<<

ORANGE COUNTY LEGISLATURE

Committee: Ways and Means Sponsor: Benton Co-Sponsor:

Agenda No. 1

RESOLUTION NO. OF 2020

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 2021 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 2021.

DATED: DECEMBER 18, 2020

STATE OF COUNTYOF ORANGE

THIS IS TO CERTIFY THAT I, JEAN M. RAMPPEN, Clerk of the County Legislature of said County of Orange, have compared the foregoing copy of resolution with the original resolution now on file in my office and which was passed by the County Legislature of said County of Orange on the 18 day of December, 2020, and that the same is a correct and true transcript of such original resolution and the whole thereof.

IN WITNESS WHEREOF, I have hereunto set my hand and the official seal of said County Legislature this 215 day of December, 2020.

Clerk of the County Legislature of the County of Orange ORANGE COUNTY LEGISLATURE

Committee: Ways and Means Sponsor: Benton Co-Sponsor:

Agenda No. 2

RESOLUTION NO. OF 2020

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, PURSUANT TO ARTICLE 8 OF THE TOWN LAW AND UPON THE RESPECTIVE DISTRICTS THEREOF FOR DISTRICT PURPOSES, PURSUANT TO THE SEVERAL PROVISIONS OF THE TOWN LAW.

WHEREAS, the several town boards have certified to this Legislature the amount necessary to be raised for various town purposes and such town budgets have been introduced for the levy of all such taxes.

NOW, THEREFORE, it is hereby

RESOLVED, that the Report of the Clerk of the Legislature of the Apportionment of said town budgets this day filed with the Legislature be received and approved, and that the Clerk be directed to place the several amounts shown thereon in the Summaries of Taxes to be levied and collected in the several towns and districts for the year 2021; 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.

DATED: DECEMBER 18, 2020 ORANGE COUNTY LEGISLATURE

Committee: Ways and Means Sponsor: Benton Co-Sponsor:

Agenda No. 3

RESOLUTION NO. OF 2020

RESOLUTION APPROVING THE SUMMARIES OF TAXES AND SPECIAL ASSESSMENTS TO BE LEVIED IN THE SEVERALTOWNS, DISTRICTS AND CITIES, AND DIRECTING THE EXTENSION OF SAID TAXES ON THE ASSESSMENT ROLLS, PURSUANT 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 2021, in accordance with the several resolutions of this Legislature levying such taxes and special assessments, in which summaries due provision is made for debits and credits according to the report of the Commissioner of Finance approved by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED, that said summaries be approved as the act of this Legislature and printed in the proceedings.

FURTHER RESOLVED, that the Real PropertyTax Service Agency of Orange County be authorized and directed to extend the taxes and special assessments upon the 2020 assessment rolls of the Towns of Blooming Grove, Chester, Cornwall, Crawford, Deerpark, Goshen, Greenville, Hamptonburgh, Highlands, Minisink, Monroe, Montgomery, Mount Hope, Newburgh, New Windsor, Tuxedo, Wallkill, Warwick, Wawayanda and Woodbury and the Cities of Middletown, Newburgh and Port Jervis in the same manner provided by Section 900 of the Real Property Tax Law by setting down opposite the sums set down as the valuation of real property the sum to be paid as a tax and special assessment thereon.

FURTHER RESOLVED, that warrants for collection of said taxes and special assessments be prepared by the Clerk in accordance therewith, to be annexed to the several tax rolls to be signed by the Chairman and Clerk of this Legislature, commanding the collector of each tax district to whom the same was directed to collect from the several persons named in said tax rolls and the sums mentioned in the last column thereof opposite their respective names are due on or before the date as provided in said resolutions which assessment rolls with the taxes so extended thereon shall be presented to this Legislature for its approval at a meeting thereof to be held on the 18th day of December 2020, which warrant shall be dated the 28th day of December, 2020 and which tax rolls shall be delivered to the collectors of the several tax districts of the County according to said warrant.

DATED: DECEMBER 18, 2020 ORANGECOUNTY LEGISLATURE

Committee: Ways and Means Sponsor: Benton Co-Sponsor:

Agenda No. 4

RESOLUTION NO. OF 2020

RESOLUTION APPROVING THE COMPLETED TAX ROLLS OF THE SEVERALTOWNS AND CITIES AND DIRECTING THE EXECUTION AND DELIVERY OF WARRANTS FOR THE COLLECTION OF THE TAXES EXTENDED THEREON, PURSUANT TO SECTION 904 OF THE REAL PROPERTYTAX 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 2021 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 2021 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 PropertyTax 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.

DATED: DECEMBER 18, 2020

STATE OF NEW YORK COUNTY OF ORANGE

THIS IS TO CERTIFY THAT I, JEAN M. RAMPPEN, Clerk of the County Legislature of said County of Orange, have compared the foregoing copy of resolution with the original resolution now on file in my office and which was passed by the County Legislature of said County of Orange on the 18th day of December, 2020, and that the same is a correct and true transcript of such original resolution and the whole thereof.

IN WITNESSWHEREOF, I have hereunto set my hand and the official seal of said County Legislature this 21st day of December, 2020.

Clerk of the County Legislature of the County of Orange ORANGE COUNTY LEGISLATURE

Committees: Education and Economic Development; Rules, Enactments and Intergovernmental Relations; Physical Services Sponsors: O'Donnell, Tautel, Hines, Kulisek Co-Sponsors:

Agenda No. 5

RESOLUTION NO. OF 2020

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE CREATING THE "DUTCHESS QUARRY SITES NATIONAL REGISTER DISTRICT MANAGEMENT COMMITTEE"

WHEREAS, Orange County owns property shown on the Town of Goshen Tax Map as Section 20, Block 1, Lot 10.21 in the Town of Goshen known as the "Quarry" (a/k/a "Dutchess Quarry", "Mount Lookout Quarry", "Goshen Quarry"); and

WHEREAS, pursuant to Resolution No. 264 of 2020, this Legislature authorized the sale of approximately 31 acres of section 20 block 1 lot 10.21 for not less than $1,275,000: and WHEREAS, said Resolution also provided: "Upon the closing of the sale of the real property and a determination as to the security of such funds received by the County Attorney, the Commissioner of Parks shall cause such steps as he deems necessary for implementation of recommendations contained within the 2012 Dutchess Quarry Sites National Register District ("District"): Management and Conservation Report (commissioned by Commissioner of Planning by The Archaeological Conservancy, Eastern Regional Office) (the "2012 Report") including security, site stabilization, site access, parking area and the interpretive center. From the proceeds of the sale, $100,000.00 shall be allocated to the 2021 Parks Department Capital Project program. Prior to expenditure of such funds, the Parks Commissioner and the County Historian shall propose a plan to the Physical Services Committee for such Committee's advice and consent. The plan shall otherwise be implemented pursuant to law."

WHEREAS, this Legislature does wish to create a committee to provide oversight and legislative input regarding the Dutchess Quarry Sites National Register District.

NOW THEREFORE, be it

RESOLVED, the Dutchess Quarry Sites National Register District Management Committee ("Committee") is hereby created; and be it further

RESOLVED, the purpose of the Committee is to provide legislative oversight for the preservation, security, site stabilization, site access, parking area and the interpretive center of the District; and be it further

RESOLVED, the Committee shall have the following responsibilities:

1. To use the 2012 Management and Conservation Report as a guide to prepare (i) a Stabilization, Protection and Security Plan for the District property and (ii) a Public Interaction and Education Plan for the District property; 2. Pursue opportunities for public and private funding;

3. Provide oversight for the implementation of plans, subsequent improvements and activities of the District Property; and be it further

RESOLVED, the Committee shall be comprised of ten (10) members as follows:

Three (3) members of the Legislature appointment by the Chairman, with at least one being a minority party representative, the County Executive's Designee from within County government, the Orange County Commissioner of Parks, Recreation and Conservation, the Orange County Historian, two (2) representatives of The Incorporated Orange County Chapter of the New York State Archeological Association nominated by the organization and confirmed by the Orange County Legislature,

two (2) At-Large residents of Orange County appointed by the Chairman of the Legislature.

The Chair of the Committee shall be appointed by the Chairman of the Legislature from among the three appointed Legislators; and be it further

RESOLVED, all members shall serve for two years, with such term expiring on December 31°, except that in 2020, legislators so appointed shall only serve for one year (until the expiration of their term of office); and be it further

RESOLVED, that the District Committee shall report to the Physical Services Statutory Committee and shall provide an annual report of its activities and accomplishments.

DATED: DECEMBER 18, 2020

STATE OF NEW YORK COUNTY OF ORANGE

THIS IS TO CERTIFY THAT I, JEAN M. RAMPPEN, Clerk of the County Legislature of said County of Orange, have compared the foregoing copy of resolution with the original resolution now on file in my office and which was passed by the County Legislature of said County of Orange on the 18th day of December, 2020, and that the same is a correct and true transcript of such original resolution and the whole thereof.

IN WITNESS WHEREOF, I have hereunto set my hand and the official seal of said County Legislature this 21st day of December, 2020.

Clerk of the County Legislature of the County of Orange ORANGE COUNTY LEGISLATURE

Committee: Rules, Enactments and Intergovernmental Relations Sponsors: Kulisek, Amo Co-Sponsors:

Agenda No. 6

RESOLUTION NO. OF 2020

RESOLUTION ADOPTING THE NEW RECORD RETENTION AND DISPOSITION SCHEDULE FOR NEW YORK LOCAL GOVERNMENT RECORDS.

WHEREAS, the New York State Archives has issued a new retention and disposition schedule for New York Local Governments required to be adopted by January 1, 2021; and

WHEREAS, the new schedule, Retention and Disposition for New York Local Government Records (LGS-01), will supersede and replace other schedules in use; and

WHEREAS, a copy of such schedule can be found at http://www.archives.nysed.gov/common/archives/files/lgs1.pdfand is available in print format in the Office of the Clerk of the County Legislature; and

WHEREAS, local governments must adopt LGS-01 priorto utilizing it.

NOW, THEREFORE, be it

RESOLVED, that the Orange County Legislature does hereby adopt for use by all County departments, boards, and districts the Retention and Disposition Schedule for New York Local Government Records or LGS-01; and be it further

RESOLVED, that any prior schedule which conflicts with the above stated schedule is hereby superseded; and be it further

RESOLVED, that a copy of this resolution shall be transmitted upon approval by the County Legislature to all Departments, boards, and districts of the County of Orange.

APPROVED: DECEMBER 18, 2020

STEFAN "STEVEN" M. NEUHAUS, COUNTY EXECUTIVE 193 ORANGE COUNTY LEGISLATURE

Committee: Physical Services Sponsors: Kulisek, Minuta Co-Sponsors:

Agenda No. 7

RESOLUTION NO. OF 2020

RESOLUTION ACKNOWLEDGING THE ELECTION OF INDIVIDUALS RECOMMENDED TO BE APPOINTED TO THE BEAVER DAM LAKE DISTRICT ADVISORY BOARD AND APPOINTING THE SAME AS MEMBERS THEREOF IN ACCORDANCE WITH BEAVER DAM LAKE DISTRICT ELECTION RESULTS, PURSUANT TO RES. 280 OF 1988.

WHEREAS, on December 29, 1988, the County Legislature adopted Resolution No. 280 of 1988 creating an Advisory Board to assist the Administrative Head of the Beaver Dam Lake Protection and Rehabilitation District, pursuant to section 2.02( q) of the Orange County Charter.

WHEREAS, section 5 of Resolution No. 280 of 1988 requires a resolution of the Legislative to alter the membership of the Advisory Board.

WHEREAS, on May 10, 1991 the County Legislature adopted Resolution No. 94 of 1991 adopting rules and regulations for the Beaver Dam Lake [Special (sic)] Protection and Rehabilitation District and approving the By-Laws of the Beaver Dam Lake Protection and Rehabilitation District Advisory Boa rd.

WHEREAS, section 7 of the By-Laws of the Advisory Board sets forth procedures for elections and requires the Legislature to appoint members to the Advisory Board.

WHEREAS, the Administrative Head of the Advisory Board (Commissioner of Department of PublicWorks) and the Advisory Board submit the attached and incorporate certificates of results for elections held on December 8, 2020 as Schedule "A".

NOW, THEREFORE, it is hereby

RESOLVED, that based on the election results in Schedule"A", the Beaver Dam Lake Protection and Rehabilitation District Advisory Board membership shall be comprised of the following individuals for the indicated terms:

SERVING A TERM COMMENCING JANUARY 1, 2021 AND ENDING DECEMBER 31, 2023 Walter Bloss (Resident Town of New Windsor) Dr. Kevin Boyle (Resident Town of Blooming Grove) Frederick G. Widman (Resident Town of Cornwall)

and, be it further

RESOLVED, that the appointments of the aforesaid members of the Beaver Dam Lake Protection and Rehabilitation District Advisory Board be and the same is hereby approved. .-.

Beaver Dam Lake Protection and Rehabilitation District 557 Shore Drive, New Windsor, NY12553

Certification of Votes Cast

The following is a certification of the true and accurate count of the votes cast in the Election of the Beaver Dam Lake Protection and Rehabilitation District held on December 8, 2020 at the Beaver Dam Lake Community Building, 557 Shore Drive, New Windsor, NY 12553.

Total Voters Total Ballots Total Void Total Ballots In Ballot Box: Ballots: in SealedEnvelopes "g, Pending Validation 8¢% 6% C of Voter Registration: '

Votes For Candidates For AdvisoryBoard Candidate Votes Cast Walter Bloss (/ Karen Johnson 0 Frederick G. Widman 8/ Kevin Boyle $/

Election Inspectors Performing Count and Certification

/2/2,/202 Raia a%»a Dai .@ nklo Date ORANGE COUNTY LEGISLATURE

Committee: Physical Services Sponsors: Bonelli, Tuohy Co-Sponsors:

Agenda No. 8

RESOLUTION NO. OF 2020

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A PROPOSED RIGHT-OF-WAY DEDICATION PARCEL IN THE TOWN OF CHESTER.

WHEREAS, a right-of-way dedication parcel, namely Section 8, Block 1, Lot 12, located on County Route 45, Laroe Road, in the Town of Chester, is owned by Laroe Ridge Developers, LLC, and more particularly described on the attached Schedule “A” ; and

WHEREAS, it is desirable that the County acquire ownership of the aforesaid right-of-way dedication parcel, as said dedication was deemed necessary for Road Width design criteria during the review process; and

WHEREAS, the private landowners have agreed to bear all costs and expenses relating to the surveying and title costs as may be reasonably required by the County and agree to obtain good and valid releases from all owners, mortgagees, lienors and others that may be required to consent to such dedication and subject to the approval of same by the County Attorney.

NOW, THEREFORE, it is hereby

RESOLVED, that the Legislature hereby authorizes the County Executive to accept from Laroe Ridge Developers, LLC the right-of-way dedication parcel located in the Town of Chester, and more particularly described on the attached Schedule “A ”; and it is further

RESOLVED, that the Orange County Department of Public Works shall prepare and submit the necessary documents to the County Attorney so as to complete the conveyance set forth above.

APPROVED: DECEMBER 18, 2020

______STEFAN “STEVEN” M. NEUHAUS, COUNTY EXECUTIVE 214

SCHEDULE “A”

LEGAL DESCRIPTION FOR OFFER OF DEDICATION ALONG THE NORTHERLY ROAD OF LAROE ROAD, COUNTY ROUTE 45 WOODRIDGE SUBDIVISION P&P NO. 14102.02

All that certain lot, piece or parcel of land, situate, lying and being in the Town of Chester, County of Orange, State of New York, as shown on a map entitled: Woodridge Cluster Subdivision – Subdivision Plat as prepared by Pietrzak & Pfau Engineering and Surveying, PLLC said parcel being further described as follows:

BEGINNING at a point on the existing northerly line of Laroe Road, County Route 45 at the intersection of Lands of Hughes Tax Map Section 8, Block 1, Lot 49.1; thence along the existing northerly line of Laroe Road, County Route 45 the next five (5) courses and distances N67°38’06”W 138.10 feet; thence on a curve to the south with a radius of 895.00 feet and an arc length of 249.72 feet; thence N83°37’18”W 225.83 feet; thence on a curve to the north with a radius of 575.00 feet and an arc length of 138.65 feet; thence along Lands of Mack Tax Map Section 8, Block 1, Lot 52.1 N22°13’22”E 19.94 feet; thence along the proposed new ROW line of Laroe Road and passing along Parcel A, along the proposed cul-de-sac and along Lot 1 the next four (4) courses and distances S77°17’54”E 255.66 feet; thence S84°48’51”E 175.07 feet; thence S71°24’37”E 231.64 feet; thence S65°04’01”E 90.00 feet; thence along Lands of Hughes Tax Map Section 8, Block 1, Lot 49.1 S38°09’00”W 7.43 feet to the point or place of beginning.

Containing 9,355± sq. ft. of land. Subject to any easements or agreements, if any.

ORANGE COUNTY LEGISLATURE

Committee: Physical Services Sponsors: Kulisek, Cheney Co-Sponsors:

Agenda No. 9

RESOLUTION NO. OF 2020

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE REPLACEMENTOF LAKE HORTON BRIDGE IN THE TOWN OF MOUNT HOPE, CLASSIFYING THE ACTION AS AN UNLISTED ACTION AND DETERMINING THAT THE ACTION WILL NOT HAVE ANY SIGNIFICANT ADVERSE ENVIRONMENTAL IMPACTS.

WHEREAS, Orange County intends to replace Lake Horton Bridge, a County owned bridge located on County Route No. 18 (New Vernon Road) near the intersection of Robbins Road over the Shawangunk Kill in the Town of Mount Hope. The project includes the removal of the existing concrete deck, steel beams, concrete abutments and wingwalls. The new construction is anticipated to consist of new poured in place concrete abutments, wingwalls with pre-cast concrete voided slab beams superstructure. Right-of-way acquisition is anticipated for construction of the new structure to accommodate the new wingwalls; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), and the regulations promulgated thereto, an Environmental Assessment Form ("EAF"), has been completed and in accordance with the findings of Part 1, 2 and 3 of the Environmental Assessment Form ("EAF"), it is determined that the project will not result in any significant adverse environmental impacts.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares itself Lead Agency concerning the replacement of Lake Horton Bridge in the Town of Mount Hope; and

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

3. Determines in accordance with the Findings of Parts 1, 2 and 3 of the Environmental Assessment Form ("EAF") that the project will have no significant adverse environmental impacts; and

4. All documents will be filed and published in accordance with 6 NYCRR 617.12. ORANGE COUNTY LEGISLATURE

Committees: Physical Services; Ways and Means Sponsors: Kulisek, Cheney, Benton, Sutherland Co-Sponsors:

Agenda No. 10

RESOLUTION NO. OF 2020

AMENDING BOND RESOLUTION DATED DECEMBER 18, 2020

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING THE BOND RESOLUTION ADOPTED JUNE 6, 2019 IN RELATION TO FINANCING THE COST OF REPLACEMENT OF THE COUNTY-OWNED LAKE HORTON BRIDGE LOCATED IN THE TOWN OF MOUNT HOPE, AT THE TOTAL ESTIMATED COST OF $1,475,000.

(Introduced) I 2020

(Adopted) I 2020

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 Lake Horton Bridge located in the Town of Mount Hope, at the estimated maximum cost of $125,000, which amount was appropriated therefore pursuant to Bond Resolution No. 157 of 2019, duly adopted on June 6, 2019, 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 Lake Horton Bridge; and

WHEREAS, it is now appropriate to authorize reconstruction of the replacement of the replacement of the Lake Horton Bridge located in the Town of Mount Hope, and it is necessary to increase the appropriation for such capital project by $1,350,000 for 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 June 6, 2019, entitled:

"RESOLUTION NO. 157 of 2019

BOND RESOLUTION DATED JUNE 6, 2019 BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE PREPARATION OF SURVEYS, PRELIMINARYAND DETAILED PLANS, SPECIFICATIONS AND ESTIMATES NECESSARY FOR THE REPLACEMENT OF THE COUNTY-OWNED LAKE HORTON BRIDGE, IN THE TOWN OF MOUNT HOPE, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $125,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $125,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF" is hereby amended to read as follows:

BOND RESOLUTION DATED JUNE 6, 2019 AND AMENDED DECEMBER 18, 2020

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE REPLACEMENTOF THE COUNTY-OWNED LAKE HORTON BRIDGE LOCATED IN THE TOWN OF MOUNT HOPE, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,475,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $1,475,000 BONDS OF THE COUNTYTO PAY THE COST THEREOF.

(Introduced) , 2020 (Adopted) , 2020

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. 462 for the Department of Public Works, consisting of replacement of the Lake Horton Bridge (BIN 3344930) located in the Town of Mount Hope. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $1,475,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $1,475,000 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 $1,475,000 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 $1,475,000 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 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. Subject to the provisions of this Resolution and of the Law, and pursuant to the provisions of §30.00 relative to the authorization of the issuance of bond anticipation notes or the renewals thereof, and of §§50.00, 56.00 to 60.00 and 168.00 of said Law, the powers and duties of the County Legislature relative to authorizing the issuance of any notes in anticipation of the sale of the bonds herein authorized, or the renewals thereof, relative to providing for substantially level or declining annual debt service, relative to prescribing the terms, form and contents and as to the sale and issuance of the respective amounts of bonds herein authorized, and of any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and relative to executing agreements for credit enhancement, are hereby delegated to the Commissioner of Finance of the County, as the chief fiscal officer of the County.

Section 7. 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 8. The Clerk of the Orange County Legislature is hereby authorized to publish the foregoing bond resolution in summary, in The Orange County Post published in Vails Gate, New York; the Warwick Advertiser-Photo News, published in Chester, New York; the Warwick Valley Dispatch, published in Warwick, New York; News of the Highlands, Inc., published in Cornwall, New York; Times Community Newspapers, published in Newburgh, New York; and Press, published in 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 9. 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 authorized to publish the foregoing bond resolution in summary, in The Orange County Post published in Vails Gate, New York; the Warwick Advertiser-Photo News, published in Chester, New York; the Warwick Valley Dispatch, published in Warwick, New York; News of the Highlands, Inc., published in Cornwall, New York; Times Community Newspapers, published in Newburgh, New York; and Hudson Valley Press, published in Newburgh, New York, the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York. Section (D). This resolution shall take effect immediately.

* * * #217 ORANGE COUNTY LEGISLATURE

Committees: Physical Services; Ways and Means Sponsors: Ruszkiewicz, Kulisek, Benton, Minuta Co-Sponsors:

Agenda No. 11

RESOLUTION NO. OF 2020

BOND RESOLUTION DATED DECEMBER 18, 2020

BOND RESOLUTION OF THE COUNTYOF ORANGE, NEW YORK, AUTHORIZING THE CONSTRUCTION OF SCOUR PROTECTION MEASURES TO VARIOUS COUNTY-OWNED BRIDGES, STATING THE ESTIMATED TOTAL COST THEREOF IS $100,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE COUNTYTO FINANCE SAID APPROPRIATION.

(Introduced) , 2020 (Adopted) , 2020

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 construction of scour protection measures to various County­ owned bridges, all as more particularly described in the County's 2020 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 $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 said 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. 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 requirements of Treasury Regulation Section 1.150-2. Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal 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. Subject to the provisions of this Resolution and of the Law, and pursuant to the provisions of §30.00 relative to the authorization of the issuance of bond anticipation notes or the renewals thereof, and of §§50.00, 56.00 to 60.00 and 168.00 of said Law, the powers and duties of the County Legislature relative to authorizing the issuance of any notes in anticipation of the sale of the bonds herein authorized, or the renewals thereof, relative to providing for substantially level or declining annual debt service, relative to prescribing the terms, form and contents and as to the sale and issuance of the respective amounts of bonds herein authorized, and of any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and relative to executing agreements for credit enhancement, are hereby delegated to the Commissioner of Finance of the County, as the chief fiscal officer of the County.

Section 7. 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 8. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Orange County Post published in Vails Gate, New York; the Warwick Advertiser-Photo News, published in Chester, New York; the Warwick Valley Dispatch, published in Warwick, New York; News of the Highlands, Inc., published in Cornwall, New York; Times Community Newspapers, published in Newburgh, New York; and Hudson Valley Press, published in 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 9. This Resolution shall take effect immediately.

* * * #216 ORANGE COUNTY LEGISLATURE

Committees: Physical Services; Ways and Means Sponsors: Kulisek, Tuohy, Benton Co-Sponsors:

Agenda No. 12

RESOLUTION NO. OF 2020

BOND RESOLUTION DATED DECEMBER 18, 2020

BOND RESOLUTION OF THE COUNTYOF ORANGE, NEW YORK, AUTHORIZING CONTAMINATED SOIL REMOVAL AT VARIOUS COUNTY-OWNED LOCATIONS, STATING THE ESTIMATED TOTAL COST THEREOF IS $100,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE COUNTYTO FINANCE SAID APPROPRIATION.

(Introduced) , 2020 (Adopted) , 2020

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 contaminated soil removal at various County-owned locations, all as more particularly described in the County's 2020 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 $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 said 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. 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 requirements of Treasury Regulation Section 1.150-2. Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal 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. Subject to the provisions of this Resolution and of the Law, and pursuant to the provisions of §30.00 relative to the authorization of the issuance of bond anticipation notes or the renewals thereof, and of §§50.00, 56.00 to 60.00 and 168.00 of said Law, the powers and duties of the County Legislature relative to authorizing the issuance of any notes in anticipation of the sale of the bonds herein authorized, or the renewals thereof, relative to providing for substantially level or declining annual debt service, relative to prescribing the terms, form and contents and as to the sale and issuance of the respective amounts of bonds herein authorized, and of any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and relative to executing agreements for credit enhancement, are hereby delegated to the Commissioner of Finance of the County, as the chief fiscal officer of the County.

Section 7. 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 8. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Orange County Post published in Vails Gate, New York; the Warwick Advertiser-Photo News, published in Chester, New York; the Warwick Valley Dispatch, published in Warwick, New York; News of the Highlands, Inc., published in Cornwall, New York; Times Community Newspapers, published in Newburgh, New York; and Hudson Valley Press, published in 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 9. This Resolution shall take effect immediately.

* * * #219 ORANGE COUNTY LEGISLATURE

Committees: Physical Services; Ways and Means Sponsors: Kulisek, Minuta, Benton, Anagnostakis Co-Sponsors:

Agenda No. 13

RESOLUTION NO. OF 2020

BOND RESOLUTION DATED DECEMBER 18, 2020

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE CONSTRUCTION OF PETROLEUM BULK STORAGE UPGRADESAT VARIOUS COUNTY FACILITIES, STATING THE ESTIMATED TOTAL COST THEREOF IS $150,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $150,000 BONDS OF THE COUNTYTO FINANCE SAID APPROPRIATION.

(Introduced) , 2020 (Adopted) , 2020

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 construction of petroleum bulk storage upgrades at various County facilities, all as more particularly described in the County's 2020 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 $150,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $150,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

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

Section 3. The period of probable usefulness of said class of objects or purposes for which said $150,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 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 requirements of Treasury Regulation Section 1.150-2. Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal 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. Subject to the provisions of this Resolution and of the Law, and pursuant to the provisions of §30.00 relative to the authorization of the issuance of bond anticipation notes or the renewals thereof, and of §§50.00, 56.00 to 60.00 and 168.00 of said Law, the powers and duties of the County Legislature relative to authorizing the issuance of any notes in anticipation of the sale of the bonds herein authorized, or the renewals thereof, relative to providing for substantially level or declining annual debt service, relative to prescribing the terms, form and contents and as to the sale and issuance of the respective amounts of bonds herein authorized, and of any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and relative to executing agreements for credit enhancement, are hereby delegated to the Commissioner of Finance of the County, as the chief fiscal officer of the County.

Section 7. 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 8. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Orange County Post published in Vails Gate, New York; the Warwick Advertiser-Photo News, published in Chester, New York; the Warwick Valley Dispatch, published in Warwick, New York; News of the Highlands, Inc., published in Cornwall, New York; Times Community Newspapers, published in Newburgh, New York; and Hudson Valley Press, published in 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 9. This Resolution shall take effect immediately.

* * * #220 ORANGE COUNTY LEGISLATURE

Committees: Physical Services; Ways and Means Sponsors: Ruszkiewicz, Tuohy, Benton, Sutherland Co-Sponsors:

Agenda No. 14

RESOLUTION NO. OF 2020

BOND RESOLUTION DATED DECEMBER 18, 2020

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE CONSTRUCTION OF IMPROVEMENTS TO VARIOUS COUNTY-OWNED BRIDGES, STATING THE ESTIMATED TOTAL COST THEREOF IS $500,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $500,000 BONDS OF THE COUNTYTO FINANCE SAID APPROPRIATION.

(Introduced) , 2020 (Adopted) , 2020

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 construction of improvements to various County-owned bridges, all as more particularly described in the County's 2020 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 $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, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $500,000 are hereby 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 said class of objects or purposes for which said $500,000 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 requirements of Treasury Regulation Section 1.150-2. Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal 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. Subject to the provisions of this Resolution and of the Law, and pursuant to the provisions of §30.00 relative to the authorization of the issuance of bond anticipation notes or the renewals thereof, and of §§50.00, 56.00 to 60.00 and 168.00 of said Law, the powers and duties of the County Legislature relative to authorizing the issuance of any notes in anticipation of the sale of the bonds herein authorized, or the renewals thereof, relative to providing for substantially level or declining annual debt service, relative to prescribing the terms, form and contents and as to the sale and issuance of the respective amounts of bonds herein authorized, and of any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and relative to executing agreements for credit enhancement, are hereby delegated to the Commissioner of Finance of the County, as the chief fiscal officer of the County.

Section 7. 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 8. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Orange County Post published in Vails Gate, New York; the Warwick Advertiser-Photo News, published in Chester, New York; the Warwick Valley Dispatch, published in Warwick, New York; News of the Highlands, Inc., published in Cornwall, New York; Times Community Newspapers, published in Newburgh, New York; and Hudson Valley Press, published in 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 9. This Resolution shall take effect immediately. * * * #221 ORANGE COUNTY LEGISLATURE

Committees: Physical Services; Ways and Means Sponsors: Bonelli, Ruszkiewicz, Benton, Hines Co-Sponsors:

Agenda No. 15

RESOLUTION NO. OF 2020

BOND RESOLUTION DATED DECEMBER 18, 2020

BOND RESOLUTION OF THE COUNTYOF ORANGE, NEW YORK, AUTHORIZING THE CONSTRUCTION OF IMPROVEMENTS TO, AND THE PARTIAL RENOVATION OF, THE COUNTY-OWNED MAPLE BUILDING, IN THE CITY OF NEWBURGH, STATING THE ESTIMATED TOTAL COST THEREOF IS $375,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $375,000 BONDS OF THE COUNTYTO FINANCE SAID APPROPRIATION.

(Introduced) , 2020 (Adopted) , 2020

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 construction of improvements to, and the partial renovation of, the County-owned Maple Building, in the City of Newburgh, all as more particularly described in the County's 2020 Capital Plan, as amended. The estimated total cost of said object or purpose, including preliminarycosts and costs incidental thereto and to the financing thereof, is $375,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $375,000 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 $375,000 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 object or purpose for which said $375,000 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 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 §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. Subject to the provisions of this Resolution and of the Law, and pursuant to the provisions of §30.00 relative to the authorization of the issuance of bond anticipation notes or the renewals thereof, and of §§50.00, 56.00 to 60.00 and 168.00 of said Law, the powers and duties of the County Legislature relative to authorizing the issuance of any notes in anticipation of the sale of the bonds herein authorized, or the renewals thereof, relative to providing for substantially level or declining annual debt service, relative to prescribing the terms, form and contents and as to the sale and issuance of the respective amounts of bonds herein authorized, and of any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and relative to executing agreements for credit enhancement, are hereby delegated to the Commissioner of Finance of the County, as the chief fiscal officer of the County.

Section 7. 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 8. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Orange County Post published in Vails Gate, New York; the Warwick Advertiser-Photo News, published in Chester, New York; the Warwick Valley Dispatch, published in Warwick, New York; News of the Highlands, Inc., published in Cornwall, New York; Times Community Newspapers, published in Newburgh, New York; and Hudson Valley Press, published in 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 9. This Resolution shall take effect immediately.

* * * #224 ORANGE COUNTY LEGISLATURE

Committees: Physical Services; Ways and Means Sponsors: Ruszkiewicz, Cheney, Benton, Sutherland Co-Sponsors:

Agenda No. 16

RESOLUTION NO. OF 2020

BOND RESOLUTION DATED DECEMBER 18, 2020

BOND RESOLUTION OF THE COUNTYOF ORANGE, NEW YORK, AUTHORIZING THE IMPLEMENTATION OF TECHNOLOGY UPGRADESTO COUNTYCOMPUTER HARDWARE/SOFTWARE AND/OR RELATED EQUIPMENT, STATING THE ESTIMATED TOTAL COST THEREOF IS $200,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $200,000 BONDS OF THE COUNTYTO FINANCE SAID APPROPRIATION.

(Introduced) , 2020 (Adopted) , 2020

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 implementation of technology upgrades to County computer hardware/software and/or related equipment, all as more particularly described in the County's 2020 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 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 said 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. 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 requirements of Treasury Regulation Section 1.150-2. Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal 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. Subject to the provisions of this Resolution and of the Law, and pursuant to the provisions of §30.00 relative to the authorization of the issuance of bond anticipation notes or the renewals thereof, and of §§50.00, 56.00 to 60.00 and 168.00 of said Law, the powers and duties of the County Legislature relative to authorizing the issuance of any notes in anticipation of the sale of the bonds herein authorized, or the renewals thereof, relative to providing for substantially level or declining annual debt service, relative to prescribing the terms, form and contents and as to the sale and issuance of the respective amounts of bonds herein authorized, and of any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and relative to executing agreements for credit enhancement, are hereby delegated to the Commissioner of Finance of the County, as the chief fiscal officer of the County.

Section 7. 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 8. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Orange County Post published in Vails Gate, New York; the Warwick Advertiser-Photo News, published in Chester, New York; the Warwick Valley Dispatch, published in Warwick, New York; News of the Highlands, Inc., published in Cornwall, New York; Times Community Newspapers, published in Newburgh, New York; and Hudson Valley Press, published in 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 9. This Resolution shall take effect immediately.

k k k #215 ORANGE COUNTY LEGISLATURE

Committees: Physical Services; Ways and Means Sponsors: Kulisek, Minuta, Benton, Hines Co-sponsors:

Agenda No. 17

RESOLUTION NO. OF 2020

RESOLUTION BY THE DEPARTMENT OF PUBLIC WORKS TO AUTHORIZE A REVENUE SHORTFALL IN CAPITAL PROJECT NO. 436 TO BE COVERED BY CAPITAL RESERVE, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTYCHARTER.

WHEREAS, the Orange County Department of Public Works is requesting that the revenue shortfall in Capital Project No. 436, Pavement Overlay, in the amount of $114,806.25 be covered by capital reserve.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2020 budget for the Orange County Department of Public Works is hereby supplemented as indicated above and stated below to authorize the revenue shortfall in Capital Project No. 436, Pavement Overlay, in the amount of $114,806.25 to be covered by capital reserve; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue:

1010 995001 415961 Appropriated Surplus ($114,806.25)

Revenue:

1100 519701 450311 Inter Fund Transfer In From Capital Reserve $114,806.25

Expense:

1010 995001 685350 To 110 Capital Fund ($114,806.25)

Expense:

1100 519701 577010 Capital Budget $114,806.25

APPROVED: DECEMBER 18, 2020

STEFAN "STEVEN" M. NEUHAUS, COUNTY EXECUTIVE 212 ORANGECOUNTY LEGISLATURE

Committees: Physical Services; Ways and Means Sponsors: Kulisek, Benton, Paduch Co-sponsors:

Agenda No. 18

RESOLUTION NO. OF 2020

RESOLUTION BY THE DEPARTMENT OF PUBLIC WORKS TO AUTHORIZE A REVENUE SHORTFALL IN CAPITAL PROJECT NO. 455 TO BE COVERED BY CAPITAL RESERVE, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Orange County Department of Public Works is requesting that the revenue shortfall in Capital Project No. 455, Camp Maples Bridge, in the amount of $30,941.61 be covered by capital reserve.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2020 budget for the Orange County Department of Public Works is hereby supplemented as indicated above and stated below to authorize the revenue shortfall in Capital Project No. 455, Camp Maples Bridge, in the amount of $30,941.61 to be covered by capital reserve; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue:

1010 995001 415961 Appropriated Surplus $30,941.61

Expense:

1010 995001 685350 To 110 Capital Fund $30,941.61

Revenue:

1100 501001 450311 Inter Fund Transfer In From Capital Reserve $30,941.61

Expense:

1100 501001 577010 Capital Budget $30,941.61

APPROVED: DECEMBER 18, 2020

STEFAN "STEVEN" M. NEUHAUS, COUNTY EXECUTIVE 211 ORANGECOUNTY LEGISLATURE

Committees: Physical Services; Ways and Means Sponsors: Tuohy, Bonelli, Benton, Paduch Co-Sponsors:

Agenda No. 19

RESOLUTION NO. OF 2020

RESOLUTION AUTHORIZING THE DEPARTMENT OF PUBLIC WORKS/ AIRPORT TO WRITE-OFF THE AGED UNCOLLECTABLE RECEIVABLES AS OF THE END OF FISCAL YEAR 2019.

WHEREAS, the Orange County Department of Public Works/Airport is requesting authorization to write-off the aged uncollectable receivables as of the end of Fiscal Year 2019 from the Orange County Airport in the amount of $74,282.16; and

WHEREAS, this Legislature does wish to authorize the Department of Public Works/ Airportto write-off the aged uncollectable receivables as stated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Department of Public Works/Airport, is hereby authorized to write-off the aged uncollectable receivables as of the end of Fiscal Year 2019 from the Orange County Airport in the amount of $74,282.16.

APPROVED: DECEMBER 18, 2020

STEFAN "STEVEN" M. NEUHAUS, COUNTY EXECUTIVE 222

STATE OF NEW YORK COUNTY OF ORANGE

THIS IS TO CERTIFY THAT I, JEAN M. RAMPPEN, Clerk of the County Legislature of said County of Orange, have compared the foregoing copy of resolution with the original resolution now on file in my office and which was passed by the County Legislature of said County of Orange on the 18" day of December, 2020 and that the same is a correct and true transcript of such original resolution and the whole thereof.

IN WITNESS WHEREOF, I have hereunto set my hand and the official seal of said County Legislature this 21° day of December 2020.

Clerk of the County Legislature of the County of Orange ORANGE COUNTY LEGISLATURE

Committees: Physical Services; Ways and Means Sponsors: Paduch, Kulisek, Benton, Bonelli Co-sponsors:

Agenda No. 20

RESOLUTION NO. OF 2020

RESOLUTION AUTHORIZING THE DEPARTMENT OF PUBLIC WORKS TO ACCEPT ADDITIONAL STATE REVENUE AND MOVE UNSPENT REVENUE TOWARD DEBT SERVICE, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTYCHARTER.

WHEREAS, the Department of Public Works is requesting to accept additional State revenue in the amount of $379,454.15 and to move unspent State and Federal revenue in the amount of $405,702.18 to debt service for Capital Project No. 433 (Kanawauke Rd/CR 106).

NOW, THEREFORE, it is hereby

RESOLVED, that the 2020 budget for the Orange County Department of Public Works is hereby supplemented as indicated above and stated below to accept additional State revenue in the amount of $379,454.15 and to move unspent State and Federal revenue in the amount of $405,702.18 to debt service for Capital Project No. 433; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue:

1100 519701 435911 St Highway $379,454.15

Expense:

1100 519701 577010 Capital Expense $379,454.15

Expense:

1100 519701 685250 To 230 - Debt Svc Fund $381,737.20

Expense:

1100 519701 577010 Capital Expense ($381,737.20)

Expense:

1100 519701 685250 To 230 - Debt Svc Fund $ 23,964.98

Expense:

1100 519701 577010 Capital Expense ($ 23,964.98) ORANGE COUNTY LEGISLATURE

Committee: Ways and Means Sponsors: Benton, Kulisek Co-Sponsors:

Agenda No. 21

RESOLUTION NO. OF 2020

RESOLUTION AUTHORIZING THE DEPARTMENT OF FINANCE TO TRANSFERANY UNSPENT REVENUES FROM COMPLETED CAPITAL PROJECTS.

WHEREAS, the Orange County Department of Finance has requested to transfer any unspent revenues from completed DPW Capital Projects to debt service in preparation to close the project, as outlined in the attached Schedule "A"; and

WHEREAS, this Legislature does wish to transfer any unspent revenues from completed DPW Capital Projects to debt service.

NOW, THEREFORE, it is hereby

RESOLVED, that the Commissioner of Finance is authorized to transfer any unspent revenues from completed DPW Capital Projects to debt service in preparation to close the project, as outlined in the attached Schedule "A".

APPROVED: DECEMBER 18, 2020

STEFAN "STEVEN" M. NEUHAUS, COUNTY EXECUTIVE 209

STATE OF NEW YORK COUNTY OF ORANGE

THIS IS TO CERTIFYTHAT I, JEAN M. RAMPPEN, Clerk of the County Legislature of said County of Orange, have compared the foregoing copy of resolution with the original resolution now on file in my office and which was passed by the County Legislature of said County of Orange on the 18" day of December, 2020 and that the same is a correct and true transcript of such original resolution and the whole thereof.

IN WITNESS WHEREOF, I have hereunto set my hand and the official seal of said County Legislature this 215 day of December 2020.

Clerk of the County Legislature of the County of Orange ORANGE COUNTY LEGISLATURE

Committee: Ways and Means Sponsors: Benton, Kulisek Co-Sponsors:

Agenda No. 22

RESOLUTION NO. OF 2020

RESOLUTION DATED DECEMBER 18, 2020

RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, PURSUANT TO SECTION 41.00 OF THE LOCAL FINANCE LAW, REPEALING, IN PART, VARIOUS PARTIALLY UNISSUED BOND AUTHORIZATIONS OF CERTAIN BOND RESOLUTIONS OF SAID COUNTY, WHICH AUTHORIZED THE ISSUANCE OF BONDS TO FINANCE VARIOUS IMPROVEMENTS IN AND FOR THE COUNTY.

WHEREAS, the County Legislature of the County of Orange, New York (the “County”), has heretofore adopted certain bond resolutions on their respective dates, authorizing the issuance of bonds to finance various projects in and for the County; and

WHEREAS, the County Legislature has determined that no additional bonds shall be hereafter issued pursuant to certain bond resolutions and it is therefore in the best interests of the County to repeal portions of said certain bond resolutions;

NOW, THEREFORE,

THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK, HEREBY RESOLVES AS FOLLOWS:

Section 1. The bond resolutions of the County of Orange, New York, which authorized the issuance of bonds of the County for purposes set forth in column A of the attached Exhibit I, denominated as Resolution numbers set forth in column B, adopted on the dates set forth in column C of the attached Exhibit I, are hereby repealed, in part, in the amounts as set forth in column D of the attached Exhibit I.

Section 2. The Commissioner of Finance is hereby authorized and directed to take any and all actions necessary to amend the County’s capital budgets, as and where necessary, to reflect the repealing of portions of said certain resolutions as set forth herein.

Section 3. This resolution shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolutions, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolutions referred to herein.

Section 4. This resolution shall take effect immediately.

* * * #208

A B C D

PW -2015 Cooling Towers 60/2015 04/10/2015 37,460 PW-2011 Asbestos/Lead Removal 294/2011 12/14/2011 2,000 PW-2013 Corwin Bridge 228/2016 11/03/2016 151,207 PW -2102 Rutgers Glen Bridge 248/2014 11/06/2014 259,948 PW-2015 Design Various Dams 106/2015 06/04/2015 9,367 PW-2015 Dwaarkill Bridge 187/2018 09/06/2018 8,872 PW-2018 Fleet Replacement 128/2018 06/07/2018 2,311 PW -2017 Logtown Road Bridge 68/2017 04/07/2017 44,156 PW-2006 Ford Bridge 252/2015 12/03/2015 161,890

Schedule "A"

Move unspent Proceeds to Debt Service

Fund Org Account Account Name Debit Credit

1100 199701 685250 To 230 - Debt Svc Fund 0.92 1100 199701 577010 Capital Expense 0.92

1100 519701 685250 To 230 - Debt Svc Fund 1,941.30 1100 519701 577010 Capital Expense 1 941.30 1,942.22 1,942.22 ORANGECOUNTY LEGISLATURE

Committee: Ways and Means Sponsors: Benton, Anagnostakis Co-Sponsors:

Agenda No. 23

RESOLUTION NO. OF 2020

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CERTAIN COUNTYOWNED LANDSACQUIRED 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 COUNTYAMENDED 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 19, 2021, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party. AMOUNT OF BID PARCEL BIDDER NET TO COUNTY

Blooming Grove Abraham Malik $ 4,500.00 28-1-2 10 Israel Zupnick Dr. 201 Monroe, NY 10950

Blooming Grove Abraham Malik $ 5,000.00 28-2-2 10 Israel Zupnick Dr. 201 Monroe, NY 10950 Blooming Grove Abraham Malik $ 5,000.00 35-4-1 10 Israel Zupnick Dr. 201 Monroe, NY 10950

Blooming Grove Abraham Malik $ 750.00 35-5-4 10 Israel Zupnick Dr. 201 Monroe, NY 10950

Greenville Aswan Saad Allah $ 2,600.00 9-13-5 153 Orchard St. Newburgh, NY 12550

Newburgh Derya Sel $52,686.00 76-5-2 23 Depew Ave. Apt. 101 Nyack, NY 10960

APPROVED: DECEMBER 18, 2020

STEFAN "STEVEN" M. NEUHAUS, COUNTY EXECUTIVE

STATE OF NEW YORK COUNTY OF ORANGE

THIS IS TO CERTIFY THAT I, JEAN M. RAMPPEN, Clerk of the County Legislature of said County of Orange, have compared the foregoing copy of resolution with the original resolution now on file in my office and which was passed by the County Legislature of said County of Orange on the 18" day of December, 2020 and that the same is a correct and true transcript of such original resolution and the whole thereof.

IN WITNESS WHEREOF, I have hereunto set my hand and the official seal of said County Legislature this 2l51 day of December 2020.

Clerk of the County Legislature of the County of Orange ORANGE COUNTY LEGISLATURE

Committees: Health and Mental Health; Ways and Means Sponsors: Lujan, Tuohy, Benton, Bonelli, Paduch Co-Sponsors:

Agenda No. 24

RESOLUTION NO. OF 2020

BOND RESOLUTION DATED DECEMBER 18, 2020

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE PREPARATION OF SURVEYS, PRELIMINARY AND DETAILED PLANS, SPECIFICATIONS AND ESTIMATES NECESSARY FOR THE CONSTRUCTION OF NEW MEDICAL EXAMINER'S FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,000,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $1,000,000 BONDS OF THE COUNTYTO FINANCE SAID APPROPRIATION.

(Introduced) I 2020

(Adopted) I 2020

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 consisting of the preparation of surveys, preliminary and detailed plans, specifications and estimates necessary for the construction of new Medical Examiner's facilities, all as more particularly described in the County's 2020 Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $1,000,000, 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 applicable to the specific object or purpose for which said $1,000,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 62(20) 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 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 §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. Subject to the provisions of this Resolution and of the Law, and pursuant to the provisions of §30.00 relative to the authorization of the issuance of bond anticipation notes or the renewals thereof, and of §§50.00, 56.00 to 60.00 and 168.00 of said Law, the powers and duties of the County Legislature relative to authorizing the issuance of any notes in anticipation of the sale of the bonds herein authorized, or the renewals thereof, relative to providing for substantially level or declining annual debt service, relative to prescribing the terms, form and contents and as to the sale and issuance of the respective amounts of bonds herein authorized, and of any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and relative to executing agreements for credit enhancement, are hereby delegated to the Commissioner of Finance of the County, as the chief fiscal officer of the County.

Section 7. 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 8. The Clerk of the Orange County Legislature is hereby authorized to publish the foregoing bond resolution in summary, in The Orange County Post published in Vails Gate, New York; the Warwick Advertiser-Photo News, published in Chester, New York; the Warwick Valley Dispatch, published in Warwick, New York; News of the Highlands, Inc., published in Cornwall, New York; Times Community Newspapers, published in Newburgh, New York; and Hudson Valley Press, published in 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 9. This Resolution shall take effect immediately.

* * * #225 ORANGE COUNTY LEGISLATURE

Committees: Health and Mental Health; Ways and Means Sponsors: Lujan, Sutherland, Benton, Anagnostakis Co-Sponsors:

Agenda No. 25

RESOLUTION NO. OF 2020

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2020 COUNTY BUDGET FOR THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, PURSUANT TO SECTION 4.09 OF THE ORANGECOUNTY CHARTER.

WHEREAS, the Valley View Center for Nursing Care and Rehabilitation is requesting approval and appropriation of funds in the amount of $50,000.00 for a proposed 2020 capital expenditure to upgrade office furniture. Said funds will be used to purchase desks, cabinetry, tables, chairs, and shelving; and

WHEREAS, this Legislature does wish to provide said funds to the Valley View Center for Nursing Care and Rehabilitation as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2020 budget for the Valley View Center for Nursing Care and Rehabilitation is hereby supplemented as stated above and indicated below, to be used to upgrade office furniture; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue:

1460 453149 415961 Appropriated Surplus $50,000.00

Expense:

1460 453149 577010 Capital Expense $50,000.00

APPROVED: DECEMBER 18, 2020

STEFAN "STEVEN" M. NEUHAUS, COUNTY EXECUTIVE 196 ORANGE COUNTY LEGISLATURE

Committees: Health and Mental Health; Ways and Means Sponsors: Lujan, Tautel, Benton, Hines Co-Sponsors:

Agenda No. 26

RESOLUTION NO. OF 2020

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2020 COUNTY BUDGET FOR THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, PURSUANT TO SECTION 4.09 OF THE ORANGECOUNTY CHARTER.

WHEREAS, the Valley View Center for Nursing Care and Rehabilitation is requesting approval and appropriation of funds in the amount of $45,000.00 for a proposed 2020 capital expenditure to continue upgrading resident furniture. Furniture in resident rooms and common areas is dated and has reached economic life. Upgrading provides a more modern home-like environment and enhanced experience; and

WHEREAS, this Legislature does wish to provide said funds to the Valley View Center for Nursing Care and Rehabilitation as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2020 budget for the Valley View Center for Nursing Care and Rehabilitation is hereby supplemented as stated above and indicated below, to be used to continue upgrading resident furniture; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue:

1460 453149 415961 Appropriated Surplus $45,000.00

Expense:

1460 453149 577010 Capital Expense $45,000.00

APPROVED: DECEMBER 18, 2020

STEFAN "STEVEN" M. NEUHAUS, COUNTY EXECUTIVE 198 ORANGE COUNTY LEGISLATURE

Committees: Health and Mental Health; Ways and Means Sponsors: Tuohy, Sutherland, Benton, Minuta Co-Sponsors:

Agenda No. 27

RESOLUTION NO. OF 2020

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2020 COUNTY BUDGET FOR THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Valley View Center for Nursing Care and Rehabilitation is requesting approval and appropriation of funds in the amount of $40,000.00 for a proposed 2020 capital expenditure to continue with residential unit refurbishments. Room finishes, such as wallcovering, handrails, signage, TVs, etc., are dated. Upgrading amenities provides residents with a modern home-like environment and allows the facility to remain competitive in the marketplace; and

WHEREAS, this Legislature does wish to provide said funds to the Valley View Center for Nursing Care and Rehabilitation as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2020 budget for the Valley View Center for Nursing Care and Rehabilitation is hereby supplemented as stated above and indicated below, to be used to continue with residential unit refurbishments; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue:

1460 453149 415961 Appropriated Surplus $40,000.00

Expense:

1460 453149 577010 Capital Expense $40,000.00

APPROVED: DECEMBER 18, 2020

STEFAN "STEVEN" M. NEUHAUS, COUNTY EXECUTIVE 199 ORANGECOUNTY LEGISLATURE

Committees: Health and Mental Health; Ways and Means Sponsors: Tuohy, Sutherland, Benton Co-Sponsors:

Agenda No. 28

RESOLUTION NO. OF 2020

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2020 COUNTY BUDGET FOR THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, PURSUANT TO SECTION 4.09 OF THE ORANGECOUNTY CHARTER.

WHEREAS, the Valley View Center for Nursing Care and Rehabilitation is requesting approval and appropriation of funds in the amount of $102,000.00 for a proposed 2020 capital expenditure to support upgrades to information technologies. Health care information technologies continually evolve and become more sophisticated. Funding is earmarked for hardware, software, communications, peripherals, and installations; and

WHEREAS, this Legislature does wish to provide said funds to the Valley View Center for Nursing Care and Rehabilitation as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2020 budget for the Valley View Center for Nursing Care and Rehabilitation is hereby supplemented as stated above and indicated below, to be used to support upgrades for information technologies; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modifications forthwith.

Revenue:

1460 453149 415961 Appropriated Surplus $102,000.00

Expense:

1460 453149 577010 Capital Expense $102,000.00

APPROVED: DECEMBER 18, 2020

STEFAN "STEVEN" M. NEUHAUS, COUNTY EXECUTIVE 197 ORANGE COUNTY LEGISLATURE

Committee: Health and Mental Health Sponsors: Lujan, Tautel Co-Sponsors:

Agenda No. 29

RESOLUTION NO. OF 2020

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, TO ACCEPT AND APPROPRIATE FUNDS FROM THE UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTYCHARTER.

WHEREAS, the United States Department of Health and Human Services (HHS) has offered COVID-19 provider relief funds under the Federal CARES ACT in the amount of $53,360.18 for a qualitycontrol incentive program; and

WHEREAS, this Legislature does wish to accept and appropriate said funds for the Valley View Center for Nursing Care and Rehabilitation as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of the Valley View Center for Nursing Care and Rehabilitation, be and hereby is authorized to accept and appropriate funds in the amount of $53,360.18 for COVID-19 provider relief funds under the Federal CARES ACT from the United States Departmentof Health and Human Services, as indicated above.

2. That the 2020 budget for the Valley View Center for Nursing Care and Rehabilitation 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:

1450 453105 449601 Emergency Disaster Assistance $53,360.18

Expense:

1450 453105 573277 Medical Supplies $53,360.18 ORANGE COUNTY LEGISLATURE

Committee: Health and Mental Health Sponsors: Tautel, Lujan Co-Sponsors:

Agenda No. 30

RESOLUTION NO. OF 2020

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, TO ACCEPT AND APPROPRIATE FUNDS FROM THE UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, PURSUANT TO SECTION 99-h OF THE GENERALMUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTYCHARTER.

WHEREAS, the United States Department of Health and Human Services (HHS) has offered COVID-19 provider relief funds under the Federal CARES ACT in the amount of $10,067.45 for a quality control incentive program; and

WHEREAS, this Legislature does wish to accept and appropriate said funds for the Valley View Center for Nursing Care and Rehabilitation as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of the Valley View Center for Nursing Care and Rehabilitation, be and hereby is authorized to accept and appropriate funds in the amount of $10,067.45 for COVID-19 provider relief funds under the Federal CARES ACT from the United States Department of Health and Human Services, as indicated above.

2. That the 2020 budget for the Valley View Center for Nursing Care and Rehabilitation 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:

1450 453105 449601 Emergency Disaster Assistance $10,067.45

Expense:

1450 453105 573277 Medical Supplies $10,067.45 ORANGE COUNTY LEGISLATURE

Committees: Personnel and Compensation; Health and Mental Health Sponsors: Lujan, Stegenga, Tautel Co-Sponsors:

Agenda No. 31

ACT NO. OF 2020

AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE ONE "EPIDEMIOLOGIST" AT THE ORANGE COUNTY DEPARTMENT OF HEALTH, PURSUANT TO SECTION 2.02() 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. 06 of 2019, is hereby further amended as follows:

Add to Allocation Listing for Departmentof Health:

Epidemiologist, Grade 15

Section 2: This position is contingent upon grant funding and shall be automatically abolished upon cancellation of such funding.

Section 3: This Act shall take effect December 19, 2020.

APPROVED: DECEMBER 18, 2020

STEFAN "STEVEN" M. NEUHAUS, COUNTY EXECUTIVE 207

STATE OF NEW YORK COUNTY OF ORANGE

THIS IS TO CERTIFY THAT I, JEAN M. RAMPPEN,Clerk of the County Legislature of said County of Orange, have compared the foregoing copy of act with the original act now on file in my office and which was passed by the County Legislature of said County of Orange on the 18" day of December, 2020 and that the same is a correct and true transcript of such original act and the whole thereof.

IN WITNESS WHEREOF, I have hereunto set my hand and the official seal of said County Legislature this 215 day of December 2020.

Clerk of the County Legislature of the County of Orange