1

PROCEEDINGS

OF THE

County Legislature

OF

COUNTY OF ORANGE

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

2016 2 TABLE OF CONTENTS 3

2016 • TABLE OF CONTENTS • 2016

Page County Legislators...... 4 Statutory Committees ...... 5 County Officers ...... 6 Official Newspapers ...... 7 January 5, 2016 Organizational Meeting ...... 9 February 4, 2016 Regular Session ...... 19 March 3, 2016 Regular Session ...... 61 April 8, 2016 Regular Session ...... 99 May 5, 2016 Regular Session ...... 156 June 2, 2016 Regular Session ...... 192 July 7, 2016 Regular Session ...... 229 August 4, 2016 Regular Session ...... 262 August 23, 2016 Special Session ...... 300 September 1, 2016 Regular Session ...... 303 October 6, 2016 Annual Session ...... 342 November 3, 2016 Regular Session ...... 386 November 14, 2016 Special Session ...... 415 December 1, 2016 Regular Session ...... 426 December 22, 2016 Regular Session ...... 457 Certificate of the Clerk ...... 530 Index ...... 531 4 COUNTY LEGISLATORS

COUNTY LEGISLATORS FOR THE YEAR 2016 COUNTY OF ORANGE

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

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

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

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

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

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

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

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

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

10th LEGISLATIVE DISTRICT 21st LEGISLATIVE DISTRICT John S. Vero Philip J. Canterino 145 Main Street/P.O. Box 520 7 Hilltop Drive Chester, N.Y. 10918 Goshen, NY 10924

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

ORANGE COUNTY LEGISLATURE STATUTORY COMMITTEES 2016

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

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

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

HEALTH AND MENTAL HEALTH Chairperson: Mike Anagnostakis Myrna K. Kemnitz Michael Amo Paul Ruszkiewicz Philip J. Canterino Roseanne Sullivan Christopher W. Eachus John S. Vero

HUMAN SERVICES Chairperson: Michael Amo Curlie W. Dillard Mike Anagnostakis Myrna K. Kemnitz Melissa Bonacic Roseanne Sullivan Philip J. Canterino Matthew A. Turnbull

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

PERSONNEL AND COMPENSATION Chairperson: John S. Vero Curlie W. Dillard Leigh J. Benton Thomas J. Faggione Philip J. Canterino Michael D. Paduch Barry J. Cheney Roseanne Sullivan

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

***COUNTY OFFICERS - 2016*** Representatives- 18th Congressional District Sean Patrick Maloney Newburgh, NY State Senators- 39th Senatorial District William J. Larkin, Jr. New Windsor, NY 42nd Senatorial District John J. Bonacic Middletown, NY Assemblypersons- 98th Assembly District Karl Brabenec Warwick, NY 99th Assembly District James Skoufis Chester, NY 100th Assembly District Aileen M. Gunther Middletown, NY 101th Assembly District Claudia Tenney Westmorelad, NY 104th Assembly District Frank Skartados Newburgh, NY County Executive Steven M. Neuhaus Chester, NY County Judge Nicholas DeRosa Newburgh, NY County Judge Robert H. Freehill Wallkill, NY County Judge Edward McLoughlin Poughkeepsie, NY Family Court Judge Christine Krahulik Warwick, NY Family Court Judge Debra Kiedaisch Greenwood Lake, NY Family Court Judge Carol S. Klein Chester, NY Family Court Judge Lori Currier Woods Monroe, NY Sheriff Carl E. DuBois Otisville, NY District Attorney David M. Hoovler Sparrowbush, NY County Clerk Annie Rabbitt Greenwood Lake, NY Deputy County Clerk Kelly A. Eskew Crawford, NY Deputy County Clerk Marie E. Steets Middletown, NY Chief Clerk,Supreme,County Courts Lynn McKelvey Crawford, NY Legislators’ Chairman L. Stephen Brescia Montgomery, NY Legislators’ Clerk Jean M. Ramppen Crawford, NY Commissioner of Finance Tawnya Muhlrad Goshen, NY Budget Director J. Neil Blair New Windsor, NY Surrogate Court Judges Robert A. Onofry Port Jervis, NY Surrogate Chief Clerk Jeanne M. Smith Goshen, NY Commissioner of Social Services Darcie M. Miller New Hampton, NY District Superintendent of Schools William J. Hecht Wallkill, NY Commissioner of Public Works Christopher Viebrock Goshen, NY Commissioner of Parks, Recreation and Conservation Richard Rose, Jr. Hamptonburgh, NY Medical Examiner Jennifer L. Roman, D.O Middletown, NY Director of Consumer Affairs Charles F. Mitchell Warwick, NY County Attorney Langdon C. Chapman Campbell Hall, NY Commissioners of Elections David C. Green New Windsor, NY Susan Bahren Chester, NY Commissioner of Emergency Services Walter C. Koury Newburgh, NY Probation Director Derek Miller Montgomery, NY Commissioner of Health Eli N. Avila, MD,JD,MPH,FCLM Hamptonburgh, NY Commissioner of Human Resources Steven M. Gross Middletown, NY Commissioner of Planning David Church Walker Valley, NY Director of Veterans Serv.Agency Christian Farrell Middletown, NY Commissioner of Mental Health Darcie Miller New Hampton, NY Commissioner of General Services James P. Burpoe Wawayanda, NY Commissioner of Jurors Dennis W. Simmons Port Jervis, NY Director of Office for Aging Ann Marie Maglione Goshen, NY OFFICIAL NEWSPAPERS 7

NEWSPAPERS TO DO PUBLIC PRINTING FOR 2016 CONCURRENT RESOLUTIONS: The Sentinel Vails Gate, 12584

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

Hudson Valley Press Newburgh, New York 12550

Times Community Newspapers Newburgh, NY 12550

Independent Republican Goshen, New York 10924

The Gazette Middletown, New York 10940

ELECTION NOTICES: The Sentinel Vails Gate, New York 12584

Times Community Newspapers Newburgh, NY 12550

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

Warwick Advertiser-Photo News Warwick, NY 10990

Orange County Post Washingtonville, New York 10992

Hudson Valley Press Newburgh, New York 12550

Times Herald Record Middletown, New York 10940

Independent Republican Goshen, New York 10924

OFFICIAL NEWSPAPERS: The Sentinel Vails Gate, New York 12584

Warwick Advertiser-Photo News Warwick, NY 10990

News of the Highlands Cornwall, New York 12518

Times Community Newspapers, Newburgh, NY 12550

Hudson Valley Press Newburgh, New York 12550

The Gazette Middletown, New York 10940 8 ORGANIZATIONAL MEETING - Tuesday, January 5, 2016 9 ORGANIZATION MEETING

Tuesday, January 5, 2016

The County Legislature convened at the Emergency Services Building Auditorium, 22 Wells Farm Road, Goshen, New York, on the 5th day of January, Two Thousand Sixteen.

County Clerk, Annie Rabbitt administered the Oath of Office to newly elected Legislator Thomas J. Faggione representing the 13th Legislative District.

The meeting was called to order with a moment of silence and the Pledge of Allegiance to the Flag at 3:30 p.m., by Jean M. Ramppen, Clerk of the Legislature. The Clerk of the Legislature acted as Temporary Chairman.

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

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

The Temporary Chair stated that the first order of business would be to elect a Chairman of the County Legislature for the year 2016.

Mr. Ruszkiewicz nominated L. Stephen Brescia for Chairman of the Orange County Leg- islature. He doesn’t normally write out speeches and read from them but he was going to make an exception in this case because he doesn’t want to forget any of the great things Steve asked him to say about him. He also wanted to keep it brief because he knows that Steve’s accep- tance speech can sometimes be a little lengthy. He felt Steve was the best choice for Chair- man. One of the keys in having an effective Legislature is having an effective Chairman.

Steve has served as Chairman for the past two years and has done an excellent job. He works to ensure that everyone has the opportunity to provide input on issues and works hard to build consensus, which isn’t always an easy task. He was most impressed with Steve last year at this time when he was re-elected as Chairman. In his acceptance speech he said a lot of things that needed to be said at the time and did a great job of expressing what all of us as 10 ORGANIZATIONAL MEETING - Tuesday, January 5, 2016

Legislators were thinking and feeling. Since then he believed that they have all seen a great deal of positive change. Communication has improved, not only in the Legislature but also between the Legislature and the County Executive. Steve’s monthly roundtable meetings have also helped to facilitate this communication. He and Steve do not always agree on every issue but the lines of communication are always open, as they are with every Legislator. “Steve, you are a true leader and I am honored to be able to nominate you as Chairman of the Orange County Legislature.”

Mr. DiSalvo stated it was his distinguished pleasure to second the nomination of L. Stephen Brescia as Chairman of the Orange County Legislature for the year 2016.

The Temporary Chair asked if there were any other nominations.

Mr. Paduch placed in nomination the name of his friend, Jeffrey D. Berkman for Chairman of the Orange County Legislature for the year 2016. The reason for the nomination was very simple, government is supposed to be inclusive to work with everyone. We all have the same responsibilities and we should be sharing those responsibilities. He stated that Mr. Brescia has done a fairly decent job. He felt there was more outreach that could be done in regards to a few issues that really damaged the Legislature in his opinion. He didn’t want to mention them but if you think about it some might remember what they are. It is very important that they all work together and listen to each other a little bit more than they have been. They have worked on some great issues in past years and we have worked together which is a compliment to Mr. Brescia. He felt there is a lot more that can be done and that was the reason why he was nominating Jeffrey D. Berkman as Chairman of the Orange County Legislature.

Mr. Turnbull seconded the nomination of Jeffrey D. Berkman as Chairman of the Orange County Legislature.

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

Mr. Anagnostakis moved to close nominations for Chairman of the Orange County Legis- lature, seconded by Mrs. Sullivan. All in favor.

The Temporary Chair closed nominations and asked the Deputy Clerk to poll the Legisla- tors for their votes.

The final vote was as follows: Brescia 13; Berkman 8. Mr. L. Stephen Brescia has been elected Chairman of the Orange County Legislature for the year 2016.

The Temporary Chair recognized Mrs. Bonelli who announced that the Republican Caucus has chosen, once again, Melissa Bonacic as Majority Leader of the Republican Caucus.

Melissa has led with consensus building, compassion, integrity and wit which is definitely needed in their caucus as well as the entire Legislature. She has done a tremendous job and that is why they have unanimously supported her once again for 2016 to be the Majority Leader of the Orange County Legislature. She congratulated Ms. Bonacic and thanked her for her past efforts and we look forward to a great future.

The Temporary Chair recognized Mr. Eachus who announced that for the 2016 Legislative year the Democratic Caucus unanimously nominated Matthew A. Turnbull as the Democratic Caucus Leader. He pointed out that Matt would agree with him, that they are not the minority, they are the Democrats. They are looking for great energy and invigoration by Matt. They believe that he can speak to everybody and he will be doing that so get ready to listen to what ORGANIZATIONAL MEETING - Tuesday, January 5, 2016 11

Matt has to say. Mr. Eachus thanked Mr. Turnbull for taking over this job from him. He congratulated Mr. Turnbull.

The Temporary Chair recognized Mr. Amo who joked stating that he doesn’t always agree with the Democrats but he felt uncomfortable being the Minority Leader. He stated that the Independence Caucus has unanimously chosen Michael Amo as leader of the Independence Caucus for 2016.

The Temporary Chair recognized the Brescia family and requested them to join County Clerk Annie Rabbitt for the administration of the oath of office to the Chairman.

Chairman Brescia thanked the Legislature and he thanked Mr. Ruszkiewicz for the nomi- nation speech and Mr. DiSalvo for the second. He thanked his sister Stacy and his mother Phyllis for being there. He stated that there wouldn’t be a speech like last year. The year 2015 was a much more refreshing and rewarding year than 2014 was and he was thankful for that. Last year he needed to get some things off his chest and some Legislators got things off their chest. He joked when a Legislator disagrees with him he just tells them they are wrong and we move on. He felt that they have definitely come a long way since 2014 and we are definitely working more collaboratively. They had many accomplishments such as union contracts, they have seen the fruits of the early retirement and the savings they acquired and also the separation agreement along with many other measures that came from the Legisla- tive side of the house and the County Executive’s side of the house, commissioners and employees. He was happy that the Government Center is finally underway and they plan to sign contracts within the next month or two and they should be in the building mid to late 2017, if all goes well. They plan to keep Valley View and they got the costs down from $10 million plus to somewhere in the neighborhood of $2 million and they need to keep it there. John Vero pointed out that they will have some bonding issues dealing with maintenance over at Valley View and they will need to seriously look at them but they need to keep the costs affordable and keep Valley View in county hands. We are on board with the Heritage Trail in Middletown, Wallkill and Goshen. He believed the I.D.A. money that was suggested by Mr. Kulisek and passed the I.D.A. a month ago was a great idea. There are many other things as well and he is pleased with the way things are going. He wished Shannon all the best in her new endeavors. It is a job that is near and dear to her heart. He welcomed aboard Tom Faggione and Phil Canterino. They have hit the ground running and have been very engaging right from the start. They will continue their roundtable meetings with the County Executive. Whether it was Mrs. Kemnitz’s idea or Steve Neuhaus’ idea or Mike Anagnostakis’ idea about the property at Valley View to develop it related to health and seniors, it was a great idea and we are all on board with that. They are getting proposals together and there will be an RFP going out soon. The aircraft carrier is not turning quickly but it is turning. We got the deficit down and things are looking a lot brighter and he would like to continue in that vein. He added that he has an open door policy and he will try to be amenable to everything. Mr. Eachus mentioned to him about the Green Study Committee which they hope to resurrect. He advised Mr. Eachus to try and come up with some positive ideas, not a thousand ideas that will cause them to be all over the place, but things that they can incorporate into county government whether it is through DPW or the Airport. The Airport Committee is in full gear and they are looking for cost savings. He thanked everyone once again. 12 ORGANIZATIONAL MEETING - Tuesday, January 5, 2016

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsor: Bonelli

RESOLUTION NO. 1 OF 2016

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

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

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

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

THEREFORE, BE IT HEREBY

RESOLVED, that the Legislative Manual for the County of Orange and the Rules of Order and Procedure for the Orange County Legislature, heretofore adopted on January 8, 1970, and as previously amended, are hereby adopted.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Bonelli

“RESOLUTION ESTABLISHING LEGISLATIVE CALENDAR FOR 2016, PURSU- ANT TO ARTICLE II, C, 1 (f) OF THE LEGISLATIVE MANUAL.”

Seconded by Mr. Vero.

Mrs. Bonelli congratulated Chairman Brescia and noted that he did a remarkable job and they expect a lot of great things from him in the coming weeks.

Mrs. Bonelli moved to amend Agenda Item No. 2, RESOLUTION ESTABLISHING LEGISLATIVE CALENDAR FOR 2016, PURSUANT TO ARTICLE II, C, 1 (f) OF THE LEGISLATIVE MANUAL, by changing the May 5, July 7 and October 6, 2016 sessions to evening sessions starting at 7:00 p.m., seconded by Mr. Anagnostakis. ORGANIZATIONAL MEETING - Tuesday, January 5, 2016 13

Mr. Berkman congratulated Chairman Brescia and he looked forward to working coopera- tively with him like they have in the past. He was delighted that someone from the Republi- can Caucus took the initiative to change some of the meetings to evening meetings since the Democrats have been requesting that for a very long time. He was happy to support it.

On roll call, the request to amend the resolution passed by the following vote:

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

Noes: Amo

Ayes 20; Noes 1; Absent 0; ADOPTED.

The resolution, as amended, follows:

RESOLUTION NO. 2 OF 2016

RESOLUTION ESTABLISHING LEGISLATIVE CALENDAR FOR 2016, PURSU- ANT TO ARTICLE II, C, 1 (f) OF THE LEGISLATIVE MANUAL.

WHEREAS, Article II, C, 1 (f) of the Legislative Manual provides that a Legislative Calendar must be adopted, setting the date and time of all statutory meetings of the County Legislature for the calendar year, which calendar shall then be published.

RESOLVED, that the statutory meetings of the County Legislature, for the calendar year 2016, shall be held at the dates and times hereinafter stated:

January 5, 2016 3:30 P.M. February 4, 2016 3:30 P.M. March 3, 2016 3:30 P.M. April 8, 2016 (Youth in Government) 10:00 A.M. May 5, 2016 7:00 P.M. June 2, 2016 (Senior Citizens) 3:30 P.M. July 7, 2016 7:00 P.M. August 4, 2016 3:30 P.M. September 1, 2016 3:30 P.M. October 6, 2016 (Annual) 7:00 P.M. November 3, 2016 3:30 P.M. December 1, 2016 3:30 P.M.

FURTHER RESOLVED, that the Clerk of the County Legislature is directed to publish the foregoing Legislative Calendar for the year 2016.

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

Noes: Amo

Ayes 20; Noes 1; Absent 0; ADOPTED. 14 ORGANIZATIONAL MEETING - Tuesday, January 5, 2016

MISCELLANEOUS:

The Clerk read the following:

DESIGNATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE REPUBLICAN PARTY OF NEWSPAPERS TO PUBLISH THE CONCURRENT RESOLUTIONS OF THE STATE LEGISLATURE AND ELECTION NOTICES TO BE PUBLISHED IN 2016, PURSUANT TO SECTION 214 OF THE COUNTY LAW.

We, the undersigned, being a majority of all Republican members of the County Legislature of the County of Orange, having given consideration to the newspapers advocating the principles of such party, the support of its nominees, and the extent of the circulation in the County, do hereby designate the following named newspapers, published within the County to publish in 2016 the matters immediately preceding the names of said newspapers, to wit:

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

2. To publish the ELECTION NOTICES issued by the Secretary of State, The Senti- nel, P. O. Box 406, Vails Gate, NY 12584; Times Community Newspapers, 300 Stony Brook Court, Newburgh, NY 12550; News of the Highlands, Inc., P. O. Box 518, Cornwall, NY 12518; Warwick Advertiser Photo News, 20 West Avenue, Chester, NY 10918; Orange County Post, 15 Goshen Avenue, Washingtonville, NY 10992; Times Herald Record, 40 Mulberry Street, Middletown, NY 10940

Dated: January 5, 2016

(Signed) Melissa Bonacic Thomas J. Faggione Paul Ruszkiewicz Philip J. Canterino Barry J. Cheney Mike Anagnostakis John S. Vero Kevin W. Hines James DiSalvo L. Stephen Brescia Leigh J. Benton Katherine E. Bonelli

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

The Clerk Read the following:

DESIGNATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE DEMOCRATIC PARTY OF NEWSPAPERS TO PUBLISH THE CONCURRENT RESOLUTIONS OF THE STATE LEGISLATURE AND ELECTION NOTICES TO BE PUBLISHED IN 2016, PURSUANT TO SECTION 214 OF THE COUNTY LAW.

We, the undersigned, being a majority of all Democratic members of the County Legisla- ture of the County of Orange, having given consideration to the newspapers advocating the principles of such party, the support of its nominees, and the extent of the circulation in the County, do hereby designate the following named newspapers, published within the County to publish in 2016 the matters immediately preceding the names of said newspapers, to wit: ORGANIZATIONAL MEETING - Tuesday, January 5, 2016 15

1. To publish the CONCURRENT RESOLUTIONS of the Legislature, Independent Republican, 132 West Main Street, Goshen, NY 10924; Hudson Valley Press, P. O. Box 2160, Newburgh, NY 12550

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

Dated: January 5, 2016

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

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

The Clerk read the following:

DESIGNATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE REPUBLICAN PARTY OF NEWSPAPERS TO PUBLISH ALL LOCAL LAWS, NOTICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2016, PURSUANT TO SUBDIVISION 2 OF SECTION 214 OF THE COUNTY LAW.

We, the undersigned, being a majority of all the Republican members of the County Legislature of the County of Orange having given consideration to the newspapers advocating the principles of such party, the support of its nominees, and the extent of the circulation in the County, do hereby designate the following named newspapers, published within the County to publish in 2016 the matters immediately preceding the names of said newspapers, to wit:

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

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

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

Dated: January 5, 2016

(Signed) Melissa Bonacic Philip J. Canterino Barry J. Cheney Mike Anagnostakis Paul Ruszkiewicz Kevin W. Hines John S. Vero L. Stephen Brescia 16 ORGANIZATIONAL MEETING - Tuesday, January 5, 2016

James DiSalvo Leigh J. Benton Thomas J. Faggione Katherine E. Bonelli

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

The Clerk Read the following:

DESIGNATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE DEMOCRATIC PARTY OF NEWSPAPER TO PUBLISH ALL LOCAL LAWS, NOTICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2016, PURSUANT TO SUBDIVISION 2 OF SECTION 214 OF THE COUNTY LAW.

We, the undersigned, being a majority of all the Democratic members of the County Legislature of the County of Orange having given consideration to the newspapers advocating the principles of such party, the support of its nominees, and the extent of the circulation in the County, do hereby designate the following named newspaper, published within the County to publish in 2016 the matters immediately preceding the name of said newspaper, to wit:

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

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

Dated: January 5, 2016

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

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

Sponsor: Bonelli

RESOLUTION NO. 3 OF 2016

RESOLUTION DESIGNATING NEWSPAPERS PUBLISHED WITHIN THE COUNTY AS OFFICIAL NEWSPAPERS FOR THE PUBLICATION OF ALL LOCAL LAWS, NOTICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2016, PURSUANT TO SUBDIVISION 2 OF SECTION 214 OF THE COUNTY LAW.

WHEREAS, the County Legislature is required annually to designate at least two newspa- pers published within the County as official newspapers for the publication of local laws, notices and other matters required by law to be published, and in the making of such designations consideration shall be given to those newspapers advocating the principles of the two major political parties into which the people of the State are divided, and their general circulation throughout the County. ORGANIZATIONAL MEETING - Tuesday, January 5, 2016 17

RESOLVED, that The Sentinel published in Vails Gate, New York; the Warwick Advertiser Photo News, published in Chester, New York; News of the Highlands, Inc., published in Cornwall, New York; Times Community Newspapers, published in Newburgh, New York; and Hudson Valley Press, published in Newburgh, New York are hereby designated as official newspapers for the publication of all local laws, notices and other matters required by law to be published in the year 2016.

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

Seconded by Mr. Vero.

Mr. Amo commented that the Independent Party does not have any position on newspa- pers because we are in the 21st century and we get all of our news on the internet.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Ms. Bonacic said Happy New Year to everyone and she looked forward to a great year working together. She congratulated Chairman Brescia on being elected as Chairman again. She congratulated Mr. Amo, although she was sure it was a contentious vote. She congratulated Mr. Turnbull and looked forward to working with him in the leadership capacity. She also wanted to thank Chris Eachus and stated it was an absolute pleasure working with Chris, she continued to state that some people might think that is not a good thing but she thinks that in good government it is a good thing. It is a good thing to agree and it is a healthy thing to disagree but when they disagree they agree to disagree and move on. Chris was fantastic to work with and she thanked him very much and thanked him for all the time he put in to that position. Again, she looked forward to working with Mr. Turnbull.

Chairman Brescia congratulated Mr. Turnbull and he looked forward to working with him. He added that it was a pleasure to work with Mr. Eachus. He congratulated Mr. Turnbull, Ms. Bonacic and Mr. Amo on their leadership positions.

Mr. Turnbull revealed the real reason why he wanted to be Minority Leader was so he doesn’t have to sit behind Kevin Hines anymore, he can sit next to him and they can now discuss basketball. He congratulated all of the newly elected individuals and he looked forward to working with the Chairman. He recalled years ago little Stevie Brescia and his great father who was such an experienced man who he has fond memories of knowing. His fellow Demo- crat, Mr. Eachus, did a fantastic job this past year and he really brought us along and has been a real power of example to him and he will call on him for help often. His fear is that they might be starting this year off on the wrong note. He is a big fan of representative govern- ment and that is the type of government that the people of Orange County deserve. Eight out of the twenty-one of them are democrats and it seems to him that for that reason if you really want to represent the people of Orange County, and the last time he looked there were more Democrats in Orange County than Republicans, representative government might suggest that some of these committees should be led by Democrats. They were headed in the right direction after a year of not having a Democrat as chairman of a statutory committee but last year they did have at least one. They were hoping for two this year, but the word he is getting 18 ORGANIZATIONAL MEETING - Tuesday, January 5, 2016 is that there will be none. For him that starts the year off on the wrong note and he hoped that the Chairman would reconsider that because Mr. Paduch did a heck of a job heading that committee and they need more of his good work. He should not be replaced he should continue to head that committee. He is hoping that a Democrat will lead the Green Commit- tee because we Democrats are a lot greener than the Republicans are and he thinks they will do a better job. He looked forward to seeing what they can do. He thinks that in the end all of them believe in the same thing but they just need to talk more and get on the same page.

On the motion of Mr. Anagnostakis, seconded by Mr. Vero, the meeting adjourned at 4:02 p.m.

ADJOURNED. Jean M. Ramppen, Clerk REGULAR MEETING - Thursday, February 4, 2016 19

REGULAR SESSION

Thursday, February 4, 2016

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

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag. He asked that everyone remember Charles C. Weyant who recently passed away. Charles was a two term Legislator from Highland Falls and was also the President of the Board of Directors for Orange County Community College.

On roll call, all members were present.

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

By Ms. Bonacic:

RESOLVED, that the minutes of December 3 and December 17, 2015 and January 5, 2016 be approved. The motion was seconded by Mr. Vero and adopted. ADOPTED.

Ms. Bonacic requested that agenda item No. 1, LOCAL LAW INTRODUCTORY NO. 1 OF 2016, A LOCAL LAW IN RELATION TO CREATING A CONTINUUM OF CARE OPPORTUNITIES ON REAL PROPERTY NEAR THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION AND TO INCREASE HEALTHCARE OP- PORTUNITIES AVAILABLE TO RESIDENTS OF VALLEY VIEW AND OTHERS, be withdrawn from the agenda, seconded by Mr. Ruszkiewicz.

Chairman Brescia stated that if there were no objections Agenda Item No. 1 will be withdrawn.

Mrs. Bonelli requested consent to replace agenda item No. A-1, RESOLUTION CON- FIRMING THE APPOINTMENTS BY THE COUNTY EXECUTIVE TO THE ORANGE COUNTY BOARD OF ETHICS, PURSUANT TO LOCAL LAW 5 OF 2015, with resolu- tion which includes all 7 appointments to the Orange County Board of Ethics, seconded by Mr. Cheney.

Chairman Brescia stated that a replacement resolution for agenda item No. A-1 had been placed on the Legislators’ desks.

The following communications and reports were presented to the Orange County Legisla- ture: 20 REGULAR MEETING - Thursday, February 4, 2016

COMMUNICATIONS:

Michael Amo, Legislator - Email dated January 4, 2016. Disclosure re: letter dated February 9, 2015 from the Independence Party of New York to Legislator Amo informing him of his appointment to the party’s State Executive Committee (see attached). On motion the same was referred to all Legislators. REGULAR MEETING - Thursday, February 4, 2016 21

James M. Kulisek, Sr., Legislator - Letter dated January 4, 2016. Disclosure re: his employer, Armistead Mechanical, Inc., has submitted Bid Proposals for recently advertised projects offered by Orange County. Projects include the Cooling Towers Replacement Project at the Orange County Correctional Facility, RFB-OC106-15 along with Bid Proposals for the Government Center Building-Alterations and Additions Project for NO. 1H-HVAC and No. 1P-Plumbing and Fire Protection. Armistead Mechanical, Inc. was the apparent low bidder for two of the three projects listed above, RFB-OC106-15 and No. 1H-HVAC. At this time he is not aware of any award of either contract (see attached). On motion the same was referred to all Legislators. 22 REGULAR MEETING - Thursday, February 4, 2016

Sandra P. Williams, Employee - Email dated January 8, 2016. Disclosure re: her husband is currently working in the Government Center waterproofing a portion of the building that was torn down. He works for a roofing company, Subcontractor - Rabe Construction, that was hired by the General Contractor involved with the Government Center (see attached). On motion the same was referred to all Legislators.

Stephen Toole, Employee - Email dated January 8, 2016. Disclosure re: his wife, trading as Anthony’s Verticals and Interiors, recently bid on provision of blinds for windows at SUNY Orange. The amount of the bid was between $600.00 and $700.00. The bid was accepted orally and a purchase agreement is in place. The goods have been ordered and will be installed when received (see attached). On motion the same was referred to all Legislators. REGULAR MEETING - Thursday, February 4, 2016 23

REPORTS:

Orange County Board of Elections 2015 Annual Report. On motion the same was referred to all Legislators.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Kulisek, Hines, DiSalvo, Bonelli, Cheney

“RESOLUTION CONFIRMING THE APPOINTMENTS BY THE COUNTY EXECU- TIVE TO THE ORANGE COUNTY BOARD OF ETHICS, PURSUANT TO LOCAL LAW 5 OF 2015.”

Seconded by Mr. Vero.

Mr. DiSalvo requested to amend the resolution by removing the name Joseph Joy, seconded by Ms. Bonacic.

On roll call, Mr. DiSalvo’s amendment passed by the following vote:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

The resolution as amended follows:

RESOLUTION NO. 4 OF 2016

RESOLUTION CONFIRMING THE APPOINTMENTS BY THE COUNTY EXECU- TIVE TO THE ORANGE COUNTY BOARD OF ETHICS, PURSUANT TO LOCAL LAW 5 OF 2015.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following appointments to the Orange County Board of Ethics:

APPOINTMENT: TERM EXPIRES: Richard B. Golden December 31, 2017 Campbell Hall, New York

Frederick Witt December 31, 2016 Cuddebackville, New York

Jeffrey G. Berry December 31, 2018 Newburgh, New York

Gail Sicina December 31, 2018 Middletown, New York

Paul Johnson December 31, 2017 Middletown, New York 24 REGULAR MEETING - Thursday, February 4, 2016

Marcus A. Horrego, Sr. December 31, 2018 Campbell Hall, New York

NOW, THEREFORE, it is hereby

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

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PUBLIC SAFETY AND EMERGENCY SERVICES AND RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEES:

Certificate of the Clerk relative to placing on desks of Legislators copy of Local Law Introductory No. 2 of 2016 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsors: Bonacic, DiSalvo, Amo

Co-Sponsors: Turnbull, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, Eachus, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Vero, Brescia

A LOCAL LAW, BEING INTRODUCTORY NO. 2 OF 2016, ENTITLED “A LOCAL LAW IN RELATION TO PREVENTING THE CONSUMPTION OF ALCOHOL BY MI- NORS ON PREMISES (‘ORANGE COUNTY SOCIAL HOST LAW’).”

Seconded by Mr. Vero.

Mr. Turnbull noted that alcohol is a very powerful drug and he felt that this was the right kind of law. It will generate educational activity and the educational campaign is really the important thing that will happen. In an effort to inform the public and let them know, to allow underage drinking will not be tolerated. He was hopeful that this will result in saving some lives. He didn’t think there was a year that went by that they don’t have an incident with a person underage and very often these are people leaving a party and they jump in a car and more often than not they have other teenagers in the car with them. This is a good law. He shared that he was on the board with the Alcoholism and Drug Abuse Council, ADAC, and he hoped that ADAC will be involved in the educational campaign because they are the ones that have been in the trenches with this issue for many years.

Mr. Amo gave his support towards the law and was hopeful it would pass unanimously because it is the right thing to do. When they create a law like this there is potential unintended consequences to families who do not fully understand it and maybe children who don’t fully understand the consequences of this. That is not the intention of this, the intention is to try and reduce the occurrences of underage drinking in homes. He agreed with Mr. Turnbull in regard to the education. They need to get the message out to everyone in Orange County that this is now a new law and there are consequences. They heard stories from Mr. Vero how people can lose houses if they end up getting sued as a result of someone having a party at their house or if they try to use their insurance to pay for any damages. Now they REGULAR MEETING - Thursday, February 4, 2016 25 have a law and they would likely not be able to use the insurance because you broke a law. There are a lot of questions and we owe it to the residents of Orange County to tell them what that is and make sure that they understand it. He knew that Mr. Hines said they would do something like that in terms of education and he really hoped they would look at it seriously. He felt that ADAC was a great place to help with the education. He added that social media was a good source as well and they need to tell families. It can’t be after the fact when there are big consequences when they didn’t realize they were doing something that was really bad.

Chairman Brescia commented that the District Attorney planned to come back to the Public Safety and Emergency Services Committee and the Ways and Means Committee meeting with a $20,000 proposal for education and a plan as requested at the joint meeting.

Mr. Amo mentioned that he didn’t know if it needed to be the District Attorney necessar- ily. ADAC is a powerful group and the Department of Social Services is also very actively involved in this issue. They need to think about where to place the money and how to use it.

Mr. Eachus agreed with all that was stated. He was glad that there was going to be an active approach whether it is ADAC or anybody else for the educational aspect of it. He planned to support this and stated that this law was brought to a head because of a terrible, terrible tragedy in the county. He knows that all their hearts and sympathies go out to that family. He hoped that they watched this law carefully because as they know, he had trouble with the term, “knowingly,” throughout the process. He spent his career working with teenagers in high school and noting that a number of parties occurred he felt that they need to keep track of the law. He hoped that the District Attorney will come back and let them know if the law is working the way it is and if not then they could approach it again and make whatever adjustments they need.

The vote resulted as follows:

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

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

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Amo, DiSalvo Co-Sponsors: Kulisek, Dillard

RESOLUTION NO. 5 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PLANNING, TO ACCEPT AND APPROPRIATE FEDERAL CMAQ FUNDS AND NEW YORK STATE MATCHING GRANT FOR THE SECOND YEAR IN A MULTI-YEAR COMMITMENT, PURSUANT TO SEC- TION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE OR- ANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to accept grant funds from the Federal CMAQ Funds in the amount of $836,800.00 and New York State matching grant funds in the amount of $209,200.00 for a total of $1,046,000.00; and 26 REGULAR MEETING - Thursday, February 4, 2016

WHEREAS, the current application is for the purpose of supporting the second year of a multi-year commitment toward expansion of the Newburgh Area Transit service, which began December 2014; and

WHEREAS, the first year of funding was accepted by Resolution 250 of 2014; and

WHEREAS, no County funding is needed; and

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

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Planning, be and hereby is authorized to accept $836,800.00 for Federal CMAQ Funds and $209,200.00 for a total of $1,046,000.00 as indicated above.

2. That the 2016 budget for the Department of Planning is hereby amended and supple- mented as indicated above and stated on the attached Schedule “A”, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

SCHEDULE A LEGISLATIVE REQUEST Accept 100% Grant Funding for Newburgh Area Transit Expansion

Requested by Planning Dept. ITEMS # FUNDING FUND ORG. ACCOUNT DESCRIPTION AMOUNT TOTAL 1 REVENUE 1010 802004 445891 OPERATING GRANTS-FEDERAL $836,800 1 REVENUE 1010 802004 435891 OPERATING GRANTS-STATE $209,200 $1,046,000 1 EXPENSE 1010 802004 574001 BUS TRANSPORTATION $1,046,000 $1,046,000

ITEM 1) PLANNING TASK NEEDS TO BE SET UP, FUNDING OF $836,800 TO COME FROM FEDERAL CMAQ GRANT AND, A $209,200 NYSDOT GRANT. THERE IS NO COUNTY MATCH.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, February 4, 2016 27

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonelli, Kulisek, Benton

RESOLUTION NO. 6 OF 2016

BOND RESOLUTION DATED FEBRUARY 4, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PARTIAL RECONSTRUCTION OF VARIOUS COUNTY ROADS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,300,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $1,300,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works consisting of the partial reconstruction of various County roads, including strength paving, all as more particu- larly described in the County’s 2016 Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $1,300,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $1,300,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropria- tion and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

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

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

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

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal 28 REGULAR MEETING - Thursday, February 4, 2016 of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Turnbull, Vero, Benton, Hines

RESOLUTION NO. 7 OF 2016

BOND RESOLUTION DATED FEBRUARY 4, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE REMOVAL OF CONTAMINATED SOIL AT VARIOUS COUNTY-OWNED FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $100,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS: REGULAR MEETING - Thursday, February 4, 2016 29

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works consisting of the removal of contaminated soil at various County-owned facilities. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $100,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $100,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

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

Section 3. The period of probable usefulness of the class of objects or purposes for which said $100,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 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 class of objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick 30 REGULAR MEETING - Thursday, February 4, 2016

Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Ruszkiewicz, Turnbull, Benton, DiSalvo

RESOLUTION NO. 8 OF 2016

BOND RESOLUTION DATED FEBRUARY 4, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE PARTIAL RECONSTRUCTION OF VARIOUS BUILDINGS COUNTYWIDE, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $100,000, APPROPRIAT- ING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works consisting of the partial reconstruction of various buildings Countywide. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $100,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $100,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

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

Section 3. The existing buildings are of at least Class “B” construction as defined by Section 11.00 a. 11. (b) of the Law, and the period of probable usefulness applicable to the class of objects or purposes for which said $100,000 bonds authorized by this resolution are to be issued within the limitations of Section 11.00 a. 12.(a)(2) of the Law, is fifteen (15) years. REGULAR MEETING - Thursday, February 4, 2016 31

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

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED. 32 REGULAR MEETING - Thursday, February 4, 2016

Sponsors: Bonelli, Turnbull, Benton, Kulisek

RESOLUTION NO. 9 OF 2016

BOND RESOLUTION DATED FEBRUARY 4, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE ACQUISITION OF BUILDING EQUIPMENT COUNTYWIDE, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $100,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works consisting of the acquisition of building equipment Countywide. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $100,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $100,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

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

Section 3. The period of probable usefulness applicable to the class of objects or purposes for which said $100,000 bonds authorized by this resolution are to be issued within the limitations of Section 11.00 a. 32 of the Law, is five (5) years.

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

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year. REGULAR MEETING - Thursday, February 4, 2016 33

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonelli, Turnbull, Benton

RESOLUTION NO. 10 OF 2016

BOND RESOLUTION DATED FEBRUARY 4, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF VARIOUS EQUIPMENT FOR COUNTY PARK FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $150,000, APPROPRIAT- ING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $150,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Parks, Recreation and Conser- vation consisting of acquisition of various equipment for County park facilities, all as more particularly described in the County’s 2016 Capital Plan, as amended. The estimated maxi- mum cost of said class of objects or purposes, including preliminary costs and costs incidental 34 REGULAR MEETING - Thursday, February 4, 2016 thereto and to the financing thereof, is $150,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $150,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

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

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

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

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together REGULAR MEETING - Thursday, February 4, 2016 35 with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Ruszkiewicz, Benton

“BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHO- RIZING PAVING OF VARIOUS COUNTY PARK FACILITIES, STATING THE ESTI- MATED MAXIMUM COST THEREOF IS $250,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $250,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.”

Seconded by Mr. Vero.

Mr. Turnbull wanted his name removed as a sponsor and planned to vote no on the resolution. He explained that when he reviewed the capital plan and it might just be him, there were several paving projects in the plan and he was confused why the Parks Department were doing so many paving projects. It seems like an awful lot of money and that money is spent over several years. Since the cost of asphalt has dropped drastically he didn’t understand why they were still paying the same amount for these paving projects that they were paying a couple of years ago when asphalt was at premium cost. He would like to get a better explana- tion because when it was presented to them it was explained that it was for paving at the Physical Services Committee and then at the Ways and Means Committee Mr. Rose brought additional information but it wasn’t enough information for him to support it today.

Chairman Brescia wished that Commissioner Viebrock was present today because he be- lieved that he wanted to get the bids out early and lock in on the lower price on asphalt. That was his understanding at the Physical Services Committee meeting. He asked Mrs. Bonelli and Mr. Cheney if that was their understanding as well and they confirmed that it was. He did not want to delay it.

Mr. Cheney explained that the use of the money would be to do as much paving as they can so the lower the price the more paving that can get done this year. In subsequent years, the money in the capital plan could possibly be reduced. This is the time to move ahead with these types of projects when the price per unit is less expensive than it was in the past and may be in the future.

Mr. Benton mentioned that it was stated at both committee meetings that in 2015 they did about 80,000 square feet and this year they are planning on doing at least 220,000 square feet. They are doing more paving including the grouped picnic areas, Sally’s Dream and the parking lots at the parks. It is time to do as much as they can while the price is low.

The vote resulted as follows: 36 REGULAR MEETING - Thursday, February 4, 2016

Ayes: Bonacic, Amo, Benton, Bonelli, Canterino, Cheney, DiSalvo, Faggione, Hines, Kulisek, Ruszkiewicz, Vero, Brescia

Noes: Turnbull, Anagnostakis, Berkman, Dillard, Eachus, Kemnitz, Paduch, Sullivan

Ayes 13; Noes 8; Absent 0; DEFEATED.

Chairman Brescia was hopeful that this would go back to committee later this month because he would hate to lose out on the price.

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

RESOLUTION NO. 11 OF 2016

AMENDING BOND RESOLUTION DATED FEBRUARY 4, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING THE BOND RESOLUTION ADOPTED FEBRUARY 2, 2012 IN RELATION TO FINANC- ING THE COST OF RECREATIONAL AREA IMPROVEMENTS AT THE COUNTY- OWNED HERITAGE TRAIL FOR THE DEPARTMENT OF PARKS, RECREATION AND CONSERVATION, AT THE TOTAL ESTIMATED COST OF $8,913,000.

Recitals

WHEREAS, the County Legislature of the County of Orange, New York, has heretofore duly authorized the recreational area improvements at the County-owned Heritage Trail, at the estimated maximum cost of $1,038,000, which amount was appropriated therefore pursu- ant to Resolution No. 13 of 2012, and it has now been determined that the revised estimated maximum cost of such improvements is $8,913,000 and therefore the Federal grant funds, certain project expenditures to be made by the Orange County Industrial Development Agency (“OCIDA”) in an amount not to exceed $1,000,000, NYS Office of Parks, Recreation and Historic Preservation grant funds, Federal funds and County respective shares of such cost must be increased collectively by $7,875,000;

Now, therefore, be it

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the favorable vote of not less than two-thirds of all members of said Legislature) AS FOLLOWS:

Section (A). The bond resolution of said County duly adopted by the County Legislature on February 2, 2012, entitled:

“RESOLUTION NO. 13 of 2012

BOND RESOLUTION DATED FEBRUARY 2, 2012

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING RECREATIONAL AREA IMPROVEMENTS AT THE COUNTY-OWNED HERITAGE TRAIL FOR THE DEPARTMENT OF PARKS, RECREATIONAL AND CONSERVATION, STAT- REGULAR MEETING - Thursday, February 4, 2016 37

ING THE ESTIMATED MAXIMUM COST THEREOF IS $1,038,000; APPROPRIATING SAID AMOUNT THEREFOR, INCLUDING THE APPLICATION OF $830,400 FEDERAL GRANT FUNDS RECEIVED OR TO BE RECEIVED; AND AUTHORIZING THE ISSUANCE OF $207,600 BONDS OF THE COUNTY TO FINANCE THE BALANCE OF SAID APPRO- PRIATION.”

is hereby amended to read as follows:

BOND RESOLUTION DATED FEBRUARY 2, 2012 AND AMENDED FEBRUARY 4, 2016 BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING RECREATIONAL AREA IMPROVEMENTS AT THE COUNTY-OWNED HERITAGE TRAIL FOR THE DEPARTMENT OF PARKS, RECREATIONAL AND CONSERVATION, STAT- ING THE ESTIMATED MAXIMUM COST THEREOF IS $8,913,000; APPROPRIATING SAID AMOUNT THEREFOR, INCLUDING $1,000,000 OF PROJECT EXPENDITURES TO BE MADE BY THE ORANGE COUNTY IDA; $500,000 EXPECTED TO BE RE- CEIVED FROM THE STATE OF NEW YORK AND $6,888,326 EXPECTED TO BE RECEIVED FROM THE UNITED STATES OF AMERICA AND AUTHORIZING THE ISSU- ANCE OF $524,674 BONDS OF THE COUNTY TO FINANCE THE BALANCE OF SAID APPROPRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue capital project No. 725 for the Department of Parks and Recreation consisting of recreational area improvements at the County-owned Heritage Trail from Goshen to Howells. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $8,913,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $524,674 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds, 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, $1,000,000 of project expenditures to be made by the OCIDA, $500,000 expected to be received from the State of New York and $6,888,326 expected to be received from the United States of America, to be expended towards the cost thereof or redemption of the bonds or notes issued therefor or to be budgeted as an offset to the taxes for the payment of principal and interest on said bonds or notes.

Section 2. Bonds of the County in the principal amount of $524,674 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $524,674 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 19(c) of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein 38 REGULAR MEETING - Thursday, February 4, 2016 authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Section (B). The amendment of the bond resolution set forth in Section A of this resolu- tion shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolution, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolution, as so amended.

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

Seconded by Mr. Vero.

Mr. Turnbull stated that they were all very proud that the project is moving forward. He REGULAR MEETING - Thursday, February 4, 2016 39 was putting together a nice press release for the Democrats. He shared the press release with Commissioner Rose who then shared it with the County Executive who did his own press release. He thanked the County Executive for doing a nice press release for him.

Mr. Berkman wanted to share with the people of Middletown because this has been a long time coming, it was a promise made and he appreciates the collaboration with the Legislature. It is outstanding and it was resolved even before he made the request. There are a lot of people who deserve credit for moving forward such as: Mr. Rose, Mr. Czamanske, the County Execu- tive and many Legislators backed this as well. There was some home team support from Elizabeth Alboher who is the leader of the Middletown Heritage Trail Support Group and also Jerry Kleiner. He expressed his appreciation and noted it was a fun, happy moment that we can all agree on something as important as this to his district and beyond. He thanked everyone for keeping a promise. He wanted to make sure that they stick to a timetable so we don’t lose time in getting the job done. He and Mr. Benton wanted to invite everyone to come and take a hike through the site as the weather breaks.

Mr. DiSalvo was in support of the resolution. He told Mr. Berkman that he was on the fence just to let him sweat it out a bit. He wanted to remind the County Legislature and he was sure that the County Executive was aware because he spoke with him about it before as well as Chairman Cheney regarding the southern part of the Heritage Trail and Harriman. Hopefully, they will move forward with that in the near future and try to connect that to the train station. He felt it would give more life to the trail overall as they move towards Middletown.

Mrs. Kemnitz echoed Mr. DiSalvo’s sentiments because she would like to have a terminus in Harriman and have a definite place where it will end. She understood that because other projects like the casino were being discussed in that area, Harriman was put on the back burner for the trail but it is extremely important that Harriman will be the ending location and that is where it will be so that Harriman can then develop the area around it for revenue that it definitely needs. She hoped that the southern part would go through.

Mr. Ruszkiewicz was happy that the project was moving forward. He did want to point out that on the previous resolution regarding paving, he believed that some of that paving was going to go to parts of the Heritage Trail. As they look to expand the trail he hoped that everyone kept in mind that they also need to maintain and continue to maintain for the future.

Mr. Canterino wanted to thank the Legislature. He was aware of correspondence that was sent in by the Goshen municipalities because this will start in Goshen and end up in Middletown and he thought it was a wonderful thing. They have full support of the municipalities and appreciation.

Mr. Paduch commented that he also wanted to thank everyone involved. He represents the first ward in the City of Middletown and they spoke to a lot of new businesses in Middletown who have been hoping for the Heritage Trail to come through the City of Middletown. Economic Development is a major part of this and it is important for every community and he cannot wait to get it started.

Mr. Berkman interjected and thanked Mayor DeStefano as well.

Mr. Faggione was happy that everyone was so happy and excited. He did point out as a reminder, geographically, the County of Orange does not end in Middletown, it ends in the Town of Deerpark and the City of Port Jervis. He along with everyone else in western Orange County would be happy to look at ways to bring the Heritage Trail all the way from Harriman all the way to the City of Port Jervis. He would be glad to work with anybody on that. 40 REGULAR MEETING - Thursday, February 4, 2016

Chairman Brescia commented that hopefully they can do that. He also thanked the entire Legislature for the cooperative effort. He knows they have been very supportive and Jim Kulisek suggested they use the economic impact and go to the Industrial Development Agency, I.D.A. He asked Harry Porr to go to the I.D.A. with an application which he did with the County Executive and he even suggested the amount that he applied for. That made it easier for the Legislature to agree on because it was a bigger sum and that million dollars was coming off the county share. He thanked everyone who has been involved including the I.D.A. who has been very cooperative.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Anagnostakis, Benton

RESOLUTION NO. 12 OF 2016

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

WHEREAS, the County of Orange submitted a Motion to the Supreme Court regarding foreclosure of the following property: Town of Greenville Section 3, Block 1, Lot 62. The Court issued a Decision and Order on said property granting the County the right to take said parcel. However, during the time the Decisions were being issued, the owner(s) of said parcel paid the delinquent property taxes and the County did not take title to the property.

NOW, THEREFORE, it is hereby

RESOLVED, that the County of Orange is hereby authorized to vacate the Court’s Deci- sion regarding the following parcel and allow the property owner to retain title to the parcel: Town of Greenville Section 3, Block 1, Lot 62, and it is further

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

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Turnbull, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Eachus, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Vero, Brescia REGULAR MEETING - Thursday, February 4, 2016 41

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Hines, Kulisek

RESOLUTION NO. 13 OF 2016

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

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

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

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

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

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., March 7, 2016, as indicated below.

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

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Montgomery Regency Developers LLC $ 2,626.00 306-18-55 3 Jackson Avenue Spring Valley, NY 10977

Mount Hope Citizens Bank, N.A. $ 1,000.00 10-1-6.21 c/o Keystone Asset Management 3015 Advance Lane Colmar, PA 19015

Seconded by Mr. Vero.

Mr. Benton explained that in the Ways and Means Committee meeting they split the parcels up and he wanted to do that again today. 42 REGULAR MEETING - Thursday, February 4, 2016

Chairman Brescia granted the request to vote separately.

The vote on Montgomery parcel 306-18-55 passed by the following vote:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

The vote on Mount Hope parcel 10-1-6.21 passed by the following vote:

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

Abstained: DiSalvo

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

Sponsors: Anagnostakis, Benton

RESOLUTION NO. 14 OF 2016

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

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

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

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

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

RESOLVED, that the exemption granted hereby shall be effective for the year 2017; and it is further

RESOLVED, that prior to the execution of any such contract by the County Executive, the County Attorney shall review the same as to form and content. REGULAR MEETING - Thursday, February 4, 2016 43

SCHEDULE A

MUNICIPALITY LOCATION TAX PARCEL NO. City of Middletown Town of Wallkill 999 - 1 - 21 999 - 1 - 22 999 - 1 - 23 999 - 1 - 24 999 - 1 - 25 999 - 1 - 26 999 - 1 - 27 999 - 1 - 28 999 - 1 - 29 999 - 1 - 19 999 - 1 - 20 48 - 1 - 5 48 - 1 - 6.1 64 - 1 - 2 69 - 1 - 15 999 - 1 - 20.1 49 - 1 - 32 49 - 1 - 62.2 64 - 1 - 4.1 City of Middletown Town of Mount Hope 12 - 1 - 23 14 - 1 - 44.1 14 - 1 - 76 14 - 1 - 95 14 - 1 -127 17 - 1 - 19 City of Newburgh Town of New Windsor 4 - 1 - 38 4 - 1 - 35 4 - 1 - 1.1 4 - 1 - 12.2 4 - 1 - 9.21 4 - 1 - 10 32 - 2 - 53 City of Newburgh Town of Newburgh 75 - 1 - 17 97 - 3 - 17 97 - 2 - 22.1 97 - 3 - 10 97 - 1 - 44 City of Port Jervis Town of Deerpark 54 - 1 - 35.1 52 - 1 - 2 52 - 1 - 54.1 35 - 1 - 8.2 57 - 1 - 40 Village of Chester Town of Monroe 18 - 5 - 11 13 - 1 - 28 8 - 1 – 78 8 - 1 - 35 8 - 1 - 77 8 - 1 - 24 8 - 1 - 23 8 - 1 - 22 8 - 1- 21 44 REGULAR MEETING - Thursday, February 4, 2016

8 - 1 - 16 8 - 1 - 12 8 - 1 - 8 8 - 1 - 54 8 - 1 - 53 13 - 1 - 28 8 - 1 - 42 8 - 1- 44 8 - 1- 45 8 - 1- 46 Village of Cornwall on Hudson Town of Cornwall 31 - 1 - 15 29 - 1 - 54 29 - 1 - 50 4 - 1 - 56 32 - 1 - 8.1 Village of Cornwall on Hudson Town of New Windsor 65 - 1 - 0

Village of Goshen Town of Goshen 13 - 1 -32.61 15 - 1 - 8 15 - 1 - 48 15 - 1 - 50 Town of Wallkill 61 - 1 - 43

Village of Highland Falls Town of Highlands 1 - 1 - 2

Village of Kiryas Joel Town of Woodbury 213 - 1 - 64.1 Town of Woodbury 213 - 1 - 49 Town of Woodbury 202 - 1 - 19 Town of Monroe 2 - 1 - 20 Town of Monroe 2 - 1 - 22 Town of Monroe 2 - 1 - 23 Village of Monroe 216 -1 - 46.21 Town of Cornwall 36 - 1 - 56 Town of Cornwall 29 - 1 - 24.21 Town of New Windsor 35 - 1 - 79.22 Town of New Windsor 35 - 1 - 86.1 Town of New Windsor 36 - 1 - 30 Town of New Windsor 36 - 1 - 14 Village of Maybrook Town of Hamptonburgh 3 - 1 - 6

Village of Montgomery Town of Montgomery 28 - 1 - 63

Village of Tuxedo Park Town of Tuxedo 13 - 3 - 12

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

Seconded by Mr. Vero.

The vote resulted as follows: REGULAR MEETING - Thursday, February 4, 2016 45

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 15 OF 2016

RESOLUTION APPROVING THE APPLICATIONS FOR THE CORRECTION OF CERTAIN ERRORS APPEARING ON THE 2016 TAX ROLLS FOR CERTAIN TOWNS AND DISTRICTS AND ORDERING THE CORRECTION OF SAID ERRORS, PURSU- ANT TO SECTION 554 OF THE REAL PROPERTY TAX LAW.

WHEREAS, the County Director of the Real Property Tax Service Agency has transmit- ted his reports to the County Legislature on certain applications for correction of clerical errors appearing in the 2016 tax rolls for certain towns and districts together with his recommendations thereon, all as required by Section 556 of the Real Property Tax Law as summarized below.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That said reports of the Director of the Real Property Tax Service Agency are hereby approved.

2. That the taxes levied and extended upon said parcels be and the same hereby are decreased in the manner and to the extent set forth in said reports of the Director, as shown below.

FOR THE YEAR 2016

PROPERTY OWNER REASON County of Orange/Towns of Multiple Owners 550-2(h) Clerical Error Blooming Grove, Hamptonburgh Attached parcels had school taxes and New Windsor relevied in error due to credit card collection error. (Multi parcel - see attached)

Amount of Now Reads Should Read DECREASE

Total $139,347.96 $39,647.27 $99,700.69 $139,347.96 $39,647.27 $99,700.69 46 REGULAR MEETING - Thursday, February 4, 2016 REGULAR MEETING - Thursday, February 4, 2016 47

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Kulisek

RESOLUTION NO. 16 OF 2016

RESOLUTION APPROVING THE APPLICATIONS FOR THE CORRECTION OF CERTAIN ERRORS APPEARING ON THE 2016 TAX ROLLS FOR CERTAIN TOWNS AND DISTRICTS AND ORDERING THE CORRECTION OF SAID ERRORS, PURSU- ANT TO SECTION 554 OF THE REAL PROPERTY TAX LAW.

WHEREAS, the County Director of the Real Property Tax Service Agency has transmit- ted his reports to the County Legislature on certain applications for correction of clerical errors appearing in the 2016 tax rolls for certain towns and districts together with his recommendations thereon, all as required by Section 554 of the Real Property Tax Law as summarized below.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That said reports of the Director of the Real Property Tax Service Agency are hereby approved.

2. That the taxes levied and extended upon said parcels be and the same hereby are decreased in the manner and to the extent set forth in said reports of the Director, as shown below.

FOR THE YEAR 2016

PROPERTY OWNER REASON Town of Wallkill Oak Ridge Apts 550-2(c) Clerical Error 73-1-13.2 Housing Dev Parcel has a PILOT agreement and should not have been charged for Library and Fire Districts.

Amount to be Now Reads Should Read DECREASED County $ 0.00 $ 0.00 $ 0.00 Town $ 0.00 $ 0.00 $ 0.00 Highway $ 0.00 $ 0.00 $ 0.00 Mechanicstn Fire 1,286,200 $ 9,377.43 $ 0.00 $ 9,377.43 Thrall Library 1,286,200 $ 4,790.32 $ 0.00 $ 4,790.32 Sil lk/mechtn feet 872 $ 8,720.00 872 $ 8,720.00 $ 0.00 Sil lk/mechtn trtmnt 12 $ 240.00 12 $ 240.00 $ 0.00 Unpaid Water $ 834.17 $ 834.17 $ 0.00 48 REGULAR MEETING - Thursday, February 4, 2016

Wallkill wtr 1/un 12 $ 240.00 12 $ 240.00 $ 0.00 Wallkill wtr 1/ft 872 $ 6,540.09 872 $ 6,540.09 $ 0.00 $30,742.01 $16,574.26 $14,167.75

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Turnbull, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Eachus, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Vero, Brescia

Noes: Berkman, Paduch, Sullivan

Ayes 18; Noes 3; Absent 0; ADOPTED.

Sponsors: Benton, Hines

RESOLUTION NO. 17 OF 2016

RESOLUTION APPROVING THE APPLICATIONS FOR THE CORRECTION OF CERTAIN ERRORS APPEARING ON THE 2016 TAX ROLLS FOR CERTAIN TOWNS AND DISTRICTS AND ORDERING THE CORRECTION OF SAID ERRORS, PURSU- ANT TO SECTION 554 OF THE REAL PROPERTY TAX LAW.

WHEREAS, the County Director of the Real Property Tax Service Agency has transmit- ted his reports to the County Legislature on certain applications for correction of clerical errors appearing in the 2016 tax rolls for certain towns and districts together with his recommendations thereon, all as required by Section 554 of the Real Property Tax Law as summarized below.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

3. That said reports of the Director of the Real Property Tax Service Agency are hereby approved.

4. That the taxes levied and extended upon said parcels be and the same hereby are decreased in the manner and to the extent set forth in said reports of the Director, as shown below.

FOR THE YEAR 2016

PROPERTY OWNER REASON Town of Wallkill Sunrise Gardens 550-2(c) Clerical Error 41-1-90.2 Housing Parcel has a PILOT agreement and should not have been charged for Library and Fire Districts. REGULAR MEETING - Thursday, February 4, 2016 49

Amount to be Now Reads Should Read DECREASED County $ 0.00 $ 0.00 $ 0.00 Town $ 0.00 $ 0.00 $ 0.00 Highway $ 0.00 $ 0.00 $ 0.00 Silver Lake Fire 1,272,300 $ 7,822.35 $ 0.00 $ 7,822.35 Thrall Library 1,272,300 $ 4,738.55 0 $ 0.00 $ 4,738.55 Sil lk/mechtn feet 872 $ 8,720.00 872 $ 8,720.00 $ 0.00 Sil lk/mechtn trtmnt 5 $ 100.00 5 $ 100.00 $ 0.00 Wallkill wtr 1/un 5 $ 100.00 5 $ 100.00 $ 0.00 Wallkill wtr 1/ft 872 $ 6,540.09 872 $ 6,540.09 $ 0.00 $28,020.99 $15,460.09 $12,560.90

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Turnbull, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Eachus, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Vero, Brescia

Noes: Berkman, Paduch, Sullivan

Ayes 18; Noes 3; Absent 0; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Eachus, Ruszkiewicz Co-Sponsors: Turnbull, Berkman, Canterino, Dillard, Kemnitz, Kulisek, Paduch, Sullivan

RESOLUTION NO. 18 OF 2016

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

WHEREAS, the New York State Department of Health has offered supplemental grant funds in the amount of $10,025.00 for the Healthy Orange Schools and Communities Pro- gram. The term of the grant runs from October 1, 2015 through September 30, 2016; and

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

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate supplemental grant funds from the New York State Department of Health in the amount of $10,025.00 for the Healthy Orange Schools and Communities Program as indicated above. 50 REGULAR MEETING - Thursday, February 4, 2016

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

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

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

5. That the 2016 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

Revenue: 1010 401018 434721 Special Health Programs - HOSC $10,025.00

Expenses: 1010 401018 573820 Specialty Materials $ 1,335.00 1010 401018 576640 Advertising $ 712.00 1010 401018 577080 Printing $ 1,058.00 1010 401018 585010 Equipment (Display Refrigerators and Benches) $ 2,870.00 1010 401018 580440 Equipment (Filing Cabinet, Storage Cabinets, Display Racks) $ 1,050.00 1010 401018 585015 Equipment (Computer - 2 Surface Pro Tablets) $ 3,000.00

Total Healthy Orange Schools & Communities $10,025.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Eachus, Ruszkiewicz Co-Sponsors: Turnbull, Berkman, Dillard, Kemnitz, Kulisek, Paduch, Sullivan

RESOLUTION NO. 19 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE FUNDS FROM THE NATIONAL ASSOCIATION OF COUNTY AND CITY HEALTH OFFICIALS, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICI- PAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER. REGULAR MEETING - Thursday, February 4, 2016 51

WHEREAS, the National Association of County and City Health Officials (NACCHO) has offered funds in the amount of $31,890.00 for the Supporting Local Health Departments to Increase HPV Vaccination Rates program. The Department of Health’s goal is to increase and implement ACIP’s HPV vaccination recommendations by expanding the group of local stakeholders, County staff, state immunization and cancer control program partners who would provide critical input into an action plan. The project goal is to also educate medical providers about the HPV vaccine and about engaging appropriate patients to prevent missed vaccination opportunities; and

WHEREAS, this Legislature does wish to accept and appropriate said funds for the De- partment of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate funds from the National Association of County and City Health Officials in the amount of $31,890.00 for the Supporting Local Health Departments to Increase HPV Vaccination Rates program as indicated above.

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

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

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

5. That the 2016 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

Revenue: 1010 401018 434721 Special Health Programs - HPV $31,890.00

Expenses: 1010 401018 575100 Employee Consult Chargeback $15,500.00 1010 401018 576810 Repro Copying Service $ 700.00 1010 401018 573200 Food Prepared/Catered $ 1,200.00 1010 401018 576820 Specialty Payments $ 4,000.00 1010 401018 576640 Advertising $ 4,200.00 1010 401018 577080 Printing $ 300.00 1010 401018 573820 Specialty Materials $ 1,850.00 1010 401018 571820 Consultant Service (Non Medical) $ 3,200.00 1010 401018 573140 Postage $ 100.00 52 REGULAR MEETING - Thursday, February 4, 2016

1010 401018 573100 Office Supplies $ 840.00 Total Increase HPV Vaccination Rates $31,890.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEES:

Sponsors: Bonacic, DiSalvo Co-Sponsors: Turnbull, Berkman, Dillard, Eachus, Kemnitz, Kulisek, Paduch, Sullivan

RESOLUTION NO. 20 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY SHERIFF’S OFFICE, TO ACCEPT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HOMELAND SECURITY AND EMERGENCY SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Homeland Security and Emergency Services has offered funds in the amount of $100,000.00 for the FY 15 Tactical Team Targeted Grant Program (TTGP). Said funds will allow continued improvement and develop- ment of our regional Special Operations Group through equipment, training, exercise and planning. The term of the grant runs from December 7, 2015 through August 31, 2018; and

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

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Orange County Sheriff, be and hereby is authorized to accept funds from the New York State Department of Homeland Security and Emergency Services in the amount of $100,000.00 for the FT 15 Tactical Team Targeted Grant Program (TTGP) as indicated above.

2. That the 2016 budget for the Orange County Sheriff’s Office is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forth- with.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content. REGULAR MEETING - Thursday, February 4, 2016 53

Revenue: 1010 311033 433891 Other Public Safety $100,000.00

Expense: 1010 311033 585012 Specialty Equipment $100,000.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, DiSalvo Co-Sponsors: Turnbull, Berkman, Dillard, Eachus, Kemnitz, Kulisek, Paduch, Sullivan

RESOLUTION NO. 21 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES/FIRE SER- VICES, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE DIVISION OF HOMELAND SECURITY AND EMERGENCY SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Orange County Department of Emergency Services/Fire Services is re- questing to accept and appropriate Federal funds from the New York State Division of Home- land Security and Emergency Services through the Technical Rescue Grant Program as a sub- recipient of a Technical Rescue grant in the amount of $148,083.00. Said funds will be allocated to the Orange County Fire Services Department for response teams that provide technical rescue and USAR related services through equipment, training, exercise and planning projects; and

WHEREAS, this Legislature does wish to accept and appropriate said grant for the De- partment of Emergency Services/Fire Services as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Emergency Services, be and hereby is authorized to accept and appropriate Federal funds from the New York State Division of Homeland Security and Emergency Services through the Technical Rescue Grant Program as a sub-recipient of a Technical Rescue grant in the amount of $148,083.00 as indicated above.

2. That the 2016 budget for the Department of Emergency Services is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementa- tion forthwith. 54 REGULAR MEETING - Thursday, February 4, 2016

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

Revenue: 1010 364010 440890 Federal Grant Funds $148,083.00

Expenses: 1010 364010 571820 Consultant Services $ 25,000.00 1010 364010 585012 Equipment $ 17,426.00 1010 364010 585112 Equipment $105,657.00 $148,083.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Berkman, Eachus, Dillard Co-Sponsors: Bonelli, Turnbull, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Vero, Brescia

RESOLUTION NO. 22 OF 2016

RESOLUTION RECOGNIZING FEBRUARY AS BLACK HISTORY AWARENESS MONTH.

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

WHEREAS, since 1926, the Association for the Study of African American Life and History (“ASALH”) has established the national theme for the month-long celebration. The 2016 National Black History Month theme is “Hallowed Grounds: Sites of African American Memories” which brings attention to the centennial celebration of the National Park Service and the more than twenty-five sites and the Underground Railroad Network to Freedom that are part of America’s hallowed grounds, including the home of the father of black history, Dr. Carter G. Woodson; and

WHEREAS, the history of African Americans unfolds across the canvas of America, beginning before the arrival of the Mayflower and continuing to the present. From port cities where Africans disembarked from slave ships to the battle fields where their descendants REGULAR MEETING - Thursday, February 4, 2016 55 fought for freedom, from the colleges and universities where they pursued education, to places where they created communities during centuries of migration, the imprint of Americans of African descent is deeply embedded in the narrative of the American past. These sites prompt us to remember and over time became hallowed grounds; and

WHEREAS, one cannot tell the story of American without preserving and reflecting on the places where African Americans have made history. The Kingsley Plantation, DuSable’s home site, the numerous stops along the Underground Railroad, Seneca Village, Mother Bethel A.M.E. Church and Frederick Douglass’ home — to name just a few — are sites that keep alive the eighteenth and nineteenth centuries in our consciousness. They retain and refresh the memories of our forbears’ struggles for freedom and justice, and their belief in God’s grace and mercy. Similarly, the hallowed grounds of Mary McLeod Bethune’s home in Washington, D.C., 125th Street in Harlem, Beale Street in Memphis, and Sweet Auburn Avenue in Atlanta tell the story of the struggle for equal citizenship during the American century.

NOW, THEREFORE,

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND RULES, ENACTMENTS AND IN- TERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Benton, Cheney, Bonacic, DiSalvo

AN ACT, BEING ACT NO. 1 OF 2016, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY ‘PRINCIPAL ACCOUNT CLERK’ TO ‘ASSOCIATE ACCOUNT CLERK II’ AT THE ORANGE COUNTY DEPARTMENT OF LAW, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY) 56 REGULAR MEETING - Thursday, February 4, 2016

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

Sponsors: Canterino, Cheney, Paduch, Turnbull

AN ACT, BEING ACT NO. 2 OF 2016, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO ABOLISH TWO (2) ‘LABORER(S) I, SEASONAL’ AND CREATE TWO (2) ‘LABORER(S) II’ AT THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS/DIVISION OF ENVIRON- MENTAL FACILITIES AND SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

Mr. Paduch wanted to clarify because in committee they went from seasonal to full-time but it didn’t say that in the resolution so he wanted to make sure that laborers were full-time and he was assured that it did.

The vote resulted as follows:

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

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

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

AN ACT, BEING ACT NO. 3 OF 2016, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE ‘RECY- CLING COORDINATOR’ AT THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS/DIVISION OF ENVIRONMENTAL FACILITIES AND SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

Mr. Eachus commented that he was very excited that they plan to hire a Recycling Coordinator which is part of the Master Plan. They need to take care of this before they start to get fined for not having this particular position. He was hopeful that the individual that fills the position is truly concerned with recycling and will actually make money for the county through this position. He thinks that one of the biggest resources out there is their waste line and much more can be recycled.

Mrs. Bonelli thanked Pete Hammond who was very instrumental along with Chairman Cheney in facilitating this. This was brought to her attention when she was Chair of the Physical Services and she worked with Mr. Cheney along with some members of the commu- nity. This was one of the steps that they felt they could pursue as far as looking at sustainable options for the way they address their lifestyle here in Orange County. She again wanted to thank Pete Hammond from Environmental Facilities and Legislator Cheney. She added that hopefully they would see their money some day since this is a particular position that was REGULAR MEETING - Thursday, February 4, 2016 57 applied for with a grant and they are to get 50% of it someday.

Mr. Cheney noted that this was initiated to be re-evaluated because the position did exist over ten years ago and it was filled and it was a valuable position. The position became vacant and then lost. When the discussions first began when Physical Services was chaired by Legislator Bonelli, she had the good foresight to say that this was something that needed to be pursued. He thanked the Legislative Body for including money in the budget this year to support this. He looked forward to getting money from the state and moving forward with a strong educational program to the residents of the county so that they can increase the amount of recycling thus reduce the cost of disposal of solid wastes that has to be trucked out of the county.

Mr. Berkman recalled when Bill Gunther was the Recycling Coordinator and he did a great job. He thought it was a mistake to eliminate that position and this was an excellent and corrective measure. The fact that it is state funded by half the amount is an extra bonus. We all know we can do a better job and this is the right thing to do to get valuable products out of the garbage stream. He mentioned that coincidentally, he was trying to recycle a television set today and he had a hard time doing it. There used to be a store that took them but now there is a $25.00 fee. We need to keep a good eye on these things to make sure they serve the public to make it convenient for them to dispose of items rather than make it expensive because if that happens then we’ll start seeing garbage on the streets.

Mr. Eachus advised Mr. Berkman that the transfer stations take the first television for free and then $15.00 for every one after that. He reminded Chairman Brescia about the Green Committee.

Chairman Brescia responded to Mr. Eachus that he did not forget, it was coming and is to be announced.

Mr. Paduch shared that the Town of Wallkill takes as many televisions, VCRs at their DPW station and takes care of it for you for free.

Mr. Berkman thanked everyone for the helpful information.

The vote resulted as follows:

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

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

Sponsors: Faggione, Sullivan, Turnbull, Kulisek

AN ACT, BEING ACT NO. 4 OF 2016, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE ‘PARK MAINTENANCE MECHANIC’ AT THE ORANGE COUNTY DEPARTMENT OF PARKS, RECREATION AND CONSERVATION, PURSUANT TO SECTION 2.02(l) OF THE OR- ANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows: 58 REGULAR MEETING - Thursday, February 4, 2016

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

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

Sponsors: Faggione, Sullivan, Bonelli, Ruszkiewicz

AN ACT, BEING ACT NO. 5 OF 2016, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY ‘HEAVY MOTOR EQUIPMENT OPERATOR’ TO ‘ENGINEERING EQUIPMENT OP- ERATOR I’ AT THE ORANGE COUNTY DEPARTMENT OF PARKS, RECREATION AND CONSERVATION, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

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

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

MISCELLANEOUS:

Sponsor: Brescia

RESOLUTION NO. 23 OF 2016

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

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

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

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

John S. Vero, Chairperson for a term expiring December 31, 2016 Leigh J. Benton for a term expiring December 31, 2016 Curlie Dillard for a term expiring December 31, 2016 Christopher W. Eachus for a term expiring December 31, 2016 Kevin W. Hines for a term expiring December 31, 2016 Michael D. Paduch for a term expiring December 31, 2016 REGULAR MEETING - Thursday, February 4, 2016 59

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

RESOLUTION NO. 24 OF 2016

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

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

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

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

Michael Amo, Chairman for a term expiring December 31, 2016 Jeffrey D. Berkman for a term expiring December 31, 2016 Katie Bonelli for a term expiring December 31, 2016 Philip J. Canterino for a term expiring December 31, 2016 Kevin W. Hines for a term expiring December 31, 2016 Myrna K. Kemnitz for a term expiring December 31, 2016 John S. Vero for a term expiring December 31, 2016

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

Seconded by Mr. Vero.

Mr. Amo thanked Chairman Brescia for the appointments to the committee. He joked by stating he wanted to set the odds that the vote would be 8 to 5 that this will pass unanimously.

Chairman Brescia commented to Mr. Kulisek and noted that he showed an interest in being on the committee. Chairman Brescia mentioned that at any point throughout the year if someone no longer wanted to be on the committee to let Legislator Kulisek know.

The vote resulted as follows: 60 REGULAR MEETING - Thursday, February 4, 2016

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

On motion of Mr. Anagnostakis, seconded by Mr. Vero, the Legislature adjourned at 4:28 p.m.

ADJOURNED. Jean M. Ramppen, Clerk REGULAR MEETING - Thursday, March 3, 2016 61

REGULAR SESSION

Thursday, March 3, 2016

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

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

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

Chairman Brescia, Legislator Eachus and Mr. Porr presented a proclamation to Anthony Mancinelli, with his son and granddaughter by his side, celebrating his 105th birthday and declaring March 2nd as Anthony Mancinelli Day.

Chairman Brescia, Mr. Porr, Chris Ericson and Ruben Estrada from the Health Department presented a proclamation to Anna Trocino, Senior Marketing Manager for the American Cancer Society, recognizing March as Colorectal Cancer Awareness Month.

Mr. Berkman requested consent to place on the agenda, RESOLUTION OF THE OR- ANGE COUNTY LEGISLATURE, NEW YORK IN SUPPORT OF ENLARGED CITY SCHOOL DISTRICT OF MIDDLETOWN FOR A WAIVER OF FEDERAL COMMUNI- CATIONS COMMISSION’S REGULATIONS AT 47 C.F.R. § 64.1601(b) REGARDING CALLING PARTY NUMBERS, seconded by Mr. Paduch.

Chairman Brescia stated that if there were no objections, the resolution would be placed on the agenda as Item No. 30.

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

COMMUNICATIONS:

Kevin Morley, Employee - Email dated February 3, 2016. Disclosure re: He is the owner of Morley’s Woodworking Company which contracts with Orange County, Department of Real Property Tax Service Agency to provide maintenance and repairs to County owned rental house in various locations throughout Orange County. It is the intent of Morley’s Woodworking Company to renew the contract in 2016 (see attached). On motion the same was referred to all Legislators. 62 REGULAR MEETING - Thursday, March 3, 2016

Barry J. Cheney, Legislator - Letter dated February 16, 2016. Disclosure re: He received a payment from a firm listed on the Orange County Searchable Suppliers List. The firm, Henningson Durham & Richardson purchased the firm HydroQual, Inc. in 2010. As a stock- holder of HydroQual, Inc. he received payouts associated with the acquisition, which were deferred awaiting certain events (see attached). On motion the same was referred to all Legislators. REGULAR MEETING - Thursday, March 3, 2016 63

James M. Kulisek, Sr., Legislator - Letter dated February 8, 2016. Disclosure re: His current employer, Armistead Mechanical, Inc., has been awarded and has signed contracts for two projects that were offered by the County. These two projects are the Cooling Towers Replace- ment at the Orange County Correctional Facility, FRB-OC106-15 and the Heating, Ventila- tion and Air Conditioning (HVAC) Contract No. 1H-HVAC for the Government Center Building-Alterations and Additions Project (see attached). On motion the same was referred to all Legislators. 64 REGULAR MEETING - Thursday, March 3, 2016

REPORTS:

Department of Finance, Orange County General Fund Financial Statement - Unaudited for the Fiscal Year ended December 31, 2015. On motion the same was referred to all Legislators.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Ruszkiewicz, Kulisek, Benton, Berkman

RESOLUTION NO. 25 OF 2016

BOND RESOLUTION DATED MARCH 3, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ADDITIONAL FINANCING FOR THE CONSTRUCTION OF DRAINAGE IM- PROVEMENTS LOCATED THROUGHOUT THE COUNTY, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $125,000, APPROPRIATING $75,000 THEREFOR, IN ADDITION TO THE $50,000 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $75,000 BONDS OF THE COUNTY TO FINANCE SAID ADDI- TIONAL APPROPRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. 407 for the Department of Public Works consisting of the construction of drainage improvements located throughout the County; all as more particularly described in the County’s 2016 proposed Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $125,000, and $75,000 is hereby appro- priated therefor, in addition to the $50,000 previously appropriated pursuant to Resolution No. 130 of 2012 (the “Previously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $75,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $75,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness applicable to the class of objects or purposes for which said $75,000 bonds authorized are to be issued within the limitations of Section 11.00 a. 20 of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the 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 REGULAR MEETING - Thursday, March 3, 2016 65 authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mr. Eachus mentioned that there is a study done by the Hudson River Estuary Program on all of the culverts and dams throughout the county and rates them. He was hopeful that they were using that as a resource to determine which culverts or dams are approached first based on their condition.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED. 66 REGULAR MEETING - Thursday, March 3, 2016

Sponsors: Bonelli, Turnbull, Anagnostakis, Benton

RESOLUTION NO. 26 OF 2016

BOND RESOLUTION DATED MARCH 3, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ADDITIONAL FINANCING THE RECONSTRUCTION OF AND CONSTRUC- TION OF ADDITIONS TO THE INDEPENDENT COUNTY OFFICE BUILDINGS LO- CATED IN THE TOWN OF GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $11,906,900, APPROPRIATING $606,900 THEREFOR, IN ADDITION TO THE $11,300,000 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE ISSU- ANCE OF $606,900 BONDS OF THE COUNTY TO FINANCE SAID ADDITIONAL APPROPRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. 117 for the Department of Public Works consisting of the reconstruction of and construction of additions to the independent County office buildings located in the Town of Goshen, including the 1841 Courthouse and Annex Building, Board of Election and Information Technology Complex and related site improve- ments; all as more particularly described in the County’s 2016 proposed Capital Plan, as amended. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $11,906,900, and $606,900 is hereby appropriated therefor, in addition to the $11,300,000 previously appropriated pursu- ant to Resolution No. 257 of 2012, as amended by Resolution No. 161 of 2014 (the “Previ- ously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $606,900 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $606,900 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The existing buildings are of at least Class “B” construction as defined by Section 11.00 a. 11. (b) of the Law, and the period of probable usefulness applicable to the objects or purposes for which said $606,900 bonds authorized are to be issued within the limitations of Section 11.00 a. 91 of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the maximum amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2. REGULAR MEETING - Thursday, March 3, 2016 67

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Bonelli, Kulisek, Benton, Hines

RESOLUTION NO. 27 OF 2016

RESOLUTION AUTHORIZING THE ORANGE COUNTY EXECUTIVE, ON BEHALF OF THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, TO APPROVE THE APPLICATION REQUESTING THAT THE STATE COMPTROLLER CONSENT TO THE EXPENDITURE OF FUNDS FOR AN INCREASE AND IMPROVEMENT OF THE FA- 68 REGULAR MEETING - Thursday, March 3, 2016

CILITIES OF THE BEAVER DAM LAKE PROTECTION AND REHABILITATION DIS- TRICT.

WHEREAS, the Orange County Department of Public Works has submitted an applica- tion to the New York State Office of the State Comptroller relative to the Beaver Dam Lake Protection and Rehabilitation District.

NOW, THEREFORE, it is hereby

RESOLVED, the Orange County Legislature hereby confirms that the preparation of the application requesting that the State Comptroller consent to the expenditure of funds for improvements to the facilities of Beaver Dam Lake Protection and Rehabilitation District was prepared at the direction of the Orange County Legislature, and that this Legislature believes the content of the application to be accurate; and be it further

RESOLVED, it is hereby determined that the proposed improvements to the facilities of the Beaver Dam Lake Protection and Rehabilitation District are in the public interest and will not constitute an undue burden on the property that will bear the cost of such improvements. It is also determined that the cost of the proposed improvements is to be assessed against a benefited area (the Beaver Dam Lake Protection and Rehabilitation District), that all prop- erty to be so assessed will be benefited by the proposed improvement, and no benefited property has been excluded from the assessment; and be it further

RESOLVED, it is hereby requested that the State Comptroller consent to the expenditure of a maximum of $3,700,000.00 (current estimate) for the improvements of the facilities of the Beaver Dam Lake Protection and Rehabilitation District; and be it further

RESOLVED, that the Orange County Executive is hereby authorized to approve and sign the application requesting that the State Comptroller consent to the expenditure of funds for improvements to the facilities of Beaver Dam Lake Protection and Rehabilitation District as indicated above, and to execute any and all other papers required in connection with said application, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsors: Paduch, Turnbull Co-Sponsor: Berkman

RESOLUTION NO. 28 OF 2016

RESOLUTION AUTHORIZING THE FILING OF AN APPLICATION FOR STATE ASSISTANCE FROM THE HOUSEHOLD HAZARDOUS WASTE STATE ASSISTANCE REGULAR MEETING - Thursday, March 3, 2016 69

PROGRAM AND THE SIGNING OF THE ASSOCIATED STATE MASTER GRANT CON- TRACT UNDER THE APPROPRIATE LAWS OF NEW YORK STATE.

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

WHEREAS, the County of Orange, herein referred to as the “MUNICIPALITY”, has examined and duly considered the applicable laws of the State of New York, and the MUNICI- PALITY deems it to be in the public interest and benefit to file an application under these laws; and

WHEREAS, it is necessary that a contract by and between The People of the State of New York, herein referred to as the “STATE”, and the MUNICIPALITY be executed for such STATE aid.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

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

2. That the County Executive, or his designee is directed and authorized as the official representative of the MUNICIPALITY to act in connection with the application and to provide such additional information as may be required and to sign the resulting contract if such application is approved by the STATE, and to execute any and all other papers and agreements required in connection with such application, subject to review thereof by the County Attorney for purposes of form and content.

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

4. That two (2) certified copies of this Resolution shall be prepared and sent to the New York State Department of Environmental Conservation together with a complete applica- tion.

5. That this Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED. 70 REGULAR MEETING - Thursday, March 3, 2016

Sponsors: Vero, Kulisek

RESOLUTION NO. 29 OF 2016

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

WHEREAS, a right-of-way dedication parcel; namely Section 14, Block 6, Lot 12, lo- cated on County Road No. 13 - Kings Highway in the Town of Chester, is owned by Nicholas J. Scarane, Jr. and Elaine J. Scarane, and more particularly described on the attached Schedule “A”; and

WHEREAS, it is desirable that the County acquire ownership of the aforesaid right-of- way dedication parcel and owners Nicholas J. Scarane, Jr. and Elaine J. Scarane are desirous of conveying said parcel to the County of Orange as stated in the Irrevocable Offer of Dedica- tion; and

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

NOW, THEREFORE, it is hereby

RESOLVED, that the Legislature hereby authorizes the County Executive to accept from Nicholas J. Scarane, Jr. and Elaine J. Scarane, 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.

SCHEDULE “A”

LANDS TO BE CONVEYED TO THE COUNTY OF ORANGE FOR HIGHWAY PURPOSES

Beginning at a point on the westerly boundary of Kings Highway (County Highway No. 13), where the same is intersected by the northerly boundary of lands now or formerly Zungoli (L. 5682 P. 24) and running thence along the northerly boundary of lands now Zungoli N74°46’34"W a distance of 4.82 feet to a point; thence through lands of Scarane, the following two courses and distances:

1. N16°31’28"E a distance 60.52 feet; 2. N15°34’43"E a distance of 24.33 feet to a point on the westerly boundary of Kings Highway; thence along the first mentioned westerly boundary Kings Highway S13°00’00"W a distance of 84.89 feet to the point of beginning, containing 0.0044 acres.

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows: REGULAR MEETING - Thursday, March 3, 2016 71

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Ruszkiewicz, Kulisek

RESOLUTION NO. 30 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A PRO- POSED RIGHT-OF-WAY DEDICATION PARCEL IN THE TOWN OF WARWICK.

WHEREAS, a right-of-way dedication parcel; namely Section 27, Block 1, Lot 54.24, located on County Road No. 1 in the Town of Warwick, is owned by John R. Clancy and Virginia A. Clancy, and more particularly described on the attached Schedule “A”; and

WHEREAS, it is desirable that the County acquire ownership of the aforesaid right-of- way dedication parcel and owners John R. Clancy and Virginia A. Clancy are desirous of conveying said parcel to the County of Orange as stated in the Irrevocable Offer of Dedica- tion; and

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

NOW, THEREFORE, it is hereby

RESOLVED, that the Legislature hereby authorizes the County Executive to accept from John R. Clancy and Virginia A. Clancy, the right-of-way dedication parcel located in the Town of Warwick and more particularly described on the attached Schedule “A”; and it is further

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

SCHEDULE “A”

ROW 01/01/15

All that certain plot, piece or parcel of land, situate, lying and being in the Town of Warwick, County of Orange, State of New York, and shown on maps titled “County Roads 1, 1A, 41 & Blooms Corner Road - Intersection Survey” on file in the Office of the Orange County Department of Works.

BEGINNING at the intersection of the southerly Right-of-Way line of County Road 1 (Pine Island Tpke.) with the westerly assumed Right-of-Way line of Blooms Corner Road (a town road); said point of beginning being 52 ± feet distant measured southwesterly at right angles from Station 176+74.0 of the 1974 survey baseline as shown on the Orange County Highway Maps for “County Road 1; Warwick - Smith Corners, Part 1”. 72 REGULAR MEETING - Thursday, March 3, 2016

THENCE from said point of beginning, and running southwesterly along the assumed Right-of-Way line of Blooms Corner Road South 50°21’ 45" West for a distance of 35 ± feet to a point being 86 ± feet distant measured southwesterly at right angles from Station 176+82.4 of the survey baseline;

THENCE passing through the lands N/F of John & Virginia Clancy (T.M.# 27-1-54.24), North 02° 43’ 48" West for a distance of 42 ± feet to a point on the southwesterly right-of- way line of County Road 1 (Pine Island Tpke.), said point being 53 ± feet distant measured southwesterly at right angles from Station 177+09.0 of the survey baseline;

THENCE along the southwesterly line of County Road 1, South 55° 49’ 21" East a distance of 35 ± feet to the point or place of beginning.

Containing 588 Sq. Ft. or 0.014 ± Acres of land, more or less.

Seconded by Mr. Vero.

Mr. Cheney explained that he planned to abstain from the vote due to the long-standing personal relationship he has with the seller.

The vote resulted as follows:

Ayes: Bonacic, Turnbull, Amo, Benton, Berkman, Bonelli, Canterino, Dillard, DiSalvo, Eachus, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Vero, Brescia

Abstained: Cheney

Absent: Anagnostakis, Sullivan

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

WAYS AND MEANS COMMITTEE:

Sponsors: Benton, Kulisek

RESOLUTION NO. 31 OF 2016

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

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

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

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and REGULAR MEETING - Thursday, March 3, 2016 73

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

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., April 4, 2016, as indicated below.

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

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Crawford John Lunney $41,000.00 26-1-5 P.O. Box 1 Bullville, NY 10915

Minisink Christian Valentine $10,000.00 13-1-25.22 25 Creamery Pond Road P.O. Box 529 Sugar Loaf, NY 10981

Mount Hope Michael Mielke $14,000.00 10-1-59 13 Lake Avenue Otisville, NY 10963

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 32 OF 2016

RESOLUTION PURSUANT TO REAL PROPERTY TAX LAW SECTION 558 DI- RECTING THE CANCELLATION OF CERTAIN TAXES WHICH HAVE BEEN REN- DERED UNENFORCEABLE.

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

NOW, THEREFORE, it is hereby 74 REGULAR MEETING - Thursday, March 3, 2016

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

PROPERTY OWNER REASON Town of Chester Kings Estates Ltd Part Property is a waterwell. By Order of 17-1-51 New York State Supreme Court all currently existing property tax liens shall be canceled.

FOR THE YEAR 2015

County $ 1,468.40 Town $ 1,103.19 Highway $ 318.72 Pt Town $ 889.03 FD004 Chester Fire $ 363.17 FD019 Warwick Fire 2 $ 99.54 Warwick Central School reported for relevy $ 8,883.32 Relevy penalty $ 621.83 5% County penalty $ 682.38 Town mail fee $ 2.00 $14,332.04

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 33 OF 2016

RESOLUTION PURSUANT TO REAL PROPERTY TAX LAW SECTION 558 DI- RECTING THE CANCELLATION OF CERTAIN TAXES WHICH HAVE BEEN REN- DERED UNENFORCEABLE.

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

NOW, THEREFORE, it is hereby

RESOLVED, that the delinquent taxes for the lands listed below be cancelled and charged back to the affected municipality. REGULAR MEETING - Thursday, March 3, 2016 75

PROPERTY OWNER REASON Town of Monroe Mansion Ridge Home & Land Property is a road. 54-1-33 Company LLC

FOR THE YEAR 2014 County $ 1.90 Town $ 0.72 Highway $ 0.14 Pt Town $ 0.15 FD012 Monroe Fire $ 0.44 LB003 Monroe Library $ 0.30 LT017 Monroe Town Lt $ 0.04 Monroe-Woodbury Central School tax reported for relevy $13.17 Relevy penalty $ 0.92 5% penalty $ 0.89 Town mail fee $ 2.00 $20.67

PROPERTY OWNER REASON Town of Monroe Mansion Ridge Home Owners Property is a road. 54-2-51 Association Inc.

FOR THE YEAR 2014 County $ 9.51 Town $ 3.62 Highway $ 0.69 Pt Town $ 0.77 FD012 Monroe Fire $ 2.20 LB003 Monroe Library $ 1.52 LT017 Monroe Town Lt $ 0.22 Monroe-Woodbury Central School tax reported for relevy $65.85 Relevy penalty $ 4.61 5% penalty $ 4.45 Town mail fee $ 2.00 $95.44

PROPERTY OWNER REASON Town of Monroe Mansion Ridge Home Owners Property is a road. 55-1-31 Association Inc.

FOR THE YEAR 2015 County $2.00 Town $0.73 Highway $0.13 Pt Town $0.17 FD012 Monroe Fire $0.45 LB003 Monroe Library $0.31 LT017 Monroe Town Lt $0.04 5% penalty $0.19 Town mail fee $2.00 $6.02 76 REGULAR MEETING - Thursday, March 3, 2016

PROPERTY OWNER REASON Town of Monroe Mansion Ridge Home & Land Property is a road. 54-1-33 Company LLC

FOR THE YEAR 2015 County $ 2.00 Town $ 0.73 Highway $ 0.13 Pt Town $ 0.17 FD012 Monroe Fire $ 0.45 LB003 Monroe Library $ 0.31 LT017 Monroe Town Lt $ 0.04 Monroe-Woodbury Central School tax reported for relevy $13.63 Relevy penalty $ 0.95 5% penalty $ 0.92 Town mail fee $ 2.00 $21.33

PROPERTY OWNER REASON Town of Monroe Mansion Ridge Home Owners Property is a road. 54-2-51 Association Inc.

FOR THE YEAR 2015 County $10.00 Town $ 3.66 Highway $ 0.65 Pt Town $ 0.83 FD012 Monroe Fire $ 2.24 LB003 Monroe Library $ 1.55 LT017 Monroe Town Lt $ 0.21 Monroe-Woodbury Central School tax reported for relevy $68.11 Relevy penalty $ 4.77 5% penalty $ 4.60 Town mail fee $ 2.00 $98.62

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsor: Benton REGULAR MEETING - Thursday, March 3, 2016 77

RESOLUTION NO. 34 OF 2016

RESOLUTION PURSUANT TO REAL PROPERTY TAX LAW SECTION 558 DI- RECTING THE CANCELLATION OF CERTAIN TAXES WHICH HAVE BEEN REN- DERED UNENFORCEABLE.

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

NOW, THEREFORE, it is hereby

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

PROPERTY OWNER REASON Town of Warwick L & B Developers Property is a landfill. 61-1-9.222 By Order of New York State Supreme Court all currently existing property tax liens shall be canceled.

FOR THE YEAR 2015 County $ 345.90 Town $ 91.08 Open Space-PDR $ 17.48 Highway $ 98.76 Pt Town $ 58.00 AM006 Gwd Lake Ambul $ 24.83 FD019 Warwick Fire 2 $ 99.54 Greenwood Lake Union Free School reported for relevy $2,128.14 Relevy penalty $ 148.97 5% County penalty $ 150.64 Town mail fee $ 2.00 $3,165.34

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED. 78 REGULAR MEETING - Thursday, March 3, 2016

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND PUB- LIC SAFETY COMMITTEES:

Sponsors: Bonacic, Amo, Berkman, Bonelli, Hines, Kulisek, Kemnitz, DiSalvo, Eachus, Faggione, Paduch, Vero Co-Sponsors: Benton, Canterino, Cheney, Ruszkiewicz, Brescia

RESOLUTION NO. 35 OF 2016

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE CALLING UPON THE NEW YORK STATE LEGISLATURE AND GOVERNOR ANDREW CUOMO TO ADOPT NEW YORK STATE SENATE BILL S-430 AND ASSEMBLY BILL A-2800 AMENDING NEW YORK STATE PENAL LAW SECTION 240.60 TO INCLUDE ALL THREATS OF MASS VIOLENCE IN THE DEFINITION OF FALSELY REPORTING AN INCIDENT IN THE FIRST DEGREE, A “D” FELONY.

WHEREAS, school districts throughout New York State are experiencing an increased and repeated number of violent threats causing great fear to both students, teachers, staff and parents; and

WHEREAS, several school districts, including Middletown and Newburgh central school districts have been the victims of repeated threats,

WHEREAS, New York State, counties, and local municipalities, acting in concert, take each threat seriously and allocate an enormous amount of resources to each and every threat received by any school district; and

WHEREAS, the gravity of such threats to our children and teachers must be appropriately defined and classified within the New York State Penal Law so that law enforcement and prosecutorial agencies can apprehend, charge and convict these perpetrators;

WHEREAS, New York State Penal Law § 240.60 now provides that if an individual threatens a fire, explosion or release of a hazardous substance on school grounds, he or she is guilty of a class “D” felony of falsely reporting an incident in the first degree. The proposed legislation, New York State Senate Bill S-430 and A-2800, seeks to amend and expand Penal Law § 240.60 subdivision 5 so as to include the following words: “OR AN INTENTIONAL ACT OR CONTINUING COURSE OF ACTION THAT WOULD CAUSE SERIOUS PHYSI- CAL HARM TO TEN OR MORE PEOPLE.”

NOW, THEREFORE, BE IT

RESOLVED, that the Orange County Legislature does hereby call upon the New York State Legislature and the Governor of the State of New York to enact New York State Senate Bill S-430 and A-2800 amending New York State Penal Law § 240.60; and be it further

RESOLVED, that the Clerk of the Legislature is hereby authorized to forward certified copies of this resolution to Governor Andrew Cuomo, State Senate Majority Leader John Flanagan, Speaker of the Assembly Carl E. Heastie and to each member of the State Senate and Assembly whose districts include all or part of Orange County.

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows: REGULAR MEETING - Thursday, March 3, 2016 79

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Amo

RESOLUTION NO. 36 OF 2016

RESOLUTION CONFIRMING THE REAPPOINTMENTS BY THE COUNTY EX- ECUTIVE TO THE ORANGE COUNTY PLANNING BOARD, PURSUANT TO SEC- TION 9.03 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following reappointments to the Orange County Planning Board.

REAPPOINTMENTS: TERM EXPIRES Irving Zuckerman December 31, 2018 Chester, New York

Benedetto Papaleo December 31, 2018 Newburgh, New York

Joseph R. Joy December 31, 2018 Wallkill, New York

NOW, THEREFORE, it is hereby

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Bonacic, Kulisek

RESOLUTION NO. 37 OF 2016

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE, PURSUANT TO NEW YORK STATE ELECTION LAW SECTIONS 3-302 AND 3-420.1, APPROVING THE SALARY SCHEDULES FOR ELECTION INSPECTORS, VOTING MACHINE TECH- NICIANS, VOTING MACHINE OPERATORS, POLL CLERKS FOR NURSING HOMES, 80 REGULAR MEETING - Thursday, March 3, 2016

POLL CLERKS FOR COURT ORDERS, POLLING PLACE COORDINATORS, POLL- ING PLACE INFORMATION CLERKS, SELECT POLLING PLACE INTERPRETERS, POST ELECTION AUDIT CLERKS, LOCAL REGISTRATION DAY CLERKS, INSPEC- TOR TRAINING, GREEN BAG PICK-UP, AND WAREHOUSE, DELIVERY AND VOT- ING MACHINE PRE-LAT FOR THE ELECTION YEAR 2016.

WHEREAS, the Commissioners of the Orange County Board of Elections are requesting this Legislature to approve the salary schedules for Election Inspectors, Voting Machine Technicians, Voting Machine Operators, Poll Clerks for Nursing Homes, Poll Clerks for Court Orders, Polling Place Coordinators, Polling Place Information Clerks, Select Polling Place Interpreters, Post Election Audit Clerks, Local Registration Day Clerks, Inspector training, Green Bag Pick-up, and Warehouse delivery and voting machine Pre-Lat, who would be required for that day or subsequent days, for the Election Year 2016 (as listed on attached Schedule “A”).

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature hereby approves the salary schedules for the above-listed job titles for the Election Year 2016, and others as listed on the attached Schedule “A.”

Schedule “A” 2016 Salary Schedule

Election Inspector $200.00 per day Election Inspector Chairman $225.00 per day Machine Operator $225.00 per day Poll Clerks for Nursing Homes $ 15.00 per hour Poll Clerks for Court Orders $125.00 per ½ day Polling Site Coordinator $250.00 per day Polling Place Information Clerk $100.00 per ½ day Interpreter/Affidavit Clerk $250.00 per day Voting Machine Technician $ 20.00 per hour Poll Site set up and takes down $ 20.00 per site event Inspector training $ 25.00 per class Post Election Audit Clerk $ 15.00 per hour Green Bag delivery $ 15.00 per event Warehouse, delivery & Pre-Lat $ 15.00 per hour Blue bag pick up $ 65.00 per event Local Registration Day Clerk $ 12.50 per hour

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED. REGULAR MEETING - Thursday, March 3, 2016 81

Sponsors: Bonacic, Kemnitz Co-Sponsor: Kulisek

RESOLUTION NO. 38 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PLANNING, TO ACCEPT AND APPROPRIATE NEW YORK STATE ACCELERATED TRANSIT CAPITAL FUNDS, PUR- SUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Orange County Department of Planning requests to accept and appro- priate New York State Accelerated Transit Capital funding in the amount of $179,633.00, which is granted for the purpose of reducing the local share for the Federal Transit Adminis- tration funded construction of the Warwick Bus Facility; and

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

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Planning, be and hereby is authorized to accept and appropriate New York State Accelerated Transit Capital funding in the amount of $179,633.00 as indicated above.

2. That the 2016 budget for the Department of Planning is hereby amended and supple- mented as indicated above and stated on the attached Schedule “A”, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

SCHEDULE “A”

Revenue: 1100 519701 435971 Capital Transportation - State $179,633.00

Expense: 1100 519701 577070 Capital Budget $179,633.00

ITEM 1) Planning task needs to be set up, funding of $179,633.00 to come from NYS ATC grant. This will increase Capital Project No. 431 by $179,633.00. There is no County match.

Seconded by Mr. Vero.

The vote resulted as follows: 82 REGULAR MEETING - Thursday, March 3, 2016

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

PERSONNEL AND COMPENSATION COMMITTEE:

Sponsors: Benton, Paduch Co-Sponsors: Bonacic, Turnbull, Amo, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Eachus, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Vero, Brescia

RESOLUTION NO. 39 OF 2016

RESOLUTION CONFIRMING THE REAPPOINTMENT OF STEVEN M. GROSS AS COMMISSIONER OF THE DEPARTMENT OF HUMAN RESOURCES FOR THE COUNTY OF ORANGE BY THE COUNTY EXECUTIVE, PURSUANT TO SECTION 10.01 OF THE ORANGE COUNTY CHARTER AND SECTION 15(1)(b) OF THE NEW YORK STATE CIVIL SERVICE LAW.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has reappointed Steven M. Gross, Town of Greenville, as Commissioner of the Orange County Department of Human Resources, for a six-year term pursuant to Article X, Section 10.01 of the Orange County Charter and Section 15(1)(b) of the New York State Civil Service Law. Said appointment is effective April 10, 2016.

NOW, THEREFORE, it is hereby

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

Seconded by Mr. Vero.

Ms. Bonacic stated that it has been a pleasure since day one when Steve stepped into the position. She added that from her observation when Mr. Gross first came to committee, of course he was a bit nervous at first but it was like the position was made for him and he stepped right into the role and he is a pleasure to work with. She appreciates all of his hard work and he has always gotten right back to her and she was sure that is how he is with everyone. She wished Mr. Gross the best of luck.

Mr. Amo mentioned that he along with many others, is pleased to work with Steve and he has known him for a long time. Unlike Ms. Bonacic he was surprised he lasted 3 days and now he is going on his second term. In all his years working with State Government and working with New York State Department of Social Services, he knows how complicated the system really is and if there is one person who really makes it look easy, that is Steve Gross. He complimented Mr. Gross for being a quick learner and a “real pro.” He hoped that everyone would support it.

Mrs. Bonelli recalled meeting Steve Gross back when Joe Rampe was the County Execu- tive. She noted that he was always an engaging man and she has watched him grow in the various positions he held in Orange County. When he took the position as Commissioner of Human Resources, it was quite an accomplishment for him and quite a challenge. Throughout these years that they have worked together with this Legislature and previous executive teams REGULAR MEETING - Thursday, March 3, 2016 83 and this executive team, his professionalism and practical approach to the job has made him an excellent commissioner for this position. She has seen him interact with municipalities and it is remarkable how he helps them. He oversees not only all of the employees here in Orange County but also all of the employees in the municipalities. She congratulated Mr. Gross and looked forward to working with him in the future.

Mr. Canterino noted that when he sat on the Goshen Town Board he and Mr. Gross did not always see eye to eye on certain issues. The whole process has come full circle and he gave Steve all the recognition that he deserved.

Mr. Paduch stated that the county has been through a lot these past few years with so many different things such as the incentive programs. When he was Chairman of the Personnel and Compensation Committee, Steve was exceptional. During that entire time Steve was always so cordial to him and always with a smile. There was a difficult time when they needed to fight to get permission to talk to department heads but those days are long gone and he was happy that Mr. Gross was with them and he welcomed his help and support anytime he needs it.

Mr. Berkman recalled when Mr. Gross was first appointed to this post because he was like a utility player because he can be a commissioner or a director just about anywhere because Mr. Gross has a lot of institutional knowledge and an outstanding demeanor for public service. He recalled when Mr. Gross was first appointed as Commissioner of Human Resources he joked with him and said that after all these years of hard work he is finally being rewarded with a “piece of cake” kind of a job, boy was he wrong! He has been busy, busy, busy. He was making fun of himself for getting it so wrong. Mr. Berkman thanked him for being such and outstand- ing public servant and a service to the people of Orange County. He extended his regards to the Gross family.

Mr. Benton echoed everything that was stated. He remembers Mr. Gross dating back to his early years as a Legislator during the Rampe days. He recalled an experience he had last year when a friend of his had some questions regarding the early retirement incentive so he called Steve’s office and was informed he was on vacation. He asked if he was in town or out of town, he was told he was in town. So he took it upon himself to call Steve’s cell phone to get the correct information for his friend. When he spoke to Steve he told him to have that person call him, on her personal cell phone, and he would get them all of the correct information. That person did eventually take the early incentive and that is what he calls, “Going above and beyond.”

Chairman Brescia stated that Mr. Gross has been with the county as long as he has been. As Mr. Berkman mentioned, Steve has been a utility player. He is very professional, meticulous to detail, never rude and he really does his research. He recalled Steve taking his picture back in 1989 with Joe Rampe at Wesley Hall Senior Center in Montgomery. He looked forward to Steve serving another term and he didn’t think they could find anyone better.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Chairman Brescia called up Commissioner Gross to say a few words along with his family. Mr. Gross thanked everyone for the kind words and support. He thanked County Executive 84 REGULAR MEETING - Thursday, March 3, 2016

Neuhaus and Harry Porr for putting the nomination forward and appreciated the opportunity to continue to serve the County. They have done a lot of great things; they settled all of their collective bargaining agreements and made great strides with Civil Service and promoting opportunities for everybody. He thanked Mark Lopez from the union along with all of the other union professionals for all of the great working relationships they have had through the years. He thanked members of his staff that were present, Diane Nunziata and Diane Hayden. He added that we are only as good as the team around us and noted he has a great team and is very fortunate and grateful for all the professionals they have in Human Resources. He concluded by stating most of all, he is most grateful and thankful for his family, Ryan, Anthony, Val and his father Hank.

JOINT-PERSONNEL AND COMPENSATION AND HUMAN SERVICES COMMITTEES:

Sponsors: Benton, Faggione, Paduch, Anagnostakis, Turnbull Co-Sponsors: Bonacic, Amo, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Eachus, Hines, Kemnitz, Kulisek, Ruszkiewicz, Vero, Brescia

AN ACT, BEING ACT NO. 6 OF 2016, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE TWO (2) ‘COURIER(S) (PART TIME)’ AT THE ORANGE COUNTY VETERANS SERVICE AGENCY, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

Mr. Turnbull was pleased to see the resolution. It seems like yesterday there was a problem with transportation for Veterans. They told Mr. Farrell that when it comes to Veterans they shouldn’t have any cuts and they shouldn’t alter transportation because they should get Veterans what they need. When it comes to Veterans Services in Orange County they should strive to be number one in New York State.

Mr. Eachus gave kudos to Christian Farrell because this is something that he asked about months ago and he is aware that there is a huge process to go through and he battled until he got it. Mr. Farrell deserves all the credit for this and he also thanked County Executive Neuhaus for allowing this to move forward. He felt it would solve a lot of the problems. He attends all of the coalition meetings and American Legion meetings so he feels it will be the solution. He thanked Mr. Farrell again and said that the Vets should know what he has done.

Mr. Cheney was happy to see the resolution today as well. In the beginning of 2014 the van service provided to the Veterans to take them to the VA hospitals at Castle Point and the Bronx was drastically reduced by removing two routes that were making stops in the perimeter geographic areas of the county. Weekday service was maintained along the I-84 corridor resulting in Veterans, many aged, infirm and not able to drive, having to find a way to get to one of the central locations. Adding these two courier positions will allow for the return of two routes that serve the outer areas of the county and return service to the pre-2014 level. He thanked the Veterans’ Service Agency and the County Executive office for making this a reality. He especially wanted to thank members of the Warwick American Legion Post 214 who made him aware of the reduction in service and how negatively it impacted them. He was persistent in keeping their issue at the forefront of the discussions with the Veterans’ Service Agency and the County Executive’s office. He also wanted to commend the Warwick Legion Post and other local Veterans’ organizations around the county for their efforts over the past two years to provide rides to their fellow Veterans to get them to the central stops and for their advocacy on this issue.

The vote resulted as follows: REGULAR MEETING - Thursday, March 3, 2016 85

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsors: Benton, Faggione, Paduch, Anagnostakis, Turnbull Co-Sponsors: Bonacic, Amo, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Eachus, Hines, Kemnitz, Kulisek, Ruszkiewicz, Vero, Brescia

RESOLUTION NO. 40 OF 2016

RESOLUTION MAKING AN APPROPRIATION TO THE 2016 ORANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF VETERANS SERVICE AGENCY, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Department of Veterans Service Agency in the amount of $32,000.00 to create two (2) part-time positions for Courier Drivers to drive Orange County Veterans Vans, transporting veterans to VA Medical Centers at Castle Point and the Bronx and return for necessary medical treatment. Additionally, these drivers would handle food deliveries to recipients of the Orange County Veterans Food Pantry. These additional positions are necessitated by an escalating demand due to increased ridership and additions to the list of food pantry recipients, and the subsequent impact on available man hours permitted for the department’s existing staff.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2016 budget for the Orange County Department of Veterans Service Agency is hereby supplemented as stated above and as indicated below to create two (2) part- time positions for Courier Drivers; and it is further

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

Revenue: 1010 651001 410011 County Taxation $32,000.00

Expense: 1010 651001 560110 Courier $32,000.00

Revenue: 1010 199001 410011 County Taxation $32,000.00

Expense: 1010 199001 579880 Contingency $32,000.00

Seconded by Mr. Vero.

The vote resulted as follows: 86 REGULAR MEETING - Thursday, March 3, 2016

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND RULES, ENACTMENTS AND IN- TERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Cheney, Sullivan, Kemnitz, Kulisek

AN ACT, BEING ACT NO. 7 OF 2016, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE ‘SENIOR PLANNER’ AND ‘PLANNER’ AT THE ORANGE COUNTY DEPARTMENT OF PLAN- NING, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsors: Cheney, Sullivan, Bonacic, Amo

AN ACT, BEING ACT NO. 8 OF 2016, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE ‘SENIOR PLANNING ASSISTANT’ AT THE ORANGE COUNTY DEPARTMENT OF PLANNING, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY) REGULAR MEETING - Thursday, March 3, 2016 87

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Cheney, Faggione Co-Sponsor: Turnbull

RESOLUTION NO. 41 OF 2016

RESOLUTION APPROVING THE ORANGE COUNTY COMMUNITY COLLEGE 2015 MASTER PLAN.

WHEREAS, in April 2013, the Orange County Legislature authorized the update to the Orange County Community College Master Plan. In October 2014, JMZ Architects was retained to prepare a Master Plan Update for the College. The Master Plan presents the current conditions of College facilities and recommends capital improvements that may be required. The update enables the College and its sponsors to identify current needs and antici- pate long-range capital improvements that may be required; and

WHEREAS, by identifying current conditions, the Master Plan will guide the College in its mission to provide high-quality and accessible educational and enrichment opportunities that foster lifelong learning to the Community it serves and provide a basis for state funding. The Master Plan identifies projects that will have the greatest impact and maximum benefit to the College Community by focusing on supporting academic programs and advancing the College’s efforts to recruit students, retain students and help students complete their goals; and

WHEREAS, the timeframe for the Master Plan is ten years. Approval of the Master Plan does not commit the County to any specific projects but will serve as a guide for improving the physical facilities at Orange County Community College and permit the College to make decisions that will maximize the strategic use of resources.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Community College 2015 Master Plan is hereby approved.

Seconded by Mr. Vero.

Mr. Berkman stated that the resolution presented some difficulties for him because he liked to balance interests because he would like to be as supportive as he can to Orange County Community College because it has a piece of his heart, growing up across the street, taking classes there and teaching there at well at various times. He doesn’t have an issue with most of the plans in the facilities master plan; he has an issue with some but not all of them. He has a specific problem and would be pleased to have a conversation with President Young regarding the process and about how the Legislature was not part of the process until now; the commu- nity at large also. We have an opportunity if any one of these parts of the plan comes to fruition; we certainly will be involved at that point in a major way. He was going to swallow the problem and support the resolution basically on the faith of the President and the new administration. He concluded by suggesting that it is a good idea to present the plan to city governments, town government and the neighborhood.

Chairman Brescia pointed out that Dr. Young reached out to him and she is looking to enhance the communication channels. It is important that they pass this so that they get the reimbursement from the state on future capital projects. He was sure that they would do a few 88 REGULAR MEETING - Thursday, March 3, 2016 of them. We would like to get these things in front of us ahead of time so that we have the opportunity to review them. He thanked Dr. Young for reaching out.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Benton, Faggione

RESOLUTION NO. 42 OF 2016

RESOLUTION CONFIRMING THE REAPPOINTMENTS BY THE COUNTY EX- ECUTIVE TO THE ORANGE COUNTY FOREIGN TRADE ZONE MANAGEMENT BOARD.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following reappointments to the Orange County Foreign Trade Zone Management Board.

REAPPOINTMENTS: TERM EXPIRES: Lynne Cione December 31, 2018 Goshen, New York

Mike Grady December 31, 2018 Goshen, New York

A. Alan Seidman December 31, 2018 Salisbury Mills, New York

Alicia D’Amico December 31, 2018 Chester, New York

NOW, THEREFORE, it is hereby

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED. REGULAR MEETING - Thursday, March 3, 2016 89

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Ruszkiewicz, Vero

RESOLUTION NO. 43 OF 2016

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2016 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF MENTAL HEALTH, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Department of Mental Health in the amount of $81,700.00 for a clinical social worker in the Port Jervis School District for January 1, 2016 through December 31, 2016. The Department of Mental Health will provide mental health services to students and families. These services will be integrated into the School’s daily schedule as a seamless part of the day.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2016 budget for the Orange County Department of Mental Health is hereby supplemented as stated above and as indicated below for a clinical social worker in the Port Jervis School District; and it is further

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

Revenue: 1010 432004 416201 OCDMH - Fee Revenue $81,700.00

Expenses: 1010 432004 571830 Contractual Services - Medical $78,750.00 1010 432004 573820 Specialty Materials $ 750.00 1010 432004 585015 Laptop Computers $ 1,000.00 1010 432004 576340 Cell Phone $ 1,200.00 $81,700.00

Seconded by Mr. Faggione.

Mr. Faggione disclosed that he works part-time with the Port Jervis School District and noted that he inquired with the new ethics law and there is no conflict and he did plan to support the resolution.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED. 90 REGULAR MEETING - Thursday, March 3, 2016

Sponsors: Eachus, Kemnitz Co-Sponsors: Dillard, Kulisek

RESOLUTION NO. 44 OF 2016

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2016 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF MENTAL HEALTH, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Department of Mental Health in the amount of $81,700.00 for an additional clinical social worker for Horizon on Hudson in the Newburgh School District for January 1, 2016 through December 31, 2016. The Department of Mental Health will provide mental health services to students and families. These services will be integrated into the School’s daily schedule as a seamless part of the day.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2016 budget for the Orange County Department of Mental Health is hereby supplemented as stated above and as indicated below for an additional clinical social worker for Horizon on Hudson in the Newburgh School District; and it is further

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

Revenue: 1010 432005 416201 OCDMH - Fee Revenue $81,700.00

Expenses: 1010 432005 571830 Contractual Services - Medical $78,750.00 1010 432005 573820 Specialty Materials $ 750.00 1010 432005 585015 Laptop Computers $ 1,000.00 1010 432005 576340 Cell Phone $ 1,200.00 $81,700.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Eachus, Sullivan Co-Sponsors: Kemnitz, Dillard

RESOLUTION NO. 45 OF 2016

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2016 OR- REGULAR MEETING - Thursday, March 3, 2016 91

ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF MENTAL HEALTH, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Department of Mental Health in the amount of $81,700.00 for a clinical social worker in the Pine Bush School District for January 1, 2016 through December 31, 2016. The Department of Mental Health will provide mental health services to students and families. These services will be integrated into the School’s daily schedule as a seamless part of the day.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2016 budget for the Orange County Department of Mental Health is hereby supplemented as stated above and as indicated below for a clinical social worker in the Pine Bush School District; and it is further

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

Revenue: 1010 432004 427701 Other Unclassified Revenue $15,000.00 1010 432004 416201 OCDMH - Fee Revenue $66,700.00 $81,700.00

Expenses: 1010 432004 571830 Contractual Services - Medical $78,750.00 1010 432004 573820 Specialty Materials $ 750.00 1010 432004 585015 Laptop Computers $ 1,000.00 1010 432004 576340 Cell Phone $ 1,200.00 $81,700.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Anagnostakis, Canterino, Kemnitz Co-Sponsors: Turnbull, Berkman, Dillard, DiSalvo, Eachus, Faggione, Kulisek, Paduch

RESOLUTION NO. 46 OF 2015

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

WHEREAS, the New York State Office of Mental Health (OMH) has offered funds in the 92 REGULAR MEETING - Thursday, March 3, 2016 amount of $210,000.00 to support a pilot program for veterans suffering from PTSD using individual and small group peer-to-peer counseling methods. Said new funding will be closed out after June 30, 2017; and

WHEREAS, this Legislature does wish to accept and appropriate said funds for the De- partment of Mental Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Mental Health, be and hereby is authorized to accept and appropriate funds from the New York State Office of Mental Health in the amount of $210,000.00 as indicated above.

2. That the 2016 budget for the Department of Mental Health is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forth- with.

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

Revenue: 1010 432201 434901 State Aid $210,000.00

Expense: 1010 432201 573990 Mental Health Association $210,000.00

Seconded by Mr. Vero.

Mr. Eachus pointed out that this is the money that supports the Vet2Vet Program which already had phenomenal success throughout this county.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: DiSalvo, Faggione

RESOLUTION NO. 47 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DISTRICT ATTORNEY’S OFFICE, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF CRIMINAL JUSTICE SER- REGULAR MEETING - Thursday, March 3, 2016 93

VICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Criminal Justice Services has offered grant funds in the amount of $89,000.00 for the 2015-2016 Crimes Against Revenue Pro- gram (CARP). Said funds will be used to fund the salary of an Assistant District Attorney in this program. The term of the grant runs from January 1, 2016 through December 31, 2016. No appropriation is required as funds for the Assistant District Attorney position were appropri- ated into the 2016 operating budget; and

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

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive, in conjunction with the Orange County District Attorney, be and hereby is authorized to accept grant funds from the New York State Depart- ment of Criminal Justice Services in the amount of $89,000.00 for the Crimes Against Revenue Program as stated above.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: DiSalvo, Paduch

RESOLUTION NO. 48 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PROBATION, TO ACCEPT AND APPROPRIATE FUNDS FROM THE NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Division of Criminal Justice Services (DCJS) has offered funds, provided through the New York State Governor’s Traffic Safety Committee (GTSC), for the Ignition Interlock Device Monitoring program in the amount of $100,000.00 to support probation supervision monitoring services at a rate of $135.00 per monitoring order, and will be provided contingent upon the availability of funds. The funding will be for the period of October 1, 2015 through September 30, 2016; and

WHEREAS, this Legislature does wish to accept and appropriate said funds for the De- partment of Probation as indicated above.

NOW, THEREFORE, it is hereby 94 REGULAR MEETING - Thursday, March 3, 2016

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Probation, be and hereby is authorized to accept funds from the New York State Division of Criminal Justice Services, through the New York State Governor’s Traffic Safety Committee, in the amount of $100,000.00 for the Ignition Interlock Device Monitoring program as indicated above.

2. That the 2016 budget for the Department of Probation is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

Revenue: 1010 314003 430891 State Aid $100,000.00

Expense: 1010 314003 583800 Specialty Equipment $100,000.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Faggione, Paduch Co-Sponsor: DiSalvo

RESOLUTION NO. 49 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT HAZMAT EQUIPMENT ON BEHALF OF THE ORANGE COUNTY DEPARTMENT OF EMER- GENCY SERVICES/FIRE SERVICES DIVISION, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Department of Emergency Services/Fire Services Divi- sion has been offered HAZMAT equipment totaling $35,500.00 as part of the 2015 New York State Division of Homeland Security and Emergency Services Regional HAZMAT Team of Hazardous Materials Grant from the Rockland County Office of Fire and Emergency Services. Equipment consists of 330 Gallon Tote of Universal Gold AR Foam, 55 Gallon Drums of UG AR, Pallet Jacks, 60-Minute Scott Bottles, Maintenance of Meters, Flow Test Air Packs and Purchase Another Meter/Meters; and

WHEREAS, this Legislature does wish to accept said equipment for the Orange County Department of Emergency Services/Fire Services Division.

NOW, THEREFORE, it is hereby REGULAR MEETING - Thursday, March 3, 2016 95

RESOLVED, that the County Executive be and hereby is authorized to accept HAZMAT equipment from the New York State Division of Homeland Security and Emergency Services Regional HAZMAT Team of Hazardous Materials Grant from the Rockland County Office of Fire and Emergency Services, as indicated above.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Bonacic, Eachus Co-Sponsor: DiSalvo

RESOLUTION NO. 50 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES, TO AC- CEPT AND APPROPRIATE GRANT FUNDS FROM THE NEW YORK STATE DIVISION OF HOMELAND SECURITY AND EMERGENCY SERVICES, PURSUANT TO SEC- TION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE OR- ANGE COUNTY CHARTER.

WHEREAS, the New York State Division of Homeland Security and Emergency Services has offered funds in the amount of $177,823.00 for the 2016 Public Safety Answering Points Grant. Said funds will be utilized to offset Public Safety Dispatcher salaries. No County match is required; and

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

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Emergency Services, be and hereby is authorized to accept and appropriate grant funds from the New York State Division of Homeland Security and Emergency Services in the amount of $177,823.00 for the 2016 Public Safety Answering Points Grant.

2. That the 2016 budget for the Department of Emergency Services is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementa- tion forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content. 96 REGULAR MEETING - Thursday, March 3, 2016

Revenue: 1010 302001 443891 Other Public Safety $177,823.00

Expense: 1010 302001 560220 Overtime $177,823.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

MISCELLANEOUS:

Sponsors: Berkman, Paduch Co-Sponsors: Bonacic, Turnbull, Amo, Benton, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Eachus, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Vero, Brescia

RESOLUTION NO. 51 OF 2016

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE, NEW YORK IN SUP- PORT OF ENLARGED CITY SCHOOL DISTRICT OF MIDDLETOWN’S REQUEST FOR A WAIVER OF FEDERAL COMMUNICATIONS COMMISSION’S REGULATIONS AT 47 C.F.R. § 64.1601(b) REGARDING CALLING PARTY NUMBERS.

WHEREAS, there is no greater shared community concern than ensuring that our children be able to attend their public schools in an environment where they feel safe and secure to pursue their educational goals and life ambitions; and

WHEREAS, the Middletown School District is a public school district which serves all of the city of Middletown, as well as portions of the towns of Wallkill, Wawayanda and Goshen encompassing a student body of almost 7,500 students and a workforce of administrators, faculty, and staff totaling approximately 700 individuals; and

WHEREAS, as a result of over a dozen “swatting” phone calls, the Enlarged City School District of Middletown (“Middletown School District or District”) has petitioned the Federal Communication Commission (FCC) for a limited waiver of Section 64.1601(b) of FCC rules; and

WHEREAS, school districts throughout New York State and the nation are experiencing unparalleled challenges to public safety including unspeakable tragedies and continued threats of violence against children, staff and parents; and

WHEREAS, local Orange County school districts, including Middletown, recently have been victimized by threatening, obscene and harassing phone calls including bomb and active shooter threats; and

WHEREAS, these “swatting” phone calls have caused building lock-downs that traumatize REGULAR MEETING - Thursday, March 3, 2016 97

students, parents and staff, and disrupt vital instruction time and diminish the feeling of safety necessary to maintain and enhance a positive and nurturing learning environment;

WHEREAS, since June 2015, the Middletown School District has received twelve active shooter and bomb threats from restricted calling party numbers (CPNs);

WHEREAS, FCC regulations protect privacy interests of CPNS wishing to remain anony- mous by allowing a privacy option to allow callers to restrict the transmission of their telephone numbers; and

WHEREAS, parties placing threatening or harassing calls often use the CPN privacy indicator to prevent authorities from identifying them or their location; and

WHEREAS, the FCC recognizes that in certain limited circumstances, the public interest and public safety, especially when it concerns public schools and the safety of our children, requires that a waiver be issued.1

WHEREAS, the purpose of this requested FCC waiver is to assist the school district and law enforcement officials in their pursuit of justice by identifying the source or sources of these injurious criminal acts and to deter further threats.

NOW THEREFORE, BE IT HEREBY

RESOLVED, that the Orange County Legislature acknowledges the compelling need for immediate action by Federal Communications Commission and our Federal and State officials to ensure the safety of our schools and our communities; and

RESOLVED, that the Orange County Legislature does hereby call upon the Federal Com- munications Commission (FCC) to seriously consider the immediate nature of the problem facing the Enlarged City School District of Middletown (“Middletown School District or District”) by cooperating with their request for a limited waiver; and

RESOLVED, that the Orange County Legislature calls upon the Federal Communications Commission (FCC) to immediately act upon the legitimate request by the Enlarged City School District of Middletown (“Middletown School District or District”) for a limited waiver of 47 C.F.R. Section 64.1601(b); and

RESOLVED, that granting the requested limited waiver helps the district to better protect the public in the special circumstance identified in the application submitted which amply justifies this waiver application; and

RESOLVED, that a certified copy of this resolution be sent to the Federal Communica- tions Commission (FCC), Enlarged City School District of Middletown (“Middletown School District or District”), the Orange County School Boards Association, to U.S. Senators Charles E. Schumer and Kristen E. Gillibrand, U.S. Congressman Sean Patrick Maloney, and to each New York state senator and assemblyperson whose district includes Orange County.

Seconded by Mr. Vero.

(Footnotes) 1 See, In Re. Petition of Liberty Public School District for Waiver of FCC Regs. at 47 C.F.R. Section 64.1601(b). CC Docket No. 91-0281 Decision adopted May 9, 2013. 98 REGULAR MEETING - Thursday, March 3, 2016

Mr. Berkman thanked Antoinette Reed for cleaning up the resolution he provided. He also thanked Dr. Eastwood in the Middletown Board of Education for supplying the information and working so diligently to correct the very serious problem that his school district is facing, and other school districts, just not to the same degree this time around. He added that Legislator Sullivan suggested having a copy of the resolution, upon passage, sent to the Orange County School Board Association as well to the Middletown School District. Passing a resolution doesn’t fix the problem and we all know that, but it does provide the opportunity to assist a community in need and he thought that was meaningful. We join with the City of Middletown, the school board, the Town of Wallkill, and now we added our voice along with the County Executive as well. Hopefully this siege against our schools will be stopped. He thanked everyone for their support.

Mr. Eachus stated that there is a need for this for all school districts. He was in support of this and hoped that the FCC would look at this across the board. He personally was going to introduce this at a board meeting in his school district.

Chairman Brescia mentioned that this came up in caucus last night and it was brought up in committee as well. He thanked Mr. Berkman for bringing this forward and noted that it is a serious issue in Orange County. The County Executive met with Leadership earlier at another meeting and it was brought to their attention then. He never heard of “swatting” before and it is very serious and the parents, the students and the teachers in the Middletown School District are traumatized by this. Chairman Brescia questioned if they were number one in the nation?

Mr. Berkman responded that they were certainly number one in the state but others have said the nation.

Chairman Brescia concluded that anything they can do as a legislative body, they will. Their thoughts and prayers go out to all the families, teachers and the entire community in Wallkill.

The vote resulted as follows:

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

Absent: Anagnostakis, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

On motion of Ms. Bonacic, seconded by Mr. Paduch, the Legislature adjourned at 4:26 p.m.

ADJOURNED. Jean M. Ramppen, Clerk REGULAR MEETING - Friday, April 8, 2016 99 REGULAR SESSION

Friday, April 8, 2016

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

Chairman Brescia welcomed the students and thanked Legislator Katie Bonelli for running the Mock Session. He thanked the young men and woman for participating and noted that the Social Host law was a very interesting topic for them to discuss and pointed out that the Legislators debated the same issues and questions they had. The Legislature was prepared to allocate $20,000 for the law but the County Executive and the District Attorney assured the Legislature that they can find the money in their budget this year to get the message out. The County Executive, himself and the District Attorney did a “Code Red” in the Town and Village of Montgomery and it will go out to 4,100 phones so they are getting the message out because it is an important law. He thanked the participants once again and added they did a great job.

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

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

Chairman Brescia, with the County Executive, called on Nadia Allen, Debbie DeJong, Stacy Orzell and Jason Orzell who were presented with a proclamation for Autism Awareness Month.

Ms. DeJong stated that she was there to acknowledge April as Autism Awareness Month. She thanked the Legislature and County Executive Neuhaus for their support. Over 12 years ago the Mental Health Association began a movement called the Autism Move-A-Thon of Orange County which was started from a group of parents whose mission was to create awareness of autism. The statistics are 1 out of 68 individual children are diagnosed with Autism, 1 out of 50 boys in particular are diagnosed. They are fortunate to have a group of dedicated parents to make it their mission to create awareness and to raise funds.

Mrs. Orzell stated that their mock organization has been in operation for 12 years and this was their 13th year. She worked with New York State to create a “Learn the signs campaign” and she held up a poster of her son Eric who has Autism. The signs are hung up in many locations throughout the county to help raise awareness and help a family that might be unsure if a child has a flag for an autism spectrum diagnosis. She introduced her 12 year old son Jason who read a brief statement regarding his family’s personal experience with his brother Eric who has autism.

Chairman Brescia, County Executive Steven M. Neuhaus and Independence Party Leader, Michael Amo, presented a proclamation to Nadia Allen, Executive Director of the Mental Health Association in recognition of Sexual Assault Awareness Month.

Ms. Allen thanked the Legislature, the County Executive and the District Attorney’s Office for their support. They have an entire staff for the Rape Crisis Program and they are available for 24/7 365 days a year are responding to the needs of survivors and the families. It is about a job promoting woman’s justice and they do incredible work.

Mr. Amo stated that when he joined the board back in 1985, he was on the Mental Health Association and President in the 1990’s. When they began this program they struggled for one person to work and respond to the calls. There was a lack of resources they had in terms 100 REGULAR MEETING - Friday, April 8, 2016 of trying to meet women in the emergency room and being able to handle it and to see it come this far is spectacular. He congratulated the Mental Health Association and for Ms. Allen’s leadership because it is such an important issue.

County Executive Neuhaus thanked the Legislature for backing him 100% last year in funding the Rape Crisis Center as well as Safe Homes because Orange County’s funding was cut. They were able to fill that gap in the middle of last year and they also put it in the budget and it wasn’t even a topic that came from anyone and not one debate. He was happy that they could work as a team on that. There was recently an article that West Point and some of the service academies had an increase in sexual assaults which is obviously a negative thing. He confirmed with Ms. Allen that one out of twenty-five students were victims of assault. However, the positive part is the awareness and accommodating survivors many wouldn’t come forward but now they have created and continue to create the climate that it’s okay to ask for help and its ok to try to help and stop what is going on. Last year when the funding was cut and they were going to shut down the Rape Crisis Center a few days a week and even on the weekend. If there was to be an assault then that victim or the survivor would not have anyone to help them. Imagine the police or the emergency responders that come not having the support and education on how to treat the patient who was just a victim of sexual assault. They are heading in a positive direction.

County Executive Neuhaus, Chairman Brescia and Legislators Cheney, Ruszkiewicz and Vero presented a proclamation to Suzyn Barron, President of the Warwick Humane Society, along with Michelle Little and Warwick Town Councilman, Floyd DeAngelo, recognizing April as Prevention of Animal Cruelty Month.

Chairman Brescia and County Executive Neuhaus called on Laurence LaDue, Administra- tor for Valley View, Legislator Phil Canterino, Elizabeth Rowley, President and CEO of the Community Foundation and Pat O’Dwyer. County Executive Neuhaus explained that what this will do is bring in extra support for Valley View from people in the community that have extra assets and it is a wonderful direction the entire county has taken in the past 12-18 months. He added that about a month ago they met with every shift as they have a 24 hour operation and went from 7 a.m. to midnight and hit about 5 different shifts. They were able to talk back and forth directly with the employees and what is on their mind, what direction the county is taking. The Legislature and Department Heads are responsible for making that happen with Laurence LaDue in the front of it. County Executive Neuhaus pointed out and joked that Chairman Brescia looked a little funny because last weekend he shaved his hair with the help from a few Legislators for the St. Baldwicks cause which raises money for cancer. These are the types of things that help make a major difference in Valley View. They talked about domestic violence, awareness with animal cruelty but these are positive things that make a difference. People like Jason Orzell who can talk from the heart about Autism and the many men and women present today who made a difference to help the men and women who are patients at Valley View.

Chairman Brescia pointed out that Councilman George Lyons was there today with his wife Peggy and they are big proponents of Valley View and for the cause along with Pat O’Dwyer. Mr. LaDue thanked Peggy, George and Pat because they are tremendous supporters and friends of Valley View and on behalf of the residents we are thrilled to sign this document which gives the right for Valley View to raise funds and this will benefit the residents of Valley View.

Mrs. O’Dwyer mentioned that if there were people who want to help them get started, they are friends of Valley View and the Community Foundation has taken them in. They have a vehicle in order to be able to raise these funds to do and give some things to the residents that they cannot have through the administrative or capital budget. The first thing they are going to do is they are going to have a prom. There are residents who did not have a prom and they REGULAR MEETING - Friday, April 8, 2016 101 think that they should have their prom. They are hoping to have young men and women can be the escorts for the residents who didn’t have a prom. She asked if anyone wanted to contribute for corsages and boutonnieres to please do so.

Ms. Rowley stated that they manage and administer all different types of charitable funds in Orange and Sullivan County. They are there to help anyone who has a charitable intent or a goal; they can set up a private foundation or non-profit organization through their organi- zation just like they did for Valley View.

County Executive Neuhaus and Mr. LaDue signed the agreement.

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

By Ms. Bonacic:

RESOLVED, that the minutes of February 4 and March 3, 2016 be approved. The motion was seconded by Mr. Vero and adopted. ADOPTED.

Ms. Bonacic moved to vote collectively on Agenda Item Nos. 19 through 23 and 34 through 36, seconded by Mr. Vero. Chairman Brescia stated if there were no objections, these items will be voted on collectively.

Mr. Hines stated that as Chairman of the Public Safety and Emergency Services Commit- tee, they did not have a quorum this month therefore he has two consent resolutions. He added that they did get full presentations on both items at the committee meeting.

Mr. Hines requested consent to place on the agenda, RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY SHERIFF’S OFFICE, TO ACCEPT FUNDS FROM THE UNITED STATES MARSHALS SERVICE, seconded by Mr. Vero.

Chairman Brescia stated that if there were no objections, the resolution would be placed on the agenda as Item No. 41.

Mr. Hines requested consent to place on the agenda, RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DE- PARTMENT OF PROBATION, TO ACCEPT FUNDS FROM THE NEW YORK STATE OFFICE OF VICTIM SERVICES, seconded by Mr. Vero. Chairman Brescia stated that if there were no objections, the resolution would be placed on the agenda as Item No. 42.

Mrs. Sullivan requested consent to place on the agenda, RESOLUTION OF THE OR- ANGE COUNTY LEGISLATURE FOR THE COUNTY OF ORANGE OF THE STATE OF NEW YORK TO THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES CONGRESS AND THE OFFICE OF JUSTICE PROGRAMS IN SUPPORT OF H.R. 4654 “KEEPING COMMUNITIES SAFE THROUGH TREATMENT ACT OF 2016,” sec- onded by Mr. Eachus.

Chairman Brescia stated that if there were no objections, the resolution would be placed on the agenda as Item No. 43.

Mr. Turnbull requested that Item No. 13 on the agenda, RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2016 ORANGE COUNTY BUDGET FOR 102 REGULAR MEETING - Friday, April 8, 2016

THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS/ ENVIRONMENTAL FACILITIES AND SERVICES, $56,000, be withdrawn from the agenda, seconded by Mr. Paduch.

Chairman Brescia stated that if there were no objections Agenda Item No. 13 will be withdrawn.

Mr. Vero requested that Item No. 14 on the agenda, RESOLUTION MAKING A SUPPLE- MENTAL APPROPRIATION TO THE 2016 ORANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS/ ENVIRONMENTAL FACILI- TIES AND SERVICES, $500,000, be withdrawn from the agenda, seconded by Mrs. Bonelli. Chairman Brescia stated that if there were no objections Agenda Item No. 14 will be with- drawn.

Mr. Ruszkiewicz requested that Item No. 1 on the agenda, RESOLUTION OPPOSING THE PROPOSAL BY GOVERNOR CUOMO TO INCREMENTALLY INCREASE NEW YORK STATE MINIMUM WAGE TO $15 AN HOUR, be withdrawn from the agenda, seconded by Mr. Cheney.

Chairman Brescia stated that if there were no objections Agenda Item No. 1 will be withdrawn.

The following communications were presented to the Orange County Legislature:

COMMUNICATIONS:

James P. Burpoe, Commissioner of General Services - Email dated March 31, 2016. Disclosure re: wife’s niece, Jessie Melendez, owner of Exotic Image Hair, signed a contract with the County (Valley View) for haircutting services. Mr. Burpoe recused himself from all procurement in relationship to this and the selection was made entirely by the staff at Valley View (see attached). On motion the same was referred to all Legislators. REGULAR MEETING - Friday, April 8, 2016 103

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Amo, DiSalvo, Kemnitz

RESOLUTION NO. 52 OF 2016

RESOLUTION CONFIRMING THE APPOINTMENT BY THE COUNTY EXECU- TIVE TO THE ORANGE COUNTY BOARD OF ETHICS, PURSUANT TO LOCAL LAW 5 OF 2015.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following appointment to the Orange County Board of Ethics:

APPOINTMENT: TERM EXPIRES: Raymond G. Cooper, ED. D. December 31, 2016 Central Valley, New York

NOW, THEREFORE, it is hereby

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

Seconded by Mr. Vero.

Mr. Eachus recognized Mr. Cooper for his service to our country in the Navy. He noted that according to Mr. Cooper’s resume, he felt that he would have a difficult time supporting him for the Ethics Board. He hoped that everyone did their homework.

Mr. Turnbull stated that it has been brought to his attention that perhaps the Board of Ethics is out of balance. There are supposed to be three appointments by the County Executive and three by the Chairman of the Legislature and one should be “other than.” He encouraged the Chairman to look at this and let him know whether or not this information was accurate.

Chairman Brescia explained that there are three appointments by the Chairperson of the Legislature, he asked for one from the Minority Leader, which is Matt Turnbull, another from the Majority Leader and he made one as Chairman which was a reappointment, and the Ethics Board chose Gail Sicina as the 7th member. He feels comfortable with the appointment he put forward.

Mrs. Bonelli reminded everyone that they revised the Ethics Law which became effective on January 1 this year. The make-up of the Board of Ethics was changed and it is three from the Executive Branch, three from the Legislative Branch and those six people are the ones who pick the seventh individual. It was her understanding that those six people picked Gail Sicina who was previously the Chair of the Board of Ethics and will remain as the Chair.

Mr. DiSalvo shared that in addition to Mr. Cooper’s impressive resume he is an outstanding man and he suggested that if anyone had any doubt he advised them to reach out to Mr. Cooper and you will find out he is an outstanding citizen.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Vero, Brescia 104 REGULAR MEETING - Friday, April 8, 2016

Noes: Turnbull, Eachus, Sullivan

Absent: Berkman, Dillard

Ayes 16; Noes 3; Absent 2; ADOPTED.

Sponsors: Berkman, Kulisek Co-Sponsors: Bonacic, Paduch

RESOLUTION NO. 53 OF 2016

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE IN SUPPORT OF SEN- ATE BILL NO. 6683 AND ASSEMBLY BILL NO. 9455 AN ACT TO AMEND THE PENAL LAW, IN RELATION TO THE SALE AND POSSESSION OF FIREWORKS IN CERTAIN CITIES.

WHEREAS, New York State Session Laws of 2014, Chapter 477 (S7888) entitled “Crimes and Offenses – Fireworks” amended the State Penal Law, the Executive Law, and the General Business Law with the intent to modernize the statute dealing with illegal fireworks, provide additional definitions of what constitutes fireworks and dangerous fireworks and remove certain novelty devices, which are not recognized as fireworks by the federal government, out of the definition of fireworks; and

WHEREAS, Orange County adopted Local Law No. 1 of 2015, entitled “A LOCAL LAW TO AUTHORIZE THE SALE AND USE OF SPARKLING DEVICES”, thereby allowing the sale and use of sparkling devices in Orange County. The intent of the legislation is to allow the sale of novelty devices within the county as another means of stirring the economy and increasing sales tax; and

WHEREAS, by Resolution No. 241 of 2015, this Legislature requested the New York State Legislature to amend this law so that the cities in Orange County would have the authority to opt out of the County law. New York Senate Bill No. 6683 and Assembly Bill No. 9455 does just that. It provides the following amendment:

“(C) NOTWITHSTANDING PARAGRAPH (B) OF THIS SUBDIVISION, ANY CITY WHOLLY CONTAINED WITHIN THE COUNTY OF ORANGE MAY ENACT A LOCAL LAW TO INCLUDE “SPARKLING DEVICE” WITH THE DEFINITIONS OF “FIREWORKS” AND “DANGEROUS FIREWORKS” AS DEFINED IN SECTION 270.00 OF THIS CHAP- TER, NOTWITHSTANDING ANY LOCAL LAW ENACTED BY SUCH COUNTY THAT AUTHORIZES THE EXEMPTION OF “SPARKING DEVICE” FROM SUCH DEFINITION”; and

NOW, THEREFORE, BE IT

RESOLVED, that We, the Orange County Legislature support Senate Bill No. 6683 and Assembly Bill No. 9455 amending Penal Law Section 405.00 subdivision 5 which authorizes cities wholly contained within Orange County to enact local laws including “sparkling de- vices” within the definitions of “fireworks” and “dangerous fireworks” as defined by New York State Penal Law Section 207.00; and

RESOLVED, that the Clerk of the Legislature is hereby directed to send a certified copy of this resolution to the Honorable Andrew M. Cuomo, Governor of the State of New York, to mayor and police chief for the cities of Middletown, Newburgh and Port Jervis, and to each REGULAR MEETING - Friday, April 8, 2016 105

New York State Senator and Assemblyperson whose district includes portions of the three cities of Orange County.

Seconded by Mr. Vero.

Mr. Eachus stated that he had no problem with the resolution and he hoped that the cities would take advantage of this. As everyone knows, he represents the Town of New Windsor and they had problems but they decided that they were going to solve their own problems through education. We as a county still need to do education. He pleaded that at the borders of the county, on the major roads, we put up signs like the temporary signs that say fireworks are illegal in Orange County.

Mr. Turnbull agreed with Mr. Eachus and added that last year it was like a war zone in the area where he lives in Hamptonburgh. There is a mystery to the law and it is important that they let the people of Orange County know that we did not make regular fireworks legal in the county.

Chairman Brescia concurred with both the comments made and mentioned that Phantom Fireworks plans to attend the Public Safety and Emergency Services Committee this month and hopefully the municipalities will get Code Reds out as to what is allowed and what is not allowed in Orange County.

The vote resulted as follows:

Ayes: Bonacic, Turnbull, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, Eachus, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Vero, Brescia

Noes: DiSalvo

Absent: Berkman, Dillard

Ayes 18; Noes 1; Absent 2; ADOPTED.

Sponsors: Amo, Kemnitz

RESOLUTION NO. 54 OF 2016

RESOLUTION APPROVING THREE POLICY DOCUMENTS FOR THE DEPART- MENT OF PLANNING.

WHEREAS, Legislative approval is requested for three (3) Orange County Department of Planning policy documents which are required to be maintained due to Federal Transit Admin- istration regulations: Transit Title VI Program, Transit Procurement Policy, and Transit Disadvantaged Business Enterprise Policy; and

WHEREAS, such policies shall be subject to amendment as necessary to ensure compli- ance with federal law, state law and DOT and FTA regulations governing the subject matter of such policies.

NOW, THEREFORE, it is hereby

RESOLVED, that the three (3) Orange County Department of Planning policy docu- ments which are required to be maintained due to Federal Transit Administration regulations: Transit Title VI Program, Transit Procurement Policy, and Transit Disadvantaged Business 106 REGULAR MEETING - Friday, April 8, 2016

Enterprise Policy are hereby approved, subject to amendment as necessary to ensure compli- ance with federal law, state law and DOT and FTA regulations governing the subject matter of such policies.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

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

RESOLUTION NO. 55 OF 2016

RESOLUTION RECOGNIZING MAY 4, 2016 AS HOLOCAUST MEMORIAL DAY “YOM HASHOAH.”

WHEREAS, in 1953, Israel signed a law to recognize a day each year for all its citizens to commemorate the victims of the Holocaust “Yom Hashoah Ve-Hagevurah” (the day of remembrance of the Holocaust and Heroism); and

WHEREAS, in 2005, the General Assembly of the United Nations adopted a Resolution on the Holocaust Remembrance, reaffirming, among other things, (i) the Universal Declara- tion of Human Rights which proclaims that everyone is entitled to all the rights and freedoms set forth therein, without distinction of any kind, such as race, religion and other status and (ii) that the Holocaust, which resulted in the murder of one third of the Jewish people, along with countless members of other minorities, will forever be a warning to all people of the dangers of hatred, bigotry, racism and prejudice; and

WHEREAS, today, Holocaust Memorial Day, is recognized internationally as the day to commemorate all those who were victims of the Holocaust and Nazi persecution, as well as the victims of earlier and later genocides - including victims of persecution in Syria, Armenia, Cambodia, Rwanda, Bosnia, Kosovo, Darfur and others - and to explore wider issues of prejudice, hatred, discrimination and community cohesion throughout the world.

WHEREAS, it is most appropriate and fitting to recall the words of United Nations Secretary General Ban Ki-moon that “the memory of the Holocaust is a powerful reminder of what can happen when we stop seeing our common humanity. On this day of Holocaust remembrance, I urge everyone to denounce political and religious ideologies that set people against people. Let us all speak out against anti-Semitism and attacks against religious, ethnic or other groups. Let us create a world where dignity is respected, diversity is celebrated, and peace is permanent.” 1

1 U.N. Secretary General Bank Ki-moon’s 2015 Message in remembrance of the Holocaust. REGULAR MEETING - Friday, April 8, 2016 107

NOW, THEREFORE, BE IT HEREBY

RESOLVED, that the Orange County Legislature recognizes May 4, 2016, as Holocaust Memorial Day and We commend these sentiments to every citizen of Orange County that all might remember and reflect upon the Holocaust and more recent genocides as a clear warning of where racism and other forms of prejudice and discrimination can lead.

Seconded by Mr. Vero.

Mr. Turnbull stated that his esteemed colleague Jeff Berkman couldn’t be with them today due to family matters but he asked him to thank the Chairman and the Legislature for the resolution and it was appreciated.

Mr. Eachus added that the day of recognition is on May 4th and for the students there who do not know, it is about remembrance of the Holocaust. He found it interesting that the United States Attorney General Bank Ki-moon at the time that they accepted this said let’s all speak out about anti-Semitism and attacks against religious, ethnic and other groups. He felt that is important in today’s world and he hoped that everyone would take a moment on May 4 to think about that.

Mr. Amo was happy that they were doing this and he thanked Mr. Berkman for putting this out. He asked if they could imagine if the remarks read by the previous speaker the last sentence said, “let’s create a county where dignity is respected, diversity is celebrated and peace is permanent.”

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

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

RESOLUTION NO. 56 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PARKS, RECREATION AND CON- SERVATION, TO ACCEPT FUNDS FROM THE NEW YORK STATE OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Orange County Department of Parks, Recreation and Conservation is requesting to accept funds from the New York State Office of Parks, Recreation and Historic Preservation in accordance with the provisions of Title 9 of the Environmental Protection Act of 1993, in an amount not to exceed $500,000.00. The Department is also requesting to 108 REGULAR MEETING - Friday, April 8, 2016 enter into and execute a project agreement with the State for such financial assistance to Orange County for the Heritage Trail Expansion project, and, if appropriate, a conservation easement/preservation covenant to the deed of the assisted property; and

WHEREAS, this Legislature does wish to accept said funds for the Department of Parks, Recreation and Conservation and to enter into and execute a project agreement as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive, in conjunction with the Commissioner of the Department of Parks, Recreation and Conservation, is hereby authorized to accept funds from the New York State Office of Parks, Recreation and Historic Preservation in accordance with the provisions of Title 9 of the Environmental Protection Act of 1993, in an amount not to exceed $500,000.00, and to enter into and execute a project agreement with the State for such financial assistance to Orange County for the Heritage Trail Expansion project, and, if appropriate, a conservation easement/preservation covenant to the deed of the assisted property.

Seconded by Mr. Vero.

Mr. Turnbull stated on behalf of Mr. Berkman that he thanked everyone for their support behind the Heritage Trail and he is very appreciative.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Kulisek, Paduch

RESOLUTION NO. 57 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS/AIRPORT, TO ACCEPT FUNDS FROM THE FEDERAL AVIATION ADMINISTRATION, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Federal Aviation Administration (FAA) has offered grant funds in the amount of $7,965,533.75 for the Orange County Airport for the Construction Phase II of Runway 321. Capital Project has been established as CP No. 630 and no additional funding is being requested; and

WHEREAS, this Legislature does wish to authorize the County Executive to accept said grant funds on behalf of the Department of Public Works/Airport as indicated above.

NOW, THEREFORE, it is hereby REGULAR MEETING - Friday, April 8, 2016 109

RESOLVED, that the County Executive, on behalf of the Department of Public Works/ Airport, is hereby authorized to accept grant funds from the Federal Aviation Administration in the amount of $7,965,533.75 for the Orange County Airport for the Construction Phase II of Runway 321, and to execute any and all other papers and agreements required in connection with such acceptance, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Bonelli, Kulisek

RESOLUTION NO. 58 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A PRO- POSED RIGHT-OF-WAY DEDICATION PARCEL IN THE TOWN OF GOSHEN.

WHEREAS, a right-of-way dedication parcel; namely Section 20, Block 1, Lot 9.22, located on County Road No. 68 - Quarry Road in the Town of Goshen, is owned by Tilcon New York, Inc., and more particularly described on the attached Schedule “A”; and

WHEREAS, it is desirable that the County acquire ownership of the aforesaid right-of- way dedication parcel and owners Tilcon New York, Inc. are desirous of conveying said parcel to the County of Orange as stated in the Irrevocable Offer of Dedication; 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 Tilcon New York, Inc., the right-of-way dedication parcel located in the Town of Goshen 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. 110 REGULAR MEETING - Friday, April 8, 2016

SCHEDULE “A” ROW 68/01/15

All that certain plot, piece or parcel of land, situate, lying and being in the Town of Goshen, County of Orange, State of New York, and shown on maps titled “Orange Farms Bridge No. 2, County Road No. 68” on file in the Office of the Orange County Department of Public Works.

BEGINNING at a point in the westerly assumed Right-of-Way line of County Road 68 (Quarry Road), said point being the easterly corner of lands N/F Tilcon New York, Inc. (T.M.# 20-1-9.22) and the northerly corner of lands N/F County of Orange (T.M.# 20-1-10.21); said point of beginning being 21.4 ± feet distant measured southwesterly at right angles from Station 42+19.1 of the 1956 survey baseline as shown on the Orange County Highway Maps for “County Road 68; S.H. No. 44 - CO. RD. No 6”

THENCE from said point of beginning and running through the lands of Tilcon New York, Inc. on the following two courses and distances; 1) N 24°12’43" W 214 ± feet to a point 33.9 ± feet distant measured southwesterly at right angles from Station 44+32.4 of the survey baseline; 2) N 20°57’50" W 28 ± feet to a point on the southerly line of lands N/F of Dykshoorn Dirt, LLC (T.M.# 20-1-1) said point being 34.0 ± feet distant measured south- westerly at right angles from Station 44+60.5 of the survey baseline’

THENCE running northeasterly along the southerly line of said lands for a distance of 19.5 ± feet to a point on the westerly assumed Right-of-Way line of County Road 68; said point being 17.3 ± feet distant measured southwesterly at right angles from Station 44+70.6 of the survey baseline;

THENCE running southeasterly along the westerly assumed Right-of-Way line of County Road 68 for a distance of 252 ± feet to the point or place of beginning.

Containing 2,508 Sq. Ft. or 0.058 ± Acres of land, more or less.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Kulisek, Ruszkiewicz

RESOLUTION NO. 59 OF 2016

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE AUTHORIZING A FEE ACQUISITION UNDER EMINENT DOMAIN PROCEDURE LAW OF A PARCEL OF REAL PROPERTY SITUATED IN THE TOWN OF GOSHEN, COUNTY OF ORANGE, STATE OF NEW YORK, IN CONNECTION WITH A BRIDGE REPLACEMENT PROJECT KNOWN AS THE REPLACEMENT OF THE ORANGE FARM BRIDGE NO. 2 PROJECT. REGULAR MEETING - Friday, April 8, 2016 111

WHEREAS, Quarry Road (County Route 68) is a County roadway which the County of Orange (“County”) is responsible to maintain; and

WHEREAS, Orange Farm Bridge No. 2 is the bridge that carries Quarry Road (County Route 68) over the McKnight Ditch in the Town of Goshen, Orange County, New York (B.I.N. 3344620); and

WHEREAS, Orange Farm Bridge No. 2 is owned and maintained by the County; and

WHEREAS, due to the progressively deteriorating condition of the existing bridge struc- ture, the County has concluded that the preferred means of addressing the deficiencies of the Orange Farm Bridge No. 2 is to remove the existing bridge and replace that bridge with a precast concrete three-sided box structure supported on the existing reinforced concrete abutments which are founded on piles (“Project”); and

WHEREAS, in order to accomplish the Project, it will be necessary for the County to acquire a portion of real property in Fee Simple (Tax Map Parcel 17-1-29.1) (“Subject Parcel”) for the purpose of constructing a bridge; and

WHEREAS, it is the opinion of the County that the acquisition of such parcel will be de minimis in nature so that the public interest will not be prejudiced by the construction of the Project; and

WHEREAS, in accordance with the provisions of Article 3 of New York Eminent Domain Law (“EDPL”), the County caused the fee acquisition of the Subject Parcel to be appraised and has offered to purchase such parcel for 100% of the such appraised values; and

WHEREAS, the owner would not respond to many written and telephone contacts; and

WHEREAS, EDPL Article 4 requires, among other things, that Orange County comply with the public hearing requirement of EDPL Article 2; and

WHEREAS, EDPL Article 2 requires the conduct of a public hearing, on notice, following which the County must adopt its determination and findings relative to the proposed public project and thereafter publish a synopsis thereof; and

WHEREAS, EDPL Article 2 provides exemptions to its public hearing requirement in circumstances such as those present in this Project.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature and its agents are authorized to acquire, under Eminent Domain Procedure Law, a fee acquisition in and to Map “ROW 68/02/15”, totaling 0.060 +/- Acres (portion of Tax Map 17-1-29.1), and more particularly described on the attached Schedule “A,” for use in connection with the construction of the bridge as part of the Project; and it is further

RESOLVED, that the County Executive is hereby authorized to execute all necessary agreements and documents on behalf of the County in connection with the County’s fee acquisition; and it is further

RESOLVED, that based upon the factors previously set forth herein, it is the determina- tion of this County Legislature that the fee acquisition of the Subject Parcel will be de minimis in nature so that the public interest will not be prejudiced by the construction of the Project 112 REGULAR MEETING - Friday, April 8, 2016 and that there exist other bases for exemption from the public hearing requirement of Article 2 of the Eminent Domain Procedure Law; and it is further

RESOLVED, that this Resolution shall take effect immediately.

Schedule “A” ROW 68/02/15

All that certain plot, piece or parcel of land, situate, lying and being in the Town of Goshen, County of Orange, State of New York, and shown on maps entitled “Orange Farms Bridge No. 2, County Road No. 68” on file in the Office of the Orange County Department of Public Works.

BEGINNING at a point in the easterly assumed Right-of-Way line of County Road 68 (Quarry Road), said point being the southerly corner of lands N/F Wayne Davis (T.M.# 17-1- 29.1) and being on the northerly line of lands N/F Panstar Propane Corp. (T.M.# 17-1-12); said point of beginning being 20.5 ± feet distant measured northeasterly at right angles from Station 42+40.3 of the 1956 survey baseline as shown on the Orange County Highways Maps for “County Road 68; S.H. No. 44 - CO. RD. No. 6”.

THENCE from said point of beginning, and running along the easterly assumed Right-of- Way line of County Road 68 for a distance of 244 ± feet to the southerly line of lands N/F Dykshoorn Dirt, LLC. (T.M.# 17-1-24.11) on the easterly edge of McKnight’s Ditch; said point being 23.8 ± feet distant measured northeasterly at right angles from Station 44+84.3 of the survey baseline;

THENCE passing through the lands of Wayne Davis on the following three courses and distances; 1) in a northeasterly direction, along the line of Dykshoorn Dirt, LLC, for a distance of 14.0 ± feet to a point 35.9 ± feet distant measured northeasterly at right angles from Station 44+91.4 of the survey baseline; 2) S 20°57’50" E 34 ± feet to a point 36.0 ± feet distant measured northeasterly at right angles from Station 44+57.5 of the survey baseline; 3) S 18°45’58" E 213 ± feet to a point on the northerly line of lands N/F Panstar Propane Corp. (T.M.# 17-1-12); said point being 28.3 ± feet distant measured northeasterly at right angles from Station 42+45.0 of the survey baseline;

THENCE running southwesterly along the line of said lands for a distance of 9.0 ± feet to the point or place of beginning;

Containing 2,632 Sq. Ft. or 0.060 ± Acres of land, more or less.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED. REGULAR MEETING - Friday, April 8, 2016 113

Sponsors: Paduch, Turnbull Co-Sponsors: Bonacic, Faggione

RESOLUTION NO. 60 OF 2016

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUAL- ITY REVIEW ACT (SEQRA) WITH RESPECT TO THE DRAINAGE REHABILITATION PROJECT OF COUNTY ROAD NO. 60, MAKING A PRELIMINARY DETERMINA- TION THAT THIS PROJECT BE CLASSIFIED AS AN UNLISTED ACTION.

WHEREAS, Orange County intends to complete a Drainage Rehabilitation Project of County Road No. 60 in the Town of Mount Hope. This project includes the replacement of an existing culvert located along County Road No. 60, including necessary property acquisition; and

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

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the Drainage Rehabilitation Project of County Road No. 60 in the Town of Mount Hope; and

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Bonelli, Ruszkiewicz

RESOLUTION NO. 61 OF 2016

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUAL- ITY REVIEW ACT (SEQRA) WITH RESPECT TO THE REPLACEMENT OF GARDNERVILLE BRIDGE, MAKING A PRELIMINARY DETERMINATION THAT THIS PROJECT BE CLASSIFIED AS AN UNLISTED ACTION.

WHEREAS, Orange County intends to replace the Gardnerville Bridge located on Carter 114 REGULAR MEETING - Friday, April 8, 2016

Road on the Town of Minisink/Town of Wawayanda boundary. This project includes the complete removal of the existing bridge and the construction of a new bridge on approxi- mately the same alignment; and

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

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the replacement of the Gardnerville Bridge on the Town of Minisink/Town of Wawayanda boundary; and

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Paduch, Turnbull

RESOLUTION NO. 62 OF 2016

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUAL- ITY REVIEW ACT (SEQRA) WITH RESPECT TO THE REPLACEMENT OF MAPLE GLEN BRIDGE NO. 1, MAKING A PRELIMINARY DETERMINATION THAT THIS PROJECT BE CLASSIFIED AS AN UNLISTED ACTION.

WHEREAS, Orange County intends to replace the Maple Glen Bridge No. 1 located on Brola Road in the Town of Wallkill. This project includes the complete removal of the existing structure including deck, abutments, wingwalls and footings; and

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

NOW, THEREFORE, it is hereby

RESOLVED, as follows: REGULAR MEETING - Friday, April 8, 2016 115

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the replacement of the Maple Glen Bridge No. 1 in the Town of Wallkill; and

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Benton, Bonelli

RESOLUTION NO. 63 OF 2016

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2016 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS/ ENVIRONMENTAL FACILITIES AND SERVICES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Department of Public Works/ Environmental Facilities and Services in the amount of $100,000.00 for the design of a meter system for Orange County Sewer District No. 1. This project will be funded by Sewer’s fund balance. A Capital Project needs to be set up.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2016 Budget for the Orange County Department of Public Works/ Environmental Facilities and Services is hereby supplemented as stated above and as indicated below for the design of a meter system for Orange County Sewer District No. 1; and it is further

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

Revenue: 1900 811001 415961 Appropriated Surplus - Sewer $100,000.00

Expense: 1900 811001 685350 To 110 - Capital Fund $100,000.00

Revenue: 1100 819701 450311 Interfund Transfer In $100,000.00

Expense: 1100 819701 577010 Capital Budget $100,000.00 116 REGULAR MEETING - Friday, April 8, 2016

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Benton, Kulisek

RESOLUTION NO. 64 OF 2016

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2016 COUNTY BUDGET FOR THE ORANGE COUNTY SHERIFF’S OFFICE, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Sheriff’s Office in the amount of $14,200.00 for an office enclosure for the Confidential Secretary to the Undersheriff and the Administrative Secretary. This is proposed Project No. 79 in the 2016 approved Capital Plan.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2016 budget for the Orange County Sheriff’s Office is hereby supplemented as stated above and as indicated below for an office enclosure for the Confiden- tial Secretary to the Undersheriff and the Administrative Secretary; and it is further

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

Revenue: 1010 199001 410011 County Taxation ($14,200.00) 1100 319701 410011 County Taxation $14,200.00

Expenses: 1010 199001 579880 Provision for Contingencies ($14,200.00) 1100 319701 577010 Capital Expense $14,200.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED. REGULAR MEETING - Friday, April 8, 2016 117

Sponsors: Benton, Hines Co-Sponsors: Bonacic, Eachus, Faggione

RESOLUTION NO. 65 OF 2016

BOND RESOLUTION DATED APRIL 8, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING IMPROVEMENTS TO JAIL SECURITY SYSTEMS AT THE ORANGE COUNTY JAIL, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $500,000; APPRO- PRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $500,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Sheriff’s Office - Corrections Division, consist- ing of improvements to jail security systems at the Orange County Jail, including security cameras and equipment, all as more particularly described in the County’s 2016 proposed Capital Plan, as amended. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $500,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $500,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collec- tion of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

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

Section 3. The period of probable usefulness of the objects or purposes for which said $500,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 32 of the Law, is five (5) years.

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

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or 118 REGULAR MEETING - Friday, April 8, 2016 the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Benton, DiSalvo

RESOLUTION NO. 66 OF 2016

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2016 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF FINANCE, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Orange County Department of Finance is requesting funding in the amount of $75,000.00 from budgeted contingency funds to address bankruptcy matters facing Orange County. Matters to be addressed must include, at a minimum, the following: 1) Assure that all pre-petition (pre-bankruptcy) tax filings are accurate and inclusive of any taxes assessed and billed, but not yet a County delinquency; 2) Confirm arrearage amounts listed by debtors when the County is notified it has been identified as a creditor from the Federal bankruptcy court. Objecting to confirmations of plans when there is a misstatement in arrearage amounts or the County is not listed as a secured creditor; 3) Cross-referencing the REGULAR MEETING - Friday, April 8, 2016 119

County delinquency list with the Federal database of bankruptcy filings to identify filers that have not indicated Orange County is a secured creditor. This is critical because even if the debtor has not listed the County as a creditor, if the debtor files bankruptcy, the County is on constructive notice of the same; and

WHEREAS, this Legislature does wish to provide funds to the Department of Finance in the amount of $75,000.00 to address bankruptcy matters facing Orange County.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2016 Budget for the Orange County Department of Finance is hereby supplemented as stated above and as indicated below to address bankruptcy matters facing Orange County; and it is further

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

Revenue: 1010 199001 410011 County Taxation ($75,000.00) 1010 131002 410011 County Taxation $75,000.00

Expenses: 1010 199001 579880 Provision for Contingencies ($75,000.00) 1010 131002 571820 Consultants $75,000.00

Seconded by Mr. Vero.

Mr. Hines stated that he planned to abstain because in committee he learned that they might be looking for outside law firms to bid on a project. He didn’t anticipate the firm he works for will bid on it but just in case he will abstain.

The vote resulted as follows:

Ayes: Bonacic, Turnbull, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, DiSalvo, Eachus, Faggione, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Vero, Brescia

Abstained: Hines

Absent: Berkman, Dillard

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

Sponsor: Benton

RESOLUTION NO. 67 OF 2016

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

WHEREAS, the County of Orange submitted a Motion to the Supreme Court regarding foreclosure of the following property: Town of Monroe Section 29, Block 1, Lot 24.1. The Court issued a Decision and Order on said property granting the County the right to take said 120 REGULAR MEETING - Friday, April 8, 2016 parcel. However, the owner(s) of said parcel paid the delinquent property taxes prior to public auction but after the County took title to the property.

NOW, THEREFORE, it is hereby

RESOLVED, that the County of Orange is hereby authorized to vacate the Court’s Deci- sion regarding the following parcel and allow the property owner to retain title to the parcel: Town of Monroe Section 29, Block 1, Lot 24.1, and it is further

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Benton, Kulisek

RESOLUTION NO. 68 OF 2016

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

WHEREAS, the County of Orange submitted a Motion to the Supreme Court regarding foreclosure of the following property: Town of Montgomery Section 8, Block 3, Lot 20. The Court issued a Decision and Order on said property granting the County the right to take said parcel. However, during the time the Decisions were being issued, the owner(s) of said parcel paid the delinquent property taxes and the County did not take title to the property.

NOW, THEREFORE, it is hereby

RESOLVED, that the County of Orange is hereby authorized to vacate the Court’s Deci- sion regarding the following parcel and allow the property owner to retain title to the parcel: Town of Montgomery Section 8, Block 3, Lot 20, and it is further

RESOLVED, that the In Rem Foreclosure Proceeding is hereby discontinued as to said property, canceling the Notice of Pendency of such action as to said property, and vacating and setting aside the Decision and Order of the Supreme Court and shall restore all parties, including owner, mortgagees and any and all lienors, receivers and administrators and encum- brancers, to the status they held at the time the County started the foreclosure proceeding as to said property. REGULAR MEETING - Friday, April 8, 2016 121

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Anagnostakis, Benton

RESOLUTION NO. 69 OF 2016

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

WHEREAS, the County of Orange submitted a Motion to the Supreme Court regarding foreclosure of the following property: Town of New Windsor Section 73, Block 5, Lot 4. The Court issued a Decision and Order on said property granting the County the right to take said parcel. However, during the time the Decisions were being issued, the owner(s) of said parcel paid the delinquent property taxes and the County did not take title to the property.

NOW, THEREFORE, it is hereby

RESOLVED, that the County of Orange is hereby authorized to vacate the Court’s Deci- sion regarding the following parcel and allow the property owner to retain title to the parcel: Town of New Windsor Section 73, Block 5, Lot 4, and it is further

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED. 122 REGULAR MEETING - Friday, April 8, 2016

Sponsors: Benton, Turnbull

RESOLUTION NO. 70 OF 2016

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

WHEREAS, the County of Orange submitted a Motion to the Supreme Court regarding foreclosure of the following property: Town of Wallkill Section 71, Block 2, Lot 52. The Court issued a Decision and Order on said property granting the County the right to take said parcel. However, during the time the Decisions were being issued, the owner(s) of said parcel paid the delinquent property taxes and the County did not take title to the property.

NOW, THEREFORE, it is hereby

RESOLVED, that the County of Orange is hereby authorized to vacate the Court’s Deci- sion regarding the following parcel and allow the property owner to retain title to the parcel: Town of Wallkill Section 71, Block 2, Lot 52, and it is further

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Benton, Berkman

RESOLUTION NO. 71 OF 2016

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

WHEREAS, the County of Orange submitted a Motion to the Supreme Court regarding foreclosure of the following property: Town of Warwick Section 309, Block 6, Lot 7.1. The Court issued a Decision and Order on said property granting the County the right to take said parcel. However, during the time the Decisions were being issued, the owner(s) of said parcel paid the delinquent property taxes and the County did not take title to the property.

NOW, THEREFORE, it is hereby REGULAR MEETING - Friday, April 8, 2016 123

RESOLVED, that the County of Orange is hereby authorized to vacate the Court’s Deci- sion regarding the following parcel and allow the property owner to retain title to the parcel: Town of Warwick Section 309, Block 6, Lot 7.1, and it is further

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Benton, Berkman

RESOLUTION NO. 72 OF 2016

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

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

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

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

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

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., May 9, 2016, as indicated below. 124 REGULAR MEETING - Friday, April 8, 2016

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 Wawayanda Vincent Cangemi $2,200.00 18-1-35.21 21 Elizabeth Street Port Jervis, NY 12771

Woodbury The Brooklyn Six Realty LLC $ 420.00 107-3-41 172 Fifth Avenue P.O. Box 65 Brooklyn, NY 11217

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Benton, Berkman

RESOLUTION NO. 73 OF 2016

RESOLUTION APPROVING THE APPLICATIONS FOR THE CORRECTION OF CERTAIN ERRORS APPEARING ON THE 2016 TAX ROLLS FOR CERTAIN TOWNS AND DISTRICTS AND ORDERING THE CORRECTION OF SAID ERRORS, PURSU- ANT TO SECTION 554 OF THE REAL PROPERTY TAX LAW.

WHEREAS, the County Director of the Real Property Tax Service Agency has transmit- ted his reports to the County Legislature on certain applications for correction of clerical errors appearing in the 2016 tax rolls for certain towns and districts together with his recommendations thereon, all as required by Section 554 of the Real Property Tax Law as summarized below.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That said reports of the Director of the Real Property Tax Service Agency are hereby approved.

2. That the taxes levied and extended upon said parcels be and the same hereby are decreased in the manner and to the extent set forth in said reports of the Director, as shown below. REGULAR MEETING - Friday, April 8, 2016 125

FOR THE YEAR 2016

PROPERTY OWNER REASON Town of Chester Open Space Institute 550-2(c) Clerical Error 8-1-56 Land Trust Incorrect exemption code was applied - County taxes should not have been charged. Amount to be Now Reads Should Read DECREASED County 642,500 $ 3,863.80 $ 0.00 $3,863.80 Town 0 $ 0.00 0 $ 0.00 $ 0.00 Highway 0 $ 0.00 0 $ 0.00 $ 0.00 PT Town 0 $ 0.00 0 $ 0.00 $ 0.00 Chester Fire 642,500 $ 918.45 642,500 $ 918.45 $ 0.00 Town Refuse 10 $ 189.99 10 $ 189.99 $ 0.00 Swr 5 Benefit area 798 $ 7,464.01 798 $7,464.01 $ 0.00 $12,436.25 $8,572.45 $3,863.80

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Benton, Bonelli

RESOLUTION NO. 74 OF 2016

BOND RESOLUTION DATED APRIL 8, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION AND INSTALLATION OF COMPUTER HARDWARE AND SOFT- WARE FOR THE DEPARTMENT OF GENERAL SERVICES STATING THE ESTIMATED MAXIMUM COST THEREOF IS $2,300,000; APPROPRIATING SAID AMOUNT THERE- FOR; AND AUTHORIZING THE ISSUANCE OF $2,300,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of General Services, consisting of the acquisition and installation of computer hardware and software, including infrastructure upgrade, servers, redundancy backup, hardware replacement, personal computers, virtual/ laptops/tablets, and software/enterprise licenses, all as more particularly described in the County’s 2016 proposed Capital Plan, as amended. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $2,300,000, and said amount is hereby appropriated therefor. The plan of financ- 126 REGULAR MEETING - Friday, April 8, 2016 ing includes the issuance of $2,300,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropria- tion, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

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

Section 3. The period of probable usefulness of the objects or purposes for which said $2,300,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 89 of the Law, is five (5) years.

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

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York. REGULAR MEETING - Friday, April 8, 2016 127

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Ruszkiewicz, Bonelli, Benton

RESOLUTION NO. 75 OF 2016

BOND RESOLUTION DATED APRIL 8, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING FINANCING FOR PLANNING THE REPLACEMENT OF GARDNERVILLE BRIDGE IN THE TOWN OF MINISINK, 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 FINANCE SAID APPRO- PRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works, consisting of planning the replacement of Gardnerville Bridge in the Town of Minisink, including engineer- ing services, all as more particularly described in the County’s 2016 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including prelimi- nary costs and costs incidental thereto and the financing thereof, is $125,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $125,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collec- tion of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $125,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $125,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 62(2nd) of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the class of objects or purposes described in Section 1 hereof prior to the issuance of the bonds or 128 REGULAR MEETING - Friday, April 8, 2016 bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED. REGULAR MEETING - Friday, April 8, 2016 129

Sponsors: Paduch, Kulisek, Benton, Hines

RESOLUTION NO. 76 OF 2016

BOND RESOLUTION DATED APRIL 8, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING FINANCING FOR PLANNING THE REPLACEMENT OF MAPLE GLEN BRIDGE NO.1 IN THE TOWN OF WALLKILL, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $50,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHO- RIZING THE ISSUANCE OF $50,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works, consisting of planning the replacement of Maple Glen Bridge No.1 in the Town of Wallkill, including engineering services, all as more particularly described in the County’s 2016 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $50,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $50,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $50,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $50,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 62(2nd) of the Law, is five (5) years.

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

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or 130 REGULAR MEETING - Friday, April 8, 2016 the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Benton, Ruszkiewicz, Anagnostakis

RESOLUTION NO. 77 OF 2016

BOND RESOLUTION DATED APRIL 8, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF VEHICLES AND MOVEABLE EQUIPMENT FOR SOLID WASTE OPERATIONS AT COUNTY TRANSFER STATIONS FOR THE DEPARTMENT OF PUBLIC WORKS/ENVIRONMENTAL FACILITIES AND SERVICES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $424,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $424,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION. REGULAR MEETING - Friday, April 8, 2016 131

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works/Environmental Facilities and Services, consisting of the acquisition of vehicles and moveable equipment for solid waste operations at County transfer stations No. 1, No. 2 and No. 3, all as more particularly described in the County’s 2016 proposed Capital Plan, as amended. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $424,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $424,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $424,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the class of objects or purposes for which said $424,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 6 of the Law, is ten (10) years.

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

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, 132 REGULAR MEETING - Friday, April 8, 2016 suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mr. Eachus was hesitant on the resolution and noted that he is not a member of the Physical Services or Ways and Means Committees, however, the idea of purchasing new equipment to allow non-county employees to drive and use doesn’t seem like it is working out in our favor. He was curious if anyone on the committee took a look to see if the purchases were unusual in the sense that the people that they contract with and they subcontract with are not abusing our equipment. He thought that this would be the perfect opportunity to slowly move out of the business of supplying equipment to other companies to use. He planned to vote for it because he assumed his fellow Legislators looked into it. He added that he has always said that the idea of subcontracting out our waste disposal to other companies needs to be looked into.

Mr. Cheney shared that the committee did investigate and discuss with Mr. Hammond and Mr. Viebrock the necessity for all the items and felt it was justified so both committees voted unanimously to move it forward to the Legislature.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Vero, Turnbull, Benton, Bonelli Co-Sponsors: Eachus, Kulisek

RESOLUTION NO. 78 OF 2016

BOND RESOLUTION DATED APRIL 8, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE RECONSTRUCTION OF COUNTY TRANSFER STATION NO. 2 LOCATED IN THE TOWN OF NEWBURGH, STATING THE ESTIMATED MAXIMUM COST OF SUCH PROJECT IS $9,100,000, APPROPRIATING $4,000,000 THEREFOR, IN ADDI- TION TO THE $5,100,000 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE REGULAR MEETING - Friday, April 8, 2016 133

ISSUANCE OF $4,000,000 BONDS OF THE COUNTY TO FINANCE SAID APPRO- PRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue capital project No. 886 for the Department of Public Works/Environmental Facilities and Services Works consisting of reconstruction of County Transfer Station No. 2 and related improvements, located in the Town of Newburgh, all as more particularly described in the County’s 2016 proposed Capital Plan, as amended and pursuant to New York State Department of Environmental Conservation Order on Consent Case No. R3-20100507-33, dated April 8, 2013. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $9,100,000, and $4,000,000 is hereby appropriated therefor, in addition to the $4,000,000 previously appro- priated pursuant to Resolution No. 83 of 2013, $300,000 previously appropriated pursuant to Resolution No. 137 of 2010 and $800,000 previously appropriated pursuant to Resolution No. 72 of 2004 (the “Previously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $4,000,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $4,000,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $4,000,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 6 of the Law, is twenty-five (25) years.

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

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year. 134 REGULAR MEETING - Friday, April 8, 2016

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

`Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Ruszkiewicz.

Mr. Turnbull stated that he planned to vote for this today but the information dribbles in. He is on both committees, Physical Services and Ways and Means so there is additional information that comes in the next day. One of the things they found out was the square footage of the building was 20,000 square feet and with his calculations $9 million appropri- ated for the project is about $450 per square foot which seems to be a lot of money for a building that isn’t heated, no air conditioning. It doesn’t have a lot of things. He spoke with Mr. Benton before the meeting began and he was informed that there are a lot of specialty applications and it is mandated and there are also time restraints. He wanted to know why the estimate is so high although he will support it.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Ruszkiewicz, Kulisek, Benton, DiSalvo

RESOLUTION NO. 79 OF 2016

BOND RESOLUTION DATED APRIL 8, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PAVING OF VARIOUS COUNTY PARK FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $225,000, APPROPRIATING SAID AMOUNT THERE- REGULAR MEETING - Friday, April 8, 2016 135

FOR, AND AUTHORIZING THE ISSUANCE OF $225,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. 736 for the Department of Parks, Recreation and Conservation consisting of paving of various County park facilities, including the re- paving of various asphalt areas in Thomas Bull Memorial Park; all as more particularly described in the County’s 2016 proposed Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $225,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $225,000 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 $225,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness applicable to the class of objects or purposes for which said $225,000 bonds authorized are to be issued within the limitations of Section 11.00 a. 19(c) of the Law, is fifteen (15) years.

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

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

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

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or 136 REGULAR MEETING - Friday, April 8, 2016

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

JOINT-HEALTH AND MENTAL HEALTH AND WAYS AND MEANS COMMITTEES:

Sponsors: Ruszkiewicz, Vero, Benton, Anagnostakis Co-Sponsors: Sullivan, Kemnitz, Canterino

RESOLUTION NO. 80 OF 2016

BOND RESOLUTION DATED APRIL 8, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PHASE I ACQUISITION OF BEDSIDE CABINETS FOR THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $71,500; APPROPRIATING SAID AMOUNT THERE- FOR; AND AUTHORIZING THE ISSUANCE OF $71,500 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Valley View Center for Nursing Care and Rehabilitation, consisting of Phase I acquisition of bedside cabinets for the Couser Building, all as more particularly described in the County’s 2016 proposed Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and REGULAR MEETING - Friday, April 8, 2016 137 costs incidental thereto and the financing thereof, is $71,500, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $71,500 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $71,500 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the class of objects or purposes for which said $71,500 bonds herein authorized are to be issued, within the limitations of §11.00 a. 32 of the Law, is five (5) years.

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

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, 138 REGULAR MEETING - Friday, April 8, 2016

Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Cheney.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Sullivan, Kemnitz, Benton, Anagnostakis Co-Sponsor: Canterino

RESOLUTION NO. 81 OF 2016

BOND RESOLUTION DATED APRIL 8, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF WHEELCHAIRS FOR THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $36,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHO- RIZING THE ISSUANCE OF $36,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Valley View Center for Nursing Care and Rehabilitation, consisting of acquisition of wheelchairs, all as more particularly described in the County’s 2016 proposed Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $36,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $36,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $36,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the class of objects or purposes for which said $36,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 32 of the Law, is five (5) years. REGULAR MEETING - Friday, April 8, 2016 139

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

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED. 140 REGULAR MEETING - Friday, April 8, 2016

HEALTH AND MENTAL HEALTH COMMITTEE:

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

RESOLUTION NO. 82 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE THIRD YEAR BUDGET PERIOD FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH BUREAU OF TUBERCULOSIS CONTROL, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 230 of 2014, this Legislature approved the acceptance and appropriation of a grant from the New York State Department of Health Bureau of Tubercu- losis Control (BTBC) for the Tuberculosis Control Program in the amount of $244,650.00 for a five year contract period which runs from March 31, 2014 through March 30, 2019. Said Resolution also appropriated first year funds in the amount of $48,930.00 for the period of March 31, 2014 through March 30, 2015. Resolution No. 76 of 2015 appropriated second year funds in the amount of $48,930.00 for the period of March 31, 2015 through March 30, 2016; and

WHEREAS, the purpose of this grant is to prevent and control Tuberculosis in Orange County; and

WHEREAS, this Legislature wishes to appropriate third year budget period funds in the amount of $48,930.00 from the New York State Department of Health Bureau of Tuberculo- sis Control for the Tuberculosis Control Program for the period of March 31, 2016 through March 30, 2017.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate third year budget period funds from the New York State Department of Health Bureau of Tuberculosis Control in the amount of $48,930.00 for the Tuberculosis Control Program as indicated above.

2. That the 2016 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

Revenue: 1010 401018 434721 Special Health Programs $48,930.00 REGULAR MEETING - Friday, April 8, 2016 141

Expenses: 1010 401018 571500 Employee Chargeback $48,532.00 1010 401018 576760 Employee Mileage Reimbursement $ 398.00 Total Tuberculosis Control Program $48,930.00

Seconded by Mr. Cheney.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

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

RESOLUTION NO. 83 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE SEC- OND YEAR BUDGET PERIOD FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 122 of 2015, this Legislature approved the acceptance and appropriation of a grant from the New York State Department of Health for the Childhood Lead Poisoning Primary Prevention Program in the amount of $1,949,575.00 ($389,915.00 per year) for a five year contract period which runs from April 1, 2015 through March 31, 2020. Said Resolution also appropriated first year funds in the amount of $389,915.00 for the period of April 1, 2015 through March 31, 2016; and

WHEREAS, this Legislature wishes to appropriate second year budget period funds in the amount of $389,915.00 from the New York State Department of Health for the Childhood Lead Poisoning Primary Prevention Program for the period of April 1, 2016 through March 31, 2017.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate second year budget period funds from the New York State Department of Health in the amount of $389,915.00 for the Childhood Lead Poisoning Primary Prevention Program as indicated above.

2. That the 2016 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith. 142 REGULAR MEETING - Friday, April 8, 2016

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

Revenue: 1010 401018 434721 Special Health Programs $389,915.00

Expenses: 1010 401018 560110 Permanent Base Salary $232,347.00 Fringe Benefits $116,734.00 1010 401018 586100 Employee Retirement System $33,764.00 1010 401018 586300 Social Security/FICA $17,415.00 1010 401018 586400 Worker’s Compensation $ 4,043.00 1010 401018 586500 Unemployment Insurance $ 465.00 1010 401018 586600 Hospital Insurance $58,184.00 1010 401018 586650 Dental Insurance $ 2,157.00 1010 401018 586660 Vision Insurance $ 192.00 1010 401018 586700 Disability Insurance $ 452.00 1010 401018 586800 EAP $ 62.00 1010 401018 571820 Contracted Services $ 19,000.00 1010 401018 573100 Office Supplies $ 1,229.00 1010 401018 573140 Postage $ 3,500.00 1010 401018 573820 Specialty Materials $ 4,355.00 1010 401018 575180 Equipment Lease $ 250.00 1010 401018 576340 Telephone $ 3,000.00 1010 401018 576760 Mileage $ 2,500.00 1010 401018 576770 Special Travel $ 1,000.00 1010 401018 577080 Printing $ 2,000.00 1010 401018 576640 Advertising $ 3,000.00 1010 401018 576820 Specialty Payments $ 1,000.00 Total Childhood Lead Primary Prevention Program $389,915.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

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

RESOLUTION NO. 84 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT GRANT REGULAR MEETING - Friday, April 8, 2016 143

FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered funds in the amount of $984,040.00 ($196,808.00 per year) for the Lead Poisoning Prevention Program, for a five year period from October 1, 2015 through September 30, 2020. The Department of Health is requesting that year one funds in the amount of $196,808.00 for the period of October 1, 2015 through September 30, 2016 be appropriated into the operating budget; and

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

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept grant funds from the New York State Department of Health in the amount of $984,040.00 for the Lead Poisoning Prevention Program as indicated above and to appropriate year one funds in the amount of $196,808.00 for the period of October 1, 2015 through September 30, 2016.

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

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

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

5. That the 2016 Budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

Revenue: 1010 401018 434721 Special Health Programs - LPPP $196,808.00

Expenses: 1010 401018 560110 Permanent Base Salary $134,435.00 Fringe Benefits $ 53,733.00 1010 401018 586100 Employee Retirement System $23,401.00 1010 401018 586300 Social Security/FICA $10,150.00 1010 401018 586400 Worker’s Compensation $ 2,244.00 1010 401018 586500 Unemployment Insurance $ 269.00 1010 401018 586600 Hospital Insurance $15,791.00 144 REGULAR MEETING - Friday, April 8, 2016

1010 401018 586650 Dental Insurance $ 1,427.00 1010 401018 586660 Vision Insurance $ 127.00 1010 401018 586700 Disability Insurance $ 285.00 1010 401018 586800 EAP $ 39.00 1010 401018 571820 Contracted Services $ 2,800.00 1010 401018 573100 Office Supplies $ 440.00 1010 401018 573140 Postage $ 200.00 1010 401018 575180 Equipment Lease $ 200.00 1010 401018 576340 Telephone $ 1,500.00 1010 401018 576760 Mileage $ 3,000.00 1010 401018 576820 Specialty Payments (Blood Testing) $ 500.00 Total Lead Poisoning Prevention Program $196,808.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

JOINT-HUMAN SERVICES AND HEALTH AND MENTAL HEALTH COMMITTEES:

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

RESOLUTION NO. 85 OF 2016

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE AND THE ORANGE COUNTY VETERANS SERVICE AGENCY IN SUPPORT OF HYPERBARIC OXYGEN THERAPY FOR TREATMENT OF TRAUMATIC BRAIN INJURY AND POST-TRAU- MATIC STRESS DISORDER.

WHEREAS, Hyperbaric Oxygen Therapy may be effective in the treatment of persons suffering from traumatic brain injury and post-traumatic stress disorder; and

WHEREAS, various materials have been presented to the Orange County Legislature showing that Hyperbaric Oxygen Therapy may be successful for the treatment of traumatic brain injury and post-traumatic stress disorder; and

WHEREAS, Hyperbaric Oxygen Therapy, also known as HBOT, is the administration of 100 percent oxygen in the presence of pressure which allows the body to heal from conditions in which low oxygen in the tissues inhibits or complicates the healing process; and

WHEREAS, HBOT does not require administration of numerous medications including narcotics, and may be able to relieve the symptoms associated with traumatic brain injury and post-traumatic stress disorder including suicide REGULAR MEETING - Friday, April 8, 2016 145

WHEREAS, that HBOT treatment is not covered by the Veterans Administration (VA) or by private health insurance for this specific purpose

NOW THEREFORE, BE IT,

RESOLVED, that the Orange County Legislature hereby supports further research and the appropriate application and use of Hyperbaric Oxygen Therapy for traumatic brain injury and post-traumatic stress disorder; and be it further

RESOLVED, that the Clerk of the Legislature forward certified copies of this resolution to U.S. Senators Schumer and Gillibrand, U.S. Congressman Sean Patrick Maloney and all New York State Representatives of Orange County.

DATED: APRIL 8, 2016

Seconded by Mr. Vero.

Mr. Eachus thanked Mr. Anagnostakis who helped him get the resolution through the Health and Mental Health committee. He also extended thanks to the Legislators who made amendments to the resolution so hopefully it will pass with a unanimous vote. He apologized to anyone who might be offended by the term, “disorder” but he explained that it is PTSD and that is the proper title for it.

Mr. Amo mentioned that this went before the Human Services committee as well and he thought it was fair for the record to mention that they read carefully, along with Mr. Anagnostakis who reviewed and researched the effective use for PTSD. What they do know is there are more questions than answers but they believe, which is why they voted for it and he hoped everyone else would too, they believe it needs more research and needs to proceed farther because this is a horrific syndrome to deal with so they need to do it the best way possible.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

HUMAN SERVICES COMMITTEE:

Sponsors: Anagnostakis, Kemnitz

RESOLUTION NO. 86 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A DO- NATED SPEAKER SYSTEM ON BEHALF OF THE ORANGE COUNTY OFFICE FOR THE AGING, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Office for the Aging has been offered the donation of a speaker system with a value of $1,300.00 from the Orange County Senior Council; and 146 REGULAR MEETING - Friday, April 8, 2016

WHEREAS, this Legislature does wish to accept said donated speaker system for the Office for the Aging.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to accept the donated speaker system from the Orange County Senior Council for the Orange County Office for the Aging; and be it further

RESOLVED, that on behalf of the residents and taxpayers of Orange County, this Legis- lature extends its thanks and appreciation for such gift, and that this Resolution shall be spread in full upon the minutes of the Orange County Legislature, and that the Clerk of this Legisla- ture shall forthwith transmit a true copy thereto to the Orange County Senior Council, 18 Seward Avenue, Middletown, New York, 10940.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Anagnostakis, Canterino

RESOLUTION NO. 87 OF 2016

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

WHEREAS, by Resolution No. 213 of 2015, this Legislature approved the acceptance and appropriation of a grant from the New York State Office for the Aging for the NYS Direct Care Worker Program in the amount of $137,069.00 for fiscal years 2015 and 2016. Said Resolution also appropriated funds for the year 2015 in the amount of $106,628.00; and

WHEREAS, this Legislature does wish to appropriate funds in the amount of $30,441.00 from the New York State Office for the Aging for the NYS Direct Care Worker Program for fiscal year 2016.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Director of the Office for the Aging, be and hereby is authorized to appropriate funds from the New York State Office for the Aging in the amount of $30,441.00 for the NYS Direct Care Worker Program for fiscal year 2016 as indicated above. REGULAR MEETING - Friday, April 8, 2016 147

2. That the 2016 budget for the Office for the Aging is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

Revenue: 1010 677201 437721 Program Aging $ 369.00 1010 677203 437721 Program Aging $ 631.00 1010 677204 437721 Program Aging $25,509.00 1010 677209 437721 Program Aging $ 222.00 1010 677301 437721 Program Aging $ 3,512.00 1010 677302 437721 Program Aging $ 198.00 $30,441.00

Expenses: 1010 677201 560110 Permanent Base Salary $ 195.00 1010 677203 560110 Permanent Base Salary $ 358.00 1010 677204 560110 Permanent Base Salary $ 800.00 1010 677209 560110 Permanent Base Salary $ 175.00 1010 677301 560110 Permanent Base Salary $ 2,138.00 1010 677302 560110 Permanent Base Salary $ 145.00 Fringe Benefits $ 2,254.00 1010 677201 586100 Employee Retirement System $ 174.00 1010 677203 586100 Employee Retirement System $ 273.00 1010 677204 586100 Employee Retirement System $ 333.00 1010 677209 586100 Employee Retirement System $ 47.00 1010 677301 586100 Employee Retirement System $1,374.00 1010 677302 586100 Employee Retirement System $ 53.00 1010 677204 576470 Subcontractors (Non-Medical) $24,376.00 Total Orange County Office for the Aging $30,441.00

Seconded by Mr. Vero.

Mrs. Sullivan stated that as a member of the Human Services Committee, she brought up a concern on the day of committee which was although she is happy they are getting the funds the resolution is asking to appropriate a raise to the direct care workers. She spoke to Ms. Maglione about this and she mentioned to her that she had some complaints from senior citizens who live in her district who asked if they could lower their portion of the cost. She asked if they can take this money and apply it to the cost of the senior citizens rather than give the direct care workers a raise. If they can reduce that cost in anyway then why not try. She gave the name of that senior citizen to Ms. Maglione so she doesn’t know if she discussed it with her.

Mrs. Reed commented that the grant funds come from New York State and they dictate how the money is to be spent. If there was any discretion the best individual to speak to would be the director and they should not take it upon themselves to violate the guidelines or the grant requirements by changing where those monies can be allocated to.

Mrs. Sullivan asked if the director would have the discretion to do that? 148 REGULAR MEETING - Friday, April 8, 2016

Mrs. Reed advised Mrs. Sullivan that she did not know and that Ms. Maglione would know the guidelines for accepting the grant.

Mrs. Sullivan asked fellow Legislators if anyone was interested in tabling the resolution until they find out for sure.

Chairman Brescia disagreed with the suggestion and didn’t feel it was a good idea to table it. He added the Mr. Amo could get the answers at the next Human Services meeting.

Mr. Amo commented that he will have Ms. Maglione bring that to committee. He thought it would be a shame to put aside valuable resources for the hard working care givers that they have although Mrs. Sullivan’s point was well taken and perhaps there was a way that they can do both.

Mrs. Diana-Smith who was in the audience clarified that it is a pot of money that is coming from the government and it is specific to the direct care worker. The state tells them what it is to be used for so they don’t have the discretion.

Mrs. Sullivan commented that as long as we were sure there is no discretion and it is specific to the direct care worker, she was satisfied with the answer.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Anagnostakis, Canterino

RESOLUTION NO. 88 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY OFFICE FOR THE AGING, TO ACCEPT AND APPRO- PRIATE REIMBURSEMENT FUNDS FROM LEGAL SERVICES OF THE HUDSON VAL- LEY, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SEC- TION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Orange County Office for the Aging is requesting to accept the reimburse- ment of funds in the amount of $5,934.33 from Legal Services of the Hudson Valley support- ing the Holistic Legal Services for Victims project for the fiscal years 2016, 2017 and 2018. It is also requested that $1,978.11 be appropriated into the 2016 budget for use in the current fiscal year. The remaining funds of $3,956.22 will be incorporated into the 2017 and 2018 budgets; and

WHEREAS, this Legislature does wish to accept and appropriate said funds for the Orange County Office for the Aging as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows: REGULAR MEETING - Friday, April 8, 2016 149

1. That the County Executive, in conjunction with the Director of the Office for the Aging, be and hereby is authorized to accept reimbursement funds from Legal Services of the Hudson Valley in the amount of $5,934.33 and to appropriate funds in the amount of $1,978.11 for the 2016 fiscal year as indicated above.

2. That the 2016 budget for the Orange County Office for the Aging is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementa- tion forthwith.

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

Revenue: 1010 677203 447721 Program Aging $1,978.11

Expenses: 1010 677203 560310 Salary & Wage Adj. Per $1,402.75 1010 677203 586900 Salary & Wage Adj. $ 575.36 $1,978.11

Seconded by Mr. Vero.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

MISCELLANEOUS:

Sponsors: Hines, Vero

RESOLUTION NO. 89 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY SHERIFF’S OFFICE, TO ACCEPT FUNDS FROM THE UNITED STATES MARSHALS SERVICE, PURSUANT TO SECTION 99-h OF THE GEN- ERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the United States Marshals Service has offered funds in the amount of $5,000.00 to be used to outfit a donated new vehicle previously accepted by the Legislature. The equipment will be lighting and siren boxes; and

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

NOW, THEREFORE, it is hereby

RESOLVED, as follows: 150 REGULAR MEETING - Friday, April 8, 2016

1. That the County Executive, in conjunction with the Orange County Sheriff, be and hereby is authorized to accept funds from the United States Marshals Service in the amount of $5,000.00 to be used to outfit a previously accepted donated new vehicle as indicated above.

2. That the 2016 budget for the Orange County Sheriff’s Office is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forth- with.

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

Revenue: 1010 311024 427051 Gifts/Donations $5,000.00

Expense: 1010 311024 573700 Auto Parts $5,000.00

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Hines, Vero

RESOLUTION NO. 90 OF 2016

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

WHEREAS, the New York State Office of Victim Services (OVS) has awarded funds in the amount of $15,088.15 to purchase computer equipment (Five laptops with Windows 10 Pro 64-bit and five scanners) to facilitate the ability of funded VAPs to use the new OVS Victim Services Portal (VSP) in the field and provide direct services to victims more efficiently in Orange County; and

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

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Probation, be REGULAR MEETING - Friday, April 8, 2016 151 and hereby is authorized to accept funds from the New York State Office of Victim Services in the amount of $15,088.15 to purchase computer equipment as indicated above.

2. That the 2016 budget for the Department of Probation is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

Revenue: 1010 314003 430891 State Aid $15,088.15

Expense: 1010 314003 585015 Equipment $15,088.15

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

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

Absent: Berkman, Dillard

Ayes 19; Noes 0; Absent 2; ADOPTED.

Miscellaneous:

Sponsor: Sullivan Co-Sponsors: Bonacic, Turnbull, Anagnostakis, Benton, Bonelli, Canterino, Cheney, DiSalvo, Eachus, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Vero, Brescia

“RESOLUTION OF THE ORANGE COUNTY LEGISLATURE FOR THE COUNTY OF ORANGE OF THE STATE OF NEW YORK TO THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES CONGRESS AND THE OFFICE OF JUSTICE PRO- GRAMS IN SUPPORT OF H.R. 4654 ‘KEEPING COMMUNITIES SAFE THROUGH TREATMENT ACT OF 2016.’”

Seconded by Mr. Vero.

Mr. Canterino stated that after reviewing the resolution and the proposed bill, he did support it but felt that they can strengthen it and make sure it does what it is intended to do. There are a few issues of clarification such as the mention of low level drug crimes and low level offenders engaged in drug activity and then it allows the law enforcement officer to make the determination. He doesn’t know what a low level drug activity is and he didn’t know if that included the drug dealer or a distributor. This law is directed at getting help and sending the drug users to facilities that would help them overcome their addiction. There might be drug dealers that distribute the drugs that do not need to go to the facilities although not specified in the law. He added that it was unclear what violent felony offenders are. He felt it wasn’t time sensitive and would like to help the bill move along. They have only had this for two or three days and they should take some time to strengthen the bill. 152 REGULAR MEETING - Friday, April 8, 2016

Mrs. Sullivan interrupted and asked to have a moment to introduce the bill. She was pleased to see District Attorney and local police chiefs gathered to show support for Congress- man Maloney’s law Keeping Communities Safe Through The Treatment Act of 2016. The new mentality, which has already been implemented in other states, treats drug addiction as an illness, both physically and mentally, that leads to crime. For so long they all thought locking up drug addicts actually works. Not only is it not smart but it wastes so much of the taxpayers money, which was a quote, not a direct quote, in the newspaper from the District Attorney. He pointed out that a facility can help a drug addict overcome their addiction and would be cheaper than locking that person up, letting them back into society and then to go back in. She was happy to applaud the effort and she was proud to present the memorialization to everyone so that along with the District Attorney’s office and along with the local law enforcement, send a message that they stand behind Congressman Maloney in his response to the growing heroin and opiate epidemic which affects every single county resident regardless of age or socioeconomic status.

Chairman Brescia mentioned that there were five Legislators there for the press confer- ence and he felt there would be a lot of support for this but since it is not a time sensitive issue as Mr. Canterino suggested it go back to committee.

Mr. Canterino was in total agreement with the bill but he didn’t want it left up to interpre- tation and doesn’t want the law enforcement officer out on the street making decisions on drug dealers. The bill that Congressman Maloney wrote does not specifically talk about dealers but it mainly addressed helping the drug addicts. He didn’t want to see the dealers being sent to a facility. It doesn’t address it and he wants to help Congressman Maloney clarify this although he knows the intent. He doesn’t think it has been looked at clearly and wanted to avoid misinterpretation.

Mr. Canterino requested to table Agenda Item No. 43, RESOLUTION OF THE ORANGE COUNTY LEGISLATURE FOR THE COUNTY OF ORANGE OF THE STATE OF NEW YORK TO THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES CON- GRESS AND THE OFFICE OF JUSTICE PROGRAMS IN SUPPORT OF H.R. 4654 “KEEPING COMMUNITIES SAFE THROUGH TREATMENT ACT OF 2016,” and refer back to Rules, Enactments and Intergovernmental Relations and Public Safety and Emergency Services Committees, seconded by Mr. Amo.

Mr. Kulisek noted the epidemic has been building for many years and many people thought it was an inner-city problem but it has made its way to the suburbs. It is a pilot program and it will be fully vetted before it becomes law and they should go ahead and show their support now. Mr. Amo stated that Mr. Canterino had many good points. They need to support the concept but are they prepared and do they have the capacity to handle this and how will they do it. These are questions that perhaps Darcie Miller can address. They should have the experts in this field look into it and then move forward. He didn’t think there was the urgency.

Mr. Hines mentioned that he was lucky enough to have time to speak with the District Attorney last night because he didn’t understand the law too much. He did state that no drug dealers will qualify for this. He advised everyone to keep in mind that this was a memorialization and they will not be able to change the federal law. Since it is a memorialization he was all for it. The District Attorney spoke to Congressman Maloney and said it was their intention to have a Pilot Program first and it won’t be countywide at first maybe start in one of the three cities. He learned that the police officer will not bring the person into custody into the police station, they will bring them into custody and right to the treatment facility so there won’t be judges involved or the District Attorney won’t be involved. That police officer says to the person either they are under arrest or they can go to a treatment facility. At that time they will need to sign a 30 day commitment basically saying they are in the custody of the REGULAR MEETING - Friday, April 8, 2016 153 treatment facility. If they say no or if they try to leave early then they get arrested and go through the system. The other component of this is who is going to pay for it and the District Attorney says that part of the bill has to include Medicaid to pick this up so there is another portion of this that hasn’t been introduced yet. Most of the people who get arrested for heroin and drug violations do not have health insurance unless they are under 26 and covered by their parents. Medicaid needs to pay for this before the bill gets implemented. There is plenty of time but there is no reason to delay it because it is a memorialization. Everyone realizes that Orange County has a growing drug population as Mr. Kulisek stated even outside the cities. He thought they should pass the memorialization today and pointed out that the federal government has a lot of work to do on this. Anyone can call Congressman Maloney or the District Attorney to discuss it with them.

Mrs. Bonelli echoed the sentiments made by Mr. Hines. She noted that it was a consent resolution and there was a concern how time sensitive it is and it was just introduced in the House of Representatives from what she understood. She had time to speak with the District Attorney and if she didn’t have that opportunity she isn’t sure if she would be prepared to vote today since it is not time sensitive. To send it back to committee will not change her mind and she was fully prepared to vote on it today because she got all the answers to the questions she had from the District Attorney.

Mr. Canterino spoke to the District Attorney last night as well and still had questions but he is prepared to move forward and vote for it because of the concept but he thinks that they need to investigate this clearly. He added that the law enforcement officers do not have this type of training. He was the Commissioner of Police in Goshen and he knows they do not go through any of this training so for him to make a decision on what to do with a drug offender will be very important.

Mr. Canterino withdrew his motion to table. Mr. Amo did not withdraw his second.

Mr. Amo requested to table Agenda Item No. 43, RESOLUTION OF THE ORANGE COUNTY LEGISLATURE FOR THE COUNTY OF ORANGE OF THE STATE OF NEW YORK TO THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES CON- GRESS AND THE OFFICE OF JUSTICE PROGRAMS IN SUPPORT OF H.R. 4654 “KEEPING COMMUNITIES SAFE THROUGH TREATMENT ACT OF 2016,” and refer back to Rules, Enactments and Intergovernmental Relations and Public Safety and Emergency Services Committees, seconded by Mr. Ruszkiewicz.

Mr. Ruszkiewicz explained that he was not opposed to the memorialization and he thought it was a good thing. His issue with it is the process in which it came to them. It didn’t need to be a consent resolution because there is no urgency time wise. He felt it could have gone to committee and questions could have been answered ahead of time and everyone could have had the chance to hear from the District Attorney. He spoke briefly to the District Attorney last night and he was comfortable with voting for this but he felt there were a time and a place for consent resolutions. The two previous consents were appropriate but this one he didn’t think was appropriate for consent resolution. He would rather send it back to committee but if they were to vote on it today he would support it.

Chairman Brescia stressed that he would appreciate these resolutions going before com- mittee because he feels that in the next year and a half there may be a lot of consents and many of them can go to committee.

On roll call, Mr. Amo’s motion to refer the resolution back to the Rules, Enactments and Intergovernmental Relations and Public Safety and Emergency Services committees was defeated by the following vote: 154 REGULAR MEETING - Friday, April 8, 2016

Ayes: Amo, Cheney, DiSalvo, Faggione, Ruszkiewicz

Noes: Bonacic, Turnbull, Anagnostakis, Benton, Bonelli, Canterino, Eachus, Hines, Kemnitz, Kulisek, Paduch, Sullivan, Vero, Brescia

Absent: Berkman, Dillard

Ayes 5; Noes 14; Absent 2; DEFEATED.

The resolution as originally presented follows:

RESOLUTION NO. 91 OF 2016

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE FOR THE COUNTY OF ORANGE OF THE STATE OF NEW YORK TO THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES CONGRESS AND THE OFFICE OF JUSTICE PRO- GRAMS IN SUPPORT OF H.R. 4654 “KEEPING COMMUNITIES SAFE THROUGH TREATMENT ACT OF 2016.”

WHEREAS, Congressman Sean Patrick Maloney, has introduced Bill H.R. 4654 “Keeping Communities Safe Through Treatment Act of 2016” in response to the growing heroin and opioid epidemic to stop mass incarceration of abusers and low-level drug offenders; and

WHEREAS, The “Keeping Communities Safe Through Treatment Act” seeks to create a Department of Justice grant program which would assist law enforcement agencies in provid- ing pre-booking diversion programs developed with local drug treatment programs and local prosecutors to address low-level drug crimes. According to Congressman Maloney, “The program would allow law enforcement officers, at their discretion, to redirect low-level offenders engaged in drug activity to community-based services, instead of jail and prosecu- tion. By diverting eligible individuals to treatment services instead of incarceration, the programs would improve public safety and public order, and reduce the criminal behavior of people who participate in the program;” and

WHEREAS, this Legislature finds that the “Keeping Communities Safe Through Treat- ment Act” provides local law enforcement and prosecutorial agencies with another vehicle to combat drug addiction with the goal towards providing much needed resources to our local citizens, while reducing crime, the rate of recidivism and incarceration.

NOW, THEREFORE, BE IT HEREBY

RESOLVED, WE, the Orange County Legislature, on behalf of the citizens of Orange County, hereby support the “Keeping Communities Safe Through Treatment Act” (H.R. 4654) and urge the United State Congress and the President of the United States to enact this legislation; and it is

FURTHER RESOLVED, that the Clerk of the Legislature be and is hereby authorized and directed to send a certified copy of this resolution to Hon. Barack Obama, President of the United States; Hon. Charles Schumer and Hon. Kirsten Gillibrand, United States Senators and United States Congressman Sean Patrick Maloney; the President Pro Tem of the United States Senate; the Speaker of the United States House of Representatives; the Majority and Minority Leaders of the United States Senate and House of Representatives and to such other persons as the Clerk, in her discretion, may deem proper in order to effectuate the purpose of this resolution. REGULAR MEETING - Friday, April 8, 2016 155

Mr. Turnbull thought this was a step in the right direction. They have done similar laws in other states and they have been enacted long enough to see results. We need to start treating addiction as a sickness. He shared that many people know that he is a partially recovered person. He said that Legislator Sullivan said it was physical and mental but if you saw him on the basketball court you would know he recovered 100% physically but if you saw his perfor- mance as a Legislator you might question if I recovered 100% mentally. He is on the ADAC Board and had conversations with Mr. Conklin about this and if they are to put the money into allowing an addict to get recovery then the problem is there is a long line to get into recovery. It is like putting the cart before the horse. Recovery is typically, especially those addicted to opiates, is quite a process and rarely does the person not rescind. If they do not have a long term program to go into it is very unlikely that they will not end up going back. What makes this so challenging is that many people who work in this field, even those who are addicted, think it is about a decision. He personally went through a six year process and pointed out that he celebrated his 35th anniversary last St. Patrick’s Day. Sometimes it seems to him that the people who know the most about the problem are used the least. ADAC is the group that has been in the trenches and they really know about this and they are not very supportive of this although he is because he thinks it is a step in the right direction. He thinks New York lags in progressive solutions to this particular problem. He planned to vote for it because his hope is that this is a step in the right direction.

The vote resulted as follows:

Ayes: Bonacic, Turnbull, Anagnostakis, Benton, Bonelli, Canterino, Cheney, DiSalvo, Eachus, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Vero, Brescia

Noes: Amo

Absent: Berkman, Dillard

Ayes 18; Noes 1; Absent 2; ADOPTED.

On motion of Mr. Anagnostakis, seconded by Ms. Bonacic, the Legislature adjourned at 11:45 a.m.

ADJOURNED. Jean M. Ramppen, Clerk 156 REGULAR MEETING - Thursday, May 5, 2016

REGULAR SESSION

Thursday, May 5, 2016

The Legislature convened in Regular Session at 7:00 p.m. today.

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

On roll call, all members were present.

Chairman Brescia and Legislators Cheney, Ruszkiewicz and Vero presented Rosemary Cooper, Director of the Albert Wisner Public Library in Warwick, New York, Joan Noonan, Secretary for the Albert Wisner Public Library Board of Trustees and Ginny Neidermeier, representing the Orange Library Association, with a proclamation recognizing the outstanding contribution made by all the public libraries in Orange County and in particular the achievement of the Albert Wisner Public Library for being named Best Small Library in America 2016 by Library Journal Magazine.

Chairman Brescia and Deputy County Executive Wayne Booth presented a proclamation acknowledging “National Tourette Syndrome Awareness Month” which was presented to Debbie DeJong, Associate Executive Director, Mental Health Association; Nickie Ronsini, Developmental Disabilities Division Manager, Mental Health Association and Janet Eckerson, Developmental Disabilities Family Support Supervisor, Mental Health Association.

Cameron Figueroa made a few brief comments about Tourette Syndrome with his mother Jocelyn by his side who also made additional remarks about Tourette Syndrome.

Mr. Figueroa also made a few brief comments about Tourette Syndrome and about awareness.

Chairman Brescia and Deputy County Executive Wayne Booth presented Ann Marie Maglione, Director of Office for the Aging, with a proclamation acknowledging “Older Americans Month.”

By Ms. Bonacic:

RESOLVED, that the minutes of April 8, 2016 be approved. The motion was seconded by Mr. Vero and adopted. ADOPTED.

Ms. Bonacic moved to vote collectively on Agenda Item Nos. 20 thru 24, seconded by Mr. Vero.

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

The following communication was presented to the Orange County Legislature:

COMMUNICATIONS:

Robert Conflitti, Employee - Email dated February 3, 2016. Disclosure of Non-Prohibitive Interest re: His wife has a contract with the Youth Bureau to administer their Summer High School Internship Program. He has no authority and has no dealings with the awarding of that contract (see attached). On motion the same was referred to all Legislators. REGULAR MEETING - Thursday, May 5, 2016 157

WAYS AND MEANS COMMITTEE:

Sponsors: Benton, Hines

RESOLUTION NO. 92 OF 2016

RESOLUTION REVIEWING AND AFFIRMING THE ORANGE COUNTY DEBT MANAGEMENT POLICY.

WHEREAS, the primary objective of the Debt Management Policy is to establish conditions for the use of debt and to create procedures and policies that minimize the County’s debt service and issuance costs, maintain the highest practical credit rating, and provide full and complete financial disclosure and reporting. This policy applies to all general obligation debt issued by the County.

NOW, THEREFORE, it is hereby

RESOLVED, that this Legislature does hereby accept and affirm the Orange County Debt Management Policy, Appendix A and Appendix B, as presented by the Orange County Commissioner of Finance and as reviewed by the Orange County Legislature.

APPENDIX A

COMPUTATION OF DEBT CONTRACTING LIMITATION

State Tax Assessed Equalization Full Year Valuation (a) Rate (b) Valuation 2011 $12,512,026,612 0.36 $ 34,980,010,233 2012 $12,445,703,945 0.37 $ 33,278,092,045 2013 $12,667,523,466 0.40 $ 31,609,549,473 2014 $12,409,604,437 0.42 $ 29,439,609,834 158 REGULAR MEETING - Thursday, May 5, 2016

2015 $12,397,573,155 0.42 $ 29,723,206,094

Total Five-Year Full Valuation $159,030,467,679

Average Five-Year Full Valuation $ 31,806,093,536

Debt Limit - 7% of Average of Full Valuation $ 2,226,426,548

(a) Assessed valuations are determined by the city and town governments comprising the County.

(b) State equalization rates presented represent the weighted average of State equalization rates established for each city and town in the County.

Source: Office of the Real Property Tax Services

APPENDIX B

STATEMENT OF DEBT CONTRACTING POWER

Amount as of Percentage December 31, 2015 of Debt Limit

Debt Contracting Limitation: Seven Percentum of Five Year Average Full Valuation $2,226,426,548 100.00%

Gross Direct Debt: Serial Bonds $ 242,586,269 10.90% Bond Anticipation Notes ______- 0.00%

Total Gross Direct Debt $ 242,586,269 10.90%

Exclusions and Deductions: Excludable Sewer Debt 15,005,000 0.67% Refunded Bonds (Held in Escrow) 0.00% Current Budget Appropriations $ 20,752,811 0.93%

Total Exclusions and Deductions $ 35,757,811 1.61%

Total Net Direct Debt $ 206,828,458 9.29%

Debt-Contracting Margin $2,019,598,090 90.71%

Seconded by Mr. Vero.

The vote resulted as follows:

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

Abstained: DiSalvo REGULAR MEETING - Thursday, May 5, 2016 159

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

Sponsors: Anagnostakis, Benton

RESOLUTION NO. 93 OF 2016

RESOLUTION AMENDING AND REAFFIRMING THE ORANGE COUNTY INVESTMENT POLICY, PURSUANT TO ARTICLE III, SECTION 3.02(d) OF THE ORANGE COUNTY CHARTER, AND SECTION 39 OF THE NEW YORK STATE GENERAL MUNICIPAL LAW.

WHEREAS, the purpose of establishing a comprehensive investment policy for Orange County is to develop operating principles under the guidelines of current legislation relating to investment activity; and

WHEREAS, Orange County’s Investment Policy was last revised and reaffirmed by Resolution No. 84 of 2015.

NOW, THEREFORE, it is hereby

RESOLVED, that this Legislature does accept, amend and reaffirm the Orange County Investment Policy with such amendments as follows:

IV – DESIGNATION OF DEPOSITORIES, pursuant to Article III, Section 3.02(d) of the Orange County Charter, the County Executive has designated, subject to the approval of the County Legislature, the following depositories located within the County.

DEPOSITORY NAME MAXIMUM $ Bank of America $ 1,000,000 Catskill Hudson Bank $ 10,000,000 Greater Hudson Bank $ 25,000,000 JPMorgan Chase Bank $150,000,000 Key Bank $ 2,000,000 Manufacturers and Traders Trust Company $ 5,000,000 Orange County Trust Company $ 25,000,000 Sterling Bank (Provident Bank) $175,000,000 TD Bank $ 25,000,000

Listed below is the one Primary Dealer the County has authorized under PSA Agreements to handle County investments in Repurchase Agreements and U.S. Government obligations. Security dealers not affiliated with a bank shall be required to be classified as reporting dealers affiliated with the Federal Reserve Bank, as Primary Dealers.

Banc of America

Seconded by Mr. Vero.

The vote resulted as follows:

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

Abstained: DiSalvo 160 REGULAR MEETING - Thursday, May 5, 2016

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

The Semi-Annual Report of the Mortgage Tax for the period of October 1, 2015 through March 31, 2016, was presented to the Legislature. On motion the same was received and ordered placed on file.

The Clerk read the following:

Apportionment of the Mortgage Tax for the period October 1, 2015 through March 31, 2016, as computed by the Clerk of the Legislature from the statement filed by the County Clerk.

APPORTIONMENT OF THE MORTGAGE TAX FOR THE PERIOD OCTOBER 1, 2015 - MARCH 31, 2016 AS COMPUTED BY THE CLERK OF THE LEGISLATURE FROM THE STATEMENT FILED BY THE COUNTY CLERK

VILLAGE CITY OR TOWN TOWN OR CITY VILLAGE SHARE SHARE TOTAL Middletown 137,952.08 137,952.08 Newburgh (City) 87,806.79 87,806.79 Port Jervis 84,272.52 84,272.52 Blooming Grove 138,820.60 WASHINGTONVILLE 22,490.57 SOUTH BLOOMING 13,791.26 175,102.43 Chester 127,322.58 CHESTER 21,802.09 149,124.67 Cornwall 205,575.42 CORNWALL 29,283.52 234,858.94 Crawford 97,033.08 97,033.08 Deerpark 30,231.57 30,231.57 Goshen 142,325.32 GOSHEN 32,950.03 FLORIDA 299.93 CHESTER 263.91 175,839.19 Greenville 42,280.38 42,280.38 Hamptonburgh 69,151.90 MAYBROOK 326.68 69,478.58 Highlands 26,792.27 HIGHLAND FALLS 10,967.02 37,759.29 Minisink 37,256.29 UNIONVILLE 1,524.61 8,780.90 Monroe 319,010.93 MONROE 71,131.81 HARRIMAN 10,786.88 KIRYAS JOEL 56,254.90 457,184.52 Montgomery 171,923.93 MAYBROOK 9,153.60 MONTGOMERY 15,383.45 WALDEN 24,144.61 220,605.59 Mount Hope 42,773.59 OTISVILLE 3,378.87 46,152.46 Newburgh (Town) 403,676.16 403,676.16 New Windsor 340,995.59 340,995.59 REGULAR MEETING - Thursday, May 5, 2016 161

Tuxedo 60,012.46 TUXEDO PARKK 15,843.56 75,856.02 Wallkill 328,713.28 328,713.28 Warwick 334,943.42 FLORIDA 15,919.07 GREENWOOD LAKE 17,304.01 WARWICK 34,025.26 402,191.76 Wawayanda 107,239.48 107,239.48 Woodbury 99,264.65 HARRIMAN 4,010.12 WOODBURY 95,601.81 198,876.58

TOTAL 506,637.57 3,435,374.29 3,942,011.86

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

Sponsor: Benton

RESOLUTION NO. 94 OF 2016

RESOLUTION ACCEPTING AND CONFIRMING THE REPORT OF THE APPORTIONMENT OF THE MORTGAGE TAX FOR THE PERIOD OCTOBER 1, 2015 THROUGH MARCH 31, 2016, AS COMPUTED FROM STATEMENT FILED BY THE COUNTY CLERK.

RESOLVED, that the report of the apportionment of the Mortgage Tax for the period October 1, 2015 through March 31, 2016, as computed from the statement filed by the County Clerk, pursuant to the provisions of Section 261 of the Tax Law, be accepted and confirmed and that a certified copy thereof be furnished to the Commissioner of Finance, which shall be his warrant to pay the same as specified.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Anagnostakis

RESOLUTION NO. 95 OF 2016

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

WHEREAS, this Legislature, by Local Law No. 2 of 2010, Section Five, Paragraph B.1., authorized the Orange County Commissioner of Finance (Enforcing Officer) to release the County’s interest in and to a certain deed sale parcel, and to allow the previous owner of record to purchase his or her parcel. 162 REGULAR MEETING - Thursday, May 5, 2016

NOW, THEREFORE, it is hereby

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

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

SCHEDULE “A”

TOWN S-B-L PRIOR OWNER Greenville 1-1-1 Oldja, Alexander Monroe 3-1-24 Vest, John Monroe 302-2-4.1 Cong Khal Bais Halevi Monroe 328-2-1.-1 Werczberger, Rivky Montgomery 108-1-34 M/M Orange Inc. Newburgh 100-1-1 Time Plaza LLC New Windsor 37-1-22.2 R&D Properties of New Windsor New Windsor 55-1-34.22 Solo Group LLC Series 9

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 96 OF 2016

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

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason REGULAR MEETING - Thursday, May 5, 2016 163 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., June 6, 2016, as indicated below.

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

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Crawford Joseph J. & Jane W. Romano $1,500.00 27-1-8.11 316 Milton Drive Henrico, NC 27842

Monroe Jazzmin Holly $ 750.00 15-6-2 39 Berkman Drive Middletown, NY 10941

Newburgh Aron Rosenberg SLP PLLC $ 350.00 7-3-4 1472 President Street Brooklyn, NY 11213

New Windsor CJFNY LLC $4,000.00 3-1-4.1 20-40 42nd Street Astoria, NY 11105

Wawayanda Jazzmin Holly $ 250.00 21-1-42.1 39 Berkman Drive Middletown, NY 10941

Warwick Village of Greenwood Lake $ 100.00 f/k/a 301-3-10 Church Street, P.O. Box 7 No current SBL # Greenwood Lake, NY 10925

Seconded by Mr. Vero.

The vote resulted as follows: 164 REGULAR MEETING - Thursday, May 5, 2016

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Certificate of the Clerk relative to placing on desks of Legislators copy of Local Law Introductory No. 3 of 2016 was presented to the Legislature. On motion the same was received and ordered placed on file.

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

A LOCAL LAW, BEING INTRODUCTORY NO. 3 OF 2016, ENTITLED “A LOCAL LAW AMENDING LOCAL LAW NO. 8 OF 1968, KNOWN AS THE ORANGE COUNTY CHARTER, AND LOCAL LAW NO. 10 OF 1969, KNOWN AS THE ORANGE COUNTY ADMINISTRATIVE CODE, AS PREVIOUSLY AMENDED, AMENDING ARTICLE II, SECTIONS 2.04 and 2-4, RESPECTIVELY, AS AND FOR FILLING OF VACANCIES IN THE OFFICE OF ORANGE COUNTY LEGISLATURE.”

Seconded by Mr. Vero.

Mr. Paduch asked Mrs. Reed for clarification on the proposed law. He used the example of Middletown and stated that he represents the 1st Ward and Mr. Berkman represents the rest of Middletown. If Mr. Berkman were to give up his position as a Legislator, was it accurate to say that the entire city council, which also includes the 1st Ward which is in his district, would vote on his replacement.

Mrs. Reed confirmed he was correct. She added that the reason why Mr. Paduch used Mr. Berkman as an example was because his district encompasses the City of Middletown and no other municipalities so a weighted vote would be designated to each member of the City Council for the City of Middletown and then they would vote collectively.

Chairman Brescia added that if it was Mr. Paduch who resigned, the whole council would vote on Mr. Paduch’s vacancy but that weighted vote would be proportioned to what the 1st Ward is.

Mrs. Reed clarified that it would be based upon the population of the district based upon the totality of the entire Legislative District.

Mr. Berkman thanked Mr. Paduch for clearing up the issue but joked that he has no intentions of resigning.

The vote resulted as follows:

Ayes: Bonacic, Turnbull, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Eachus, Faggione, Hines, Kemnitz, Ruszkiewicz, Sullivan, Vero, Brescia

Noes: Berkman, Kulisek, Paduch REGULAR MEETING - Thursday, May 5, 2016 165

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

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: DiSalvo, Paduch

RESOLUTION NO. 97 OF 2016

RESOLUTION CONFIRMING THE REAPPOINTMENTS BY THE COUNTY EXECUTIVE TO THE ORANGE COUNTY POLICE ADVISORY BOARD, PURSUANT TO SECTION 18.07A OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following reappointments to the Orange County Police Advisory Board.

REAPPOINTMENTS: TERM EXPIRES Walter C. Koury, Commissioner December 31, 2018 Emergency Services Goshen, New York

William J. Worden, Chief December 31, 2018 City of Port Jervis Police Department Port Jervis, New York

Brendan R. Casey, Captain December 31, 2018 New York State Police Monroe, New York

NOW, THEREFORE, it is hereby

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: DiSalvo, Hines

RESOLUTION NO. 98 OF 2016

RESOLUTION CONFIRMING THE REAPPOINTMENTS AND APPOINTMENTS BY THE COUNTY EXECUTIVE TO THE ORANGE COUNTY FIRE ADVISORY BOARD, PURSUANT TO SECTION 18.07 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County 166 REGULAR MEETING - Thursday, May 5, 2016

Legislature that he has made the following reappointments and appointments to the Orange County Fire Advisory Board.

REAPPOINTMENTS: TERM EXPIRES: John M. Horan, Jr. December 31, 2017 Circleville, New York

Robert Morgenthaler December 31, 2017 Pine Bush, New York

James A. Galu December 31, 2017 Highland Falls, New York

Thomas P. Sullivan December 31, 2017 Monroe, New York

Edward Sewall December 31, 2017 Port Jervis, New York

Mark Thomas December 31, 2017 Chester, New York

APPOINTMENTS: TERM EXPIRES:

Robby Vought December 31, 2016 Cornwall-on-Hudson, New York

Wayne Russo December 31, 2017 Greenwood Lake, New York

Jason Cross December 31, 2017 Middletown, New York

NOW, THEREFORE, it is hereby

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

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors Faggione, Paduch

RESOLUTION NO. 99 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY SHERIFF’S OFFICE, TO ACCEPT FUNDS FROM THE REGULAR MEETING - Thursday, May 5, 2016 167

NEW YORK STATE DEPARTMENT OF HOMELAND SECURITY AND EMERGENCY SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Homeland Security and Emergency Services has offered funds in the amount of $225,150.00 for the FY 2016 State Law Enforcement Terrorism Prevention Program (SLETPP). Said funds will continue to support our regional effort to prevent, protect against, respond to and recover from a terrorist related incident in Orange County. The term of the grant will run thirty-six (36) months from the date of execution; and

WHEREAS, this Legislature does wish to accept said funds for the Sheriff’s Office as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Orange County Sheriff, be and hereby is authorized to accept funds from New York State Department of Homeland Security and Emergency Services in the amount of $225,150.00 for the FY 2016 State Law Enforcement Terrorism Prevention Program as indicated above.

2. That the 2016 budget for the Orange County Sheriff’s Office is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

Revenue: 1010 311033 433891 Other Public Safety $225,150.00

Expenses: 1010 311033 585012 Inv. Specialty Equipment $125,100.00 1010 311033 576770 Special Travel Training $100,000.00 $225,150.00

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED. 168 REGULAR MEETING - Thursday, May 5, 2016

Sponsors: DiSalvo, Paduch

RESOLUTION NO. 100 OF 2016

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

WHEREAS, the New York State Division of Homeland Security and Emergency Services has offered a FY2016 State Homeland Security Program (SHSP) grant in the amount of $675,450.00. Said funds will be used for an exercise consultant, an IT consultant, interoperability, EMS, HazMat and other equipment, various supplies, travel, etc. in support of Orange County’s homeland security capabilities, including the addressing of threats from terrorism and other hazards; and

WHEREAS, this Legislature does wish to accept said grant for the Department of Emergency Services as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Emergency Services, be and hereby is authorized to accept the New York State Homeland Security Program grant in the amount of $675,450.00 as indicated above.

2. That the 2016 budget for the Department of Emergency Services is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

Revenue: 1010 364001 440891 General Govt. Aid $675,450.00

Expenses: 1010 364001 571820 Consultant Services $110,000.00 1010 364001 573100 Office Supplies $ 5,000.00 1010 364001 571500 Employee Consult Chrgbk $ 5,950.00 1010 364001 577090 Maintenance Contract $ 20,000.00 1010 364001 576340 Telephone $299,000.00 1010 364001 585112 Cap. Spec. Eqpt. $ 68,000.00 1010 364001 585102 Cap. Commo. Eqpt. $ 60,000.00 1010 364001 585015 Inv. Computer Eqpt. $ 98,140.00 1010 364001 576770 Special Travel $ 5,500.00 1010 364001 573270 Medical/Hosp Supplies $ 3,860.00 $675,450.00 REGULAR MEETING - Thursday, May 5, 2016 169

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

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

Sponsors: Canterino, Faggione, Bonacic, DiSalvo

RESOLUTION NO. 101 OF 2016

RESOLUTION AUTHORIZING A CONTRACT TO BE MADE BETWEEN THE COUNTY OF ORANGE, THE ORANGE COUNTY DISTRICT ATTORNEY’S OFFICE AND THE ORANGE COUNTY DISTRICT ATTORNEY’S CRIMINAL INVESTIGATORS ASSOCIATION, INC., IN RELATION TO TERMS AND CONDITIONS OF EMPLOYMENT, PURSUANT TO ARTICLE 14 OF THE CIVIL SERVICE LAW, KNOWN AS THE PUBLIC EMPLOYEES’ FAIR EMPLOYMENT ACT.

WHEREAS, the New York State Public Employment Relations Board has certified the Orange County District Attorney’s Criminal Investigators Association, Inc. as the sole and exclusive bargaining representative for certain employees of Orange County and the Orange County District Attorney’s Office; and

WHEREAS, the legal counsel was engaged by the County of Orange for the purpose of conducting collective bargaining negotiations on behalf of the County and the District Attorney with the Orange County District Attorney’s Criminal Investigators Association, Inc. in relation to the terms and conditions of employment of those employees; and

WHEREAS, said legal counsel and the negotiating team of the Executive Labor Committee have reported that they have negotiated a proposed Agreement with the Orange County District Attorney’s Criminal Investigators Association, Inc. in relation to the terms and conditions of employment of said employees covering the period of January 1, 2012 to December 31, 2017, the form of said Agreement being on file with the Clerk of the County Legislature; and

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

NOW, THEREFORE, it is hereby

RESOLVED, that the aforesaid recommendations be approved, and that the County Executive of Orange County and the Orange County District Attorney’s Office be authorized and directed to execute and deliver said Agreement on behalf of the County of Orange.

Seconded by Mr. Vero.

The vote resulted as follows: 170 REGULAR MEETING - Thursday, May 5, 2016

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

Noes: Turnbull, Berkman

Ayes 19; Noes 2; Absent 0; ADOPTED.

Sponsors: Faggione, Bonacic

“AN ACT TO ESTABLISH A NEW SALARY SCHEDULE THEREIN APPLICABLE TO ALL EMPLOYEES OF THE COUNTY OF ORANGE WHO ARE INCLUDED IN THE NEGOTIATING UNIT REPRESENTED BY THE ORANGE COUNTY DISTRICT ATTORNEY’S CRIMINAL INVESTIGATORS ASSOCIATION, INC.”

Seconded by Mr. Vero.

Mr. Paduch mentioned that there were questions in committee and they received information today from Commissioner Gross; however, it was difficult to figure out the answers to the questions that were asked unless they discuss it with Mr. Gross. The raises that he saw with the break off union are way above what everyone else in the county is receiving. He wasn’t sure if that was what they were currently being paid but either way he would like to get clarification at the next committee meeting in regard to percentages compared to the 2011 CSEA salary rate and what the increase are for 2016 and 2017. In 2016 and 2017 it shows a significant jump. He wanted more clarification before he can support it although he agreed they need raises but would like a clearer picture.

Mr. Paduch requested that agenda Item No. 12, AN ACT TO ESTABLISH A NEW SALARY SCHEDULE THEREIN APPLICABLE TO ALL EMPLOYEES OF THE COUNTY OF ORANGE WHO ARE INCLUDED IN THE NEGOTIATING UNIT REPRESENTED BY THE ORANGE COUNTY DISTRICT ATTORNEY’S CRIMINAL INVESTIGATORS ASSOCIATION, INC., be withdrawn from the agenda and sent back to Personnel and Compensation and Public Safety and Emergency Services Committees for one month, seconded by Mr. Turnbull.

Mrs. Reed pointed out to the Legislature that they just approved the previous agenda Item No. 11, which is the Memorandum of Agreement, and the schedule that they are now approving to be a part of the Orange County employee schedule was attached to the Memorandum of Agreement so they already approved the salary schedules.

Deputy County Executive Wayne Booth apologized that Mr. Gross wasn’t able to be there and unfortunately he didn’t have his negotiation packet with him. He brought attention to the fact that many of the members of the bargaining unit are retired police officers and act as police officers as investigators. Previous to the negotiation, one of the recent retirees with the CSEA contract did retire with an excess of $107,000. Since most of the members are retired police officers, all but three, they do not receive health benefits from the county, the county does not contribute to their retirement since they are already retired and they are not eligible for a buyout for benefits. He wanted to clarify that and added that there is a significant savings on those lines.

Mr. Eachus asked if the qualifications for the job indicate that they need to be a retired policeman.

Mr. Booth responded that he didn’t think they needed to be a retired policeman but they can be a policeman. He deferred to Representative Tom Reinle who was in the audience. REGULAR MEETING - Thursday, May 5, 2016 171

Mr. Reinle explained that the individual must have ten years of investigative experience prior and be a police officer so it was limited to the amount of people they can hire.

Chairman Brescia commented a police officer or a retired police officer and Mr. Reinle stressed that they must be an investigator for 10 years.

On roll call, Mr. Paduch’s motion to have the act withdrawn and referred back to the Personnel and Compensation and Public Safety and Emergency Services committees was defeated by the following vote:

Ayes: Turnbull, Berkman, Dillard, Eachus, Kemnitz, Kulisek, Paduch, Sullivan

Noes: Bonacic, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, DiSalvo, Faggione, Hines, Ruszkiewicz, Vero, Brescia

Ayes 8; Noes 13; Absent 0; DEFEATED.

The act as originally presented follows:

AN ACT, BEING ACT NO. 9 OF 2016, ENTITLED, “AN ACT TO ESTABLISH A NEW SALARY SCHEDULE THEREIN APPLICABLE TO ALL EMPLOYEES OF THE COUNTY OF ORANGE WHO ARE INCLUDED IN THE NEGOTIATING UNIT REPRESENTED BY THE ORANGE COUNTY DISTRICT ATTORNEY’S CRIMINAL INVESTIGATORS ASSOCIATION, INC.”

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Eachus, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Vero, Brescia

Noes: Turnbull, Berkman, Paduch

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

Sponsors: Faggione, Paduch, Bonacic, DiSalvo

RESOLUTION NO. 102 OF 2016

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

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

WHEREAS, the legal counsel was engaged by the County of Orange for the purpose of conducting collective bargaining negotiations on behalf of the County and the Sheriff with the Orange County Correction Officers’ Benevolent Association in relation to the terms and conditions of employment of those employees; and 172 REGULAR MEETING - Thursday, May 5, 2016

WHEREAS, said legal counsel and the negotiating team of the Executive Labor Committee have reported that they have negotiated a proposed Agreement with the Orange County Correction Officers’ Benevolent Association in relation to the terms and conditions of employment of said employees covering the period of January 1, 2016 to December 31, 2017, the form of said Agreement being on file with the Clerk of the County Legislature; and

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

NOW, THEREFORE, it is hereby

RESOLVED, that the aforesaid recommendations be approved, and that the County Executive of Orange County and the Sheriff of Orange County be authorized and directed to execute and deliver said Agreement on behalf of the County of Orange.

Seconded by Mr. Vero.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Faggione, Paduch, Bonacic

AN ACT, BEING ACT NO. 10 OF 2016, ENTITLED, “AN ACT TO ESTABLISH A NEW SALARY SCHEDULE THEREIN APPLICABLE TO ALL EMPLOYEES OF THE COUNTY OF ORANGE WHO ARE INCLUDED IN THE NEGOTIATING UNIT REPRESENTED BY THE ORANGE COUNTY CORRECTION OFFICERS’ BENEVOLENT ASSOCIATION.”

Seconded by Mr. Vero.

The vote resulted as follows:

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

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

JOINT-PERSONNEL AND COMPENSATION AND WAYS AND MEANS COMMITTEES:

Sponsors: Canterino, Faggione, Benton, Bonelli

“AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE ‘DEPUTY COMMISSIONER, PROCUREMENT AND COMPLIANCE’ AT THE DEPARTMENT OF GENERAL SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero. REGULAR MEETING - Thursday, May 5, 2016 173

Mrs. Sullivan noted that as a member of the Personnel and Compensation Committee she wanted to share that they had a lengthy discussion about this during committee and she also witnessed the same at the Ways and Means Committee meeting because there were similar questions and the same concerns. She didn’t see any change yet and wondered if they jumped the gun with this. The Commissioner made a good argument as to why he needed the new position but when asked why they were hiring at the top of the pay scale for the position the conversation was unclear. The answers they got seemed pretty good because they need to have an attorney in that position but then that begs the question, what does the job description entail, does it entail that an attorney must be put in that position and the answer was no. Having the experience that she has with hiring people and writing job descriptions and negotiating contracts, her experience tells her that if it is not in the job description but you are setting the salary schedule according to a necessary requirement then they need to change the job description. If it is a union position it could result in a grievance because of what the experience requirement is was not exactly what is described in the job description. She thought that it could create legal complications although it is a management position. Mrs. Sullivan added that she wanted to have this sent back to committees to change the job description.

Mrs. Sullivan requested that agenda Item No. 15, AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE “DEPUTY COMMISSIONER, PROCUREMENT AND COMPLIANCE” AT THE DEPARTMENT OF GENERAL SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER, be referred back to Personnel and Compensation and Ways and Means Committees, seconded by Mr. Turnbull.

Mr. Hines asked the same questions at the Ways and Means Committee and it was answered that it doesn’t have to be an attorney and the person who is getting the job is certainly the right person; that was made very clear to them by the County Attorney and the Commissioner of General Services. If they get the right person who isn’t an attorney the job can still work. The question was asked and answered and he was satisfied with the answers so if they send it back to committee they will probably get the same answers. It seems like it should be an attorney but at the same time it can be a non-attorney with tremendous experience which is what they were told.

Chairman Brescia stated that they discussed the language change in committee and it was thoroughly vetted.

On roll call, Ms. Sullivan’s motion to have the act withdrawn and referred back to the Personnel and Compensation and Ways and Means committees was defeated by the following vote:

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

Noes: Bonacic, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Ruszkiewicz, Vero, Brescia

Ayes 7; Noes 14; Absent 0; DEFEATED.

The act as originally presented follows:

AN ACT, BEING ACT NO. 11 OF 2016, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE ‘DEPUTY COMMISSIONER, PROCUREMENT AND COMPLIANCE’ AT THE DEPARTMENT OF GENERAL SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.” 174 REGULAR MEETING - Thursday, May 5, 2016

The vote resulted as follows:

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

Noes: Turnbull, Sullivan

Ayes 19; Noes 2; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

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

Sponsors: Canterino, Dillard Co-Sponsors: Amo, DiSalvo, Faggione, Paduch, Ruszkiewicz

RESOLUTION NO. 103 OF 2016

BOND RESOLUTION DATED MAY 5, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING INFORMATION TECHNOLOGY IMPROVEMENTS FOR ORANGE COUNTY COMMUNITY COLLEGE FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $2,824,250; APPROPRIATING SAID AMOUNT THEREFOR, INCLUDING $1,412,125 TO BE RECEIVED FROM THE STATE OF NEW YORK; AND AUTHORIZING THE ISSUANCE OF $1,412,125 BONDS OF THE COUNTY TO PAY THE BALANCE OF THE COST THEREOF.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby authorized to establish a new capital project for the Orange County Community College (“OCCC”), consisting of Information Technology improvements for OCCC facilities, including upgrade and renovation of the Data Center and the College Technology infrastructure to include network, fiber, servers, storage, wireless, equipment, furniture, electric, HVAC and replacement of the Data Center raised floor. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $2,824,250, and said amount is hereby appropriated therefore, including the expenditure of $1,412,125 in funds expected to be received from the State of New York (the “State Funds”). The plan of financing includes the expenditure of the State Funds and the issuance of $1,412,125 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 $1,412,125 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance a protion of said appropriation.

Section 3. The period of probable usefulness for the objects or purposes for which the $1,412,125 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 89 of the Law, is five (5) years. REGULAR MEETING - Thursday, May 5, 2016 175

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mr. Eachus shared his happiness in the method that the college used to go through the determination of how much money they needed and for what purpose. He was aware that there will be upgrades in the future. He has full confidence that this was going to take SUNY Orange right to the top. One of the deficits they have is their current technology and he knew that this was another way to tackle any kind of enrollment problems in the future. He thanked President Young and her entire staff.

Chairman Brescia concurred with Mr. Eachus and noted that the college would be receiving input from Commissioner Burpoe. 176 REGULAR MEETING - Thursday, May 5, 2016

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-HEALTH AND MENTAL HEALTH AND WAYS AND MEANS COMMITTEES:

Sponsors: Kemnitz, Ruszkiewicz Co-Sponsors: Canterino

RESOLUTION NO. 104 OF 2016

BOND RESOLUTION DATED MAY 5, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING PARTIAL RECONSTRUCTION OF THE VALLEY VIEW CENTER BUILDING, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $40,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $40,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby authorized to establish a new capital project for the Valley View Center for Nursing Care and Rehabilitation, consisting of partial reconstruction of the Valley View Center building, including residential unit refurbishments and upgrading amenities, all as more particularly described in the County’s 2016 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $40,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $40,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $40,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The existing building is of at least Class “B” construction as defined by Section 11.00 a. 11. (b) of the Law, and the period of probable usefulness applicable to the specific object or purpose for which said $40,000 bonds authorized are to be issued within the limitations of Section 11.00 a. 12(a)(2) of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be REGULAR MEETING - Thursday, May 5, 2016 177 incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the requirements of Treasury Regulation Section 1.150-2.

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

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mrs. Kemnitz asked why it was partial reconstruction to Valley View Center Building and why it wasn’t more specific.

Mrs. Reed explained that the bond resolutions are drafted by bond counsel and they fit the language to meet the state finance law. They derive what would be the period of probable usefulness for the length of the term of the bonds and for this particular project it would be 15 years. In Section I they define partial reconstruction of the Valley View Center building including residential unit refurbishment and upgrading amenities as described in the County’s Capital Plan. She spoke with the Financial Director for Valley View and she explained that this does meet their criteria for bonding the project as they see it for the Capital Projects.

The vote resulted as follows: 178 REGULAR MEETING - Thursday, May 5, 2016

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Kemnitz, Ruszkiewicz

RESOLUTION NO. 105 OF 2016

BOND RESOLUTION DATED MAY 5, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE ACQUISITION OF EQUIPMENT FOR THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $240,000; APPROPRIATING $140,000 THEREFOR, IN ADDITION TO THE $100,000 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $140,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby authorized to continue existing VV Project No. 152 for the Valley View Center for Nursing Care and Rehabilitation, consisting of acquisition of equipment including replacement of the call bell system, all as more particularly described in the County’s 2016 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 $240,000, and $140,000 is hereby appropriated therefor, in addition to the $50,000 previously appropriated pursuant to Resolution No. 88 of 2015 and $50,000 previously appropriated pursuant to Resolution No. 127 of 2014 (the “Previously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $140,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $140,000 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 $140,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 32 of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein REGULAR MEETING - Thursday, May 5, 2016 179 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. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mr. Berkman commented that there were a couple of occasions in the past that he did not support upgrading this technology because it worked, although it was antiquated. He was concerned that they were going to sell Valley View and he didn’t want the additional expense. They are not selling and they plan to keep Valley View so he was pleased to support the resolution and to make this important investment for safety and to upgrade it. He thanked Mr. LaDue for his cooperation because each time he spoke to him about this he was a willing participant and he was a model of a good public servant. He added that Mr. Anagnostakis pointed out that this was heavily supported with Medicaid reimbursement.

The vote resulted as follows:

Ayes: Bonacic, Turnbull, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Eachus, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Vero, Brescia 180 REGULAR MEETING - Thursday, May 5, 2016

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Sullivan, Vero Co-Sponsors: Anagnostakis, Berkman, Canterino, Kemnitz

RESOLUTION NO. 106 OF 2016

BOND RESOLUTION DATED MAY 5, 2016

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE ACQUISITION OF EQUIPMENT FOR THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $175,000; APPROPRIATING $50,000 THEREFOR, IN ADDITION TO THE $125,000 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $50,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

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

Section 1. The County of Orange, New York (herein called “County”), is hereby authorized to continue existing VV Project No. 150 for the Valley View Center for Nursing Care and Rehabilitation, consisting of acquisition of equipment including upgrading nursing mechanical lifters, all as more particularly described in the County’s 2016 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 $175,000, and $50,000 is hereby appropriated therefor, in addition to the $125,000 previously appropriated pursuant to Resolution No. 84 of 2014 (the “Previously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $50,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $50,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $50,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 32 of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, 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 REGULAR MEETING - Thursday, May 5, 2016 181 notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

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

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

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

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

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

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Ruszkiewicz.

Mr. Anagnostakis commented that as his colleague stated all of the purchases are approximately 75% Medicaid. It was not reimbursement but the cost structure of the payments will go up because of this but that will be recouped over the next few years. This particular item are the lifters that they advocated four years ago when they had the Special Investigative Committee and found out that they were paying about $4.5 million in workman’s compensation and if they had these particular lifters that cost would go down dramatically. They received the first set of lifters and the cost has come down about $2 million so that means there is $2 million in savings on workman’s compensation per year all because of the lifters. He felt this would continue to add to the savings.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED. 182 REGULAR MEETING - Thursday, May 5, 2016

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Sullivan, Vero Co-Sponsors: DiSalvo, Ruszkiewicz

RESOLUTION NO. 107 OF 2016

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE FOURTH YEAR FUNDS FROM THE NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 288 of 2013, this Legislature approved the acceptance and appropriation of a grant from the New York State Office of Children and Family Services in the amount of $44,833.00 for the Child Fatality Review Team. Resolution No. 85 of 2014 amended Resolution No. 288 of 2013, accepting the entire grant funding in the amount of $224,165.00 for the grant period of August 1, 2013 through July 31, 2018. Resolution No. 85 of 2014 also appropriated the first year’s amount of $44,833.00 for the period of August 1, 2013 through July 31, 2014. Resolution No. 150 of 2014 appropriated second year funds in the amount of $44,833.00 for the period of August 1, 2014 through July 31, 2015. Resolution No. 121 of 2015 appropriated third year funds in the amount of $44,833.00 for the period of August 1, 2015 through July 31, 2016; and

WHEREAS, Legislative approval is requested to appropriate fourth year funds for the New York State Office of Children and Family Services Child Fatality Review Team grant in the amount of $44,833.00 for the period of August 1, 2016 through July 31, 2017; and

WHEREAS, this Legislature does wish to appropriate fourth year funds in the amount of $44,833.00 as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate fourth year funds for the New York State Office of Children and Family Services Child Fatality Review Team grant in the amount of $44,833.00 as indicated above.

2. That the budget for the Orange County Department of Health is hereby amended and supplemented to reflect appropriation of the fourth year funds in the amount of $44,833.00 for the Child Fatality Review Team grant as indicated above.

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

4. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required. REGULAR MEETING - Thursday, May 5, 2016 183

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

6. That the 2016 budget for the Department of Health is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

Revenue: 1010 401018 434721 Special Health Programs CFRT $44,833.00

Expenses: 1010 401018 571820 Coordinator - Contractual $40,520.00 1010 401018 576700 Coordinator - Contractual - Mileage $ 1,313.00 1010 401018 573100 Office Supplies $ 500.00 1010 401018 576700 Special Travel Non-County Employee $ 2,500.00 Total Child Fatality Review Team $44,833.00

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Ruszkiewicz, Vero Co-Sponsors: DiSalvo, Sullivan

RESOLUTION NO. 108 OF 2016

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

WHEREAS, by Resolution No. 119 of 2014, this Legislature approved the acceptance of a grant from the New York State Department of Health in the amount of $300,000.00 for the Healthy Neighborhoods Program. Resolution No. 196 of 2014 amended Resolution No. 119 of 2014, accepting the entire grant funding in the amount of $1,500,000.00 for the grant period of April 1, 2014 through March 31, 2019. Resolution No. 120 of 2015 appropriated second year funds in the amount of $300,000.00 for the period of April 1, 2015 through March 31, 2016; and

WHEREAS, Legislative approval is requested to appropriate third year funds for the Healthy Neighborhoods Program grant in the amount of $300,000.00 for the period of April 1, 2016 through March 31, 2017; and 184 REGULAR MEETING - Thursday, May 5, 2016

WHEREAS, this Legislature does wish to appropriate third year funds in the amount of $300,000.00 as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate third year funds for the Healthy Neighborhoods Program grant from the New York State Department of Health in the amount of $300,000.00 as indicated above.

2. That the budget for the Orange County Department of Health is hereby amended and supplemented to reflect appropriation of the third year funds in the amount of $300,000.00 for the Healthy Neighborhoods Program grant as indicated above.

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

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

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

6. That the 2016 budget for the Department of Health is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

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

Revenue: 1010 401018 434721 Special Health Programs - HNP $300,000.00

Expenses: 1010 401018 560110 Permanent Base Salary $151,467.00 Fringe Benefits $ 64,133.00 1010 401018 586100 Employee Retirement System $16,182.00 1010 401018 586300 Social Security/FICA $11,084.00 1010 401018 586400 Worker’s Compensation $ 2,636.00 1010 401018 586500 Unemployment Insurance $ 303.00 1010 401018 586600 Hospital Insurance $32,391.00 1010 401018 586650 Dental Insurance $ 883.00 1010 401018 586660 Vision Insurance $ 466.00 1010 401018 586800 EAP $ 63.00 1010 401018 577090 Contracted Services: Cleaning/Maintenance $ 2,300.00 1010 401018 573100 Office Supplies $ 1,200.00 1010 401018 573130 Educational Materials $ 3,000.00 1010 401018 573140 Postage $ 500.00 REGULAR MEETING - Thursday, May 5, 2016 185

1010 401018 573820 Specialty Materials $ 65,000.00 1010 401018 575180 Office Equipment Lease $ 400.00 1010 401018 576340 Telephone $ 4,000.00 1010 401018 576760 Mileage $ 4,000.00 1010 401018 576770 Special Travel $ 1,000.00 1010 401018 577080 Printing $ 3,000.00 Total Health Neighborhoods Program$300,000.00

Seconded by Mr. Faggione.

The vote resulted as follows:

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

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Kemnitz, Ruszkiewicz Co-Sponsors: DiSalvo, Sullivan

RESOLUTION NO. 109 OF 2016

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

WHEREAS, by Resolution No. 182 of 2013, this Legislature approved the acceptance and appropriation of a grant from the New York State Department of Health for the Immunization Action Program; and

WHEREAS, Resolution No. 273 of 2013 amended Resolution No. 182 of 2013, reflecting the acceptance of the entire grant funding for the period of April 1, 2013 through March 31, 2018; and

WHEREAS, this Legislature wishes to appropriate fourth year budget period funds in the amount of $188,041.00 from the New York State Department of Health for the Immunization Action Program for the period of April 1, 2016 through March 31, 2017.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate fourth year budget period funds from the New York State Department of Health in the amount of $188,041.00 for the Immunization Action Program as indicated above.

2. That the 2016 budget for the Department of Health is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith. 186 REGULAR MEETING - Thursday, May 5, 2016

3. That the County Executive be and hereby is authorized