF ORANGE COUNTY: LL 1 A Local Law, Being Local Law Introductory No. 1 Of 2011, Entitled “A Local Law Amending Local Law No. 13 Of 2001, ‘A Local Law Establishing Laws, Rules And Regulations Governing The Use Of Lands And Properties Comprising The Orange County Parks System’ ...... 130,519 LL 2 A Local Law, Being Local Law Introductory No. 2 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 166,520 LL 3 A Local Law, Being Local Law Introductory No. 3 Of 2011, Entitled “A Local Law Amending Local Law No. 3 Of 1992 As Previously Amended By Local Law No. 5 Of 1993 , Authorizing The County Executive Of The County Of Orange To Sign A Letter Of Intent To Voip Service Suppliers Serving In The Orange County Enhanced 911 System Directing Them To Impose A Surcharge On Their Customers And Remit Such Funds To The County.” ...... 183,533 LL 4 Local Law Introductory No. 4 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 215,535 LL 5 A Local Law, Being Local Law Introductory No. 5 Of 2011, Entitled “A Local Law Amending Local Law No. 8 Of 1968, Known As The Orange County Charter And, And Local Law No. 10 Of 1969, Known As The Orange County Administrative Code, As Previously Amended, Providing For The Modernization Of The Orange County Charter And Orange County Administrative Code Provisions Relating To The Department Of General Services.” ...... 335,536 LL6 A Local Law To Provide An Exemption From Taxes and Special Ad 706 LEGISLATORS' PROCEEDINGS

Valorem Levies for Capital Improvements to Residential Buildings . 537

- M -

MEMORIALIZING: Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159

MENTAL HEALTH, ORANGE COUNTY DEPARTMENT OF: Res. 130: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health ...... 240 Res. 173: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Mental Health ...... 308 Res. 271: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Mental Health ...... 460 Res. 292: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept Funds From The New York State Office Of Mental Health .. 498

MIDDLETOWN, CITY OF: Res. 80: Resolution Approving The Tax Litigation Settlement Between The County Of Orange And The City Of Middletown ...... 165

MISCELLANEOUS: Res. 24: Resolution Authorizing The Adoption Of The Orange County Single Jurisdictional All Natural Hazard Mitigation Plan As Presented To The Federal Emergency Management Agency In Accordance With The Disaster Mitigation Act Of 2000 ...... 49 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 138: Resolution Requesting The Federal Government To Rescind Or Withdraw Funding For The Wetlands Reserve Program In New York State On Sustainable Agriculture Lands ...... 256 Res. 139: Resolution Making A Supplemental Appropriation To The 2010 Orange County Budget For Various Departments ...... 258 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 195: Resolution Of The Orange County Legislature Urging The U.S. President Barack Obama, Pertinent Federal Agencies, Members Of The U. S. Congress, New York Governor Andrew M. Cuomo, Pertinent State Agencies As Well As Members Of The New York State Legislature To Fund And Cause Studies To Be Performed On The Public Health Impacts Of The Use Of Cell Transmissions, Wi-Fi, Wireless Smart Meters And Other Sources Of Continuous Microwave And Radio Frequency Radiation ...... 343 Res. 196: 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 ...... 346 LEGISLATORS' PROCEEDINGS 707

Res. 225: Resolution Revising The Proposed 2012 Executive Budget For Orange County ...... 396 Res. 226: Resolution Fixing Date, Time And Place Of Meeting To Organize The County Legislature In 2012 ...... 400

MONROE, TOWN OF: Res. 245: Resolution Levying Unpaid Water Charges On Property In The Town Of Monroe ...... 433 Res. 246: Resolution Levying The Cost And Expenses Of Repairing A Water Leak On Property In The Town Of Monroe ...... 434 Res. 283: Resolution Levying Unpaid Sewer Rents On Property In Orange County Sewer District No. 1 In The Towns Of Monroe ...... 489

MONTGOMERY, TOWN OF: Res. 247: Resolution Levying Unpaid Water Charges On Property In The Town Of Montgomery ...... 434

- N -

NEWBURGH, TOWN AND CITY OF: Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 248: Resolution Levying Unpaid Utility Charges On Property In The Town Of Newburgh ...... 435 Res. 249: Resolution Levying The Cost And Expenses Of Securing Unsafe Building On Property In The Town Of Newburgh ...... 436 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468

NEW WINDSOR, TOWN OF: Res. 250: Resolution Levying Unpaid Utility Charges On Property In The Town Of New Windsor ...... 437

- O -

ORANGE COUNTY SEWER DISTRICT NO. 1: Res. 198: Resolution Providing For A Public Hearing On The Proposed Orange County Budget For The Fiscal Year 2012, 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 . 348 Res. 280: Resolution Making Appropriations For The Conduct Of The Govern- ment Of Orange County, Orange County Social Services District, Orange County Sewer District No. 1 ...... 485

ORANGE COUNTY COMMUNITY COLLEGE: Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County 708 LEGISLATORS' PROCEEDINGS

Community College ...... 150 Res. 162: Resolution Of The Orange County Legislature Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of An 11,000 Square Foot One-Story “Lab School (Child Care Center)” Building At The SUNY Orange County Community College, Middletown Campus. ... 290 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County Community College Campus In Middletown ...... 290 Res. 164: Bond Resolution Of The County Of Orange, New York, Amending The Bond Resolution Adopted December 20, 2007, In Relation To The Construction Of A Parking Deck Adjacent To The Physical Education Building In The City Of Middletown For The Orange Community College Campus ...... 293 Res. 165: Resolution Amending And Extending The Contract With Pkf O’Connor Davies, Llp (Formerly Bennett Kielson Storch Desantis And Company, LLP, Government Services Division Of O’Connor Davies Munns & Dobbins, LLP) For Financial Consulting Services In Relation To Orange County’s Financial Audit And The Budgets Of Orange County, Orange County Community College ...... 298 Res. 177: Resolution Adopting A Budget For The Orange County Community College For Fiscal Year 2011-2012 And Providing For The Raising Of Taxes Required By Such Budget ...... 313 Res. 193: Resolution Approving The Release Of Funds From The Interest Earned And Principal Of The Harriman Estate Account For Necessary Projects At The Orange County Community College ...... 339 Res. 299: Resolution Approving The Release Of Funds From The Harriman Estate Account For Necessary Projects At The Orange County Community College, As Provided For Under The Terms Of The Trust Funding For Said Account ...... 506

ORANGE COUNTY HISTORIAN: Res. 176: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The County Historian, To Submit An Application To The New York State Office Of Parks, Recreation And Historic Preservation For Grant Monies ...... 311

ORANGE COUNTY SHERIFF'S OFFICE: Res. 21: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The New York State Office Of Homeland Security For The Fy10 State Law Enforcement Terrorist Prevention Program ...... 45 Res. 22: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The State Criminal Alien Assistance Program ...... 46 Res. 90: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office To Accept A Federal Grant ...... 181 Res. 116: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 117: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 259: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The LEGISLATORS' PROCEEDINGS 709

State Criminal Aliens Assistance Program ...... 444

ORANGE COUNTY SOIL AND WATER CONSERVATION DISTRICT: Res. 14: Resolution Of The Orange County Legislature Approving And Endorsing The Application Of Orange County Soil And Water Conserv- ation District For A Grant Under The Round 10 Urban And Community Forest Program ...... 36 Res. 20: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Soil And Water Conservation District For The Continuation Of The Wallkill River Flood Control And Maintenance Project ...... 44 Res. 203: Resolution Making A Supplemental Appropriation From The Orange County Planning Department To The Orange County Soil And Water Conservation District For The Establishment Of A Temporary Emergency Fund For The Orange County Farm Property Owners Seeking Remediation Funds As A Result Of The Hurricane .. 354

- P -

PADUCH, MICHAEL D. - 19th Legislative District Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 7: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Energy Improvements To Various County- Owned Facilities ...... 21 Res. 8: Resolution Accepting And Appropriating A Supplemental Appropriation Of Funding Received From The Federal Transit Administration, New York State Department Of Transportation And Local Or County Share For The Orange County Department Of Planning ..... 27 Res. 9: 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 ...... 29 Res. 10: 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 ...... 31 Res. 17: Bond Resolution Of The County Of Orange, New York, Authorizing Various Culvert Replacements, Stating The Estimated Maximum Cost Thereof Is $200,000 ...... 39 Res. 19: Bond Resolution Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County-Owned Parking Lots, Stating The Estimated Maximum Cost Thereof Is $100,000 .. 43 Res. 20: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Soil And Water Conservation District For The Continuation Of The Wallkill River Flood Control And Maintenance Project ...... 44 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection 710 LEGISLATORS' PROCEEDINGS

Fund ...... 78 Res. 44: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 96 Res. 49: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 102 LL 1 A Local Law, Being Local Law Introductory No. 1 Of 2011, Entitled “A Local Law Amending Local Law No. 13 Of 2001, ‘A Local Law Establishing Laws, Rules And Regulations Governing The Use Of Lands And Properties Comprising The Orange County Parks System’ ...... 130,519 Act 5: An Act, Being Act No. 5 Of 2011, Entitled “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of ‘Courier (Part Time)’ At The Orange County Office For The Aging ...... 151,541 Res. 50: Bond Resolution Of The County Of Orange, New York, Reauthorizing Reconstruction Of HVAC Systems In Various Buildings At The Orange County Government Center, In The Town Of Goshen ...... 104 Res. 51: Resolution Authorizing The Orange County Department Of General Services To Transfer Salary And Benefits From Their Former Departments To The Department Of General Services For The 2011 Budget Year ...... 106 Res. 55: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Drainage Improvements ...... 119 Res. 56: Bond Resolution Of The County Of Orange, New York, Authorizing Phase I Recreational Area Improvements To Blackburne Park ...... 121 Res. 59: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Computer Hardware And Software For The Department Of Information Technology ...... 126 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 72: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 148 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 LL 2 A Local Law, Being Local Law Introductory No. 2 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 166,520 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 LEGISLATORS' PROCEEDINGS 711

Res. 80: Resolution Approving The Tax Litigation Settlement Between The County Of Orange And The City Of Middletown ...... 165 Res. 86: Bond Resolution Of The County Of Orange, New York, Authorizing Replacement Of The Searsville School Bridge Located On County Route 27 Over The Dwaarkill River, In The Town Of Crawford ...... 175 Res. 87: Bond Resolution Of The County Of Orange, New York, Authorizing The Improvements To Various Bridges Located Throughout The County For The Department Of Public Works ...... 177 Res. 88: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The District Attorney, To Accept Grant Funds From The Department Of Criminal Justice Services ...... 179 LL 4 Local Law Introductory No. 4 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 215,535 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 141: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Emergency Services ...... 261 Res. 143: 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 Scotchtown Avenue Bridge In The Towns Of Hamptonburgh And Wallkill And Recommending This Project To Be An Unlisted Action. 263 Res. 149: Bond Resolution Of The County Of Orange, New York, Authorizing Recreational Area Improvements To Thomas Bull Memorial Park .. 268 Res. 150: Bond Resolution Of The County Of Orange, New York, Authorizing The Preparation Of Surveys, Preliminary And Detailed Plans, Specifications And Estimates Necessary For Replacement Of The Horan Bridge Located In The Town Of Wawayanda For The Depart- ment Of Public Works ...... 270 Res. 162: Resolution Of The Orange County Legislature Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of An 11,000 Square Foot One-Story “Lab School (Child Care Center)” Building At The SUNY Orange County Community College, Middletown Campus. ... 290 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County Community College Campus In Middletown ...... 290 Res. 168: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The Department Of Justice/Edward Byrne Memorial Justice Assistance Program ...... 302 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 LL 5 A Local Law, Being Local Law Introductory No. 5 Of 2011, Entitled “A Local Law Amending Local Law No. 8 Of 1968, Known As The Orange County Charter And, And Local Law No. 10 Of 1969, Known As The Orange County Administrative Code, As Previously Amended, Providing For The Modernization Of The 712 LEGISLATORS' PROCEEDINGS

Orange County Charter And Orange County Administrative Code Provisions Relating To The Department Of General Services.” ...... 335,536 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 187: 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. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 198: Resolution Providing For A Public Hearing On The Proposed Orange County Budget For The Fiscal Year 2012, 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 . 348 Res. 199: Resolution Establishing A Capital Project For Infrastructure And Related Damage Due To The Storm And Heavy Rains Related To Hurricane Irene And Tropical Storm Lee ...... 350 Res. 203: Resolution Making A Supplemental Appropriation From The Orange County Planning Department To The Orange County Soil And Water Conservation District For The Establishment Of A Temporary Emergency Fund For The Orange County Farm Property Owners Seeking Remediation Funds As A Result Of The Hurricane .. 354 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 224: Resolution Amending Resolution No. 26 Of 2011, Pursuant To Local Law No. 2 Of 1994, Section 5, Paragraph 2, Requiring Certain County Officers And Local Political Officials To File A Financial Disclosure Form...... 383 Act 12: An Act, Being Act No. 12 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of One (1) ‘Fiscal Technician’ To The Position Of One (1) ‘Fiscal Manager’ At The Orange County Office For The Aging ...... 467,545 Res. 239: Resolution Levying Unpaid Sewer And Water Charges And Assess- ments On Property In The Town Of Crawford ...... 429 Res. 240: Resolution Levying The Cost And Expenses Of Property Main- tenance Charges In The Town Of Crawford ...... 429 Res. 265: Bond Resolution Of The County Of Orange, New York, Authorizing Additional Financing For The Reconstruction Of The Scotchtown Avenue Bridge In The Town Of Hamptonburgh ...... 451 Res. 274: Resolution Authorizing The County Executive To Accept An Award On Behalf Of The Orange County Youth Bureau And Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 467 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness LEGISLATORS' PROCEEDINGS 713

Week ...... 474 Res. 282: Resolution Making Appropriation To Cornell Cooperative Ex- tension Association Of Orange County, Pursuant To Subdivision 8 Of Section 224 Of The County Law ...... 488 Res. 290: Resolution Authorizing The County Executive To Enter Into And Sign An Agreement In Accordance With Real Property Tax Law Section 1537 To Provide Assessment Services To The Town Of Chester ...... 495 Res. 296: 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 ...... 503

PAHUCKI, THOMAS - 21st Legislative District Act 3: An Act, Being Act No. 3 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of Seventeen (17) ‘Data Entry Operator(S) II,’ Abolish Twelve (12) Positions Of ‘Micrographic Clerk(S)’ And Five (5) Positions Of ‘Clerk(S) II’ At The Department Of Social Services .... 58,540 Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 8: Resolution Accepting And Appropriating A Supplemental Appropriation Of Funding Received From The Federal Transit Administration, New York State Department Of Transportation And Local Or County Share For The Orange County Department Of Planning ..... 27 Res. 20: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Soil And Water Conservation District For The Continuation Of The Wallkill River Flood Control And Maintenance Project ...... 44 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 28: Resolution Making A Supplemental Appropriation Of County Funds To The Existing Local Government Grant Program For Energy Efficiency And Conservation Projects Originally Received From The United States Department Of Energy (DOE) For The Orange County Department Of Planning ...... 63 Res. 30: Resolution Confirming The Reappointments By The County Executive, To The Orange County Planning Board ...... 77 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 39: 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 Rehabilitation Of Beaver Dam Lake Dam, In The Town Of Blooming Grove And Recommending This Project To Be An Unlisted Action ...... 92 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility 714 LEGISLATORS' PROCEEDINGS

In The City Of Newburgh, Orange County, New York ...... 141 Res. 72: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 148 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 LL 2 A Local Law, Being Local Law Introductory No. 2 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 166,520 LL 3 A Local Law, Being Local Law Introductory No. 3 Of 2011, Entitled “A Local Law Amending Local Law No. 3 Of 1992 As Previously Amended By Local Law No. 5 Of 1993 , Authorizing The County Executive Of The County Of Orange To Sign A Letter Of Intent To Voip Service Suppliers Serving In The Orange County Enhanced 911 System Directing Them To Impose A Surcharge On Their Customers And Remit Such Funds To The County.” ...... 183,533 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 112: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Law 212 Res. 114: Resolution Of County Legislature Of The County Of Orange, Sending A Home Rule Request To The New York State Legislature Seeking Enactment Of Senate Bill No. S4792 And Assembly Bill No. A7263 For A Special Law ...... 216 Res. 132: Resolution Of The Orange County Legislature Including Certain Real Property Located In Orange County Agricultural Districts Nos. 1 And 2 ...... 242 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Act 9: An Act, Being Act No. 9 Of 2011, Entitled “An Act Amending The Appropriate Orange County Employment Schedules To Reallocate The Position Of ‘Supervising Public Health Nurse’ Grade 15 To ‘Supervising Public Health Nurse’ Grade 16 At The Orange County Department Of Health ...... 246,543 Res. 138: Resolution Requesting The Federal Government To Rescind Or Withdraw Funding For The Wetlands Reserve Program In New York State On Sustainable Agriculture Lands ...... 256 Res. 162: Resolution Of The Orange County Legislature Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of An 11,000 Square Foot One-Story “Lab School (Child Care Center)” Building At The SUNY Orange County Community College, Middletown Campus. ... 290 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County LEGISLATORS' PROCEEDINGS 715

Community College Campus In Middletown ...... 290 Res. 164: Bond Resolution Of The County Of Orange, New York, Amending The Bond Resolution Adopted December 20, 2007, In Relation To The Construction Of A Parking Deck Adjacent To The Physical Education Building In The City Of Middletown For The Orange Community College Campus ...... 293 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 178: Resolution Accepting, Appropriating And Implementing A Federal Transit Administration Grant, A Matching New York State Transit Grant And A Local County Share For The Orange County Department Of Planning ...... 318 Res. 181: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit An Application For Funds To The New York State Office Of Parks, Recreation And Historic Preservation ...... 321 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 189: Resolution Rescinding Resolution No. 15 Of 1992 (The Existing Orange County Procurement Policy) And Adopting The New Orange County Procurement Policy In Order To Conform To The Requirements Of And Amendments To Article 5-A Of The General Municipal Law ...... 334 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 196: 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 ...... 346 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 220: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 379 Res. 224: Resolution Amending Resolution No. 26 Of 2011, Pursuant To Local Law No. 2 Of 1994, Section 5, Paragraph 2, Requiring Certain County Officers And Local Political Officials To File A Financial Disclosure Form...... 383 Act 12: An Act, Being Act No. 12 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify The Position Of One (1) ‘Fiscal Technician’ To The Position Of One (1) ‘Fiscal Manager’ At The Orange County Office For The Aging ...... 467,545 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Act 14: An Act, Being Act No. 14 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Reclassify 716 LEGISLATORS' PROCEEDINGS

The Position Of’director Of Labor Relations’ To ‘Deputy Commissioner Of Employee Relations’ At The Department Of Human Resources ...... 507,545 Act 15: An Act, Being Act No. 15 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Position Of One (1)’County Assessor (Part-Time)’ And Eight (8) ‘County Assistant Assessors (Part-Time)’ At The Depart- ment Of Finance, Division Of Real Property Tax Service Agency ... 507,546 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 296: 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 ...... 503

PARKS, RECREATION AND CONSERVATION, DEPARTMENT OF: Res. 176: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The County Historian, To Submit An Application To The New York State Office Of Parks, Recreation And Historic Preservation For Grant Monies ...... 311 Res. 181: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit An Application For Funds To The New York State Office Of Parks, Recreation And Historic Preservation ...... 321

PETRO, JAMES - 11th Legislative District Res. 113: Bond Resolution Of The County Of Orange, New York In Relation To The Construction Of Energy Improvements To Various County Owned Facilities ...... 212 Res. 124: 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 ...... 234 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 138: Resolution Requesting The Federal Government To Rescind Or Withdraw Funding For The Wetlands Reserve Program In New York State On Sustainable Agriculture Lands ...... 256 Res. 143: 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 Scotchtown Avenue Bridge In The Towns Of Hamptonburgh And Wallkill And Recommending This Project To Be An Unlisted Action. 263 Res. 160: Resolution Authorizing The County Of Orange To Automatically Renew Existing Cooperation Agreements With Cooperating Communities ...... 285 Res. 161: Resolution Authorizing The Orange County Urban County Community Development Block Grant Consortium To Automatically Renew And Amend An Existing Cooperation Agreement With Participating Municipalities For The Purpose Of Undertaking The Home Program...... 287 LEGISLATORS' PROCEEDINGS 717

Res. 162: Resolution Of The Orange County Legislature Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of An 11,000 Square Foot One-Story “Lab School (Child Care Center)” Building At The SUNY Orange County Community College, Middletown Campus. ... 290 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County Community College Campus In Middletown ...... 290 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 182: Resolution Confirming Appointment By The Chairman Of The Orange County Legislature To The Orange County Board Of Ethics 322 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 192: 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 ...... 337 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 199: Resolution Establishing A Capital Project For Infrastructure And Related Damage Due To The Storm And Heavy Rains Related To Hurricane Irene And Tropical Storm Lee ...... 350 Res. 200: Resolution Establishing A Capital Project For The Orange County Government Center Closure And Relocation Due To Damage Caused By The Storm And Heavy Rains Of Hurricane Irene And Tropical Storm Lee ...... 351 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 208: 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 ...... 361 Res. 209: 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 ...... 362 Res. 223: Resolution Authorizing The County Executive To Submit A Housing And Community Development Action Plan (“HCD”) For FY-2012 To The Department Of Housing And Urban Development (“Hud”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Home Program ...... 382 Res. 229: Resolution Authorizing The County Executive, In Conjunction With The Orange County Attorney’s Office, To Accept And Appropriate Funds From The New York State Office Of Indigent Legal Services 405 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness 718 LEGISLATORS' PROCEEDINGS

Week ...... 474 Res. 296: 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 ...... 503

PILLMEIER, MICHAEL R. - 3rd Legislative District Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 20: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Soil And Water Conservation District For The Continuation Of The Wallkill River Flood Control And Maintenance Project ...... 44 Res. 27: Resolution Appointing Members Of The Off Track Betting Committee ...... 59 Res. 29: Resolution Appointing Members Of Labor Relations Advisory Committee ...... 76 Res. 31: Resolution Urging The New York State Legislature To Support The Farmland Protection Program And Environmental Protection Fund ...... 78 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing LEGISLATORS' PROCEEDINGS 719

October, 2011 As “National Disability Employment Awareness Month.”...... 358

Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 293: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Creation Of A Detour Roadway For The Howe Street Bridge In The Village Of Warwick ...... 499 Res. 296: 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 ...... 503

PLANNING, ORANGE COUNTY DEPARTMENT OF: Res. 6: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit A Grant Application To The Hudson River Valley Greenway ...... 21 Res. 8: Resolution Accepting And Appropriating A Supplemental Appropriation Of Funding Received From The Federal Transit Administration, New York State Department Of Transportation And Local Or County Share For The Orange County Department Of Planning ..... 27 Res. 28: Resolution Making A Supplemental Appropriation Of County Funds To The Existing Local Government Grant Program For Energy Efficiency And Conservation Projects Originally Received From The United States Department Of Energy (DOE) For The Orange County Department Of Planning ...... 63 Res. 30: Resolution Confirming The Reappointments By The County Executive, To The Orange County Planning Board ...... 77 Res. 64: 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 ...... 137 Res. 78: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Planning, To Accept Grant Funds From The Hudson River Valley Greenway ...... 163 Res. 178: Resolution Accepting, Appropriating And Implementing A Federal Transit Administration Grant, A Matching New York State Transit Grant And A Local County Share For The Orange County Department Of Planning ...... 318 Res. 179: Resolution Accepting And Appropriating A Supplemental Appro- priation Of Funding Received From Two Federal Transit Admini- stration Grants And A Matching New York State Grant, For The Orange County Department Of Planning ...... 319 Res. 203: Resolution Making A Supplemental Appropriation From The Orange County Planning Department To The Orange County Soil And Water Conservation District For The Establishment Of A Temporary Emergency Fund For The Orange County Farm Property Owners Seeking Remediation Funds As A Result Of The Hurricane .. 354 Res. 273: Resolution Designating The Orange County Department Of 720 LEGISLATORS' PROCEEDINGS

Planning And Development As The State Tourism Promotion Agency Of Orange County ...... 466

POLICE ADVISORY BOARD, ORANGE COUNTY: Res. 42: Resolution Confirming The Reappointment And Appointment By The County Executive, To The Orange County Police Advisory Board 93

PORT JERVIS, CITY OF: Res. 251: Resolution Levying And Collecting Upon The Taxable Property In The City Of Port Jervis ...... 437 Res. 252: Resolution Levying And Collecting Upon The Taxable Property In The City Of Port Jervis ...... 438

PROBATION, DEPARTMENT OF: Res. 91: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Probation, To Apply For And Accept Reimbursement Funds From The Division Of Criminal Justice Services ...... 182

PROCLAMATIONS: Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474

PUBLIC HEARINGS: Res. 159: Resolution Providing For A Public Hearing Upon The Tentative Budget For Orange County Community College For The Fiscal Year Beginning September 1, 2011 ...... 284 Res. 198: Resolution Providing For A Public Hearing On The Proposed Orange County Budget For The Fiscal Year 2012, 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 . 348

PUBLIC WORKS, ORANGE COUNTY DEPARTMENT OF: Res. 54: Resolution To Authorize The Orange County Commissioner Of The Department Of Public Works, Or His Designee, To Establish A Capital Reserve Within The Small Watershed District Fund ...... 118 Res. 82: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition And Replacement Of Building Equipment For The Department Of Public Works ...... 168 Res. 83: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition Of Various Motor Vehicles For The Department Of Public Works ...... 170 Res. 84: Bond Resolution Of The County Of Orange, New York, Authorizing Reconstruction Of Roofs At Various Locations For The Department Of Public Works ...... 172 Res. 85: Bond Resolution Of The County Of Orange, New York, Authorizing The Replacement Of A Bridge Located On Willow Avenue In The Town Of Cornwall For The Department Of Public Works ...... 173 Res. 87: Bond Resolution Of The County Of Orange, New York, Authorizing The Improvements To Various Bridges Located Throughout The County For The Department Of Public Works ...... 177 Res. 150: Bond Resolution Of The County Of Orange, New York, Authorizing LEGISLATORS' PROCEEDINGS 721

The Preparation Of Surveys, Preliminary And Detailed Plans, Specifications And Estimates Necessary For Replacement Of The Horan Bridge Located In The Town Of Wawayanda For The Depart- ment Of Public Works ...... 270 Res. 151: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 272 Res. 152: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 273 Res. 216: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 375 Res. 260: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Submit An Application To The New York State Office Of Emergency Management For Grant Monies ...... 445 Res. 266: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 452 Res. 295: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 502

- R -

REAL PROPERTY TAX SERVICE, DEPARTMENT OF: Res. 11: Resolution Authorizing The County Executive To Enter Into An Agreement To Provide Assessment Services To The Town Of Deerpark, In Accordance With Real Property Tax Law Section 1537. 32 Res. 32: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Tax Collection Software System Phase II For The Department Of Real Property Tax Service; Stating The Estimated Maximum Cost Thereof Is $250,000, Appropriating $50,000 Therefor, In Addition To The $200,000 Heretofore Appropriated Therefor, And Authorizing The Issuance Of $50,000 Bonds Of The County To Pay The Cost Thereof...... 79 Res. 132: Resolution Of The Orange County Legislature Including Certain Real Property Located In Orange County Agricultural Districts Nos. 1 And 2 ...... 242

RESCINDING: Res. 189: Resolution Rescinding Resolution No. 15 Of 1992 (The Existing Orange County Procurement Policy) And Adopting The New Orange County Procurement Policy In Order To Conform To The Requirements Of And Amendments To Article 5-A Of The General Municipal Law ...... 334

RECOGNIZING: Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 722 LEGISLATORS' PROCEEDINGS

Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 205: Resolution Of The Orange County Legislature Recognizing October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358

REVIEWING: Res. 34: Resolution Reviewing And Affirming The Orange County Debt Management Policy ...... 82

- S -

SIMMONS, DENNIS - 13th Legislative District Res. 5: Resolution Recognizing February As Black History Month...... 19 Res. 11: Resolution Authorizing The County Executive To Enter Into An Agreement To Provide Assessment Services To The Town Of Deerpark, In Accordance With Real Property Tax Law Section 1537. 32 Res. 17: Bond Resolution Of The County Of Orange, New York, Authorizing Various Culvert Replacements, Stating The Estimated Maximum Cost Thereof Is $200,000 ...... 39 Res. 21: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The New York State Office Of Homeland Security For The Fy10 State Law Enforcement Terrorist Prevention Program ...... 45 Res. 22: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The State Criminal Alien Assistance Program ...... 46 Res. 23: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 47 Res. 25: Bond Resolution Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery, 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 49 Res. 28: Resolution Making A Supplemental Appropriation Of County Funds To The Existing Local Government Grant Program For Energy Efficiency And Conservation Projects Originally Received From The United States Department Of Energy (DOE) For The Orange County Department Of Planning ...... 63 Res. 42: Resolution Confirming The Reappointment And Appointment By The County Executive, To The Orange County Police Advisory Board 93 Res. 43: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 94 Res. 44: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 96 Res. 45: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds LEGISLATORS' PROCEEDINGS 723

From The New York State Department Of Health ...... 97 LL 1 A Local Law, Being Local Law Introductory No. 1 Of 2011, Entitled “A Local Law Amending Local Law No. 13 Of 2001, ‘A Local Law Establishing Laws, Rules And Regulations Governing The Use Of Lands And Properties Comprising The Orange County Parks System’ ...... 130,519 Res. 60: Bond Resolution Of The County Of Orange, New York, Authorizing Various Improvements To Orange County Community College Fac. 128 Res. 62: 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 Installation Of Scour Protection At The Guymard Bridge In The Town Of Deerpark ...... 135 Res. 63: Resolution Of County Legislature Of The County Of Orange, 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 136 Res. 66: 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 Department Of State ..... 140 Res. 67: Resolution Of The Orange County Legislature For The County Of Orange Of The State Of New York To The President Of The United States, The United States Congress, The Office Of General Services And The Federal Bureau Of Investigation To Locate An FBI Facility In The City Of Newburgh, Orange County, New York ...... 141 Res. 68: 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 ...... 143 Res. 69: 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 ...... 144 Res. 72: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 148 Res. 74: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction At The SUNY Orange County Community College ...... 150 Res. 75: Resolution Confirming The Appointment By The County Executive For The Position Of County Historian For The County Of Orange 152 Res. 76: Resolution Recognizing May 1, 2011 As Holocaust Memorial Day “Yom Hashoah.” ...... 154 LL 2 A Local Law, Being Local Law Introductory No. 2 Of 2011, Entitled “A Local Law To Provide An Exemption From Taxes And Special Ad Valorem Levies For Capital Improvements To Residential Buildings.” ...... 166,520 Res. 77: Resolution Of The Legislature Of The County Of Orange Honoring The Memory Of M. William Lahey ...... 159 Res. 82: Bond Resolution Of The County Of Orange, New York, Authorizing The Acquisition And Replacement Of Building Equipment For The Department Of Public Works ...... 168 Res. 88: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The District Attorney, To Accept Grant Funds From The Department Of Criminal Justice Services ...... 179 Res. 90: Resolution Authorizing The County Executive, In Conjunction 724 LEGISLATORS' PROCEEDINGS

With The Orange County Sheriff’s Office To Accept A Federal Grant ...... 181 Res. 91: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Probation, To Apply For And Accept Reimbursement Funds From The Division Of Criminal Justice Services ...... 182 Res. 92: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From Entergy ...... 182 Res. 93: 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 ...... 184 Res. 95: 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 ...... 188 Res. 96: 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 ...... 189 Res. 99: 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 ...... 193 Res. 100: Resolution Of The Orange County Legislature Designating May, 2011 As Lyme Disease Awareness Month ...... 194 Res. 101: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 8, 2011 Through May 14, 2011 ...... 195 Res. 102: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 196 Res. 113: Bond Resolution Of The County Of Orange, New York In Relation To The Construction Of Energy Improvements To Various County Owned Facilities ...... 212 Res. 116: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Sheriff’s Office ...... 219 Res. 122: Bond Resolution Of The County Of Orange, New York, Authorizing Improvements To Various Intersections Located Throughout The County ...... 231 Res. 133: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 244 Res. 134: Resolution Of The Orange County Legislature Designating June 20 Through June 26, 2011 As Helen Keller Deaf-Blind Awareness Week 246 Act 11: An Act, Being Act No. 11 Of 2011, Entitled, “An Act Amending The Appropriate Orange County Employment Schedules To Create The Positions Of ‘Assessor, (Part-Time)’ And ‘Assistant Assessor, (Part-Time)’ At The Orange County Department Of Finance, Real Property Tax Service Agency ...... 297,544 Res. 136: Resolution Of The Orange County Legislature Approving The Salary Schedules For Election Inspectors, Voting Machine Technicians, Poll Clerks For Election Day, 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, Poll Site Pre-Election Arranging And Assembling And Inspector Trainers For The Election Year 2011...... 253 Res. 144: Resolution Of The Orange County Legislature Giving Notice Of LEGISLATORS' PROCEEDINGS 725

Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Willow Avenue Bridge In The Town Of Cornwall And Recommending This Project To Be An Unlisted Action ...... 264 Res. 146: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Installation Of Scour Protection At The Guymard Bridge, In The Town Of Deerpark And Classifying The Action As Unlisted With No Further Action Required ...... 266 Res. 157: Resolution Amending Resolution Nos. 109 And 110 Of 2011 To Change The Warehouse Address Of ITT Water Technology (Goulds Pumps Administration) To 38 York Street, Auburn, NY...... 282 Program...... 287 Res. 162: Resolution Of The Orange County Legislature Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of An 11,000 Square Foot One-Story “Lab School (Child Care Center)” Building At The SUNY Orange County Community College, Middletown Campus. ... 290 Res. 163: Bond Resolution Of The County Of Orange, New York, Authorizing Construction Of Various Improvements To The Orange County Community College Campus In Middletown ...... 290 Res. 167: 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 ...... 300 Res. 169: Resolution Authorizing The County Executive To Accept A Certain Donation On Behalf Of The Orange County Department Of Emergency Services ...... 303 Res. 176: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The County Historian, To Submit An Application To The New York State Office Of Parks, Recreation And Historic Preservation For Grant Monies ...... 311 Res. 180: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Acquisition Of Fee Title Of The Sparrowbush River Access Property And A Conservation Easement ...... 320 Res. 181: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit An Application For Funds To The New York State Office Of Parks, Recreation And Historic Preservation ...... 321 Res. 183: Resolution Recognizing September 15, 2011 Through October 14, 2011 As National Hispanic Heritage Month ...... 323 Res. 185: Resolution Requesting The Withdrawal Of Certain Parcels From The 2011 Deed Sale Auction In Accordance With Local Law No. 2 Of 2010 ...... 325 Res. 191: 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 Detour Of Roadway For Howe Street Bridge In The Town Of Warwick ...... 336 Res. 194: Resolution Of The Orange County Legislature Urging President Barack H. Obama And Governor Andrew M. Cuomo To Declare Orange County New York A Disaster Area Due To Hurricane Irene . 339 Res. 204: Resolution Of The Orange County Legislature Designating October, 2011 As “Domestic Violence Awareness Month.” ...... 355 Res. 205: Resolution Of The Orange County Legislature Recognizing 726 LEGISLATORS' PROCEEDINGS

October 15, 2011 As “White Cane Awareness Day.” ...... 357 Res. 206: Resolution Of The Orange County Legislature Recognizing October, 2011 As “National Disability Employment Awareness Month.”...... 358 Res. 213: 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 ...... 369 Res. 216: Resolution Seeking To Make A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 375 Res. 217: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office Of The District Attorney, To Accept Grant Funds From The Department Of Criminal Justice Services ...... 376 Res. 218: 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 ...... 377 Res. 221: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 380 Res. 260: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Submit An Application To The New York State Office Of Emergency Management For Grant Monies ...... 445 Res. 273: Resolution Designating The Orange County Department Of Planning And Development As The State Tourism Promotion Agency Of Orange County ...... 466 Res. 274: Resolution Authorizing The County Executive To Accept An Award On Behalf Of The Orange County Youth Bureau And Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 467 Res. 275: Resolution Opposing The Proposed Closing Of United States Postal Service’s Mid-Hudson Processing And Distribution Center In Newburgh, NY ...... 468 Res. 277: Resolution Of The Orange County Legislature Proclaiming January 15, 2012 Through January 21, 2012 As Cyber Bully Awareness Week ...... 474 Res. 295: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Public Works ...... 502 Res. 296: 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 ...... 503

SOCIAL SERVICES, ORANGE COUNTY DEPARTMENT OF: Res. 47: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 100 Res. 72: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 148 Res. 102: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of LEGISLATORS' PROCEEDINGS 727

Social Services ...... 196 Res. 131: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 241 Res. 135: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Social Services, To Submit An Application To The U. S. Department Of Agriculture (Food And Nutrition Service) For Grant Monies ...... 247 Res. 174: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 309 Res. 220: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 379 Res. 221: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 380 Res. 280: Resolution Making Appropriations For The Conduct Of The Govern- ment Of Orange County, Orange County Social Services District, Orange County Sewer District No. 1 ...... 485 Res. 281: 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...... 486 Res. 297: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 504 Res. 298: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Department Of Social Services ...... 505

- T -

TAXES, LAND, DEEDS, LEVY, SALE AND ROLLS: Res. 10: 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 ...... 31 Res. 12: 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 ...... 33 Res. 13: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 34 Res. 36: 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 ...... 85 Res. 37: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 86 Res. 38: Resolution Pursuant To Real Property Tax Law Section 558 Directing The Cancellation Of Certain Taxes Which Have Been Rendered Unenforceable ...... 88 Res. 52: Resolution Authorizing The Private Sale And Conveyance Of Certain 728 LEGISLATORS' PROCEEDINGS

County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 107 Res. 53: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 108 Res. 81: 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 ...... 167 Res. 119: 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. 120: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 228 Res. 140: Resolution Approving Applications For The Correction Of Certain Errors Appearing On The 2011 Tax Rolls For Certain Towns And Districts And Ordering The Correction Of Said Errors ...... 260 Res. 166: Resolution Approving The Release Of The County’s Interest In And To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 300 Res. 167: 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 ...... 300 Res. 185: Resolution Requesting The Withdrawal Of Certain Parcels From The 2011 Deed Sale Auction In Accordance With Local Law No. 2 Of 2010 ...... 325 Res. 186: Resolution Approving The Release Of The County’s Interest In And To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 326 Res. 187: 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. 188: Resolution Pursuant To Real Property Tax Law Section 558 Directing The Cancellation Of Certain Taxes Which Have Been Rendered Unenforceable ...... 330 Res. 201: 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 ...... 352 Res. 202: Resolution Pursuant To Real Property Tax Law Section 558 Directing The Cancellation Of Certain Taxes Which Have Been Rendered Unenforceable ...... 353 Res. 213: 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 ...... 369 Res. 214: Resolution Accepting And Confirming The Report Of The Apportion- ment Of The Mortgage Tax For The Period April 1, 2011 Through September 30, 2011 ...... 373 Res. 215: Resolution Authorizing The County Executive To Enter Into An Easement Agreement With The Village Of Goshen For A Sewer Trunk Line Replacement Across A County Owned Deed Sale Parcel. 373 Res. 231: Resolution For The Levy Of The Amount Of Certain Unpaid School Taxes Returned To The Commissioner Of Finance As Unpaid ...... 408 Res. 232: Resolution For The Levy Of The Amount Of Certain Unpaid Village Taxes Returned To The Commissioner Of Finance As Unpaid ...... 410 Res. 233: Resolution Providing For The Levy Of A Tax Against Properties .... 412 Res. 234: Resolution Approving The Report Of The Commissioner Of Finance As To Town, Village, City And Special Districts Debits And Credits . 417 Res. 235: Resolution Levying Unpaid Garbage, Sewer And Water Charges On LEGISLATORS' PROCEEDINGS 729

Property In The Town Of Blooming Grove ...... 426 Res. 236: Resolution Levying Unpaid Water And Garbage Charges On Property In The Town Of Chester ...... 426 Res. 237: Resolution Levying Unpaid Water Rents On Property In The Town Of Cornwall ...... 427 Res. 238: Resolution Levying The Cost And Expenses Of Emergency Repair And Cleanup On Property In The Town Of Cornwall ...... 428 Res. 239: Resolution Levying Unpaid Sewer And Water Charges And Assess- ments On Property In The Town Of Crawford ...... 429 Res. 240: Resolution Levying The Cost And Expenses Of Property Main- tenance Charges In The Town Of Crawford ...... 429 Res. 241: Resolution Levying The Cost And Expenses Of Securing Unsafe Conditions On Property In The Town Of Deerpark ...... 430 Res. 242: Resolution Levying Unpaid Utilities On Property In The Town Of Goshen ...... 431 Res. 243: Resolution Levying Unpaid Water Charges On Property In The Town Of Hamptonburgh ...... 432 Res. 244: Resolution Levying Unpaid Sewer Charges On Property In The Town Of Highlands ...... 432 Res. 245: Resolution Levying Unpaid Water Charges On Property In The Town Of Monroe ...... 433 Res. 246: Resolution Levying The Cost And Expenses Of Repairing A Water Leak On Property In The Town Of Monroe ...... 434 Res. 247: Resolution Levying Unpaid Water Charges On Property In The Town Of Montgomery ...... 434 Res. 248: Resolution Levying Unpaid Utility Charges On Property In The Town Of Newburgh ...... 435 Res. 249: Resolution Levying The Cost And Expenses Of Securing Unsafe Building On Property In The Town Of Newburgh ...... 436 Res. 250: Resolution Levying Unpaid Utility Charges On Property In The Town Of New Windsor ...... 437 Res. 251: Resolution Levying And Collecting Upon The Taxable Property In The City Of Port Jervis ...... 437 Res. 252: Resolution Levying And Collecting Upon The Taxable Property In The City Of Port Jervis ...... 438 Res. 253: Resolution Levying Unpaid Water Charges On Property In The Town Of Wallkill ...... 438 Res. 254: Resolution Levying The Cost And Expenses Of Demolition And Removal Of A Dangerous Condition On Properties In The Town Of Wallkill ...... 439 Res. 255: Resolution Levying Unpaid Sewer And Water Charges On Property In The Town Of Warwick ...... 440 Res. 256: Resolution Levying Unpaid Sewer And Water Rents On Property In The Town Of Wawayanda ...... 441 Res. 257: 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 ...... 442 Res. 258: Resolution Denying Application For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 443 Res. 276: Resolution Apportioning And Levying And/Or Collecting Of And From Certain Cities And Towns In The County Of Orange For The Expenses Incurred By The Orange County Board Of Elections For The 2011 Primary And General Elections ...... 472 Res. 281: Resolution Providing For The Raising Of Taxes Required By The 730 LEGISLATORS' PROCEEDINGS

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...... 486 Res. 283: Resolution Levying Unpaid Sewer Rents On Property In Orange County Sewer District No. 1 In The Towns Of Monroe ...... 489 Res. 284: Resolution Levying The Cost And Expenses Of Clean Up Of Property In The Town Of Warwick ...... 490 Res. 286: 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 ...... 491 Res. 287: Resolution Approving The Summaries Of Taxes And Special Assessments To Be Levied In The Several Towns, Districts And Cities, And Directing The Extension Of Said Taxes On The Assessment Rolls ...... 492 Res. 288: 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 ...... 493 Res. 289: 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 ...... 494 Res. 290: Resolution Authorizing The County Executive To Enter Into And Sign An Agreement In Accordance With Real Property Tax Law Section 1537 To Provide Assessment Services To The Town Of Chester ...... 495

TRANSPORTATION, DEPARTMENT OF: Res. 8: Resolution Accepting And Appropriating A Supplemental Appropriation Of Funding Received From The Federal Transit Administration, New York State Department Of Transportation And Local Or County Share For The Orange County Department Of Planning ..... 27

TUXEDO, TOWN OF: Res. 190: 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 Grove Drive Bridge In The Town Of Tuxedo ...... 336 Res. 262: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Grove Drive Bridge In The Town Of Tuxedo ...... 446 Res. 264: Bond Resolution Of The County Of Orange, New York, Amending The Bond Resolution Adopted July 7, 2005 In Relation To Financing The County’s Local Share Of The Cost Of Replace- ment Of The Grove Drive Bridge Located In The Town Of Tuxedo 448 LEGISLATORS' PROCEEDINGS 731

- V -

VALLEY VIEW RESIDENTIAL HEALTH CARE CENTER: Res. 154: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Ada Handicapped Compliant Doors At The County’s Valley View Residential Health Care Center ...... 275 Res. 155: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Kitchen Equipment At The County’s Valley View Residential Health Care Center ...... 277 Res. 156: Bond Resolution Of The County Of Orange, New York, Authorizing Acquisition Of Hardware And Software For Use At The County’s Valley View Residential Health Care Center ...... 279

- W - WALLKILL, TOWN OF: Res. 143: 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 Scotchtown Avenue Bridge In The Towns Of Hamptonburgh And Wallkill And Recommending This Project To Be An Unlisted Action. 263 Res. 253: Resolution Levying Unpaid Water Charges On Property In The Town Of Wallkill ...... 438 Res. 254: Resolution Levying The Cost And Expenses Of Demolition And Removal Of A Dangerous Condition On Properties In The Town Of Wallkill ...... 439

WARWICK, TOWN OF: Res. 191: 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 Detour Of Roadway For Howe Street Bridge In The Town Of Warwick ...... 336 Res. 255: Resolution Levying Unpaid Sewer And Water Charges On Property In The Town Of Warwick ...... 440 Res. 284: Resolution Levying The Cost And Expenses Of Clean Up Of Property In The Town Of Warwick ...... 490 Res. 293: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Creation Of A Detour Roadway For The Howe Street Bridge In The Village Of Warwick ...... 499

WAWAYANDA, TOWN OF: Res. 16: Resolution Declaring A Right-Of-Way Dedication Parcel In The Town Of Wawayanda As Surplus Property And Authorizing The County Executive To Transfer Said Parcel To George And Henrietta Vellenga. 38 Res. 150: Bond Resolution Of The County Of Orange, New York, Authorizing The Preparation Of Surveys, Preliminary And Detailed Plans, Specifications And Estimates Necessary For Replacement Of The Horan Bridge Located In The Town Of Wawayanda For The Depart- ment Of Public Works ...... 270 Res. 256: Resolution Levying Unpaid Sewer And Water Rents On Property In The Town Of Wawayanda ...... 441 732 LEGISLATORS' PROCEEDINGS

- Y -

YOUTH BUREAU, ORANGE COUNTY: Res. 49: Resolution Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 102 Res. 104: Resolution Authorizing The County Executive, In Conjunction With The Orange County Youth Bureau, To Accept Grant Funds From The New York State Office Of Children And Family Services ...... 197 Res. 274: Resolution Authorizing The County Executive To Accept An Award On Behalf Of The Orange County Youth Bureau And Making A Supplemental Appropriation To The 2011 Orange County Budget For The Orange County Youth Bureau ...... 467