county legislature:meeting minutes of october 11, …...district 1 -town ofpoughkeepsie doxsey...
TRANSCRIPT
District Last Name Present Absent PresentlLate
Distract 13 -Towns of aGrange Union Vale and Wappinger Bolner
Distract 3 Town of LaGrange Borchert
Dishict 19 -Towns of North East Stanford Pine Plams Milan Cooper -- /
//iy7-- L
District 1 -Town of Poughkeepsie Doxsey
//Distract6-Town of
Poughkeepsie Flesland--- Distract 18 -City
of Beacon Forman Distract14-Town of Wappinger Goldber
BiDishiQ 2-Towns of
PleasantValley and Poughkeepsie Horn Distract 21
-TownofEasFishkill Horton Dish wt 22
Town of Beekman Hutchings- Distractl5-Towns
of Poughkeepste and Wappinger IncoronatoDistractl0City of
Poughkeepsie Jeter-Jackson Dishict 25-Amenia Stanford
Washmg on Pleasant Valley Kelsey District7-Town ofHyde Park Kuffner
Distract 16Townsof Fishkill East Fishkill andCity of Beacon MacAvery Dishict l7-Townand Village
ofFtshkillMtccio Iii Dishict 8-City and
Town
of Poughkeepsie Robson -i Dishict5 -Town
of Poughkeepsie Roman iDistrict4-Townof HydePark
Sadowski Jr Dishict24-TownsofDover and Union Vale Sutman
IDishict 23-Town/Village of Pawling Beekman and East
Fishkill Thomes - --1--District 20 -Townof Red
Hook Traudt/IViDishict I
1- Towns of Rhinebeck
and
Clinton
Tyner
1---
-
--ViDishictl2-TownofEasFishkillWeissDistrict9-CityofPoughkeepsiePresentAbsentVacantDate10/11/11WhiteTotal
Regular Meeting
ofthe
Dutchess County Legislature
Tuesday October I1 2011
The Clerk of Legislature called the meeting to order at700pm
Roll Call by the Clerk ofthe Legislature
PRESENT 24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery MiccioRoman Rolison Sadowski Surman Thomes Traudt Tyner WeissWhite ABSENT
1 Kuffner PRESENT
LATE0 Quorum
Present Pledge
ofAllegiance tothe Flag invocationtobe given by Reverend Howard Lawlerofthe
Fishkill Baptist Church inFishkill andamomentofsilent meditation Proclamation
Sheriffls Week Lt
John Watterson Dutchess County Sheriffs Office Celebrates
SheriffsWeek Presentation
byNew York State SheriffsAssociationtoSheriff
AndersononJail re-accreditation ProclamationDomestic
Violence Awareness Month Presentation Ed
Hoxsie
Soil and Water update on flooding due to Tropical Storm
Irene
The Chairman entertained amotion from the floor duly seconded to suspend the rules to
allow the public to address the Legislature with respect to agenda items
At this time the Chairman of the Legislature called for abriefrecess
No one wishing to be heard the Chairman entertained amotion from the floor dulyseconded to resume the regular order of business
Chairman Rolison entertained amotion to approve the September 2011 minutes
The September 2011 minutes wereadopted
2
COMMUNICATIONS RECEIVED FOR THE OCTOBER 11 BOARD MEETING
RECEIVED from Real Property Tax Services list of certified 2011 State
Equalization Rates
RECEIVED Real Property Tax Services monthly counts of ownership transfers
and subdivisions for August 2011 and September 2011
RECEIVED from Water and Wastewater Authority Year 2012 TentativeAssessment Levy Dutchess County Water District Part County Sewer District 12 and 3
RECEIVED from Town of LaGrange notice of Public Hearing on October 262011 on proposed local law entitled A Local Law of the Town of LaGrangeDutchess County New York to Amend Chapter 240 Zoning of the Town Code
of the Town of LaGrange to create a New Section 240-36-Aofthe Town of LaGrange to
Create a New Section 240-36-A Entitled AlternativeSeniorCitizen Housing Districts RECEIVED from
Townof
LaGrange notice ofPublic Hearing onOctober 122011 on proposed locallaw entitledALocal Lawof the Town of LaGrange Dutchess County New Yorkamending Chapter 240 Zoningof the LaGrange Town Code toaddanew Section 2340-70A Regarding Drive-Through Service FacilitiesRECEIVED from PamelaBarrack Commissioner
of
Finance and ValerieJSommerville Budget Director memo regarding Update
onthe CountysFiscal Position RECEIVED from FlorenceGraff letterregarding
Stop the Corporate Companies from Fracking RECEIVED fromDrDanielJ Hannigan
DVM letter regarding banning fracking RECEIVED from Van DeWater andVan
DeWater LLP noticeofpublic hearings on October 12October 26 2011 at
7pmat the Town Hall Town of Poughkeepsie to consider amendment toSection 240-70A to
the Town Code dealing withdrive- through service facilities and creating anewTown Code Section 240-36-A Alternative Senior Citizen Housing Districts respectively RECEIVEDfromClerk
ofthe Board ofSupervisors of
Fulton County resolution adopted on the 12ofSeptember entitled Resolution Requesting
Comptroller Thomas DiNapoli to Reform theFunding Policy fortheNew York State Retirement Fund RECEIVED audits from Dutchess County Comptroller Coughlan auditsfor
Council on Addiction Prevention and Education of Dutchess County Inc
CAPE for the time period January 2009 -December 2010
Dutchess County Economic Development Corporation for the time periodJanuary 2010 -December 31 2010
Dutchess County Department of ConsumerAffairs for the time periodJanuary 2010 -December 31 2010
Public Works
Revised
RESOLUTION NO 2011242
RE AMENDING THE 2011 ADOPTED COUNTY BUDGET AS
IT PERTAINS TO THE AIRPORT EA5610
LEGISLATORS HUTCHINGS and COOPER offer the following and
move its adoption
WHEREAS the Commissioner of Public Works has advised that the
Airport Director has requested additional funds in order to purchase Jet-Aand AvGas fuels
for resale as the projection for2011 will not meet current anticipated needs and WHEREAS
theCommissionerofPublic Works requests additional funds be
appropriated tomeet these needs and WHEREAS
it is necessary toamend the 2011 Adopted County Budget to meet
these needs now therefore be it RESOLVED
that the CommissionerofFinance isauthorized empowered anddirected toamend the 2011 Adopted County Budget asfollows APPROPRIATIONS
Increase
EA56105901AuGas for Resale$ 22609EA56105903 Jet-Afor Resale 130 020152
629 REVENUES
Increase
EA56101776001AvGas $ 22609EA56101776003 Jet-A130 020152
2 CA-143-11
cABicarG-lo3APPROVED9/15/11
FiscalImpact SeeattachedRevisedstatement
and background qsTnTlrol NtWVOluc WILLIAM RSTEINHAUS ss
couNTYOHDUTCtISSSCOUNTY EXECUTIVE This isto
certify thatI
theundersigned Clerk oftheIzgislature of theComty of llntchess have compared c foregoing xesolution withtheoriginal resolution nowonEile intheofficeofsaid derAand as adopted by said Tzixch11th daygfR October 2011 and that thesameisatrue and correct transcript of said yfrigina xelbMtltrlimxd-ef/IN WITNESS WHnRCOpIhavehereunto
set myhavd nd sealoQsaidIgislatur thislltiayolrOctober 2011
FILlPACT 1TEiiEN
NO FISCAL IfV1PACT PROJECTED
APPRfleFiITlOhl r2ESOLUilONSTo be completed by requesting department
Total Current Year Cost $152
629 /
L1Total Current YearRevenue $35
8band Source Resale ofAvGas and
Jet-A fuels Source ofCounty Funds checkone ExistingAppropriations Contingency 7ransferof Existing Appropriations Additional Appropriations
Other explain IdentifyLineItemssEA
56105901EA
56105903 Related
ExpensesAmount
$Nature/Reason Anticipated Savings
to County Net Gounty Costthis year Over
FiveYearsAdditional Comments/ExplanationtOY LQ/Ntvlceiu- b udG mus v2yvAin n batace fr
fir ecPreQvd 8vahut are a ua1 1owevrrevtnu
eteaixec4 u11 eucud -eb
ctPrepared by
YDuLptl
CllSC1BFCIGROUND T RESOLUTION N0 20iI242
CAM 7 Ely rtrk 1d 7
Memo To NIr Charles E Traver Comm asioner of Public Works
From Edward A Rose Airport DirectDate 13 September 2011
Re Resolution Request -Additional Fuel Appropriations
The attached resolution request is for additional funds in order to purchase AvGas and
Jet-Afuels to resell The projected numberofadditional gallons for the 4hquarter are 24
000of AvGas and 52 500of Jet-A Atthe current costof$4 3376pergallon of AvGas the
amount required topurchase for this time period isestimated at $104 103 Thelinebalance asof09/13/11 is$81495458We arerequesting$22 609 inordertotake full loads The
current cost of
Jet-A is $35146 pergallon we estimatetheamount required for the 4a quarter tobe $187
516 50 With a linebalanceof$54 497 43on09/13/11weestimateneeding additional fundsof$130 020 based
on historical fotu-th quarter salesBased onretail and wholesalemarket shares revenue
for AvGas isprojectedat$124 20007and $241 108 50 for
Jet-Atotaling$36857GlabaShould you have anyquestions feel freeto contact
me directly Thank you
Public Works and Capital Projects Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie ROIiSOn
-------------------------------- District 19 -Towns of Nonh
East Stanford Pine Plains Milan Cooper District
6-Town of Poughkeepsie Flesland I
District 14 -Town of Wappinger ---- --
Goldberg District 7-Townof Hyde ParkKuffner
District 1 -Town of Poughkeepsie Doxsey
I-------- 1/ --District 3-Town
of LaGrange BOfChert District4-Town
of
Hyde
Park
$adOWSkI VC District 5 -Townof Poughkeepsie Roman
Present Absent Vacant District 11-Townsof Rhinebeck
and Clinton Tyner District 15 -Towns of
Poughkeepsie and
Wappinger incoronato District
22-Town
of Beekman Hutchings CResolution Total--Motion Yes No
DAbstentions
2011242 Amendingthe
2011AdoptedCountyBudgetasitpertainstotheAirportDate10/06/11
ll Call setsDistrict Last Name Yes No
Robson
Cooper I
Flesland
i
Goldbergi
Kuffner
District 1 -Town of Poughkeepsie Doxsey
District 2 -Towns of Pleasant Valley and Poughkeepsie Horn
District 3 -Town of LaGrange Borchert
District 4 -Town of Hyde Park Sadowski Jr
District 5-Town of Poughkeepsie Roman
District 9 -City of Poughkeepsie White
District 10City of Poughkeepsie Jeter-JacksonDistrict
11-Towns of Rhinebeck andClinton Tyner District
12-Town of East Fishkill-
District 13 -TOWnSofLaGrange Union Vale and
Wappinger
WeissI
Bolner District 15-Townsof Poughkeepsie and
Wappinger Incoronato District 16 -Towns of Fishkill East Fishkill and City of
eeacor MacAvery District 17 -Town and Village of
Fishkill Miccio District 18 -City ofBeacon Forman
IiDistrict 20 -Town of Red
Hook Traudt District 21 -Town of East
Fishkill ---Honon ------------------- District
22-Town ofBeekman Hutchings District 23 TownNillage of Pawling
Beekman and East Fishkill Thomes District 24-Towns of
Dover and Union Vale Surman District 25 -
Amenia StanfordWashington PleasantValley Kelsey
Present flesOlU$ion YO$ai J
Absen$ Motion
Yes No Vacant Abstentions 2011242 Amending the 2011 Adopted County Budget
as it
pertains to the
AirportDate10/11/11
Roll call vote on the foregoing Resolution No 2011242 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Sunman Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted
Public Works
RESOLUTION NO 2011243
RE RENTAL OF TOWN-OWNEDSNOWANDICE CONTROL EQUIPMENT
FORUSE ON COUNTY HIGHWAY SYSTEM Legislators
HUTCHINGS AND COOPER offer the following and move its adoption
WHEREAS
Article6Section 135-a ofthe New York State Highway Law provides authorization forthe County to empower the Commissioner of Public Works to enter into agreements with
designated towns forthe purpose of renting town-owned snow andicecontrol equipment for use
ofthe County Highway System and WHEREAS it is
in the best interest of the County and the safety and transportation needs of residentsand usersofthe highways in outlying areas of the County to enter into such agreements for the
rental of equipment as may be needed to supplement existing County government forces andresources and WHEREASacopy
ofthe proposed Intermunicipal Agreement fortheProvision of Snow Removal and
Ice Control Services is annexed hereto and WHEREAS the Commissioner
ofPublic Workshas determined and recommended based on existingneeds that itisessential to rent such snow and ice control equipment from the Towns of Clinton
Dover Fishkill Milan Northeast Pawling Rhinebeck Stanford andUnion Vale for said public
safety purposes and at such terms and rental rates as may be determined and prescribed by the
Department of Public Works now therefore beitRESOLVED with the
approval ofthis Legislature that the Commissioner of Public Works is hereby
authorized to arrange for such equipment rentals supervise these activities and order payment for
such rental of equipment as may be necessary for these purposes during the 2011-2012 winter season
andbeit farther RESOLVED that the County
Executive is authorized to execute Intermunicipal Agreements for the Provision
ofSnow Removal andIce Control Services in substantially the same form asannexed hereto
with the Towns listed in this resolution CA-135-11 CAB/ca/G-1462-0 9/1311
FiscalImpactSee attachedstatementVariableaccordingto
seasonalrequirementsBudgeted lineitems are basedonpredictionofseverity ofwinter Any deviation ham that would makeafiscal impact An
unusually mt spe impact Towns currently assist with snow and ice control on approximately
25 6Gt C6G CIf8e6 System 396 aides //rY STATE OFNEW YORKp/--sa
W1LlTAM R STEINHAI S COUNTY
OF DLTCHESS OUNTYJECU71EThisis
tocertifythatItheundersigned Clerk of the Izgislamre of the County of essave compaeed eoregomg ceso anon with the original resolution nowon Fdeinthe
officeof sazd clerk and which was adopted bysaid gislaturenhell thday ofOctober 011 and at the same isatcuc and cormee eranseript ofsaid original
resolution and ofthe whole thereof/Date1LIN WITNESS WHEREOF
I have hereuntosetmyhand and seal of said Ihgislatuee dv lth day
INTERMUNICIPAL AGREEMENT BETWEEN
DUTCHESS COUNTY
AND THE TOWN
OF
TOWN
FOR TFIE PROVISION OF SNOW REMOVAL AND
ICE CONTROL SERVICES
October 201X -April 201X
October 2010
Intermunicinal Agreement for Snow Removal and Ice Control Services
TIIIS AGREEMENT made this day of 2010 by and between the COUNTYOF DUTCHESS a municipal corporation having its office and place of business at 22 MarketStreet Poughkeepsie New York 12601 hereinafter referred to as the Cotmty and theTOWN OF XXXXXX a municipal corporation within the County of Dutchess having its officeand place ofbusiness atAddress hereinafter referred to as the Town
ydITNESSETH
WHEREAS the County owns operates and maintains a highway system in the towns andvillages ofthe Cotmty and
WHEREAS the County Commissioner ofPublic Works in lis capacity as the CountySuperintendent of Highways has general charge and supervision of the work of constructingimproving repairing and maintaining all County roads and
WHEREAS County fitnds may be expended for the control and removal ofsnow and ice from
County roads and
WHEREAS the County deshes to contract with the Town far the conhol and removal ofsnowand ice from County roads within the Town and
WHEREAS the County Commnissioner of Public Works Wray pursuant to Dutchess CountyAdministrative Code Article 1h01band Article 3301 and Dutchess County CharYer Section3302 contract with the Town far snow removal and for salting or otherwise heating Countyroads for the purpose ofremoving the danger of ice and snow and
WHEREAS the Town has appropriate snow and ice removal equipment and suft7clent snowand ice control personnel to contract with the County for snow and ice control services and
WHEREAS the Supervisor ofthe Town has been authorized to execute this IntermuniclpalAgreement pursuant to theTown Board Resolution No xxxxX OF 20Ix amtexed hereto as
Exhbit Aand
WHEREAS the County Executive has been authorized to execute this IntermunicipalAgreement pursuant to Dutchess Couuty LegislaturesResolution No XXXXICIof20Xannexed hereto as Exhibit B
NOW THEREFORE in consideration of the muhial covenants agreements and considerationhereinafter set forth and pursuant to Section 135-aofthe New York State Flighway Law the parties
hereto murirally agree that the Town will provide snow and ice control servicesonaportion
ofthe County highway system within the Town and that the County will pay for and reimbursethe Town for the provision ofthese services iu the manner described herein Page
1 of 6
IV LEVEL OF SERVICE
The Town will be required to maintain a sufficient level ofmuipower equipment and materials
to enable it to meet the objectives of the New York State Department of TransportationHighway Maintenance Guidelines for Snow and Ice Control dated December 1993 as
modified herein The Town as an agent of the County in performing the function herein
delegated to it by the County shall clear such County highways ofsnow and ice as designated bythe County to the extent that the County may deem necessary to provide reasonable passage and
movement of vehicles over such highways all in accordance with terms rules and regulations as
may be deemed by the Cortnty to be in the best interest ofthe public
The County roads on which the Torvn is to perform snow and ice couhol operations are attached
to this agreement as Exhibit C The County shall update this inventory amorally to reflect any
changes in mileage as reported to New York State in the Local Highway Inventory as of
December of each year
V PAYMENT
In consideration ofthe performance by theIown the County agrees to pay for Standard Activities to
the Town each year during the term of this Agreement Payment shall be divided into three
categories reimbursement for persomrel costs including salaries benefits and overtime as
applicable rental of equipment and Town Highway Superintendent road patrolling The paymentrate for each category shall be as follows
a Persomnel -Actual cost of persormel includurg supervisory costs fringe benefits and
overtime as applicable based on Townspayroll rakes
b Equipment Rate- Rental rates for equipment as shown in the latest edition ofthe tVerv
York Skrte Deprnlment of Transportation Office of Operatforas rbtanagementFguiprnent Rental Rate Schedule
Traction Sand or Anti-Icing/De-IcingAgentsusedbythe TOkVn on County roads shall supplied by the CountyAdjustments to the
Equipment Rate listed above shall be made annually to reflect the latest NYSDOT published rates
Personnel eosks shall change whenever the Torvn s payroll ismodified for the
employees engaged in thework covered by this agreement Page 3ei
6
ENTIRE AGREEYIENT The terms of tlris agreement including its attaclvnents and exhibitsrepresent the final intent of the parties Any modification rescission or waiver of the terms of
this Agreement must be in writing and executed and acknowledged by the parties with the same
formalities accorded the basic agreement
IN WITNESS IIEREOP the parties have executed this Agreement by their duly authorizedofficers
COUNTY OF laUTCHESS
ByWilliamR Steinhaus
County 1Jxecutive
TOWN OF0
ByX XX7CXX
Town Supervisor
Paye 5 of6
EXHIBIT A
RESOLUTION BY TOWN BOARD
EXHIBIT C
COUNTY ROAD MAP ANb MILEAGE
FG sP r3
S /DIITCHESS COUNTYDPWSNOW AND ICL
CONTROL Suow and IceControl Storm
Report LDateofStot nz
Type Durationof
SwrniIBegin Snow IceControl Operations
Date Total operation time-jurisdiction-Town-District-etc2I
nd Snowand Ice Control Operations RERAItKS
Timeam
pmo Date Time
aam
O pmB NAMR
TITLl TOWNOF
FTo
be completed by Totvu Iighway Superintendent/Supeldsor/orContractorwithinchargerespousibii ty Infnrmatinu iuBhur
canbe deleted uid necdata rpedio
n o n g N P w n 8
gAz0
z
y 9S ag n 3 -n n ep- l
o J SAn
L
b
0
x 0
0m6
K
O kog$ 3 Y
F p
PN n wa e
8
2 a A
mp
p N $ OW O N O L
I NC Fe
Y
ga50 a R O W w
o
o oq
-1 y i
u b o - m mm
m
mSV
AR
Pa l
N ij N F
o
N
NN g
N
m
NN f
NF
N N
OF o r7 e S
o
00 07OZ a a s N N N N N
N
N
N
g C i T ZS K K KKK
Zb
A - w m N Y N
N Y Y Ci Lei t ogg S Qi o
J Qi ya
eoQQ Qp O
$ J b Nb
Z
SSG Fib eLo
m
S 8
E I 2 9
- T -i
i y
y yz
5ti Fim
X 2n
a L u n
2 vi L av iv RRRR
8 mW C C
e S S kS fr 8 ft mamF
i Nf Yn Nnn as p p p p p p p O N
NCI W Ll Ol 0
W N A o b N F4 I3 A AA AA A A A AA
q pq O p p p 1 IO
N 0 10 N 0 N 10
m W W W W W W
W N N N N N N N O O O O OO O O o O G P g N N N N
N
N
N4 N
N
NN
Z
g0L A
OZ
00NNm3iCm3
DUTCHESS COUNTYDEPARTMENT OF PUBLIC WORKS
STORM PAYMENT WORSIiEET
TOWN
S70RM DATE
UNIT NUMBER HOURLY RATE HOURS UScD T05AE
---A
TOTAL EQUIPMENT STRAIGHT UNIT NUMBER
TIME EMPLOYEE
NAME HOURLY HOURLY
RATE BENEFITRATE TOTAL
HOURS
WORKED iOTAI
DRIVER
WING PERSON
DRVER WING
PERSON DRIVER
-
f- WINGPERSON
DRIVER/
---
-WING
PERSONaDRIVER- -WING PERSON
DRIVER WINGPERSON BTOTAL
UNIT
NUMBER OVER-TIME EMPLOYEE
NAME
RATEv
a
BENEFIT RA
PE
LHOURS
WORKED
FOTAI DRIVER
-
-WING
PERSONDRIVER WING
PERSON DRIVER
WING PERSON DRIVERWWGPERSON DRIVER WING
PERSON DRIVER-WING PERSON---C TOTAL -GRAN6 TOTAL A8J CJ GRAND TOTALIhereby certify that thenameshours and rates shown on this sheet are correct and that employees Ilsted were employed and performed the service for the improvementofthe highway
or
bridgereferredtoaboveforthenumberofhoursandattherateindicatedoppositeeachnameTIMEKEEPERFOREMAN
COUNTY OF DUTCHESS DEPARTMENT OF PUQLIC VYORKS
DAILY REPORT OF OPERATIONSSNOW AND ICE CONTROL ANb REMOVAL
COUNTY DUTCHESS TOWNNItLAGE DATE
MILEAGE READINGEMPLOYEES SANDING PLOWING
OPERATORIN tN
OUi OUT
HELPER TOTAL
EXTRA PERSONAL SERVICE
NAME HALY RATE HOURS TOTAL
Q NDTOTAL
EQDI O ORE 7 TOTAL
ROUTF51NORfEDON KING TIME MATERAAt$ USED
OF
SANDING WORK $7AR7 FINISH HRS KIND QUANTIIYA
M M
M M
M M
M M
FLOWING EQUIP3Y HPUR$ CPMPOSffE RATE TOTAL
M M
14 M
M M
11 M
SIGNATURE OPERATOR SIGNATURE FOREMAN
t KING OF WORK KING OF MATERIALSCODE DESGRIPTION CODE DESCRIPTION
61 AVPLY CNEMICAH F ABPASIYFS 04 -CYAoRASrvEs 62$NOW PLOWING AND REMOVALI OLBSSODNM
CHLORIDE bBSTOCRPIDNG FIAVgNG IILRSCALOUMCMONDE S4PATROL SPOT TAFATMFM 2LFSNOWFWCE bS ICE REMOVAL
SCMPING 66MANJNG ROADSIDE OHSTRUCTIDNS FtHAZARDS 67$KOW FENCING DRIFi1NG
CONTROLI
I
IPN-I-CkM
RnEO9
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo be completed by requesting department
Total Current Year Cost $2so
ooo Total Current Year
Revenue $
and Source Source ofCounty Funds check one ExistingAppropriations Contingency Transferof Existing Appropriations Additional Appropriations
Other explain IdentifyLineItemssD51424570 62
Annual Budget Related
ExpensesAmount
$Nature/Reason Anticipated Savings toCounty
$50 000 Net County Costthis year Over
FiveYears
$260000AdditionalComments/Explanation This Fiscal impact statement is related to theresolution to enter intoagreements for rentingTown-Owned Snow Ice
control equipment We estimated a savings of$50000 in personnel and fuel by having outlying towns perform Snow andIce functions This will also reduce DPW travel time to outlying areas
Prepared by Rosanne M Hall Contract Specialist
Dutptlt
023
Public Works and Capital Projects Moll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie ROliSOn
District 19 -Towns of Nonh East Stanford Pine Plains Milan Cooper
District 6 -Townof Poughkeepsie
Flesiand District 14-Townof Wappinger
Goldberg District 7-Town ofHyde Park
Kuffner District 1-Townof Poughkeepsie
------ DaxSey Distdct 3-Town of LaGrangeBorchert t District 4 -Town of Hyde Park
SadOWSkI
VC---------r-- District5
-Town of Poughkeepsie Romani---------- District11
-Towns of Rhinebeck and ClintonTyneriDistrict15
-Towns of Poughkeepsie and Wappinger InCOfOnatO------------ --i
---- District 22
-Town of Beekman
j Hutchings C
f Present Resolution TotalAbsent Motion Yes Vacant l7Abstentions2011243 Rental of town-owned snowand
ice
control equipmentFor
useonCountyHighwaySystemNoDate10/06/11
1 CallDistrict Last Name Yes No
District 8-- City and Town of Poughkeepsie Robson
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of PoughkeepsieI
Flesland
District 14 -Townof Wappinger Goldberg
jDistrict 7-Town ofHyde Park KuffnerI-
11District 1-TownofPoughkeepsie i
-
iDoxsey District 2-Towns of Pleasant Valley andPoughkeepsie HorniDistrict3 -Town
ofLaGrange Aorchen District4-Town ofHyde
Park SadowskiJr District5 -Townof
Poughkeepsie i Roman --- District9
-City of Poughkeepsie WhiteiDistrict10
-City of Poughkeepsie Teter-Jackson District 11 -Towns of
Rhinebeck and Clinton Tyner Distdct 12-Town
of
East FishkilliWeiss District 13 -Towns of LaGrange Union
Vale and Wappinger Bolner District 15 -Towns of
Poughkeepsie and Wappinger Incoronato District 16-Towns of Fishkill East Fishkill and
City of Beacor MacAvery District 17 -Town and
Village of Fishkill Miccio District 18
-City of Beacon Forman District 20 -Town
of Red Hook Traudt-District21
-Town ofEast Fishkill ---------- ---i
Honon
-
-i-District 22-Townof BeekmaniHutchings--- --------------
---District23TownNillage of Pawling Beekman and East FishkillII Thomes District24-Townsof Dover
and Union Vale Sunnan I
District 25 - Amenia
Stanford Washington
Pleasant Valley Kelsey PresentResolutionk-Total O Absent MotionYes No Vacant Abstentions 2011243 Rental
of town-owned snow
andicecontrolequipmentForuseonCountyHighwaySystemDate10/11/11
Roll call vote on the foregoing Resolution No 2011243 resulted as follows
AYES24 Bolner Borchert Cooper Doxseg Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRobson Sadowski Surman Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted4
Public Works
RESOLUTION NO 2011244
RE AUTHORIZING THE IMPLEMENTATION AND FUNDING IN
THE FIRST INSTANCE 100 OF THE FEDERAL-AIDELIGIBLE COSTS
OF A TRANSPORTATION FEDERAL-AID PROJECTFORPIN
8760 26 DUTCHESSRAIL TRAIL OLD MANCHESTER ROAD
-OVEROCKER ROAD STAGE4Legislators
BORCHERT and FLESLAND offer the following and move its adoption
WHEREAS
a Project for the Dutchess Rail Trail Old Manchester Road-
Overocker Road Stage 4 Towns of LaGrange and Poughkeepsie Dutchess County PIN
876026the Project is eligible for funding under Title 23 USCode as amended that
calls for the apportionment of the costs of such program to be borne at the ratio of 80
Federal funds and 20 non-federalfunds and WHEREAS
Dutchess County desires to advance the Project by making acommitment
of100 of the non-federal shareofthe costs of construction construction inspecfion and
construction supervision nowtherefore beitRESOLVED that
theDutchess County Legislature hereby approves of the above subject
Project andit isfurther RESOLVED that
the Dutchess County Legislature hereby authorizes the County of
Dutchess topayin the first instance 100ofthe federal and non-federal shareofthecost of
construction construction inspection and construction supervision work for theProject or portions
thereof anditis further RESOLVED that the
County Executive be andhehereby is authorized to execute all necessary
agreements certifications or reimbursement requests for Federal Aid and/or applicable Marchiselli
Aidwith theNew York State Department of Transportation onbehalf oftheCounty
ofDutchess in connection with the advancement or approval of the above referenced Project and
providing for the administration of the Project and the municipality s first instance
fundingofProject costs and permanent funding ofthe local share offederal-aid and state-aid
eligible Projectcosts and allProject costs within appropriations therefore that are notso eligibleandit is further
RESOLVED that a certified copy of this resolution be filed with the New
York State Commissioner of Transportation by attaching it to any necessary agreement in
connection with the Project and it is further
RESOLVED that this resolution shall take effect immediately
CA-150-11CAB/ca/C-6973-D9/22/11
FiscalImpactSeeattachedstatement
APPROVEDGWILLIAM
RSTEINHAUS COUNTY EXECUTIVE dace
Y
ve-asat
51A1E OF NEW
YORK$$COUNTYOFDUTCFiESS This isto
certify thatI
the undersigned ClerkoftheLegislature of theCounty of Dutchess have compared the foregoing resolution withtheoriginal resolution nomon
fde intheofficeofsaid deck and which mas adoPf dliysaid hegistaNxe onthe9thdayof Novemhex 2011 and that the sameisatme and correct transcript of said original resolution andofewholtiereofnIN WITNESS WHEREOF Ihave heremto
setmhandand seal of dLe rethis 9th da fN ve tyn y
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONS
To be completed by requesting department
Total Current Year Cost $7
41Total Current Year Revenue$6
802 000
and Source Federal and
State Funds Source ofCounty Funds cneckone ExistingAppropriations Contingency Transferof Existing Appropriations Additional Appropriations
Other explain IdentifyLine
Itemss Related
ExpensesAmount
$Nature/Reason Anticipated Savings
to County Net County Cost thisyear
$so8 oo0 Over
FiveYearsAdditionalComments/Explanation Acurrent reconcilliation ofStageI -Stage III rail trail capital projects isunderway It isexpected that the$608000county cost above will becovered by the funding approved but underspent for Stage I-Stage
III Prepared byRosanne M Hall Contract
SpecialistDutpdf
The foregoing Resolution No 2011244 was introduced for discussion only at the October 62011 Public Works and Capital Projects Committee and was adopted at the Regular Board
Meeting held on November 9 2011 Roll call vote at that time resulted as follows
AYES 24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg Horn
Horton Hutchings Incoronato Jeter-JacksonKelsey Kuffner MacAvery
Miccio Roman Rolison Surman Thomes Traudt Tyner WeissWhite NAYS
ABSENT
1 Sadowski Resolution
adopted
Public Works and Capital Projects Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie ROIISOn
---------- fi--District 19-Towns of North East StanfordPine Plains Milan
pCOO eYI--
--------
-District6-Town of Poughkeepsie Flesland
District 14 -Town of Wappinger Goldberg District
7-Town of Hyde Park Kuffner
District 1 -Town of Poughkeepsie DOXSey
QDistrict3
-Town of LaGrange Borchert District 4 -Town
of Hyde Park i SadOWSki VC District 5
-Town of Poughkeepsie Roman-I---
----District 11-Towns of Rhinebeck and Clinton TynerDistrict 15 -Towns
of Poughkeepsie and
Wappinger
InCOrOnatO District 22-Town of
Beekman
Hutchin sCI-- -------- --- ---
---Rresent V ResolutionAbsentaMotion Vacant Total
lamrYasNoAbstentions 2011244 AuthorizingtheImplementation and Funding in theFirst Instance 100
of the
Federal-Aid Eligible Costs
ofaTransportationFederal-AidProjectforPIN876026DutchessRailTrailOldManchesterRoad-OverockerRoadStage4Date11/3/11
all setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Robson
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie----
------ -----1 District 14
-TownofWappinger
Flesland ----------L------ Goldberg District 7-Town
of Hyde Park -------------- District
1-Town
of
Poughkeepsie i Kuffner -----------Doxsey-District 2
-Towns of Pleasant Valley and Poughkeepsie
Horn District3-Town ofLaGrange BorchertDistrict 4 -Townof Hyde Park i Sadowski Jr
--4District5 -Town
of Poughkeepsie Roman District9-City
of PoughkeepsieWhite District 10-City ofPoughkeepsiei JeterJackson
IDistrict 11-Towns of Rhinebeck and
Clinton Tyner-District 12-Town ofEast Fishkill Weiss
District 13 -Towns of LaGrange Union Vale and
Wappinger Bolner District 15 -Towns of Poughkeepsie and Wappinger Incoronato District 16-Towns
of Fishkill East Fishkill andCity of Beacon
MacAvery i District 17 -Town and
Village of Fishkill Miccio District 18 -City ofBeacon Forman District 20 TOwnof Red
Hook TraudtlDistrict 21-Town
of
East Fishkill Horton District 22-Townof BeekmanI Hutchings
District 23-TownNillage of Pawling Beekman and East
Fishkill Thomes District 24-TownsofDover antl
Union Vale Surman District25
- Amenia Stanford Washington
Pleasant Valley
Kelsey Present -- ResolutionXTotal T Absent Motion
Yes No Vacant Abstentions 2011244Authorizing the Implementation and Funding
intheFirst Instance 100 of theFederal-AidEligible Costs ofaTransportation Federal-Aid Project for
PIN 8760
26 Dutchess Rail
TrailOldManchesterRoad-OverockerRoadStage4Date11/9/11
Public Works
RESOLUTION NO 2011245
RE AUTHORIZE A0041 ACRE PERMANENT EASEMENT TO DUTCHESSCOUNTY SOCIETY FOR THE PREVENTION OF CRUELTY TO
ANIMALS INC SPCA IN THE TOWN OF HYDE PARK
Legislators HUTCHINGS SADOWKSI and KUFFNER offer the following and
move its adoption
WHEREAS the Commissioner of Public Works has advised that Dutchess
County Society for the Prevention of Cruelty to Animals Inc SPCA has requested a0041 acre
Permanent Easement in the Town of Hyde Park for the construction maintenance and continued
operation of a water service main and associated water booster station electric service beinginstalled in connection with improvements being made to the SPCA facility and
WHEREAS the permanent easement is located on a portion of County owned
property identified as parcel number 133200-6164-04-575027andWHEREASDutchess County
SPCA requires apermanent easement from the County in order
to construct maintain and continue tooperate the water service main and associated water boosterstation electric service being installed inconnection with improvements being madetothe SPCA facility and WHEREAS the Department
of Public Works has determined that the improvement project constitutes
anUnlisted Action pursuant toArticle8of the Environmental Conservation Law and
Part 617 of the NYCRR SEQRA and issuedaNegafive Declaration and WHEREAS DutchessCounty
SPCA hasagreed topay the sum of$1 250 to theCounty as consideration
for the purchaseofthe Permanent Easement now therefore beitRESOLVED that this
Legislature hereby adopts and confirms the Short Environmental Assessment Form
andNegative Declaration concluding grantingofPermanent Easement will not
haveasignificant adverse effect onthe environment and beit further RESOLVED thata
Permanent Easement ofa0041 acre parcelin the Town of Hyde Park Dutchess
County New Yorkisapproved and beit further RESOLVED that the
County Executive and theC18Ylt bi- Lb8litchessCountyLegislatureareauthorizedtoexecute the Permanent Easement in subsxl tPally thesameformas annexed hereto to
Dutchess County Society forthePrevention of Cqge1VILLIlNI
RS7EINHAl1S CA-147-I1 CAB/ca/R-08879/2l/IIFiscalImpact Seeattacedstale tppenSiA IEOF NEW YORKCVUNTYEXECUTIVECOUNTYOFDUfC 1ESSss lthisis
tocertifythatItheundersignedClerk
of
the Legistatuxe of the County o Eaozngmns resouonmrtheoriginalresolution nom onfilein the office of
said clerkand which was adopted by xaure onthellth day of October21 and thatthe same isatxoeand
correcttranscriptof said original
resolution and of the whole theretIN WITNESS WHf REOPIhave hereunto set my hand
and sealofsaicylxgislatys@ his 11th
FISCAL IMPACT STATEMENT
IVO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo be completed byrequesting department
Total Current Year Cost $
oTotal Current Year Revenue$
1250
andSource Easement isbeing granted for afeeof
$1 250 Source ofCounty Funds checkone ExistingAppropriations Contingency Transferof Existing Appropriations Additional Appropriations
Other explain IdentifyLine
Itemss Related
ExpensesAmount
$Nature/Reason Anticipated Savings
to County Net County Costthis year Over
FiveYears
Additional CommentslExplanation Prepared by Josepn
E
KeueyDutptlf
PERMANENT EASEMENT
THIS INDENTURE made this day of 2011 between the
COUNTY OF DUTCHESS a municipal corporation with offices at 22 Market Street
Poughkeepsie New York 12601 Grantor and the DUTCHESS COUNTY SOCIETY
FOR THE PREVENTION OF CRUELTY TO ANIMALS INC anot-for-profitcorporationwith
offices at636 Violet Avenue Hyde Park New York 12538 Grantee WITNESSETH WHEREAS
Grantor
isthe owner of certain premises taxgrid number 133200- 6164-04-575027 adjacent
toRoute9Galso lmown as Violet Avenue in the Town ofHyde Park County of
Dutchess and State ofNew York and WHEREAS the Grantee is
theowner ofa contiguous parcel of land upon which an animal shelter is
located and WHEREAS the Grantee is
inthe process of constructing a new animal adoption and education center on
its property and WHEREAS the Grantee will
be connecting tothe Dutchess County Water and Wastewater Authoritys WWA
water mainonthewest side of Route 9G and WHEREAS the Grantee intends
toconstructawater service main and associated water booster station electric
service onthe Grantor s property in ordertofacilitate the connection to theWWA
swater main NOWTHEREFORE in consideration
of thepayment of$1 250 00 and inconsiderationof the mutual
covenants contained herein Grantor hereby remises releases and quitclaims unto the
Grantee its successors and assigns a Permanent Easement and right toenter upon
the premises of the Grantor situate in the Town of Hyde Park Dutchess County New York
onRoute 9Gas more particularly described in ScheduleAwhich is attached
hereto and madeapart hereof together with the right totake such 1
steps as are necessary to maintain upon said premises the water service main and
associated water booster station electric service
In further consideration of this right of entry and the right to construct and
maintain water service main and associated water booster station service thereon the
Grantee shall do the following
1 Grade seed and mulch or use other suitable erosion control materials on the
property encumbered by the Permanent Easement upon the completion of the work
2 Grantee shall protect defend indemnify and hold Grantor and its employees
free and harmless from and against any and all losses claims Liens demands and causes
of action of every kind and character including but not limited to the amount of
judgments penalties interest court costs legal fees incurred by Grantor arising in favor
of any party including claims liens debts personal injuries including employees of the
Grantor death or damages to property including property of the Grantor and without
limitation by enumeration all other claims or demands of every character occurring or in
any way incident to in connection with or arising directly or indirectly out of the
privileges granted herein Grantee shall investigate handle respond to provide defense
for and defend any such claims demands or suits at its sole expense even if such claims
demands or suits are groundless false or fraudulent
3 The Grantor must be listed as an additional insured on any and all of the
insurance policies of the Grantees contractor s who will be working on the Grantors
property Prior to the commencement of construction the contractorsmust submit a
certificate of insurance to the County AttorneysOffice 22 Market St Poughkeepsie
NY 12601 Attention Carol A Bogle Senior Assistant County Attorney indicating proof
of Workers Compensation Insurance General Liability insurance in the sum of
$100000000 per occurrence and Automobile Liability insurance in the sum of
$100000000 per occurrence In addition the contractor must submit the additional
insured endorsement pagesfrom its general liability insurance policy Construction on
2
the Grantors property shall not commence until the insurance documentation has been
approved by the CountysDirector of Risk Management The insurance requirement is
for both construction and maintenance activities on the Grantorsproperty
4 This Permanent Easement is specifically conditioned upon Grantees
construction and use of the easement property for the purpose of installing and
maintaining a water service main and associated water booster station electric service In
the event Grantee no longer uses the easement property for said purpose this easement
shall cease and be of no further force and effect Grantees rights granted hereunder shall
extinguish and all right title and interest to said property shall revert to Grantor its
successors and assigns In such event Grantee at its sole cost and expense at the option
of the Grantor shall remove the water service main and associated water booster station
electric service and restore the premises to the condition existing prior the
commencement ofthe work
The Dutchess County Society for the Prevention of Cruelty to Animals Inc
joins in the execution of this instrument for the purpose of evidencing its agreement to
perform the conditions on its part to be performed
To have and to hold the premises herein granted unto the Grantee its successors
and assigns for the term ofthis easement
IN WITNESS WHEREOF the parties hereto have duly executed this easement
the day and year first above written
COUNTY OF DUTCHESS
BY
William R Steinhaus County Executive
BY
Patricia J Hohmann Clerk ofthe Legislature
3
DUTCHESS COUNTY SOCIETY FOR THEPREVENTION OF CRUELTY TO ANIMALS INC
BY
Joyce Garrity Executive Director
STATE OF NEW YORK
ss
COUNTY OF DUTCHESS
On the day of 2011 before me the undersigned aNotary Public in
and for said state personally appeared WILLIAM R STEINIIAUS County Executive of
the County of Dutchess personally known to me or proven to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within
instrument and acknowledged to me that he executed the same in his capacity and that byhis signature on the instrument the individual or the person upon behalf of which the
individual acted executed the instrument
NOTARY PUBLIC
STATE OF NEW YORK
ss
COUNTY OF DUTCHESS
On the day of 2011 before me the undersigned a Notary Public in
and for said state personally appeared PATRICIA J HOHMANN Clerk ofLegislatureof the County of Dutchess personally known to me or proven to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within
instrument and acknowledged to me that she executed the same in his capacity and that
by her signature on the instrument the individual or the person upon behalfofwhich the
individual acted executed the instrument
NOTARY PUBLIC
4
STATE OF NEW YORK
ss
COUNTY OF DUTCHESS
On the day of 2011 before me the undersigned a Notary Public in
and for said state personally appeared JOYCE GARRITY Executive Director of the
Dutchess County Society for the Prevention of Cruelty to Animals Inc personally known
to me or proven to me on the basis of satisfactory evidence to be the individual whose
name is subscribed to the within instrument and acknowledged to me that she executed
the same in her capacity and that by her signature on the instrument the individual or
the person upon behalfofwhich the individual acted executed the instrument
NOTARY PUBLIC
RECiZI9 RETgJIgNI
Dutchess County AttorneysOffice
County Office Building 5th floor22Market Street
Poughkeepsie NY 12601
5
GGSPfE3f 6EFEr3PRf @F
pEyrseygR4eEFFETEp FgrisFCracrLaurxrrQrwaweaQZti reQYgen-srrrscQrrsErrrreecarrVe na-rnrrrFKYROGGGF RQbffa YSklQFEvkKEIEH-EP 9Ea-Sirakrcncr c ev rvn aovTRpQ
35uElF G
JWsFC1P CkEGTCB4tP73di 641RdYms4ozz66isolx
nmCQCCEfYK 6 EH-GfEfASad4fQr4EELfvPfC-GF5tPEf E-Paenmarlaa reza
eErNtiePflOJECTBL-39GFu32RD-@96 SQuetYSEC STA205660/TE IRONPIPESET
/ FC2651 A0 EuNfPEPAFF7 TE K2NHTE3Y 641538 8844 NORTH /CQFdfAPY0sf9 FGT4EHountlnrCourseTnbleY 61fi1O ST5EASTNoBeorln 0lstonce
SFFiFE Qf EE4 bFdvYYoTE-6Nl24444E 2383WTE- S4423
A E J193-O TE-6S16t1 S1W2296/NtiTE-9
N44 23 41W J028/0 TE-I9N12
44 44E2051/n TE-11S6426 0JE 6164/LL TE-126H
16 IiW-2095/titiTE-13N64 260J W6332O/ tiIOW N/
o Q3 7/ P Tt/ o
Pern E t 2 Zn
E
R1 Z
Ho oanrvtoureTeb1e /
W No Beorin
s
Dlstonce/ RPE-1 N124444E4409
/FE-2 S442341EJ020
/PE-3 S161f51WII/PE-4 SO61J44W1336/PE-5 N64260JW6164
/ / //// STABl690 881 STARL6
6 021/
R6441
R 041$Y640294 625
NORIHJ S/X61551 6621EAST/STABL 624 351/ Y64O2trt03BNOPTNTEMPORARY
R81
611/ X 615466093
EA5 b
CONSFRWCTON /EASEMENTOSTA HL 6 0449/ Doe a R 862 1
r T F
yPe2r4O
O
/mayooo/// W 9
OT54D2D 6160 NDRiH2A61536
051 EASTfAm O BRAS6DISY LABELEDwGPS13-009-94 / -PROJECT BL-39 9G / o4STA St4i1TEMPORARY OIRON PIPE
SET
/EASEMENTnONTTf3 v O Y640166
8490NORTH / J fW IJ X
615613 7429EAST
/SOS22 0 PE-PKNNL/Tf
PT INCURB gBABPoFfePdoSR To nSEV Rt2RD /-3s tz- /exslsnzil9e- sTj AnE-NAIIINTOP OF C
IRfiW WOLOCOUNTY Bt -m
A966 16 Lr pY 640160 918NORTH
t5y ems lry PROJECT
BL-40 9G TIE $ ECT-
615463 9369 EAST 6a Yy3STA 0 00
w
IRONPIPESETZoNAIL IN RDCY /
3IN TOPOFVfAL1 OLD COWNttBLZQN993 BOATSPIKE RECOVERED IN1988Sds 62
60
AT 11 9 i
O
Qoe
Y640140113NORTH
t
11 n 615608121EASQ S- y DRIVEWAY 4r1f
OZ111OLD COUNTY
BLS11m62607511a
1A0 00k
0 000 Y 6400
0 3626NORTH16156
99323 EAST n-o Qoe
0RL4E Y PY1
I
1/ I 11 STONE
YfALL
IPROJECTBL-409Gy 40040 80I STF 000qJ/ pET IRON PIPE SET
0--Y 6396
66412NORTHpR11H9lENROCK4I61548665EASTWeSTOFSTONE1YALLrC6bEAREz1z
04fsYYPgQftf3FBF
63DNTm kl t3E BF2ftfl8EfNYdC-Sld13 flFCii9eyjf1PtCBCPECPFBRYigRFffEFf6CiC$A2VPFEZAj GFGFLIEEFFZTfPFtlffaL fFY6
ftlCFc3EiEA9rccorsroe
-lsz4tE6 p
iFc6
iPFISfRP LkDlfthL9RG9BfLTR FFRCLF
CSccEffPic-umEffraeFes8ta
csme mov
rufcc2lreacarrFinart
ratn
b19P2Y1BSB4-Ai-CrfPPO64QFSrYa@ FRFdaLfNtV6rJUFFK4vP
3siBfY3QlGEIEuER9ddGAGiQe7BFK68F9ECTCF6
@9afYEF2T76kCFPbf4eACA
PERMANENT EASEMENT TO PRDI DfFOR THE CONSTRUCTION MAINTENANCE AND CONTINUED OPERATIONOF A WATER LWE OVER OR UNDER ALL THAT TRACT OR PARCEL -0F LAND S UATFIN THETOWN OF HYDE PARK COUNTY OF DUTCHESS AND STATE OF NEW YORK BEING MORE PARTICULARLYBOUNDED AND DESCRIBED AS FOLLOWS BEGINNING
ATA PO1N7 ON THE EASTERLY LlN OF ROUTE 9G STATE HIGHWAY 735 AT THE SOUTHWESTCORNER OF THE HEREIN DESCRIBED EASEMENT PARCEL AT A POINT DISTANT 8167EASTERLYMEASURED A7 RIGHT ANGLES FROM STATION 62435OFTHE HEREINAFTER DESCRIBED SURVEYBASELINE THENCE RUNNING ALONG THE EASTERLY LINE OF SAID HIGHWAY N72 4444E448970 THE NORTHWEST CORNER OF THE HEREIN DESCRIBED EASEMENTAPOlN7 D15TANT 7041EASTERLY MEASURED ATRlGH7 ANGLES FROM STATION 66782OF THE HEREINAFTER DESCRIBEDSURVEY BASELINE THENCE RUNNING 1NT0 AND THROUGH THE REPUTED LANDS OF THECOUNTY OF DUTCHESS DESCRIBED IN LIBER 7366 OF DEEDS A7 PAGE 570 S44 2347E 7028TO A POINT IN A STONE WALL OR REMAINS THEREOF MARKING THE NORTHEAST CORNER OFTHE HEREIN DESCRIBED EASEMENT PARCEL ATA POINT ON THE REPUTED WESTERLY L1NE OF THELANDS OF THE DUTCHESS COUNTY SOGETY FOR THE PREVENTION OF CRUELTY TO ANIMALS INCTHENCE CONTINUING ALONG THE CENTER OF A STONE WALL OR REMAINS THEREOF ALONG THEWESTERLY LINE OF THE REPUTED LANDS OF THE DUTCHESS COUNTY SOCIETY FOR THE PREVENTIONOF CRUELTY TO ANIMALS INC S76 11S1W71TAND 506 1744W1336TO THE SOUTHEASTCORNER OF THE HEREIN DESCRIBED EASEMENT PARCEL THENCE RUNNING 1NT0 AND THROUGHTHE AFOREMENTIONED REPUTED LANDS OF THE COUNTY OF DUTCHESS N64 2607W6164TO THE POINT OF BEGINNING SAID
EASEMENT PARCEL CONTAINING 1924SQUARE FEET OF LAND MORE OR LESS THE
SURVEY BgSELiNE lSA SITE SPECIFIC AND PROJECT SPEClRC BASELINE AS SHOWN ON THE MAPAND DESCRIBED AS FOLLOWS BEGINNING
ATSTATION 000THENCE NORTH 7B 7553WEST 514 1170 STATION 57417THENCENORTH2T 1724EAST 7542 49TO STATIOA 20 5660ALL
BEARINGS REFER TO TRUE NORTH AT 74 20MERIDIAN OF INEST LONGITUDE
a
Public Works and Capital Projects Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie ROIISOn
/District 19-Towns ofNorth East Stanford Pine Plains Milanj
Cooper District6-Townof Poughkeepsie
Flesland District14-Town of Wappinger Goldberg
District 7 -Town of Hyde Park Kuffner
District 1 -Town of Poughkeepsie DoXSey
District 3 -Town of LaGrange Borchert GDistrict 4 -Town of Hyde Park SadOWSkI VC
/District 5-Townof Poughkeepsie RomanGDistrict 11-Towns of Rhinebeck and Clinton
Tyner District 15-TownsofPoughkeepsie and Wappinger
Incoronato District 22-Townof Beekman Hutchings
C - Present
Resolution Total Absent
Motion Yes
Vacant
Abstentions- No 2011245 Authorizea004Acre Permanent Easement
to Dutchess County Society forthe Prevention of Cruelty to
Animals Inc SPCA in the Town of
Hyde ParkDate
10/06/11
Call setsDistrict
District 8 -City and Town of Poughkeepsie
Last Name Yes No
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger Goldberg
District 7 -Town of Hyde Pad Kuffner i Y
District 1 -Town of Poughkeepsie Doxsey
District 2 -Towns of Pleasant Valley and Poughkeepsie Horn jDistrict 3 -Town of LaGrange Borchert
District 4 -Town of Hyde Park SadowskiJr
District 5 -Town of Poughkeepsie j Roman
--District 9-Cityof Poughkeepsie
White District 10-Cityof PoughkeepsieTeter-Jackson
District 11 -Towns of Rhinebeck and Clinton Tyner
District 12 -Town of East Fishkiil Weiss
District 13 -Towns of LaGrange Union Vale and Wappinger BolnerDistrict 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 16 -Towns of Fishkiil East Fishkiil and City of Beacor MacAvery
District 17 -Town and Village of Fishkiil Miccio
District 18 -City of Beacon FormanII
District 20 -Town of Red Hook Tmudt
--District 21-Town of East Fishkiil
Horton ----- District 22 -Town of BeekmanHutchings 1 District 23-TownNillage of Pawling Beekman and
East Fishkiil Thomes District 24-Towns of Dover
and Union Vale Burman District25- Amenia
Stanford Washington Pleasant Valley
Kelsey Present Resolution Sc Total
Absent J
Motion YesNo Vacant-Abstentions 2011245 Authorize a0
04 Acre Permanent Easement toDutchess County Society for the
Prevention of Cruelty toAnimals Inc SPCA
in the Town of
HydeParkDate10/il/11
Roll call vote on the foregoing Resolution No 2011245 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Surman Thomes TraudtTyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted
Public Safety
RESOLUTIONN02011246
RE AUTHORIZING GRANT AGREEMENT WITH COMMUNITY FOUNDATIONOF DUTCHESS COUNTY AND AMENDING THE 2011 ADOPTED COUNTYBUDGET AS IT PERTAINS TO EMERGENCY RESPONSEA3020
LEGISLATORS ROMAN SADOWKSI HORTON and KUFFNER offer the
following and moves its adoption
WHEREAS the Coordinator of Emergency Response has advised that the John T
Sloper Community Fund ofthe Community Foundation of Dutchess County has awarded the County a
grant 20100889 in the sum of$1779 to purchase CPR supplies for the MRC of Dutchess Countyand
WHEREAS the grant covers the period through June 30 2012 and
WHEREAS it is necessary for this Legislature to authorize the execution of the grantagreement and to amend the 2011 Adopted County Budget to accept such funds and provide for the
receipt and expenditure of said funds now therefore be it
RESOLVED that this Legislature hereby authorizes the County Executive to accept the
grant award from the John T Sloper Community Fund of the Community Foundation of Dutchess
County and further authorizes and empowers the County Executive to execute said grant agreement on
behalf of the County ofDutchess and be it further
RESOLVED that the Commissioner ofFinance is hereby authorized empowered and
directed to amend the 2011 Adopted County Budget as follows
APPROPRIATIONS
IncreaseA30204123 Safety Supplies 1 9
REVENUESIncrease
A30204389008 Other Safety MRC 1 779
CA-134-11CAB/ca/C-83879/8/11 FiscalImpactSeeattached statementRvE 511T EOENEW YOILKss
couNTVOEDUTCI-LESSWILLIAMRSTEINHAUS This is
to
certifythat 1the undersignedCluk of the Legislature of the CountyofDutchess h4artlarrsloinnwiththeoriginalresolutionnowonfileinthe office of
said dctk and which was adopted by said Legislature onof October 201andttthe sameisa tme and correct transcript of said original resolution and ofthe whole thereof naO/////IN WITNP SS WbIP
REOFIhavehenuntoset myhandand seaof said
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PRQJECTED
APPROPRIATION RESOLUTIONSTo be completedby requesting department
Total Current Year Cost $1
79Total Current Year Revenue$
tsandSource Community Foundations ofthe Hudson Valley JohnTSloper Community
Fund Grant Source ofCounty Funds check one0 ExistingAppropriations Contingency Transferof Existing Appropriations7 Additional Appropriations
Other explain IdentifyLineItemssA3020
43890 08 Related ExpensesAmount$
oNature/Reason Anticipated Savings
toCounty Net County Costthis year Over Five
Years$oAdditional
Comments/Explanation Prepared by /Qft t-fwz kafcU- -z
/lfo
CI1VVTrIITSEHSlTVILServing Dutchess Putnam and Uister Counties
80 Washington Street Suite 201
Poughkeepsie NY 12601
845-452-3077GRANTAGREEMENT
JOHNT
SLOPER COMMUNITY FUNDThe grant
toyou or your organization from theCommunity Foundation isforthe purpose described in
your application subjecttoany special conditions described inSection V below TO ACKNOWLEDGE TffiS
AGREEMENT TOACCEPT THE GRANT AND TO BE ELIGIBLE TO RECEIVE
THE FUNDS PLEASE SIGN THE GRANT AGREEMENT ANDRETURN ITTO THE FOUNDATION
Acountersigned Grant Agreement willbereturned with thepayment ofthe grant DATE
AUTHORIZED
June17 2011 GRAIV TEE
DutchessCounty Department ofEmergency Response AMOUNT$1
779 00GRANTNT
7MBER 20100889GRANT PROJECT
TITLECPRSupplies for theMRC ofDutchess County The purpose ofthisgrant
is consistent with thegrant application submittedIPUBLIC
ANNOUNCEMENT Sincethe
Community Foundation isapublic foundation webelieve itis important that thepublic be toldofour grants We would be pleased tocooperate with youinany publicity effort about our gift
that might further thegeneral efforts ofyour program and explain the roleofthe Foundation to
thecommunity All recognition ofthisgrant must indicate thatitwas made by theJohnTSloper Community Fundofthe Community FoundationofDutchess County Useofjust
the fund name is notappropriate IIGRANT
PAYMENT Acheck
in the amount of thegrant will beissued upon receipt ofasigned Grant Agreement Ifyou prefer
for the Foundation tohold payment until requested you should indicate assuch when you return
the signed Grant Agreement IIIEXPENDITURE
OF FUNDS This grant
is tobe used only for the purpose described inyourgrant request and stated above inaccordance with
theapproved budget The program is subject to modification only with the Foundation s
priorwritten approval Thegrantee
shall return tothe Community Foundation anyunexpended funds1at
the conclusion of theproject funded2if
the Foundation determines thatthe grantee has not performed inaccordance with thisagreement
and approved program budget
3 ifthe grantee loses its exemption from Federal Income Taxes under Section 501
c3ofthe Internal Revenue Code
No funds provided by the Foundation may be used for any political campaign or to support
attempts to influence legislation by any governmental body other than through making
available the results of nonpartisan analysis study and research
The grantee is responsible for the expenditure offunds and for maintaining adequatesupporting records consistent with generally accepted accounting practices
The Foundation reserves the right to examine the progress ofany grant funded If in the
judgment of the Foundation a grant has not adequately achieved its originally stated goalsand objectives the Community Foundation reserves the right to terminate the grant and cease
malting further payments or require that the recipient return any portion or all ofthe
previously paid grant at the point in time the Foundation deems it appropriate
N IIIDEMNIFICATION
Grantee accepts responsibility for complying with this agreementsterms and conditions and will
exercise full control over the grant and the expenditure of grant funds The Grantee agrees to
indemnify and hold the Community Foundation harmless from any claims that may ever be
asserted against it arising from the Granteesactivities under this agreement
V REPORTS TO THE COMMUNITY FOUNDATION
At the conclusion of the project funded a financial report and project evaluation shall beprovidedto the Foundation Ifthe project has not been completed within one year of the date of the grant
an interim report is required In some cases quarterly or semi-annualreportswill berequested andthis will be noted in Section Vas aspecial conditionofthe grant The Foundation appreciates
receiving photosor other graphics inrelation tothe grant for use inits Annual Report
etcVI
SPECIAL CONDITIONSOFTHE GRANTAll
recognitionofthis grant must indicate thatitwas made by the JohnTSloper Community
Fundofthe Community FoundaflonofDutchess County Use of just the fund
name isnot appropriate Project/Program
mustbecompleted and final report submitted byJune 30 2012 or this grant will expireSignature of
Organization Director Dateor type
name and titleFor the
Community Foundation NevillSmythe
-Vice President Programs Date
alP
Public Safety Roll Call
District
District 8 -City and Town of Poughkeepsie
District 19 -Towns of North East Stanford Pine Plains Milan
District 6 -Town of Poughkeepsie
District 14 -Town of Wappinger
District 7 -Town of Hyde Park
District 1 -Town of Poughkeepsie
District 4 -Town of Hyde Park
District 5 -Town of Poughkeepsie
District 9 -City of Poughkeepsie
District 20 -Town of Red Hook
District 21 -Town of East Fishkill
District 23-TownNillage ofPawling Beekman and East
Fishkill Present
Resolution Absent
Motion
Vacant Yes
No
/
Total
Yes
Abstentions -No 2011246 Authorizing grant agreement with
Community Foundation of Dutchess County and amending the2011 adopted county budget asitpertains
to EmergencyResponse Date
10/06/
11
Rolison
Cooper
Flesland
Goldberg
Kuffner
Doxsey Sadowski
RomanC
White
VC
TraudtHortonThomes
11 Call setsDistrict
District 8 -City and Town of Poughkeepsie i Robson
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie FleslandI
District 14 -Town of Wappinger
District 7 -Town ofHyde
Park
Goldberg
Kuffner District 1-Townof Poughkeepsie
Doxsey District 2-Towns of Pleasant Valley and Poughkeepsie
Horn District3-Townof LaGrange
Borchert District4-Town ofHydeParkISadowski
Jr District 5-Townof Poughkeepsie
Roman District 9-Cityof Poughkeepsie WhiteI
iDistrict 10 -Cityof PoughkeepsieJeter-Jacksoni
District 11 -Towns of Rhinebeck and Clinton Tyner
District 12 -Town of East Fishkill Weiss
District 13 -Towns of LaGrange Union Vale and Wappinger Bolner
District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 16 -Towns of Fishkill East Fishkill and City of Beacor MacAvery
Distdct 17 -Town and Village of Fishkill i Miccio
District 18 -City of Beacon Forman
District 20-Townof RedHook Traudt iDistrict
21-Town of East Fishkill Horton District
22-Town of Beekman Hutchings i
District
23-TownNillage of Pawling Beekman and East Fishkill i Thomes
District 24 -Towns of Dover and Union Vale Surman
IDistrict 25 -AmeniaStanford Washington Pleasant Valley
Kelsey Present Y Resolution
Total Absent i MotionYes
c
No Vacant
Abstentions /2011246 Authorizing grant agreement with Community
Foundation of Dutchess County and amending the2011adopted county budget asit pertainsto
Emergency Response Last Name
Yes No Date
10/11/11
Roll call vote on the foregoing Resolution No 2011246 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Surman Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted7
Budget Finance Personnel
RESOLUTION NO 2011247
RE AUTHORIZING THE COMMISSIONER OF FINANCE AS CHIEF
FISCAL OFFICER OF THE COUNTY OF DUTCHESS TO
IMPLEMENT THE PROVISIONS OF THE GOVERNMENTAL
ACCOUNTING STANDARDS BOARD GASB STATEMENT NO 54
AS IT RELATES TO THE FUND BALANCE
LEGISLATORS BORCHERT and FLESLAND offer the following and move its
adoption
WHEREAS the Commissioner of Finance is the Chief Fiscal Officer for
Dutchess County and is responsible for the preparation of county financial statements and
WHEREAS the Governmental Accounting Standards Board GASB issued
Statement No 54 Fund Balance Reporting and Governmental Fund Type Definitions in
February 2009 and
WHEREAS GASB Statement No 54 has left unchanged the total amount
reported as fund balance but has altered the categories and terminology used to describe its
components and
WHEREAS the Fund Balance classification must be recorded in accordance
with governmental accounting standards as promulgated by the Governmental AccountingStandards Board GASB and
WHEREAS the requirements of GASB Statement No 54 are effective for
financial statements for periods beginning after June 15 2010 applicable for Dutchess Countys2011 financial statements now therefore be it
RESOLVED that the Dutchess County Commissioner of Finance as the Chief
Fiscal Officer of the County of Dutchess in furtherance of her obligation to prepare the Countysannual financial statements be and hereby is designated authorized and empowered to allocate
money contained in the Fund Balance in accordance with the principals and definifions contained
in the Governmental Accounting Standards Board GASB Statement No 54
APPROVEDCA-139-11KPB/ca/G-14049/14/11 FiscalhnpactSeeattached statementsrnrrorNrWYORtcWILLIAM RSTEINHAI Sss couN
Irornu rcxrss COUNTY EXECUYIVEt
hisisto certify thatI
theundersigned Clerk ofthe Legislature of the County of Dutchess have compared the foregoing resolution withtheoriginal resolution now onfilein
the officeof said dexk and which was adopted cgislamre on thcltthdofOcbcr2011 and that tl esameisatme and correcttzanscript
ofsaid original resolution and ofdie whole thereJiNWI 1TIPSS WHP RfiOR Ihave hereuntosetmyhandand seal
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo be completed by requesting department
Total Current Year Cost
$Total Current Year
Revenue$
and Source Source ofCounty Funds check one ExistingAppropriations Contingency Transferof Existing Appropriations Additional Appropriations
Other explain IdentifyLine
Itemss Related
ExpensesAmount
$Nature/Reason Anticipated Savings
to County Net County Costthis year Over
FiveYearsAdditional
Comments/Explanation Prepared by Pamela Barrack Commissioner of
FinanceDuLpdf
budget Finance and Personnel Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie Rolison
District 19 -Towns of North East Stanford Pine Plains Milan i Cooper
District 6 -Town of Poughkeepsie j Flesland
District 14 -Town of Wappinger Goldberg
District 7 -Town of Hyde Park Kuffner
District 2 -Towns of Pleasant Valley and Poughkeepsie Horn VC
District 3 -Town of LaGrange Borchert C
District 10 -City of Poughkeepsie Jeter-JacksonDistrict
11-Towns ofRhinebeck andClinton Tyner District
18-City of BeaconiFormanDistrict
22-Town ofBeekman Hutchings District
24-Towns ofDover and Union ValeISurmanPresent
Resolution Total rAbsent
fM1J NIjMotion Yes No Vacant
a Abstentions 2011247
Authorizing theCommissionerofFinance asChief Fiscal Officer
ofthe County ofDutchess toImplement theprovisions
ofthe Governmental Accounting Standards Board GASB
Statement No54 as it relates tothe fund balance Date
10/06/ 11
11 CallDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Kolison
District 19 -Towns of North East Stanford Pine Plains Milan L Cooper LDistrict 6 -Town of Poughkeepsie Flesland
-District 14-Townof Wappinger
Goldberg District7-Town ofHyde Parki KuifnertiDistrict 1-Townof Poughkeepsiei
Doxsey District2-Towns of Pleasant Valley and Poughkeepsie
Horn-----District 3-Town of
LaGrange Borchert District 4 -Town of Hyde Park
Sadowski Jr District 5 -Town of
Poughkeepsie Roman District 9 -City of
Poughkeepsie While District 10 -City ofPoughkeepsie
Jeter-Jackson District 11-Townsof Rhinebeck and ClintonTyner---
L--iDistrict 12 -Town of
East Fishkill Weiss District 13-Towns of LaGrange Union Vale and
Wappinger BolnerIDistrict 15-Townsof Poughkeepsie
and Wappinger Incoronato District 16-Towns of Fishkill East Fishkill and City
of Beacor MacAvery District 17-Town and Village
of Fishkill Miccio --District 18
-CityofBeacon Forman District 20-Town of
Red Hook Traudt District 21-Town ofEast Fishkill
iHortonjDistrict 22 -Town of
Beekman HutchingsIDistrict 23-TownNillage of Pawling Beekman
and East Fishkill Thomes District 24 -Towns of Dover
andUnion Vale Surman ------District 25
- Amenia Stanford Washington
Pleasant Valley Kelsey Present
Resolution xYotai -
Absent Motion YesNoVacantGD Abstentions 2011247
Authorizing the Commissioner of FinanceasChief Fiscal Officer
ofthe CountyofDutchesstoImplement
theprovisions of the Governmental Accounting Standards Board GASB Statement No
54 asit
relatestothefundbalanceDate10/11/11
Roll call vote on the foregoing Resolution No 2011247 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Sunman Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted
Budget Finance Personnel
Revised
RESOLUTION NO 2011248
RE
adoption
AMENDING THE 2011 ADOPTED COUNTY BUDGET AS
IT PERTAINS TO GENERAL CONTINGENCY
LEGISLATORS ROLISON and FLESLAND offer the following and move its
WHEREAS the year 2011 Adopted County Budget included $1500000in the
General Contingency Account and
WHEREAS the contingency fund has been depleted and needs to be replenisheddue to a shortfall in gasoline and to satisfy the legal settlement in the Matter ofKathryn Nathan-
Marcus v The County ofDutchess
WHEREAS it is now necessary to amend the 2011 Adopted County Budget to
replenish the General Contingency Account now therefore be it
RESOLVED that the Commissioner of Finance is authorized empowered and
directed to amend the 2011 Adopted County Budget as follows
APPROPRIATIONS
Increase
A19904007 General Contingency 212 760
REVENUESIncrease
A999895990 Appropriated Fund Balance 212 60
CA-149-11ca/G-1069/21/11 revised10/5/11Fiscal ImpactSeeattachedstatement APPROVEDWILLIAMR STEINhiAUSc ouvrvFx
cuTly
srnre orNEWYolucouNTYOHOUTCrlrss Date1
81This isto
certify that I theundersignedClerk of the Legislature of the Countyofllutchess have compared theforcbroing resotutiov with theoriginal resolution nowon fileinthe
office ofslid clerk and which was adopted by aTd slatuze onthellth day ofOetohee 2011 and that the same isatme and correct tzansedpt of
said original resolution and of the whole thereetINWI 1TICS5 WHL RPOPI have
hereunto setmyhandandseal of
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONS
To be completed by requesting department
Total Current Year Cost $21z
76o Total Current Year
Revenue $
and Source Appropriated
Fund Balance Source ofCounty Funds check one ExistingAppropriations Contingency OTransferof Existing Appropriations Additional Appropriations
Other explain IdentifyLine
ItemssA9998 95990 Appropriated
Fund Balance Related
ExpensesAmount
$Nature/Reason Anticipated Savings
to County Net County Costthis year Over
FiveYears
$212760AdditionalComments/Explanation Thecontingency has been depleted and needs tobereplenished to pay forhigher than budgeted gasoline
costs$180 000 and to satisfy a legalsettlement$32
760 Prepared by lessica White Budget
Officeutptlf
budget Finance and Personnel Committee Roll Call
District Name
District 8 -City and Town of Poughkeepsie Rolison
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger Goldberg O----
-------1/-District 7
-Town of Hyde Park Kuffner District2-Towns ofPleasant Valley
and PoughkeepsiejHorn VCDistrict 3
-Town of LaGrange BorchertCDistrict10
-City of Poughkeepsie Jeter-Jackson District 11 -Towns ofRhinebeck
and ClintonITyner District 18
-City of Beacon Forman District 22
-Town of Beekman Hutchings District 24 -Towns of Doverand
Union ValeI
Surman
Present
Co
Absent Vacant Resolution
Motion Total
-l
Q YesNo Abstentions 2011248 Amending the 2011 Adopted County Budget
asit
Pertains to
General Contingency7
0Date10/06/11
11 Call setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Robson
District 19 -Towns of North East Stanford Pine Plains Milan Cooperi
District 6 -Town of Poughkeepsie i Flesland
District 14 -Town of Wappinger i Goldberg
District 7 -Town of Hyde Park Kuffner
District 1 -Town of Poughkeepsie Doxsey 1District 2 -Towns of Pleasant Valley and Poughkeepsie Horn
District 3 -Town of LaGrange Borchers
District 4 -Town of Hyde Park Sadowski Jr IDistrict 5 -Town of Poughkeepsie Roman
District 9 -City of Poughkeepsie White
District 10 -City of Poughkeepsie Jeter-JacksonDistrict
11-Towns of Rhinebeck and Clinton Tyner District
12-Town of East Fishkill Weiss IDistrict
13-Towns of LaGrange Union Vale and Wappinger Bolner District
15-Towns of Poughkeepsie andWappinger Incoronato District
16-Towns of Fishkill East Fishkill and City of Beacorj MacAveryDistrict
17-Town and Village ofFishkill Miccio District
18-City ofBeacon Forman District
20-Town of Red Hook Traud District
21-Town of East Fishkill Horton iDistrict
22-Town of Beekman Hutchings District
23- TownNillage of Pawling Beekman and East Fishkill Thomes
District 24 -Towns of Dover and Union Vale Surman
District 25 -Amenia Stanford Washington Pleasant ValleyKelsey-
J I --
-- Present Resolution Total Absen4
I Motion
Yes No Vacant 4bstentions 2011248 Amending the 2011 Adopted County Budget
asit
Pertains toGeneral
ContingencyDate10/11/11
Roll call vote on the foregoing Resolution No 2011248 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg Horn
Horton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRobson Sadowski Surman Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted
Budget Finance Personnel
RESOLUTION NO 2011249
REFUNDING BOND RESOLUTION DATED OCTOBER 11 2011
A RESOLUTION AUTHORI7ING THE ISSUANCE PURSUANT TO
SECTION 9010 OF THE LOCAL FINANCE LAW OF REFUNDING
BONDS OF THE COUNTY OF DUTCHESS NEW YORK TO BE
DESIGNATED SUBSTANTIALLY PUBLIC IMPROVEMENT
REFUNDING SERIAL BONDS AND PROVIDING FOR OTHER
MATTERS IN RELATION THERETO AND THE PAYMENT OF THE
BONDS TO BE REFUNDED THEREBY
WHEREAS the County of Dutchess New York hereinafter the County heretofore
issued $18800000 Public Improvement Serial Bonds 2003 pursuant to various bond
resolutions authorizing serial bonds for various County purposes and a bond determinations
certificate of the Commissioner of Finance dated February 1 2003 hereinafter referred to as the
Refunded Bond Certificate such Public Improvement Serial Bonds 2003 now outstanding
in the amount of$7100000maturing on February 1 annually in each ofthe years 2012 to 2022
both inclusive as more fully described in the Refunded Bond Certificate and
WHEREAS it would be in the public interest to refund all or a portion of the $5750000
outstanding principal balance of the Refunded Bonds maturing in the years 2013 to 2022 both
inclusive the Refunded Bonds by the issuance of refunding bonds pursuant to Section 9010
of the Local Finance Law and
WHEREAS such refunding will result in present value savings in debt service as so
required by Section 9010of the Local Finance Law NOW THEREFORE BE iT
RESOLVED by the County Legislature of the County of Dutchess New York as
follows
OHS EAST1609292791
interest earned from the investment of certain of the proceeds of the refunding bonds herein
authorized shall be sufficient to pay i the principal amount of the Refunded Bonds ii the
aggregate amount of unrnatured interest payable on the Refunded Bonds to and including the date
on which the Refunded Bonds which are callable are to be called prior to their respective
maturities in accordance with the refunding financial plan as hereinafter defined iii the costs
and expenses incidental to the issuance of the refunding bonds herein authorized including the
development of the refunding financial plan as hereinafter defined compensation to the
underwriter or underwriters as hereinafter defined costs and expenses of executing and
performing the terms and conditions of the escrow contract or contracts as hereinafter defined
and fees and charges of the escrow holder or holders as hereinafter mentioned and iv the
premium or premiums for a policy or policies of municipal bond insurance or cost or costs of
other credit enhancement facility or facilities for the refunding bonds herein authorized or any
portion thereof there are hereby authorized to be issued not exceeding $6250000 refunding
serial bonds of the County pursuant to the provisions of Section 9010of the Local Finance Law
the Public Improvement Refunding Bonds or the Refunding Bonds it being anticipated
that the amount of Refunding Bonds actually to be issued will be approximately $5970000as
provided in Section 4 hereof The Refunding Bonds described herein are hereby authorized to be
consolidated for purposes of sale in one or more refunding serial bond issues The County
Refunding Bonds shall each be designated substantially PUBLIC IMPROVEMENT
REFUNDING SERIAL BOND together with such series designation and year as is
appropriate on the date of sale thereof shall be of the denomination of$5000 or any integral
multiple thereof except for any odd denominations if necessary not exceeding the principal
amount of each respective maturity shall be numbered with the prefix R-11or R with the last OHS
EAST 1609292791-2-
two digits of the year in which the Refunding Bonds are issued as appropriate followed by a
dash and then from 1 upward shall be dated on such dates and shall mature annually on such
dates in such years bearing interest semi-annuallyonsuch dates at the rate or rates of interest per
annum asmay be necessary tosell the same all as shall be determined bythe Commissionerof
Finance pursuant toSection 4hereof It is hereby further determined thata such Refunding Bonds
may be issued in series b such Refunding Bonds may be sold at a discount in the manner
authorized by paragraph aof Section 5700of the Local Finance Law pursuant to subdivision
2of paragraphfof Section 9010of the Local Finance Lawand c such Refunding Bonds
may be issued as a single consolidated issueIt is hereby further determined that such Refunding
Bonds may be issued torefund all or any portionof the Refunded Bonds subject to the
limitation hereinafter described in Section 10 hereof relating to approval by the State Comptroller
It is hereby further determined that such Refunding Bonds may beissued pursuant to
Section 9000of the Local Finance Lawin the event that the amount ofRefunding Bondstobe issued
does not exceed the maximum permissible therebyat the time of the sale thereof Section
2The Refunding Bonds may be subject to redemption prior tomaturity upon such
terms as the CommissionerofFinance shall prescribe which terms shall be in compliance with
the requirementsof Section 5300bof the Local Finance Law If less than all of the Refunding
Bonds of any maturity are to be redeemed theparticular refunding bonds of such maturity
to be redeemed shall be selected by the County by lot in any customary manner of selection
asdetermined bythe CommissionerofFinance The
Refunding Bonds shall be issued in registered form and shall not be registrable tobearer
or convertible intobearer coupon form In the event said Refunding Bonds are issued in non-certificated
formsuchbonds when issued shall be initially issued in registered form inOHS EAST
1609292791-3-
denominations such that one bond shall be issued for each maturity of bonds and shall be
registered in the name of Cede Co as nominee of The Depository TrustCompany New York
New York DTC which will act as securities depository for the bonds in accordance with the
Book-Entry-Onlysystemof DTC In the event that either DTC shall discontinue the Book-Entry-Only system
ortheCounty shall terminate its participation in suchBoolc-Entry-Only system such bonds shallthereafterbe
issued in certificated form ofthe denomination of$5000 each oranyintegral multiplethereof
except for any odd denominations if necessary not exceeding the principal amount of each
respective maturity In the case of non-certificated Refunding Bonds principal of and intereston
thebonds shall be payable bycheck or draft mailed by theFiscal Agent as hereinafter defined
to The Depository Trust Company New York New York ortoits nominee Cede
Co while the bonds are registered in the name of Cede Coinaccordance with such Book-Entry-Only System
Principal shall only be payable uponsurrenderofthe bonds at the principal corporate trust
office of such Fiscal Agent orattheoffice of the County Clerk as Fiscal Agent as hereinafter
provided In theevent said Refunding Bonds are issuedin
certificated form principal ofandinterest on the Refunding Bonds shallbe payable by check
or draft mailed by the Fiscal Agent as hereinafter defined to the registered owners of the Refunding
Bondsasshown ontheregistration books of theCounty maintained by the Fiscal Agent
as hereinafter defined asofthe close ofbusiness on the fifteenth day of the calendar month
or first business dayof the calendar month preceding each interest payment date as appropriate andas
provided inacertificate of the Commissioner of Finance providing for the details of the
Refunding Bonds Principal shall only be payable upon surrenderofbonds at the principal
corporate trust office ofa bank or trust company or banks or trust companies located or authorized
todo business in the State of OHS EAST I60929279 1 -4-
New Yorlc as shall hereafter be designated by the Commissioner of Finance as fiscal agent ofthe
County for the Refunding Bonds collectively the Fiscal Agent
Refunding Bonds in certificated form may be transferred or exchanged at any time prior
to maturity at the principal corporate trust office of the Fiscal Agent for bonds of the same
maturity of any authorized denomination or denominations in the same aggregate principal
amount
Principal and interest on the Refunding Bonds will be payable in lawful money of the
United States ofAmerica
The Commissioner of Finance as chief fiscal officer of the County is hereby authorized
and directed to enter into an agreement or agreements containing such terms and conditions as he
shall deem proper with the Fiscal Agent for the purpose of having such bank or trust company or
banks or trust companies act in connection with the Refunding Bonds as the Fiscal Agent for
said County to perform the services described in Section 7000of the Local Finance Law and to
execute such agreement or agreements on behalf of the County regardless of whether the
Refunding Bonds are initially issued in certificated or non-certificatedform The
Commissioner ofFinance ishereby further delegated all powers ofthis County Legislature
with respect to agreements for credit enhancement derived from and pursuant to Section
168 00ofthe Local Finance Lawfor said Refunding Bonds including but not limited tothe
determinationofthe providerof such credit enhancement facility orfacilities and the terms and
contents ofany agreementor agreements related theretoThe
Refunding Bonds shall be executed in the name of the County by the manual or facsimile
signatureof the CommissionerofFinance andafacsimileofits corporate seal shall be imprinted
thereon In the event of facsimile signature the Refunding Bonds shall be OHS
EAST 1609292791-$-
authenticated by the manual signature of an authorized officer or employee of the Fiscal Agent
The Refunding Bonds shall contain the recital required by subdivision 4 of paragraph j of
Section 9010 of the Local Finance Law and the recital of validity clause provided for in
Section 5200 of the Local Finance Law and shall otherwise be in such form and contain such
recitals in addition to those required by Section 5100 of the Local Finance Law as the
Commissioner of Finance shall determine It is hereby determined that it is to the financial
advantage of the County not to impose and collect from registered owners of the Refunding
Bonds any charges for mailing shipping and insuring bonds transferred or exchanged by the
Fiscal Agent and accordingly pursuant to paragraph c of Section 7000 of the Local Finance
Law no such charges shall be so collected by the Fiscal Agent
Section 3 It is hereby determined that
a the maximum amount of the Refunding Bonds authorized to be issued
pursuant to this resolution does not exceed the limitation imposed by subdivision 1 of
paragraph b of Section 9010of the Local Finance Law
b the maximum period of probable usefulness permitted by law at the time
ofthe issuance ofthe Refunded Bonds for each of the objects or purposes for which such
Refunded Bonds were issued was as provided in the Refunded Bond Certificate which is
hereby incorporated herein by reference
c the last installment of the Refunding Bonds will mature not later than the
expiration of the period of probable usefulness of the objects or purposes for which said
Refunded Bonds were issued in accordance with the provisions of subdivision 1 of
paragraph c of Section 9010ofthe Local Finance Law
OHS EAST1609292791 -6-
d the estimated present value of the total debt service savings anticipated as
a result of the issuance of the Refunding Bonds if any computed in accordance with the
provisions of subdivision 2 of paragraph b of Section 9010of the Local Finance Law is
as shown in the Refunding Financial Plan described in Section 4 hereof
Section 4 The financial plan for the aggregate of the refundings authorized by this
resolution collectively the Refunding Financial Plan showing the sources and amounts of all
moneys required to accomplish such refundings the estimated present value of the total debt
service savings and the basis for the computation of the aforesaid estimated present value oftotal
debt service savings are set forth in Exhibit A attached hereto and made a part ofthis resolution
The Refunding Financial Plan has been prepared based upon the assumption that the Refunding
Bonds will be issued in one series to refund all of the Refunded Bonds in the principal amount of
$5970000and that the Refunding Bonds will mature be of such terms and bear interest as set
forth on Exhibit A attached hereto and made a part of this resolution This County Legislature
recognizes that the Refunding Bonds may be issued in one or more series and for all of the
Refunded Bonds or portions thereof that the amount of the Refunding Bonds maturities terms
and interest rate or rates borne by the Refunding Bonds to be issued by the County will most
probably be different from such assumptions and that the Refunding Financial Plan will also
most probably be different from that attached hereto as Exhibit A The Commissioner ofFinance
is hereby authorized and directed to determine which of the Refunded Bonds will be refunded
and at what time the amount of the Refunding Bonds to be issued the date or dates of such
bonds and the date or dates of issue maturities and terms thereof the provisions relating to the
redemption ofRefunding Bonds prior to maturity whether the Refunding Bonds will be insured
by a policy or policies of municipal bond insurance or otherwise enhanced by a credit
OHSEAST1609292791 -7-
enhancement facility or facilities whether the Refunding Bonds shall be sold at a discount in the
manner authorized by paragraph e of Section 5700 of the Local Finance Law and the rate or
rates of interest to be borne thereby whether the Refunding Bonds shall be issued having
substantially level or declining annual debt service and all matters related thereto and to prepare
or cause to be provided a final Refunding Financial Plan for the Refunding Bonds and all powers
in connection therewith are hereby delegated to the Commissioner of Finance provided that the
terms of the Refunding Bonds to be issued including the rate or rates of interest borne thereby
shall comply with the requirements of Section 9010 of the Local Finance Law The
Commissioner of Finance shall file a copy of his certificates determining the details of the
Refunding Bonds and the final Refunding Financial Plan with the County Clerk not later than ten
10 days after the delivery ofthe Refunding Bonds as herein provided
Section 5 The Commissioner of Finance is hereby authorized and directed to enter
into an escrow contract or contracts collectively the Escrow Contract with a bank or trust
company or with banks or trust companies located and authorized to do business in this State as
said Commissioner of Finance shall designate collectively the Escrow Holder for the purpose
of having the Escrow Holder act in connection with the Refunding Bonds as the escrow holder
to perform the services described in Section 9010of the Local Finance Law
Section 6 The faith and credit of said County of Dutchess New York are hereby
irrevocably pledged to the payment ofthe principal of and interest on the Refunding Bonds as the
same respectively become due and payable An annual appropriation shall be made in each year
sufficient to pay the principal of and interest on such bonds becoming due and payable in such
year There shall be annually levied on all the taxable real property in said County a tax
OHSEAST160929279
1-$-
sufficient to pay the principal of and interest on such Refunding Bonds as the same become due
and payable
Section 7 All of the proceeds from the sale of the Refunding Bonds including the
premium if any but excluding accrued interest thereon shall immediately upon receipt thereof
be placed in escrow with the Escrow Holder for the Refunded Bonds Accrued interest on the
Refunding Bonds shall be paid to the County to be expended to pay interest on the Refunding
Bonds Such proceeds as are deposited in the escrowdeposit fund to be created and established
pursuant to the Escrow Contract whether in the form of cash or investments or both inclusive
of any interest earned from the investment thereof shall be irrevocably committed and pledged to
the payment of the principal of and interest on the Refunded Bonds in accordance with
Section 9010 of the Local Finance Law and the holders from time to time of the Refunded
Bonds shall have a lien upon such moneys held by the Escrow Holder Such pledge and lien
shall become valid and binding upon the issuance of the Refunding Bonds and the moneys and
investments held by the Escrow Holder for the Refunded Bonds in the escrow deposit fund shall
immediately be subject thereto without any further act Such pledge and lien shall be valid and
binding as against all parties having claims of any kind in tort contract or otherwise against the
County irrespective ofwhether such parties have notice thereof
Section 8 Notwithstanding any other provision of this resolution so long as any of
the Refunding Bonds shall be outstanding the County shall not use or permit the use of any
proceeds from the sale of the Refunding Bonds in any manner which would cause the Refunding
Bonds to be an arbitrage bond as defined in Section 148 ofthe Internal Revenue Code of 1986
as amended and to the extent applicable the Regulations promulgated by the United States
Treasury Department thereunder
OHS EAST1609292791 -9-
Section 9 In accordance with the provisions of Section 5300 and of paragraph h of
Section 9010of the Local Finance Law in the event such bonds are refunded the County hereby
elects to call in and redeem each of the Refunded Bonds which the Commissioner of Finance
shall determine to be refunded in accordance with the provisions of Section 4 hereof and with
regard to which the right of early redemption exists The sum to be paid therefor on such
redemption date shall be the par value thereof and the accrued interest to such redemption date
The Escrow Agent for the Refunding Bonds is hereby authorized and directed to cause notice of
such call for redemption to be given in the name of the County in the manner and within the
times provided in the Refunded Bond Certificate Such notice of redemption shall be in
substantially the form attached to the Escrow Contract Upon the issuance of the Refunding
Bonds the election to call in and redeem the callable Refunded Bonds and the direction to the
Escrow Agent to cause notice thereof to be given as provided in this paragraph shall become
irrevocable provided that this paragraph maybe amended from time to time as maybe necessary
in order to comply with the publication requirements ofparagraph a of Section 5300of the Local
Finance Law or any successor law thereto
Section 10 The Refunding Bonds shall be sold at public competitive sale or at private
sale to an underwriter to be hereafter determined by the Commissioner of Finance the
Underwriter for purchase prices to be determined by the Commissioner of Finance plus
accrued interest from the date or dates of the Refunding Bonds to the date or dates ofthe delivery
of and payment for the Refunding Bonds Subject to the approval of the terms and conditions of
such private sale by the State Comptroller as required by subdivision 2 of paragraph f of
Section 9010 of the Local Finance Law the Commissioner of Finance is hereby authorized to
execute and deliver apurchase contract for the Refunding Bonds in the name and on behalf ofthe
OHS EAST1609292791 -10-
County providing the terms and conditions for the sale and delivery of the Refunding Bonds to a
purchasing underwriter if sold at private sale After the Refunding Bonds have been duly
executed they shall be delivered by the Commissioner of Finance to the purchaser in accordance
with said purchase contract upon the receipt by the County of said the purchase price including
accrued interest
Section 11 The Commissioner of Finance and all other officers employees and agents
of the County are hereby authorized and directed for and on behalf of the County to execute and
deliver all certificates and other documents perform all acts and do all things required or
contemplated to be executed performed or done by this resolution or any document or agreement
approved hereby
Section 12 All other matters pertaining to the terms and issuance of the Refunding
Bonds shall be determined by the Commissioner of Finance and all powers in connection thereof
are hereby delegated to the Commissioner of Finance
Section 13 The validity ofthe Refunding Bonds maybe contested only if
1 Such obligations are authorized for an object or purpose for which said County is
not authorized to expend money or
2 The provisions of law which should be complied with at the date of publication of
this resolution 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
3 Such obligations are authorized in violation ofthe provisions ofthe Constitution
OHS EAST1609292791 -11-
Section 9010 of the Local Finance Law the Commissioner of Finance is hereby authorized to
execute and deliver a purchase contract for the Refunding Bonds in the name and on behalf of the
County providing the terms and conditions for the sale and delivery of the Refunding Bonds to a
purchasing underwriter if sold at private sale After the Refunding Bonds have been duly
executed they shall be delivered by the Commissioner ofFinance to the purchaser in accordance
with said purchase contract upon the receipt by the County of said the purchase price including
accrued interest
Section 11 The Commissioner ofFinance and all other officers employees and agents
of the County are hereby authorized and directed for and on behalf of the County to execute and
deliver all certificates and other documents perform all acts and do all things required or
contemplated to be executed performed or done by this resolution or any document or agreement
approved hereby
Section 12 All other matters pertaining to the terms and issuance of the Refunding
Bonds shall be determined by the Commissioner of Finance and all powers in connection thereof
are hereby delegated to the Commissioner of Finance
Section 13 The validity ofthe Refunding Bonds maybe contested only if
1 Such obligations are authorized for an object or purpose for which said County is
not authorized to expend money or
2 The provisions of law which should be complied with at the date of publication of
this resolution 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
3 Such obligations are authorized in violation of the provisions of the Constitution
OHS EAST1609292791 -11-
Section 14 A summary of this resolution which takes effect immediately shall be
published in the official newspapers of said County together with anotice ofthe County Clerk in
substantially the form provided in Section 8100of the Local Finance Law
Dated October 11 2011
OHS EAST1609292791 -12-
EXHIBIT A
PRELIMINARY REFUNDING FINANCIAL PLAN
COUNTY OF DUTCHESS NEW YORK
OHSEAST1609292791
Dutchess County$5970000 Refunding Serial Bonds 201 I
PrevailingAaRates plus 15 bps -822
11RefundingSummary1/01/2011Delivered 11701/2011 SourcesOf
Funds Par Amountof Bands $5 970
00000TotalSources
$597000000UsesOf
Funds total UnderwritersDiscountOi00 CostsofIssuance 29850 00----
--- ----DeposittoNcCash
Escrow Fund 7000000RoundingAmount5868
290 fi3
1859
37
Total Uscs 0000Detail State and LocalGovemmcn Series BEGS ratesfor DateofOMP Candidates
i 8/19/201INet Cash Escrow
Pund Solution Method IIbtalCost of
lnvestments- ------NePuuded-----
-Total Drmvs $5 868
290 63$5868
290 63Issues Refunded And Call
Dates 2003 Bonds 2/012D12 PV AnalysisSummaryNettoNet NetPV CashtlowSavingsu
1444AIC Contingency orRoundingAmount
44028269
Net Presen Value Beneft185937$442142 06 Net PVBenefit$5750000
Refunded Principal
NetPV
Benefit/$5
970000
Refunding Principal7689-
7 406Bond Statistics Average LifeAverage Coupon 3664 Years
14575260
iNetInterest CostNICjBond
Yteld forArbitrage Puryoses- ---
- IS939988-----TrueInterest Cost TIC14436020 AllInclusiveCost AICI --
15850053-FileREFUNDINGSF12011Refunding-82211ISINGLEPURPOSE18/22/201111052AM
Dutchess
$5970000Refunding Serial Bonds 2011
PrevailingAaRates plus 15 bps -822
11 Deb4 Service
Schedule Date principal Coupon Interest TotalPf02/0/2012 14500000 0400 1862238 16Q6223808/0112012- -30954 75309547502/01/20131 285000000 54030 954751 3159547508/01/2013--27 4852527 4852502/01/20141200000 000630- 27485 251227 48i2i08/01/2014----23 70525- --237052502/01/2015 108500000 0780 2370525 11087052308/01/2015-- 1947375 194737502/01/2016660000 DO1150 19473 75679473 7508/OI/2D16---15678 7515678 7502/01/2017570000001 46018678 75565 6787508/01/2017 --115177511 5177502/01/2018 28000000L790ILS 1778291 517 7508/OL/2016-- 907L75901178 02/0/2019 200 0000020909071 75-209 01 L75 08/0L2019- -6921756921 75
02101/2020195000 0023506 92175201 92175 08/01/2020-- 4630504630SD 02/01/202190000 002550463050 19463050 08/01/2021- -2208 00-22080002/01/2022
16000000 2760--220800 16220800 Total$5 97000000 -$318797
38 $G28879738 YieldStatistics Bond Year Dollars$21 872
50Average
Life-3664YearsAverage
Coupon 1 4575260 Net InterestCost NIC ------
15939988 True Interest Cast TIC15850053 Bond Yield for ArbitragePurposes 1 4436020 AllInclusive Cost AIC14436020 IRS Form
8038Net
Interest Cost 14575260 Weighted Average
MaNrity3664 Years
Dutchess
$5970000Refunding Serial Bonds 2011
PrevailingAaRates plus 15 bps -822
11 Debt Service
Comparison Date TotalP IExistingD/S Net New D/SOld Net D/S Savings12/31/2011 -12/31/201219577
131375 312501 66889631 6118937645 004132/31/20131 34344000-1343 440001388 0812644641 26L2/3120141251 19050-1251 190501292 0L2640890 7612/31/20151128 179 00-112817900 ---1173 58126 45 402 2612/312016695152 50-69515250739175 0144022 1 12/31/2017597L96 50-59719650638 6937641 4972fi12/31/2018 30052950 -30052950345243 7644714 2612/312019215 93350- 21593350258946 8843013 3812/31/2020206 225- 2065522524907500 4252275 12/31/2021196838 50-196 838502390625042 224001 2/312022 6220800 -162208
00 204500 0042 29200roNl $6288797 38$1375 31250$7664 10988$8140 33445$47622457PVAnalysis SummaryNettoNet GrossPVDebt Service
Savings 44028269Net PV
Cashflow Savings @ 1444 AIC 44028269
Contingency or Rounding Amount Ne PresentValue Benefit1559
37$442 14206
Net PVBenefit/$5750000
RefundedPrincipalNet
PV Benefit/$5970000 Refunding PrincipalBond Information 76897406 Refunding Dated
Dale I1/01/20
112efundingDeliveryDate
l1/01/201IFileIREFUNDING SF
2011Refuntling-8 22 11 SINGIEPURPOSE87222011 1
10 52 AM
$5970000Refunding Serial Bonds 2011
PrevailingAaRates plus 15 bps -822
11 Escrow Fund
Cashflow Date Principal Rate Receipts Disbursements CashBalancetl/01/2071- -0 6306302/01/20125 86829000- 586829000 586829063
- Total85868290 00-55868 29063$5868
29063
-Investment Parametets Investment ModelPV G1CorSecurities Securities Default investmentfield tar etY
g-- -BondYield Cash Deposit063 Costof InvestmentsPurchasedwithBondProceeds 5868290 00TotalCostof
Investments $5868 290 63 TargetCost ofInvestmentsabondyield $5847 22591 Actualpositiveor
negative arbitrage 21 06472Yteld toReceipt -2 15E-II Yield
forArbitrage Purposes---L4436020 State andLocalGovernment
Series BEGSratesfor8/19/2011 FlleREFUNDMGSF 12011 fteruntlinq -82271 SINGLEPURPOSE1
822/201117052AM
Dutchess
$5970000Refunding Serial Bonds 201 I
Prevailing Aa Rates plus 15 bps -822
11Escrow Summary
Cost Par PrincipalAccrued Maturity Type Coupon Yield Price Amount Cost Interest Total
Cost
Escrow02/01/2012SLGS-C1-100- 0000005 8682905 86829000- 566829000Subtotal -$5868 290$5868290 00-$5868
29000Total- $58b8290$5 86829000$5
868290 00
EscrowCashDeQosd 0 63osonvesmensPurchased with Bond Proceeds-5868 290
00TotalCostofinvcstments
$586829063Delivery Date
11/01/201 IeIREFUNDING SFi2011ReNntling-8 2211 SINGIE PURPOSEIeR22011
11052AM
$18800000Public Improvement Serial Bonds 2003
Debt Service To Maturity And To Call
Refunded Interest to RefundedDate Bonds Call DI5 To Call Principal Coupon Interest D/S02/01/20125750000 0011829063 5868290 63-3750 118290 63118290 6308/012012--- --118 290 63I829063 02/012013---1175 000004 000118290631293290 6308/01/2013-----94 7906394 79063 02/012014-- 112500000400094 790 631 2197906308/012014- ----72290 6372290 6302/012015---1 05000000 40007229063 1122290 6308/012015 -----529063 5129063 02/012016---650 000004 12551 29063701 2906308/012016--- --37 884363788438 02/012017-- -575 000004 200378843862 884380 /012017----- 2580938 25809 3802/012018---300000004 25025 80938 3258093808/01/2018 --- -- 19434 38L9 4343802/01/2019-- 22500000 43751943438244 4343808/01/2019 -- -----1451250145 125002/012020 ---22500000 4400/ 145 L250239 5125008/012020
------9562 50956250 02/01/2021--- 225000004 500956250
234 562
30 05/01/2021------ 4500004500 0002/01/2022-
-- 200000
004500-4 50000204
50000Total
$5750 000 00$118
29063$5 86829063$5
750 00000-$1015 02195$6 765021
95YieldStatisticsBesedateforAvgLifeAvgCouponCalculationLI/OI/2011-AverageLife3946YearsAverageCoupon42132303WeightedAverageMaturityParBasis3946YearsRefundingBondInformationRefundingDatedDete11/012011RefundingDeliveryDate11/01/201IFileREFl1NDINGSP20036ondsSINGLEPURPOSE8/2P/20111052AM
CERTIFICATION FORM
STATE OF NEW YORK
ssCOUNTY OF DUTCHESS
Ithe undersigned Clerk of the County Legislature of the County of Dutchess New York
the Issuer DO HEREBY CERTIFY
That I have compared the annexed extract of the minutes of the meeting of the County
Legislature ofsaid County including the resolution contained therein held on October 11 2011
with the original thereof on file in my office and that the same is atrue and correct transcript
therefrom and of the whole of said original so far as the same relates to the subject matters
therein referred to
I FURTHER CERTIFY that said County Legislature consists of25 members that the
vote on the foregoing resolution was 24 ayes and 0 noes with 1 member being absent or
abstaining from voting
I FURTHER CERTIFY that the foregoing resolution as adopted by said County
Legislature was duly approved by the County Executive of said County on October 14 2011 in
accordance with the provisions of Section 302of the Dutchess County Charter
IFURTHER CERTIFY that all members of said Legislature had due notice of said
meeting and that pursuant to Section 103 ofthe Public Officers law Open Meetings Law said
meeting was open to the general public and that Iduly caused apublic notice of the time and
place of said meeting to be given to the following newspapers and/orother news media as follows
Newspaper
and/or other news media Date given Southern
Dutchess News October 62011 Poughkeepsie
Journal October 62011
and that I further duly caused public notice of the time and place of said meeting to be
conspicuously posted in the following designated public locationson the following dates
Designated LocationsofHosted notice Date ofPostine
22 Market Street 6h Floor County Office Building October 6 2011
Poughkeepsie New York
IN WITNESS WHEREOF Ihave hereunto set my hand and affixed the seal of the County
Legislature this 12 day ofOctober 2011
APPROVED
WILLIAM R STEINHAUSCOi1NTY EXECUTIVE
take
m61S9E99T9jd2Di@XCNESS CO ADV REF BOND RES 11DOC
-T-I
Budget Finance and Personnel Committee Roll Call
District Name Yes
District 8 -City and Town of Poughkeepsie Rolison
District t9 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger Goidberg
District 7 -Town of Hyde Park Kuffner
District 2 -Towns of Pleasant Valley and Poughkeepsie Horn VC
District 3 -Town of LaGrange Borchert C
District 10 -City of Poughkeepsie Jeter-JacksonDistrict
11-Towns ofRhinebeck andClintonITynerDistrict
18-City ofBeacon Forman District
22-TownofBeekman Hutchings District
24-Towns ofDover and Union Vale Surman --
I
Present O Resolution Total
Absent Motion Yes No
Vacant Abstentions
2011249 A Resolution Authorizing the Issuance Pursuant to Section
9010of the Local Finance law of Refunding Bonds of the
County of Dutchess New York to be DesignatedSubstantially Public Improvement Refunding SerialBonds and Providing for Other Matters in Relation Thereto
and the Payment of the Bonds of the Refunded Thereby
lCall setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Robson
District 19 Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger Goldberg
District 7 -Town of Hyde Park i Kuffner
District1Town of Poughkeepsie Doxsey 1District 2-Towns of Pleasant Valley and Poughkeepsie
Horn
iDistrict3-Town of LaGrange Borchert
iDistrict 4-Town ofHyde Park Sadowski
JrDistrict 5TOwnof Poughkeepsie
Roman District 9-Cityof Poughkeepsie
White-District l0-Cityof PoughkeepsieJeter-Jackson
District 11 -Towns of Rhinebeck and Clinton Tyner
District 12 -Town of East Fishkill Weiss
District 13 -Towns of LaGrange Union Vale and Wappinger Bolner
District 16 -Towns of Poughkeepsie and Wappinger Incoronato Ji
District 16 -Towns of Fishkill East Fishkill and City of Beacor I MacAvery
-District 17-TOWO antl Village of
Fishkill Miccio District 1S -City ofBeacon
iForman District 20 -Town of Red
Hook Traudt District 21 -Town of East
Fishkill Horton District 22 -Town of
Beekman Hutchings District 23-TownNillage of Pawling Beekman and
East Fishkill Thomes District 24-Towns of Dover andUnion
Vale i
Surman District26-Amenia Stanford
Washington PleasantValley Kelsey Present r l
f Resolution - Total
t Absent
Motion Yes NoVacant Abstentions 2011249AResolution Authorizing
theIssuance Pursuant to Section 9010oftheLocal Finance law
of Refunding Bonds ofthe County of DutchessNew Yorktobe DesignatedSubstantially Public Improvement Refunding Serial Bonds and Providing for
Other Matters inRelation Thereto and the Paymentofthe
Bonds of the
RefundedTherebyDate10/11/11
Roll call vote on the foregoing Resolution No 2011249 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Surman Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted10
Budget Finance Personnel
RESOLUTION NO 2011250
RE QUIT CLAIM DEED PROPERTY IN THE TOWN OF POUGHKEEPSIE
ASSESSED UNDER THE NAME OF MUSACCHIO ROBERT
GRID134689-6262-18-384096-0000LegislatorsBORCHERTROLISONand
FLESLAND offer the following and move its adoption WHEREASunpaid tax on
property inthe Town of Poughkeepsie assessed to Musacchio Robert for the
levy year 2008 and described as Grid No 134689-6262-18-384096- 0000 amounting to$197963was
placed on a ListofDelinquent Taxes filed in the Dutchess County Clerks Office on November2
2009 forthetax lien yearof 2009 and WHEREAS Dutchess County insfituted an in rem
foreclosure proceeding Index 2009/8011 to enforce thecollectionofdelinquent
taxliens for the levy year 2008 and the above property was not redeemed within the time prescribed
by law resulting inajudgment of foreclosure and a deed conveying title of the
property to Dutchess County which deed was recorded on in the Office of the Dutchess
County Clerk August 17 2011 Document 02 2011 3699 and WHEREAS the sumof $4 884
93 was
tendered to the Dutchess CountyCommissionerof Finance in payment of all righttitleand interest which theCounty may have acquired inandtothe above property by
reason of the above deed and in payment of all unpaid taxes and all other charges due and owingnow therefore be it RESOLVED that the County Executive and Clerk of
theLegislature beand they are hereby authorized empowered anddirected to makeexecute anddeliver inthe name of the County of Dutchess and of theLegislature of
said County aquitclaim deed to Robert Musacchio 614 Cherry Hill Dr Poughkeepsie NY 12603
of any and all interest which the County of Dutchess may have acquired in and
tothe saidparcel byr$AffjlIvedeed CA-141-11PBCMdeb/ca9/15/2011FiscalImpact None
-srnrEOaNEWYOIUCWILLIAMRSTEINHAl1SsscouNTVOFOUTCHESS COUNTYEXECUTIfE his isto
certify that 1 theundersigned
Cleelc ofthel
ebrislatuee of the County of llntches shave ttrmpaxed the foxegoi ecsotution with theoxginal msolutionnowonfdcintheof ceofsaid
deck andwhichwas adopted by iaatureonthel lth day oFOctbe017tndhatthesame isatme andcorxece transcriptofsaidoriginalxesolution and
ofthe whole therco IN WITNESS WHERliOk Ihave hemuntoset my hand and scat of
said bislatuxyfhi llthday of
Budget Finance and Personnel Committee Roll Call
District 8 -City and Town of Poughkeepsie Rolison
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger iGoldbergi
District 7 -Town of Hyde Park Kuffner
District 2 -Towns of Pleasant Valley and Poughkeepsie Horn VC
District 3 -Town of LaGrange Borchert C
District 10 City of Poughkeepsie Jeter Jackson
District 11 -Towns of Rhinebeck and Clinton Tyner
District 18 -City of Beacon Forman
District 22 -Town of Beekman Hutchings
District 24 -Towns of Dover and Union Vale Surman
Present Resolution Total
Absent Motion
Vaoant Abstentions
2011250 Quit claim deeds properties in the Town of
Poughkeepsie
Yes
No
No
Date 10/06/11
11 Call sets
District Last Name
District 8 -City and Town of Poughkeepsie Rolison
District 19 -Towns of Nonh East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger---------------------1
Goldberg
--District7-Town ofHyde Park
Kuffner Yes
NoiDistrict 1-Townof Poughkeepsie
Doxsey District2-Towns ofPleasant Valley and Poughkeepsie
Horn District 3-Townof LaGrange
Borchert District 4-Town of Hyde Park
Sadowski Jr District 5 -Town of
Poughkeepsie Roman District 9 -City
of Poughkeepsie District 10 -City
of
PoughkeepsieWhite
Jeter-Jackso --- District 11 Townsof Rhinebeck andClinton
TyneriIDistrict 12 -Town of East Fishkill
Weiss IDistrict 13 -Townsof LaGrange Union Vale and
Wappinger Bolner District 15 -Townsof Poughkeepsie and
Wappinger Incoronato District 16 -Towns of Fishkill East Fishkill and City of
Beacor MacAvery District 17 -Town and Village of
Fishkill Miccio -District 18 -City
of Beacon Forman District 20 -Town ofRed HookITraudtiDistrict 21-Town of
East Fishkill Honon -- District 22
-Town of Beekman Hutchings District 23-TownNillage of Pawling
Beekman and East Fishkill Thomes District 24 -Towns of
Dover and Union Vale Surman District 25 - AmeniaStanford Washington Pleasant
Valley Kelsey 1 - Present
Resolution -
Total AbsentfMotion Yes No Vacant Abstentions 2011250
Quit
claim deeds properties
intheTownofPoughkeepsieDate10/11/11
Roll call vote on the foregoing Resolution No 2011250 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Sunnan Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted11
Budget Finance Personnel
RESOLUTION NO 2011251
RE QUTI CLAIM DEED PROPERTY IN THE TOWN OF DOVER
ASSESSED UNDER THE NAME OF ROONEY PAMELA
GRID132600-7061-00-855613-0000LegislatorsBORCHERTandSURMAN
offer the following and move its adoption WHEREAS unpaid tax
on
property inthe Town of Dover assessed toRooney Pamela for the levyyear 2008 and described as Grid No 132600-7061-00-855613-0000 amounting to $3 79442wasplacedon
aList ofDelinquentTaxes filed in the Dutchess County ClerksOffice on November 2 2009 forthetaxlien yearof2009 and WHEREAS Dutchess County instituted anin rem foreclosure
proceeding Index 2009/8011 toenforce the collectionofdelinquent tax
liensfor the levy year 2008 and theabove property was not redeemed within the time prescribed by
law resulting inajudgment of foreclosure and a deed conveying title of the property
toDutchess County which deed was recorded on inthe Officeof the Dutchess County
Clerk August 17 2011 Document 02 2011 3699 and WHEREAS the sum of$8 403 15
was tendered
to the Dutchess County CommissionerofFinance in payment of all right titleandinterest which the County may have acquired in and tothe above property by reason
ofthe above deed and in payment of all unpaid taxes andall other charges due and owing nowtherefore be it RESOLVED that the County Executive and Clerk of the
Legislature be and theyarehereby authorized empowered and directed to make executeand deliver inthename ofthe County ofDutchess and of the Legislature of said
County aquitclaim deed to Pamela Rooney 3209 Route 22 Patterson NY12563 of anyandall interest which the County of Dutchess may have acquired in and to the said parcel byreasonofthe above deed APPROVED CA-142-11 PB CM deb/ca 9/15/2011 Fiscal Impact None
STATEOFNEWYORK
ssCOUNTYOFDU
1CHESSTlils istoecedfy
that1theundeesigned
Clerls
ofthe Legislatureofthe
the oxittinal resolution nnw onEile intheof ae ofsaidclerk and
which was adopt same is atrue and coxxeettranscript of said original msolution and ofthewhole th WILLIAM R STEINHALIS COUNTY EXECUTIVE on hell thday of October 2011 and that
the IN WITNESSWHEliEOFI
have hcmunto set my hand and seal oflsaid Lelatu
ethis11th day
der
ndget Finance and Personnel Committee Roll Call
District Name Yes No
District 8 City and Town of Poughkeepsie Rolison
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie 1 FleslandI
District 14 -Town of Wappinger j Goldberg j
-------- ----- ------ ---
III---District7-Town ofHyde Park Kuffner
-------- District 2
-Towns of Pleasant Valley and PoughkeepsieHorn
VCDistrict 3-Town ofLaGrange Borchert C
District 10-City of Poughkeepsie Jeter-Jackson
- -District
11-Towns of Rhinebeck andClintonTyner District
18-City ofBeacon Formani------ -
---- i -
-- 1
- ---
---iDistrict 22 -Town ofBeekman
i
Hutchings -
--- -----
--------I------i----District24-TownsofDoverandUnionValeSurmanPresentResolu4ionTotalAbsentMo4ionVacan4Absten4ions2011251QuitclaimdeedspropertiesintheTownofDoverYesNoDate10/06/11
l Call setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Robson
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger Goldberg
District 7 -Town of Hyde Park Kuffner - b
VDistrict1-Townof Poughkeepsie DoxseyjDistrict2-Towns of Pleasant Valley and Poughkeepsie
Horn District3-Town of LaGrange
Borchert District4-Town ofHyde Park Sadowski
JrDistrict5-Townof Poughkeepsie
Roman District 9-Cityof PoughkeepsieWhite
IDistrict 10-Cityof PoughkeepsieiTeter-Jackson
District 11 -Towns of Rhinebeck and Clinton Tyneri
District 12 -Town of East Fishkill Weiss
District 13 -Towns of LaGrange Union Vale and Wappinger Bolner
District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 16 -Towns of Fishkill East Fishkill and City of Beacor i MacAvery
District 17 -Town and Village of Fishkill i Miccio
--District 18-City of Beacon
Forman District 20-Town of Red Hook Traudt
iDistrict 21-Town of East Fishkill
Honon -District 22 -Town ofBeekman Hutchings
ii District 23-TownNillage of Pawling Beekman andEast
Fishkill IThomes District 24-Towns of Dover and
Union Vale Surman District25-Amenia Stanford
Washington
Pleasant Valley
Kelsey
Present
Absent
t Vacant ResolutionMotion Total
t
-l2 Yes No Abstentions 2011251 Quit claim deeds properties
in
the Town of
DoverDate10/11/11
Roll call vote on the foregoing Resolution No 2011251 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Fonnan Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Sunnan Thomes Traudt Tyner Weiss White NAYS
0ABSENT
1Kuffner Resolution
adopted12
Budget Finance Personnel
RESOLUTION NO 2011252
RE APPROVAL OF APPLICATION TO CANCEL A TAX BILL AND TO
AUTHORIZE ACHARGE-BACKBYTHE COMMISSIONEROFFINANCE APPLICANT
Porta Space Inc 680 Old Route9Wappingers Falls NY 12590 ACCOUNT
NO 133200-6165-04-720325-0102 LegislatorsBORCHERTandINCORONATOoffer
the following and move its adoption WHEREAS there isan
assessment
on the assessment roll for the TownofHyde Park for 2010 under the name
ofPorta Space Inc Account No 133200-6165-04-720325-0102 and WHEREAS theownerofsaidparcelbyapplication attached
hereto has applied for acancellation of realproperty taxes on the basis of
analleged clerical errorand WHEREAS pursuant toSection 554 ofthe Real Property
Tax Law the County Director of Real Property Tax Service has investigated thisclaim and it has been determined and certified by said Director that the tax billas
issued is incorrect due the clerical error and WHEREAS there is attached hereto the written report of
theDirector together withhis recommendation thatthe application be approved bythe County
Legislature and WHEREAS theCounty Legislature has agreed that theclaimed
clerical error does exist now therefore be it RESOLVED that theapplication
received August11 2011 relating
toAccount No 133200-6165-04-720325-0102 foracancellation ofsaid tax bills be
anditherebyisapproved and beit further RESOLVED that the Commissioner of Finance be and ishereby authorized
empowered and
directed to cancel and charge back the erroneous taxes after settlement
with the collector at the end of the warrant as follows A342 Allowance for Uncollectable
taxes A430 Town of Hyde Park A430 Hyde Park
Library HPLIB A430 Roosevelt Fire
RF017 Total CA-114-11 MB/ca G-194
9/13/115IA1EOF NEW YORK
ss
couNIVof nuTCxrssTltisisto cecdEythatIdsundcxsilmcdCtcekof the Izgislaturcof
the
Conntyttsolution now on
Erle in the office of said clerk andwhichwas adopted by saidLcgislaty correct transcriptof said original xesoludoo and of thewhole thereof $73 79 553911 37 $156PROVED WILLIAM RSTEINHAUS COUNTY XEC TIV Pl/or
hesshave
comparedthe
Foremg
eSo
don with theoriginalaltayof October2011 and
that thesame isa tfuc and IN WI I1 ES5 WHEREOFIhave hereunto setmyhand and seal ofsaid Lfldslat tec this
Dalfcss evatify Rae PrvprtyTax SrvlcAgNCyC O E /nvestignting deport
Legal Description grid 133200-6165-04-720325-0102OwnersNamePorta-Space
IncMailing Address 680OldRoute
9 Wapp Falls NY 12590 Property Location Mobile Home School
District Hyde Park Central
School Dist Special District Total Assessed Value now on
roll 22800 Corrected to 0 TaxableAssessed Value now on
roll11400 Corrected to 0 Exemptcodes andamounts if
applicable Amount Levied $182 25 Should
beTax BillPaid yesX
no Verified with assessor X yes noError Claimed is defined in
Real Property Tax Law Section 550 Subdivision 2Paragraph clerical error
XSubdivision3 Paragraph Ferror inessential fact -Subdivision 7 Paragraph unlawful entryReason Exemption was approved by
assessor
but notentered on roll Exemption amount incorrectly calculated Assessed
value onrolldoes
notmatch assessor s final work product Structuredidnot exist on
taxable status date or was present onanother parcel Assessment based on incorrect acreage
Parcel should be Wholly Exempt
Parcel Misclassified as homestead non-homestead
or portions misallocated OtherXDuplicate Assessment RecommendationX
APPROVE APPLICATION DENY APPLICATION
Details It isrecommended thatthe
application to cancel the2010/11 County/Town taxbill beapproved A342$7379/A430 T/O Hvde Park
$SS 39/A430 HPLibrary HPLIB $3137 A430 Roosevelt Fire RF017 $50 81 Director
nuy u a y y
aUfi09i2011/TUE115D Ah4 Fak Jo IYYS
BOARD OFREAL PIIiDPERTYlP
GUI/OOfiraas yo APPLICATION FOR
CfiRRECTED TAX ROLL FOA THE
Yi tR iDPart 1
Tobe comple edindupGcatc by Applicant APPLICAN1MlST SUBMTfBOTH COPIES PROPERTY 7AXSERVICES In Nassau and Tompldn9 Counties Grbnri toChief AssessingOffiee expirationofwar mre fmcnllecnoa Forwbolly exempt pacatattachratetnant signed byassessor or substaminting ihnt
assessor shaveobtained pnwfrhor parcel shouldhve beenganedtarexempt eta Phq-
5po C2YlLxvr1 aName ofwnr 1Telophose Ntmbcr --r
I
builinq ddrees 3 Locenonif4
Dcacr ptioaofreal propertyasshown onrax rollor lax NDInclud ax map designetieo C-J
SS AcccunNo 11 Amcun offaxos aannftyhi7C
hereby requestucorxeedon of tuxlevied by fmthe
Following reasonsmeadditional sheetsifaccessary 4J
/ e
PART
IIFar use by COY71YTYDYRC CTORAttach wrhten report finciuding dacumwstettmroferJorinessential FactaadcecommendationIndicate type of utor and psregrephosoodivision3or 7of Scetirm ii0 tmdor wch c rorfalls L
beeapplication mcdvcd1 Periodd
of srmautforcollection afdxcsI/qtr Lest
day for collection ofxcs without iutcrtcC1 i I Rewmme
/lion
ApproveeppticationDeny AGcalion bbat
SiBrtatun fCouaty Director E
Ifboxes checked thiscopy is for assessor and boardrnsaesstnent reviewof city/t wn/villageofIJWhich
areto consider attached report and tecommendti ien as equivalentopetition filedpursuant W6eeuon 557PART ID For
use by TA Y LEVYIS GBODYorOFFCCCAL DESI NAIFDHYRESOLTITCO Insert NumberorDate APPLICATION APPROVED Amount
oftarescarte ybilladSNotice nfapproval mailed
to appGnantoo enter dale Corrected tax E Oeder transmitted to
eolleclntg afiicvon enterdateAPPLICATION AENTEb Rceson
sealof Office
Signature ff7sief
Executive C111iarnrDmcia Designatedby Reaolodon RPSSa vfaf rwro
CO JNTY
DIRECTOR
OANOTE
Tobeused or tom ority ofboardofassonaxrot
r 4C Fpp Umine
f 5I1 rentthan
O
a
udget Finance and Personnel Committee Roll Call
District Name Yes No
District 8 City and Town of Poughkeepsie Rolison
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger Goidberg
District 7 -Town of Hyde Park Kuffner
------ District 2 -TownsofPleasant Valley and PoughkeepsieHorn
VC
f//----- ------
-----vDistrict3 -Townof LaGrange
Borchert C ---- District 10 -City of
Poughkeepsie Jeter-Jackson i/District 11
-Towns of Rhinebeck and Clinton Tyner
District 18-City ofBeacon Forman District 22-Town
of Beekman Hutchings District 24-Towns of Dover and
Union Vale
Surman l------- Present n Resolution --
-Total--Q ----- Absent Motion
Yes No Vacant Abstentions
2011252 Approvalof
ApplicationtocancelataxbillandauthorizeAcharge-backbytheCommissionerofFinanceApplicantPortaSpaceIncDate10/06/11
1 Call sets
District Last Name Yes No
iDistrict 8 -City and Town of Poughkeepsie Robson
i
District 19-Towns of North East Stanford Pine Plains Milan
Cooper District6-Townof Poughkeepsie
Flesland ----- District 14 -Town of
Wappinger Goldberg District 7 -Town of HydePark
iKuffner District 1 -Town of
Poughkeepsie - Doxsey District2-Towns of Pleasant Valley
and Poughkeepsie Horn District3 -Town
of LaGrange Borchert District4-Town ofHyde Park
Sadowski JrjDistrict5 -Town
of Poughkeepsie Roman District9 -
City of Poughkeepsie White District 10-Cityof Poughkeepsie
Jeter-Jackson iiDistrict 11-Towns of Rhinebeck
and Clinton Tyner District 12 -Town of
East FishkillWeiss District 13-Towns of LaGrange Union Vale andWappinger
Bolner IDistrict 15 -Townsof Poughkeepsie andWappinger
Incoronato J District 16 -Towns of Fishkill East Fishkill and City of
Beacor MacAvery District 17 -Town and Village of
Fishkill Miccio District 18 -City of
Beacon-----Forman District 20-Town of Red
Hook Traud District 27 -Townof East
Fishkill -Horton ----- District 22
-Town ofBeekman Hutchings District 23-TownNillage of
Pawling Beekman and East Fishkill Thomes District 24 -Towns
of Dover and Union Vale Surman District 25 -
Amenia Stanford Washington
Pleasant Valley Kelsey I
Present Resolution -
Total Absent Motion YesNo Vacant Abstentions d 2011252 Approval of
Application tocancela taxbilland authorize
A charge-back by the
Commissioner of finance
ApplicantPortaSpaceIncDate10/11/11
Roll call vote on the foregoing Resolution No 2011252 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Surman Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted13
The foregoing Resolution No 2011253 was pulled
14
The foregoing Resolution No 2011254 was pulled
15
The foregoing Resolution No 2011255 was pulled
16
The foregoing Resolution No 2011256 was pulled
17
The foregoing Resolution No 2011257 was pulled
18
The foregoing Resolurion No 2011258 was pulled
19
Budget Finance Personnel
RESOLUTION NO 2011259
RE AUTHORIZING SETTLEMENT IN THE MATTER OF
KATHRYN NATHAN-MARCUSVCOUNTY OF DUTCHESS Legislators
ROLISON and FLESLAND offer the following and move its adoption
WHEREAS
the County of Dutchess acquired Parcel No 134689-6160-21- 064989-0000fromKathryn
Nathan-Marcusinthe 2010 In-RemTax Foreclosure proceedings and WHEREASKathryn Nathan-Marcus commencedaproceeding
against the CountyofDutchess relative to that foreclosure
and tax saleand WHEREAS all parties have conferred and it
istheir desire to resolve the above proceeding pursuant to settlement terms which are
mutually agreed upon among the parties and advantageous tothe County now therefore be
itRESOLVED that theCountyofDutchess is
hereby authorized to settle the matter of Kathryn Nathan-Marcus v The County of
Dutchess asagreeduponamong the parties andit is further RESOLVED that the Commissioner of Finance
is authorized
empowered and directed toamend the 2011 Adopted County Budget
as follows APPROPRIATIONS Increase A 1989 4463 Judgments and Claims
$68
760DecreaseA1990 4007 General Contingency 32760
36
000REVENUEIncrease A1989 27700 02Unclassified Revenue
Misc36
000cA-148-11xPBicarL-slll9i21i11 APPROVED Fiscal Impact See attached
statementeSTATE OhNEW YO1LK sscouNTYOEOU rctlESS WILLIAMRSTEINHAUS
11usisto certify thatI
theundersignedClerk of the
iegg tftve rompared the foregoing resolution with theoriginalresolution nowon File inthe ofEceofsaid
clerk and whTQh ado pfed 6y s////ai d- gts are th 11thdaYofOctober2011andthatthesame is atrue and cottect transcriptofsaid original resolution and
ofthe whole thereoq lQ/tp///1/l7// n / IN WI iNP Sti
WHPREOrIhavehereuQ$tyhandand
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo be completed by requesting department
Total Current Year Cost $ss
s7o Total Current Year Revenue$
3s ooo
and Source Source ofCounty Funds checkone ExistingAppropriations Contingency Transferof Existing Appropriations Additional Appropriations
Other explain IdentifyLineItemssA19894463 Judgments
andClaimsA1990 4007GeneralCotingencyA1989 2770002Unclassified
Revenue Misc Related
ExpensesAmount
$Nature/Reason settlement of litigationreNathan-Marcus v County 2010 InRem
foreclosure Anticipated Savings to
County Net County Cost this year$327so Over Five
YearsAdditionalComments/Explanation
Prepared by Keith P Byron/PamBarrack out
Par
as9
Budget Finance and Personnel Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie j Rolison/ I/
i
r---District 19 -Towns ofNorth East Stanford Pine Plains Milan
CooperIDistrict 6 -Town of Poughkeepsie
Flesiandi1-- ---- District14 -Town of
Wappinger Goldbergi--------------- District 7 -Town of
HdePark Kuffner iDistrict2-TownsofPleasant Valley
and Poughkeepsie Horn VC District3-Town of
LaGrange j
Borchert CvIDistrict 10-Cityof
Poughkeepsie Jeter Jackson ------- ----- --
---- -- ---- -v ----
District 11 -Towns of Rhinebeck and Clinton
Tyner
District 18-City ofBeacon Forman --
-- - -- District
22 -Town of Beekman
Hutchings i
/-------------v------ District
24 -Townsof
DoverandUnionValeSurman-Present1ResolutionTotalAbsentMotionYesNoVaoantAbstentions2011259AuthorizingsettlementinthematterofKathrynNathan-MarcusvCountyofDutchessDate10/06/11
Call setsDistric4 Last Name Yes No
District 8 -City and Town of Poughkeepsie j Robson
District 19 -Towns of Nonh East Stanford Pine Plains Milan i Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappingerj
Goldberg jDistrict 7 -Town of Hyde Park Kuffner ZQ O1YS-District 1-Townof Poughkeepsie
Doxsey District 2-Towns of Pleasant Valley and Poughkeepsie
Horn District3-Town of LaGrange ----Borchert
Ii-----District 4-Town of
Hyde Park-SadowskiJr j District5 -Town ofPoughkeepsie Roman j tY 9 P District 9
-Ci ofPou hkee sieWhite
District 10 -City of Poughkeepsie Jeter-Jackson --- District 11-Townsof Rhinebeck and Clinton ---------- --- ------
Tyner Ii--------District 12 -Townof East
Fishkill Weiss District 13 -Townsof LaGrange UnionVale
and Wappinger Bolner District 15-Towns of Poughkeepsie and Wappinger Incorona o
District 16 -Towns of Fishkill East Fishkill and
City of Beacor MacAvery District 17-Town
and
VillageofFishkill Miccio District 18 -City
of Beacon-FormanIi District
20-Town of Red Hook Traudt
District 21 -Town of East Fishkill Horton District 22
-Townof
BeekmanDistrict
23
-TownNillageofPawling Beekman andEast Fishkill Hutchings -------
iI Thomes--i------- i District
24-Towns of Dover
and Union Vale Surman
District 25 -
Amenia Stanford Washington Pleasant ValleyIKelsey Present Resolution
Total Absent Motion YesNo
Vaoant Z Abstentions 2011259
AuthorizingsettlementinthematterofKathrynNathan-MarcusvCountyofDutchessDate10/11/11
Roll call vote on the foregoing Resolution No 2011259 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Surman Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted20
Family Human
RESOLUTION NO 2011260
RE AUTHORIZING THE FINANCE DEPARTMENT TO AMENDCOMMUNITY DEVELOPMENT ACCOUNT FOR HOME
INVESTMENT PARTNERSHIP PROGRAM
Legislators HORN and FLESLAND offer the following and move its adoption
WHEREAS the County is a participant in the HOME Investment PartnershipProgram pursuant to the Housing and Community Development Act and
WHEREAS pursuant to the Act the County receives funding under the HOME
Investment Partnership Program to provide assistance for the construction of affordable housingfor low and moderate income individuals in participating jurisdictions and
WHEREAS by Resolution No 144 of 1994 the Commissioner of Finance was
directed to establish a Community Development account which account has from time to time
been amended and
WHEREAS the US Department of Housing and Urban Development is
requiring a change to present practices so that the County must expend program income prior to
drawing down new money from the Federal Treasury and the County therefore is requesting an
increase in appropriations that includes an estimate of anticipated revenue now therefore be it
RESOLVED that the Commissioner of Finance is hereby authorized and directed
to amend the HOME Investment Partnership Program account as follows
APPROPRIATIONSIncrease
CD866827054404
REVENUES
IncreaseCD86682170002
Rehab Loans Grants
Community Dev HOME Trust
$60000
$60000
CA-133-11ca/G-1799/8/11 FiscalhnpactSee attachedstateintnt RovE51A1EOP
NEWYORKs5COUNTYOPDUICHESS
TT
1177//cT/
Phis is to certifythat 7 the undersigned Clerk of theIcjislatnee of theComtLSL1al Comfi nxed FeiFtrSol et txwith the originalresolutionnow
on fileinthe office of said clerk and which was adopted bsaid Lelapxn tluaitlt r fEfaQkandthatthesameisatme
and correct transcript ofsaid original resolntion and of thewhole there Ell lJV 1 // / AI
///INWI1NESS WHEREOFIhave heremto set my hand and seal ofai Le am t1fis 11th day of
Oytogec2071Il
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONS
To be completed by requesting department
Total Current Year Cost $60
000 Total Current Year Revenue$
60 000
and Source Source ofCounty Funds checkone ExistingAppropriations Contingency Transferof Existing Appropriations Additional Appropriations
Other explain IdentifyLine
Itemss Related
ExpensesAmount
$Nature/Reason Anticipated Savings
toCounty Net County Cost this
year $oOver Five
Years$oAdditional
Comments/Explanation Prepared byPatricia Longbard Departmentof Planning
Development
omPat
ago
Family and Human Services Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie
District 19 -Towns of North East Stanford Pine Plains Milan
-
---- --- -----r
District 6-Town of Poughkeepsie
District
14
-Town
of
Wappinger
Rolison Cooper
--- Flesland Goldberg-T -
-----l/i------District 7-Townof
Hyde Park
Kuffner --- ---------- -- Distract 2-Towns of Pleasant Valley and
Poughkeepsie ---1 Horn C-------District 9-CiofPou hkee siety g
pWhitejDistrict 10- Cityof
Poughkeepsie ----- -------Jeter-Jackson -IL
------ District 13-TownsofLaGrange Union Vale
and Wappinger
Bolner District
21
-Town ofEast Fishkill
Horton
v/ District 23-TownNillage of Pawling BeekmanandEast Fishkill Thomes District25-
Amenia StanfordWashington
PleasantValleyKelseyVCPresentResolutionAbsentMotionVacantTotal1YesNoAbstentions2011260AuthorizingtheFinanceDepartmenttoamendCommunityDevelopmentAccountforHomeInvestmentPartnershipProgramDate10/06/11
Call setsDistrict
District 8 -City and Town of Poughkeepsie
Last Name Yes No
iDistrict 19 -Towns of North East Stanford Pine Plains Milan Cooper ii
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger i Goldberg
District 7 -Town of Hyde Park Kuffner-
iDistrict 1-Townof Poughkeepsie
Doxsey District 2-Towns of Pleasant Valley and Poughkeepsie
Horn District3-Town of LaGrange
Borchert District4-Town of HdePark
I ySadowski JriDistrict5-Townof Poughkeepsie
Roman District 9-Cityof Poughkeepsie
White District 10 -Cityof PoughkeepsieJeter-Jackson j
District 11 -Towns of Rhinebeck and Clinton Tyner
-District 12-Town of East
Fishkill District 13-TownsofLaGrange Union Vale and
Wappinger
Weiss
Bolner
r
iDistrict 15-TownsofPoughkeepsie and Wappinger
Incoronato -- District 16 -Towns of Fishkill East Fishkill and Cityof
8eacor
IMacAvery District 17 -Town and Village ofFishkill Miccio District 18 -City of
Beacon
FormanIDistrict 20 -Townof Red HookTraudt LDistrict 21 -Townof East Fishkill
Horton i District 22 -Town of
Beekman Hutchings District 23-TownNillage of Pawling Beekman and
East Fishkill Thomes District 24 -Towns of Dover andUnion
Vale i Surman District25-Amenia Stanford Washington
Pleas ant Valley Kelsey // / PYesent / RBSOIUtIOn
TOtal J
y Absent fMotion YesNo Vacant Abstentions2011260 Authorizing the Finance Departmenttoamend
Community Development Account
forHomeInvestmentPartnershipProgramDate10/11/11
Roll call vote on the foregoing Resolution No 2011260 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Surman Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted21
RESOLUTION N02011261
RE CONFIItMING NEW APPOINTMENTS AND REAPPOINTMENT
TO THE DUTCHESS COUNTY YOUTH BOARD
Family Human
LEGISLATORS ROLISON FORMAN FLESLAND ROMAN and HORTON offer the
following and move its adoption
WHEREAS by Local Law No 11 of1976 the Dutchess County Youth Bureau was createdwhich Local Law was amended by Local Law No 2 of1980 and Local LawNo 11 of1997 and
WHEREAS representatives have from time to time been appointed and reappointed to the
Board in accordance with said Local Laws and
WHEREAS vacancies presently exist on the Board and
WHEREAS the County Executive has determined that the following individuals should be
appointed and reappointed now therefore be it
RESOLVED that the County Legislature confirms the new appointments and reappointmentof the following representatives to the Dutchess County Youth Board
NEW APPOINTMENTS TERM AREA
Scott LJohnson Area N -City ofPoughkeepsie120 Hudson Ave Apt 1A15
Poughkeepsie NY 12601 7/1/11-6/30/12DorothyPaulinAreaV-City
ofBeacon 34South Avenue BeaconNY12508 7/1/11-6/30/12 Replacing
Rachel Faiella Susanne NONeilAtLarge28
Arnold Blvd Poughkeepsie
NY12603 7/1/11-6/30/14REAPPOINTMENT Laraine KautzArea VI-Town
ofPoughkeepsie 8 MartinRoadmovefromexistingAt
Large
Poughkeepsie NY 12603 7/1/11-6/30/14 APFR ItmentCA-140-11ca/G-207 M9/15/11 STATE OFNEW YORK s5couNTYOevu rcl-ISSS WILLIAM RSTEINHAUSThisistocertify thatItheundersignedClerk oftheLegislature oftheCountyfsoielQt
i
gzesolutionwiththe oei nal
zcsotu ion now on file in the officeofsaid clerk andwhich was adopted by saidIegislaturetmeandcorrect tzanscript of said
originalresolution andofthe whole thezeof ntheltth day ofOc/t 99ber 201tathat the same isaU// ///7IN WITNESS WHEREOFIhave hereunto set my hand
and seal ofs/
avssDutchessCountq
p Department of
a K Services for
Aging Veteranss v Youtlr
WitlamR5teinhaus
County Executive
Butsq BractrnapCommissioner
June EIIemNoteroDirector Divisionof
Youth Services
27 High Street
PoughkeepsieNew York
12fi01
845486-3660Fax84S456-9697 Thankyou
for expressing aninterestinthebutchess County Youth Board Membership totheYouth Board islimited and isby geographical appointment lytheCounty Executive Your applioation willbekept on
file for two years NA1VcC
IL1y1 e1 1VAT ELEMALE ACTUAL MUNICIPALfTX
OLINGDDIZESS
Iq i S PO 12ESIDENCE bl IC-
C 51Ir3i i aIrHONE i
5G1 i313 E-MAIL P
I1-1LIGQ C--t ET 3NiCiTI 1 CY
C1 This is optionalhoweverwill assist theYouthEgard toInvolveadiversity of residents Educational $ackground 1S
cc r IitIP PtL
2rj -1 Primary area
of interestor concern about childrenoryyouth I-1 rSvSclEe Y1aa- hS Y a3CA vS2What is Ehe
oneyouth asset or serviceyou would liketo seedeveloped more thoroughly in Dutehes9Countyl7ec
n/Gti2 Vl P 5 P r v- v5 7 r
7
ts-tC acv-ta 1 L z bSri w s --mt o--t 7e 3
Past experience Eitherasa volunteer educatoror professional Pleasescatt or anjzatfons youpresently serve onas aBoard Member yy iej T r rp es vl2
7 C C u 5sw ra N a S 2L LtzeS1 SC e---tr-Q-/fPlease return theapplicafion totheDivisiouofYouthServices 27High Sfreet
Poughkeepsie12601 NoteState funding does notallowfunded program hoard members to serve an the
YoutliBoard
rEss Dutchess County
HU Departmeut of
P KSerVfces For
s Aging Veterazxse v Yonfh
wiaiam R Steinhttus
County Executive
Betsy BrockwayCommissioner
TuncilcnNotnra
Director Division of
Youth Services
pgpLYCI92411
DYObrH BUFAry
W Psfh2C27 High Street
PoughkeepsieNew Yoek
12601
845486-3660FoxBg5 466-3697Thankyou
for expressing an interest intheDutchess County Youth Board Membership totheYouth- Board islimited and is by geographical appointment bytheCounty Executive Your application willbekept onfile for two years NAME Dorothy
Paulin MAILING ADDRESS
34SoufbAvenue MAYE
HEMALEACTUAL114iI1VICYPALITYOrYOUR RESIDENCECityof
Beacon New York Beacon NY
12608 One Municipal Plaza Bacon NY 12508 PHONE 845-831-8992
PAXEtyLyRdpaulin34@aol
comAfrican AmericanIETBIVICITY
gIT
tis is optional
howeverwill assist theYouth Board to involveadiversity of residents Educational Backcrnund AS BUSIne55
DCCiPrimary area
of
interest orconcern abtrut children or youth POSIT VEIDENITY/COMMITMENT TOLEARNING2Whatistheone
youth asset or service you would litre to sae developed more Ehorouglety inDutchess Couniy CONSTRUCTIVE USE OFTIME3
Past experience Either as
a volunteer educatoror professimtal Please state theorganizations youpresently serve ouasaBoard Momber evmmunlty voiunieetladvowlalbvecon hwnen releilons wmmiHeelneemellySchool nlsldcl chlidrenSeMcescoancll Executive DireclarMCKCc Please return Lhe application to
Lhe Diviszon of Youth Services l7High 4lreet Poughkeepsig NY12601 Noie State funding doesnotallow funded program board members toserveontheYouth Bom dLz ad ltc
Susanne N ONeil
28 Amold Blvd
Poughkeepsie NY 12603
914-489-3254sonei110yahoocom August8
2011 Ms June
Ellen Notaro Director DivisionofYouth Services Dutchess County
Youth Bureau 27High
Street Poughkeepsie NY
12601Dear June
EllenIwelcome
the opportunity toserve on theDutchess County YouthBoard representing the youth of
the City ofPoughkeepsie Itisagreat honor toberecommended for thisposition andIlook forward tomeeting with you todiscuss the details and requirements associated withthe
board membership Attached please
findmy updated resume and contact inforrnation Best Susanne
O
Neil
SUSANNE NONEIL
28 ARNOLD BOULEVARD POUGHKEEPSIE NY 12603 845 486-7653or 914 489-3301 Celle-Mail sonei110
awahoocom ProfessioJalGoal
CommunityOrganizer Outreach SUMMARY OF QUALIFICATIONS
YouthOutreach Community
Health Advocate AccomplishedPatient andFamily Service
Navigatorprovidirzg assistmzce tocancer patients and theircmegivers offering educationguidanceand supportASh engths
and
areasofexpertise Comrnunity Outreach Public
Speaking Special Events Planning andManagement Effective Educator Facilitatorand Presenter Fundraising Development Grmzt /Proposal Researchand WritingDonor Solicitation and Corporate Sponsorship Detail-oriented Strong interpersonal
skillsAbility topromoteand articulate the program mission mzd visionofthe agency
goal attainment PROFESSIONAL EXPERIENCE AMERICAN CANCER
SOCIETYNew
WindsorNY2011-present Patient andFamily ServicesNavigatorRockland County-Perfomscommunity outreach
educationrecruitmentofwomen and menwhile receiving treahnent-Increase awareness utilization
of program sservices-Assists the
Program Dtrectox inthedevelopment ofoutreach plans for the program -Maintainsdatabaseofcommunity contacts serving the target population Cancer
Services Program Outreach Manager 2009-2010 COUNCILON
ADDICTION PREVENTION EDUCATION CAPE 2006-2009 OFDUTCHESS COUNTYINC
Poughkeepsie NYMarathon Project Coordinator
BestofHudson Valley 2008-Created provided
strategic leadership and direction for thisnot-for-profit innovative distancerunningprogramthatpairs adult
mentors with at-risk youth inDutchess County-Successfully develop recruitment campaigninitiatives including recruiting mentors andstudents-Solicit funding from
various community organizations businesses-Research and
applyforall funding grants-Writemonitor and reportonall grants Maintain direct reporting funcfions tothe Executive Director-
Coordinate and oversee all special events and clinics secmeincentives and interface with sponsors
-Experience compiling and submittingall programmatic reports tofenders and
agency OTHERMid-Hudson Music Together Pok NY Music Together Instructor /Teacher 2003-07Mt
Cannel Church Poughkeepsie NYMusic Director 1999-07 PrivateVocal
Coach/NYSSMA Coaclt PoughkeepsieNY2003-06 ReginaCoeli
School Hyde Park NY Music Teacher 1998-01 Holy TrinityChurch
Poughkeepsie NY MusicTeacher 1997-98 OurLady ofLourdes
Aigh School Poughkeepsie NYMusic Teacher 1996-97 EDUCATION MSW Adelphi University2011
B AMusicPerformance StateUniversityCollege atNew Paltz New Paltz NY 1996 Professional Development Chant Wriing Logic
ModelTraining Outcome Repotting CERTIFICATIONS LMSW November 2011 AFFILIATIONS
Mid-Hudson Road Rutmers Club
-Executive CommitteeAWARDSSouthern Dutchess Chamber 40under
40 2009 REFERENCES Available upon request
o2C l
Family and Human Services Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie
District 19 -Towns of North East Stanford Pine Plains Milan
District 6 -Town of Poughkeepsie j
District 14 -Town of Wappinger
Rolison
Cooper
--
Flesland
Goldberg
/-I/------- --------- ---------- District
7-TownofHyde Park Kuffner District2 -Towns ofPleasant
Valley and Poughkeepsie HornC-
i-------------- ------ -----------------------
District9
-City ofPoughkeepsie ---- ------White ------------- -
District 10 -City of Poughkeepsie -1 Jeter-Jackson
-- -------------Distract13
-Towns of LaGrange UnionValeand
Wappinger Bolner/District 21 -TownofEast FishkillHorton----- --- 99 -----
Distr I
W l
F
l ---- -1
i----------I
-Dstct25dWash ngtonaP
easant Valle Am enia
Stanfor yj
-------KelseyVC---1---------PresentResolutionAbsentMotionVacant/Total1YesNoAbstentions8-2011261ConfirmingNewAppointmentsandReappointmenttotheDutchessCountyYouthBoardDate10/06/11
i all setsDistrict Last Name
District 8 -City and Town of Poughkeepsie i Robsoni
District 19 -Towns of North East Stanford Pine Plains Mllan Cooper
District 6 -Town of PoughkeepsieiI Flesland
District 14 -Town of Wappinger Goldberg
District 7 -Town of Hyde Park Kuffner
District 1 -Town of Poughkeepsie Doxsey
District 2 -Towns of Pleasant Valley and Poughkeepsie Homi
Yes No
District 3 -Town of LaGrange Borchert
District 4 -Town of Hyde Park Sadowski Jr
iDistrict 5 -Town of Poughkeepsie Roman
District 9 -City of Poughkeepsie White
District 10 -City of Poughkeepsie Jeter-JacksonDistrict
11-Towns of Rhinebeck and Clinton Tyner District
12-Town of East Fishkill Weiss District
13 -Towns of LaGrange Union Vale and Wappinger Bolner District
15-Towns of Poughkeepsie andWappinger Incoronato District
16-Towns of Fishkill East Fishkill and City ofBeacor MacAvery I District
17-Town and Village ofFishkill Miccio -L -----District 18 -City of Beaconi
Forman District 20-Town of Red Hook
----- Traudt District 21 -Town of East
Fishkill Horton District 22 -Town ofBeekman
-HutchingsIDistrict 23-TownNillage of Pawling Beekman
and East Fishkill Thomes District 24 -Townsof Dover
and Union Vale Surman District 25- Amenia Stanford Washington
Pleasant Valley Kelse y i
Present Resolution Total c v
Absent P
Motion YesNo Vacant Abstentions 2011261 Confirming New
Appointments and Reappointment to
the Dutchess County Youth
BoardDate10/11/I1
Roll call vote on the foregoing Resolution No 2011261 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Surman Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted22
Family Human Services
RE
RESOLUTION NO 2011262
REAPPOINTMENT OF ROBERT B ALLERSAS COMMISSIONER OF SOCIAL SERVICES
LEGISLATORS ROLISON COOPER FLESLAND HORTON MICCIOand BORCHERT offer the following and move its adoption
WHEREAS the County Execufive pursuant to the authority vested in him
by Article XVI Section 1601 of the Dutchess County Charter has reappointed Robert BAllers to serve as the Commissioner of Social Services for a five year term effective
October 20 2011 as prescribed in Section 116 ofthe Social Services Law and
WHEREAS it has been determined by the Dutchess County Department of
Human Resources and the New York State Department of Social Services that Robert B
Allers has the requisite professional qualifications and credentials necessary to execute the
responsibilities ofthe office and
WHEREAS Robert B Allers has well served the interests of the residents
of Dutchess County in the position of Commissioner of Social Services now therefore beit
RESOLVED that the reappointment of Robert B Allers as Commissioner
of Social Services for Dutchess County be and the same hereby is confirmed by theDutchess County Legislature
CA-152-11Ca/G-019810/3/11
STATEOFNEW
YORKCOUNTYOF
DUTCHESS $$ APPROVED WILLIAM
RSTEINHAUS COUNTY
EXECUTIVE
Date //Phisis
to
cer iCy thatIthe undeesigned Clerk of theLegisla resolution with theoriginal resolution now onfileinthe office of saideOctober 2011 and
thatthe same isatme and correct transcript of saidrtyofllvtchcss
have compazedtheforegoing wasadopted bysaid Legslature on hcl lthday of and ofthe
whole thereof JIN WITNESS WI-ffi71HOF
Ihavehereuntoset my hand andset of sy QLpslature this1ttiytay ofJ Ccto r 2011
ca
Family and Human Services Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie Rolison
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Fiesiand
District 14 -Town of Wappinger Goldberg
District 7 -Town of Hyde Park Kuffner
District 2 -Towns of Pleasant Valley and Poughkeepsie Horn C
District 9 -City of Poughkeepsie White
District 10 -City of Poughkeepsie-IJeter-Jackson I
District 13 -Townsof LaGrange Union Vale and Wappinger --
Boiner - --District 21-Town of
East Fishkill Horton District 23-TownNillage ofPawling Beekman
and East Fishkill Thomes District 25- Amenia Stanford
Washington Pleasant
Valley Kelsey
VC /
Present
Resolution Absent
Motion
Vacant QTotal YesNo Abstentions 2011262 Reappointment of Robert
B
Allers asCommissioner of
SocialServicesDate10/06/il
1 Call setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Robson
District 19 -Towns ofNorth East Stanford Pine Plains Milan Cooper LDistrict 6 -Town of Poughkeepsie Flesland
District l4-Townof Wappinger Goldberg -
District 7 -Town of Hyde Park -----Kuffner
V District 1-Townof Poughkeepsie Doxsey
IDistrict2-Towns ofPleasant Valley and Poughkeepsie
Horn District3-Townof LaGrange
Borchert District4Town of Hyde Park Sadowski
JrDistrict5-Townof Poughkeepsie
Roman District 9-Cityof Poughkeepsie White
IDistrict 10-Cityof PoughkeepsieJeter-Jacksoni
District 11 -Towns of Rhinebeck and Clinton Tyner
District 12 -Town of East Fishkill Weiss
--District 13-TownsofLaGrange Union Vale and Wappinger
Bolner District 15-TownsofPoughkeepsie and WappingerIncoronato ------------- ----District 16-Towns of Fishkill East Fishkill and City of
Beacor MacAvery1District 17-Town and Village
of
Fishkill MiccioiDistrict 18 -City
of Beacon Forman District 20 -Town of RedHook
Traudt IiDistrict 21-Town of East
Fishkill Horton iDistrict 22-Town
of
Beekman --iHutchings District 23-TownNillage of Pawling
Beekman and East Fishkill Thomes District 24 -Towns
of Dover and Union Vale District 25
-
Amenia
Stanford Washington Pleasant Valley SunnanKelsey Present
NResolution Total TJ
Absent ff
otion YeTS No Vacant Abstentions CJ 2011262 Reappointment of RobertB
Allers as Commissioner
ofSocialServicesDate10/11/11
Roll call vote on the foregoing Resolution No 2011262 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Sunnan Thomes Traudt Tyner Weiss White NAYS
0ABSENT
1Kuffner Resolution
adopted23
BUDGET FINANCE PERSONNEL
RESOLUTIONN02011263
RE AMENDING RESOLUTION N02011005 ESTABLISHING DATES OF
REGULAR MONTHLY MEETINGS FOR 2011 AS AMENDED
Legislators ROLISON COOPER FLESLAND and BORCHERT offer the followingand move its adoption
Resolved the Dutchess County Legislature hereby changes the public hearing ofthe
County ExecutivesBudget scheduled forNovember 3 2011 to November 10 2011 and be itfurther
Resolved that Resolution No 2011005 as amended shall otherwise remain in full force
and effect
APPROVED
WILLIAM R STEINHAUSCOUNTY EXECUTIVE
Date-
//STATF OFNEW
YORK COONTYOFDU1CI3ESS
ss Ibis istocertify hat Itheundersigned Clerk of theLegislature of theCountyofDutchess have compared theforegoing resoludon
with theoriginal resolution now on file inheoffice of saidclerk and which wasadopted byrislature onthet 7th dayof October 2071 and that
the same isatrue andcorrect transcriptof said original resolution and of thewhole
there INWITNESS WtIIiREOP Ihavehereunto set myhand andsealoEsaidLegislahye tFfis
11thday
Budget Finance and Personnel Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie Rolison
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger Goldberg
District 7 -Town of Hyde Park Kuffner
District 2 -Towns of Pleasant Valley and Poughkeepsie Horn VC
District 3 -Town of LaGrange i Borchert C
District 10 -City of Poughkeepsie IJeter-JacksonDistrict
11-Towns ofRhinebeck andClinton Tyner District
18-City of Beacon Forman District
22-Town ofBeekman Hutchings District
24-Towns ofDover and Union ValeISurmanPresent
Resolution Total Absent
a Motion Yes No Vacant
Abstentions 2011263
Amending ResolutionNo 2011005 Establishing DatesofRegular
Monthly Meetings for2011 as Amended Date
10/ 06/ 11
11 Call setsDistrict Last Name Yes No
RobsonDistrict 8 -City and Town of Poughkeepsie
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger Goldberg
District 7 -Town of Hyde Park Kuffner
District 1 -Town of Poughkeepsie Doxsey iDistrict 2 -Towns of Pleasant Valley and Poughkeepsie Horn
District 3 -Town of LaGrange Borchert
District 4 -Town of Hyde Park Sadowski Jr
District 5 -Town of Poughkeepsie Roman
District 9 -City of Poughkeepsie White
District 10 -City of Poughkeepsie Jeter-JacksonDistrict
11-Towns of Rhinebeck and Clinton Tyner District
12-Town of East Fishkill Weiss District
13-Towns of LaGrange Unien Vale and Wappinger Bolner -----
District 15-Townsof Poughkeepsie and Wappinger
ncoronato District16-Towns ofFishkill East Fishkill and City of eeacor
MacAvery District 17-Town and Village of Fishkilli
Miccio -District 18 -City of
Beacon Forman --District 20 -Town of
Red Hook Traud District 21-Town of
East Fishkill Horton District 22 -Town
of Beekman Hutchings District 23-TownNillage of Pawling Beekman
and East Fishkill Thomes District 24 -Towns of Dover
and Union Vale Surman District 25- Amenia
Stanford Washington Pleasant
Valley Kelsey Presen4 Resolution
Totai Absent
Motion YesNoVacant Abs4entions 2011263 Amending Resolution
No 2011005 Establishing Dates of Regular Monthly
Meetings for 2011
asAmendedDate10/11/11
Roll call vote on the foregoing Resolution No 2011263 resulted as follows
AYES 22 Bolner Borchert Cooper Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Sunman Thomes TraudtWeiss White NAYS
2Doxseg Tyner ABSENT
1Kuffner Resolution
adopted24
Budget Finance Personnel
RESOLUTION NO 2011264
RE AMENDING THE 2011 ADOPTED COUNTY BUDGET AS IT PERTAINS TO
THE DIVISION OF CENTRAL SERVICES AUTO CENTERA1640
LEGISLATORS ROLISON COOPER and FLESLAND offer the following and
move its adoption
WHEREAS the Director of Central Services has advised that the Automotive
Service Center will be exceeding appropriations for gasoline this year due to higher than
budgeted price per gallon and
WHEREAS it is necessary to amend the 2011 Adopted County Budget to providefunds to meet these expenses now therefore be it
RESOLVED that the Commissioner of Finance is authorized empowered and
directed to amend the 2011 Adopted County Budget as follows
APPROPRIATIONS
Increase
A16404130 Gasoline 180 000
Decrease
A19904007 General Contingency
CA-153-11ca/G-0191-B10/5/11
FiscalImpactSeeattached
statement18000APPROVED WILLIAM RSTEINHAUS COUNTY
EXECUTIVE srn
rE
ofNEW YORKDate/
////aCOUN 17OP
DU4CHESS 1Itisis
tocertify that I the undersibmed Clerk of theLugMSlature of the Counof Dutc ss have compared the ForegoinBKK resolution with theoriginalresolution
now onEile inthe office of said clerk and which was adopted6said Legisla re onhe71 th da of October 71ll11 and that the same isa
true and correct transcript of said original resolution and ofthewhole there EnIINWITNESS WHEREOF
Ihavehereuntoset myhand and seal of sa cQ lxgislature s11thday h
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo be completed by requesting department
Total Current Year Cost $1so
ooo Total Current Year
Revenue $
and
Source Contingency Source ofCounty Funds checkone ExistingAppropriations Contingency QTransferof Existing Appropriations Additional Appropriations
Other explain IdentifyLine
ItemssA1640
4130 Gasoline Related
ExpensesAmount
$Nature/Reason Anticipated Savings
toCounty Net County Cost thisyear
$1ao ooo Over
FiveYearsAdditional
Comments/Explanation Prepared byHeidiSeelbach-Budd Director Department ofCentral Services
ouPdt
y
Budget Finance and Personnel Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie Rolison
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger Goldberg
District 7 -Town of Hyde Park Kuffner
District 2 -Towns of Pleasant Valley and Poughkeepsie I Horn VC
District 3 -Town of LaGrange Borchert C
District 10 -City of Poughkeepsie Jeter-JacksonDistrict
11-Towns ofRhinebeck andClinton Tyner District
i8 -City of Beacon Forman District
22-Town ofBeekman Hutchings District
24-Towns ofDover and Union ValeISurmanPresent
ro Absentvacant
Q Resolution
Motion
Total
d Yes
No Abstentions
2011264
Amending the2011 Adopted County Budget asit pertains to the
Division ofCentral Services Auto Center Date
10/06/ 11
all setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Robson
---- District 19 -Towns ofNorth East Stanford Pine Plains
Milan Cooper District 6 -Town of
Poughkeepsie Flesland District 14 -Town of
WappingerGoldberg I District 7 -Town of Hyde
Park Kuffner District 1-Town of Poughkeepsie
Doxsey I---District2-Towns of Pleasant Valley
and Poughkeepsie Horn District3 -Town
of LaGrange Borchert District 4-Town ofHyde
Park Sadowski Jr District5-Town
of Poughkeepsie
iRomanjDistrict9 -City
of Poughkeepsie White District10 -Cityof PoughkeepsieJeter-Jackson I District 11 -Townsof Rhinebeck and
Clinton Tyner ----District 12-Town of
East Fishkill Weiss District 13-Towns of LaGrange Union Vale
and Wappinger Bolner District 15-Townsof Poughkeepsie
and Wappinger Incoronato District 16-Towns of Fishkill Easi Fishkill and Cityof
Beacor MacAveryIDistrict 17-Town andVillage
of
Fishkill -iMiccio District18
-City of
Beacon i Forman i District 20 -Town
of Red Hook Traudt District 21 -Town
of East Fishkill Honon District 22
-Town of Beekman Hutchings District 23-TownNillage of Pawling
Beekman and East Fishkill Thomes -- District 24 -Townsof
Dover and Union Vale-SurmanL District
25 - Amenia StanfordWashington
PleasantValley Kelsey Present
Resolution Total
d Absent IMotion YesNoVacant Abstentions 2011264 Amending the
2011 Adopted County Budgetasit pertains
to the Division
ofCentralServicesAutoCenterDate10/11/11
Roll call vote on the foregoing Resolution No 2011264 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRobson Sadowski Surman Thomes Traudt Tyner Weiss White NAYS
0 ABSENT
1Kuffner Resolution
adopted25
Budget Finance and Personnel
RESOLUTION NO 2011265
RE GRANTING SICK LEAVE AT HALF PAY TO THOMAS BOLANDAN EMPLOYEE OF THE DUTCHESS COUNTY JAIL
Legislators BORCHERT ROLISON FLESLAND and ROMAN offer the
following and move its adoption
WHEREAS Thomas Boland has been an employee of the Dutchess County Jail
since September 9 1996 and
WHEREAS Thomas Boland has been notified by an examining physician that he
should not return to his full time position at this time and
WHEREAS Thomas Boland was granted an initial thirty days half-paysick leave
bythe Sheriff which terminatesonOctober 122011 and WHEREAS
the Commissioner ofHuman Resources has reviewed the recommendation
ofthe Sick Leave at Half Pay Committee that Thomas Boland is entitled tosick
leave athalf payand concurs withsaid recommendation andWHEREAS
it is estimated that Thomas Boland will be capable of returning to work
onor before February 29 2012 now therefore be itRESOLVED
that the Sheriff may grant Thomas Boland half pay sick leave effective
October13 2011 through February 29 2012 or until his return towork whichever issooner
CA-154-11
ca/G-17510/6/11Fiscal
ImpactSeeattached
statementAPPROVEDWILLIAM
RSTEINHAUS COUNTY EXECUTIVE srnTr
or
Nrw vo zlcDate0
ss COUN 1Y OEDll1 CI-LESS
Phis
istocertify thatItheundersigned
Clerk of the Ixgislamre of the CountyofDutchess have compared theforegoing resolution with theoriginal resoludou umv on fileinthe
officeofaaid clerk and which was adopted by LegtsLuxe onthei th dayofOctober 2011 and that the same is atme and aurect transcript of
said original resolution and of thewhole therarINWITNESS WHEREOF Ihave hereunto setmy
hand andseal of said Lchhs tamre s11th day
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONS7obe completed by requesting department
Total Current Year Cost $6
752 Total Current Year
Revenue $and Sourco 2011- 57days $6752 2012-
43days $5094 Source ofCounty Fundscheck oneExisting Appropriations Contingency Transfer ofExisting Appropriations Additional
Appropriations Other explainIdentifyLineItemssA3150
1010 Existing Appropriations
RelatedExpenses
Amount$Nature/Reason Anticipated
Savings toCounty Net CountyCost this year
OverFiveYears
Additional Comments/Explanation Prepared byJonLancto Deputy Commissioner of
HumanResourcespu4pol
udget Finance and Personnel Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie Rolison
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
District 14 -Town of Wappinger Goldberg
District 7 -Town of Hytle Park Kuffner
District 2 -Towns of Pleasant Valley and Poughkeepsie Horn VC
District 3 -Town of LaGrange Borchert C
District 10 -City of Poughkeepsie Jeter-JacksonDistrict
11-Towns ofRhinebeck andClinton Tyner District
18-City ofBeacon Forman District
22-TownofBeekman Hutchings District
24-Towns ofDover and Union Vale SurmanI
--------
---- i - - -- ----- Present L
Resolution Total
Q Absent Motion Yes No Vacant Abstentions 2011265 Granting Sick Leave
at Half Pay toThomas Boland
and Employee of
theDutchessCountyJailDate10/06/11
l Call setsDistrict Last Name Yes No
District 8 -City and Town of PoughkeepsieI
Robson
District 19 -Towns of North East Stanford Pine Plains Milan Cooper
District 6 -Town of Poughkeepsie Flesland
iDistrict 14 -Town of Wappinger i Goldberg
District 7 -Town of Hyde Park Kuffner
--/ District 1-Town of PoughkeepsieDoxsey
i7 District 2-TownsofPleasant Valley and
Poughkeepsie --- -------- Hom ---- District3
-Town of LaGrange i Borchert District 4-Town
ofHyde Park SadowskiJr District
5-Town of Poughkeepsie Roman ----
District 9-City of Poughkeepsie -White
District10-City of Poughkeepsie Jeter-Jackson i District 11 -Towns
ofRhinebeck and Clinton Tyner ii District
12-Town of East Fishkill Weiss District 13 -Towns of
LaGrange Union Vale and Wappinger Bolner District 15-Towns
of Poughkeepsie and WappingeriIncoronato District 16 -Towns of Fishkill East FishkillandCity
of Beacor MacAvery i1iDistrict 17
-Town and Village of Fishkill Miccio District18-City of Beacon Formanj District 20
-Town of Red Hook Traudtj --District
21-Town of East Fishkill i
Horton-District 22 -Townof Beekman Hutchings District 23
-TownNillage of Pawling Beekman and East Fishkill Thomes
District 24 -TownsofDover andUnion Vale
SurmanDistrict25 - Amenia Stanford Washington
Pleasant Valley Kelsey l Y
- Present
of Resolution TotalZAbsent 1Motion Yes No Vacant Abstentions
2011265 Granting Sick LeaveatHalf
Pay to Thomas Boland and
EmployeeoftheDutchessCountyJailDate10/I1/1I
Roll call vote on the foregoing Resolution No 2011265 resulted as follows
AYES24 Bolner Borchert Cooper Doxsey Flesland Forman Goldberg HornHorton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio RomanRolison Sadowski Sunman Thomes Traudt Tyner Weiss White NAYS
0ABSENT
1Kuffner Resolution
adopted26
PROCLAMATION SHERIFFS WEEK
The Dutchess County Legislature offers the following and moves its adoption
WHEREAS the Office of Sheriff has been an integral part of the criminal justice system in New York State and inDutchess County throughout our history having been established in the States first constitution and having been continued in
every succeeding constitution and having been one of the original constitutional offices of our County and
WHEREAS the Dutchess County SheriffsOffice has been the peoplesfirst line of defense since 1717 when the first
Sheriff Corueles Van DonEogart was appointed by the King of England to police British settlers claiming land in the Hudson
Valley and
WHEREAS the Office of the Sheriff is unique in the community and the duties of the Office go far behind thetraditional role of Keeper ofthe Peace and extend into many facets of public service including maintaining the county jailproviding security in our courts dispatching emergency services and serving and executing civil process for our Courts and
WHEREAS the Dutchess County Sheriffs Office is a leader in implementing new technologies andstrategies to ensure
public safety and has pioneered new programs such as RUOK Are You OK a program that checks up on the elderlycommunity policing indicatives as well as training for civilians and other law enforcement agencies and
WHEREAS despite changes in its functions status and powers during its long history the Office of Sheriff hasmaintained a continuousexistence preserved its distinguishing heritage and continues to be an essential component of our
criminal justice community and
WHEREAS the Office of Sheriff has evolved into a modern professional full-servicelawenforcement agencystaffed by
fully trained police officers using state-of-the-art technologyandapplyingthelatest and most advanced theories and practices inthecriminal justicefield and WHEREASasaconstitutionally
empowered entity directly responsibletothe People the ancient Office ofSheriff remains even today responsive
and accountable tothepublicitserves and WHEREAS itisfitting
tocelebrate the historical contributionsof he OfficeofSheriff and the significant rolewhich the Sheriffs play in
ourmodern criminal justice system now thereforebeit RESOLVED that the Dutchess
County Legislature does hereby proclaim October 2-October820l 1as Sheriff sWeek in DutchessCountySGA1 leOf
N13WYOItICss ResolufionNo201126G
COUN 1TOF DU
fCHPSSThis istocertify
that I she undeisibmea Clerk of theLegislature of she CountyofDueehess have compazed the Foregoing resolution with the original resolution now on fdcinthe office of said clerk and which was adopted by said Legislature onthellt dayoftobcr 2011 and that thesamejatme and correct trvnscript ofsaid ori
mlmsoludon andofthewhole ehereof /INWITN
fi55 WHPI2EOF Ihavehereunto act myhand and seal of said Legislatum thi 11diday october 2011 / /
The foregoing Resolution No 2011266 entitled Proclamation Sheriffs Week was
unanimously carried
27
PROCLAMATION OCTOBER IS DOMESTIC VIOLENCE AWARENESS MONTH
The Dutchess County Legislature offers the following and moves its adoption
WHEREAS Domestic Violence Awareness Month DVAM evolved from the Day ofUnity in October 1981conceived by the National Coalition Against Domestic Violence NCADV and
WHEREAS the intent ofthis day was to connect advocates across the nation who were working to end violence againstwomen and their children and join together and devote a range of activities conducted at the local state and national levels to
educate and inform the public of this continued violence and
WHEREAS in October 1987 the first Domestic Violence Awareness Month was observed That same year also marks
the initiation ofthe first national domestic violence tall-freehotline and WHEREAS
in1989 theU SCongress passed Public Law101-112 designatingOctoberasNations Domestic Violence Awareness MonthSince then legislation has been passed every year beginning with the Day of Unity being celebrated onthefirst Mondayofevery October to kickoff the Domestic Violence Awareness Month andWHEREAS the
Dutchess County Legislature established the Citizens Advisory Committee onDomestic Violence in1990 followinga series of public hearings and presentations relatingtotheissue of domestic violence withinthecommunity The County Legislature
noted the profound effect that violence has within families andasaresult within the community and WHEREAS the
problem was found to beof such nature and magnitude as towarrant the establishment ofacommittee whose function
and purpose was torecommend practical measures which might beundertaken to promote safety within the homes in thiscommunity and toperiodically report tothe Legislature on those recommendation and WHEREAS he
Citizen s AdvisoryCommittee hasmetonaregular basis sinceJuly 1990 The members appointed bythe CountyLegislature include representatives from many groups These groups include Law Enforcement Advocacy Groups Family courtstheDistrict AttorneysOfficeprivate industry and public and private schools Inkeeping with its mandate this Committee seeks
input from all groups who deal with domestic violence within thecommunity and WHEREAS the
Committee sworkandefforts have unfortunately increased substantially following recent instancesof domestic violencewhich resulted inaCommittee Report entitled System-wide ReviewandRecommendations now thereforebeitRESOLVEDthat the
Dutchess County Legislature does hereby recognize the monthofOctober tobe Domestic Violence Awareness Month anddoes offer its endorsement tothe effortsof the National Coalition Against Domestic Violence andinaddition the DutchessCounty Legislature CitizensAdvisory CommitteeonDomestic Violence in assisting themembersofour community tobring
awareness to this ongoing violence and educate thecommunity tohelp stop the violence SPATE ON NEWYORK ss Resolution No
2071267 COUNTY OP llUTCHCSti
Tltis isro
certify that I the mdees igned ClerkoftheLegis latuce of theCounty of Dutchess are55557777 the foregoing resolution with ttt//77originalresolutionnom onflein the office of said deck and which was adopted by said Lelrislaturc nn thel7 day ofOct br201 tand that the same isatrrand coxxmtnnnsceipf of said
original msotu ion andofthewhole nicreoE//l INIYIl PNESSWHEREOF1have hereunto setmy hand and seal of said Izgislature thh
hG22p011Pt-1CI C IS RE
The foregoing Resolution No 2011267 entitled Proclamation Domestic Violence
Awareness Week was unanimously carried
28
Condolence William L Paroli Jr
The Dutchess County Legislature offers the following and moves its adoption
WHEREAS The Dutchess County Legislature has learned with sadness and regret of the recent death of
former Dutchess County Clerk William L Paroli on September 26 2011 in his home with family in Clinton New
York and
WHEREAS William L Paroli Jr served two terms as Dutchess County Clerk During his tenure he
enjoyed assisting many people who came through the Clerksoffice from assisting in the everyday workings of the
office or naturalizing hundreds of new United States citizens orjust looking up a phone number or address to assist a
person in need and
WHEREAS thereafter William L Paroli Jr formed the Empire State Investigations Inc and conducted
successful investigations for dozens of local and state-levelelection lawcases and WilliamLParoli Jrwas a long timeTown of Clinton resident born in Poughkeepsie New York and WHEREAS
onDecember12002 William wedhiswife NancyJ Campbell atRiver Church William hasthree children Marcus Rebecca andJed Paroli and his stepfamily includes Aaron Quantock Maura Gagan and Crescenzia
Quantock and WHEREAS
WilliamLParoli Jrlived afull and accomplished lifewith many achievementsobe proud ofincluding serving his Country asaU SNavy Submariner aboardthe USS Narwhalhewas an advocate for Conservativeprinciples who fought countless political obstacles inorder tosimply dowhat was right and WHEREAS
WilliamLParoli Jrserved hiscommunityasa little league coach hespent many enjoyable yearsplaying with the original Poughkeepsie Pacers Drum and Bugle Corps William wasa born musician whoexcelledatvoice ondrums and guitar He performed inbands andon stages his entire lifeHis trademark song was God
Bless the USA He and his wife Nancy performed regionally and nationally asthe music duo Hearts onFire
and WHEREAS
his passing willbe mourned byhis family and friends throughout Dutchess County and that theDutchess County Legislature onbehalf ofall the people ofDutchess County does hereby extend its deep sympathyand sincere condolencestothe family and friends ofthe late WilliamLParoli Jrand that the meeting oftheDutchess County Legislature beadjourned inmemoryofthe late WilliamLParoli JrSTATGOFNEW YOliKss
Resolution No20t 1268 COUN
PYOFllU1CHE55Phis
isto certify that1dac undersigned Clerkofthe Legislature ofthe Co Dutchess havecompued theforegoing resolution withthe
original resolution now on Eile inthe office of said dexk and which wasadoptey satd Igislature onthel tthday ofOctohe 01 tand that the sameis a true and correct transcriptofsaid original resolution andof the whole dieoF iN
W I7VESSWHEREOFIhave hereunto setmy hand and seal of aid Iegis e this 1tth day oI vqobcr2tJ11
The foregoing Resolution No 2011268 entitled Condolence WilliamL Paroli Jrwas
unanimously carried
29
The foregoing local law Resolution No 2011047 was laid on the desk at this time
Roll call vote on the foregoing Resolution No 2011047 resulted as follows
AYES
NAYS
ABSENT
Resolution adopted
The County Executive held apublic hearing on the foregoing local law on at
am and signed it into law on The effective date was
30
The foregoing local law ResolutionNo 2011269 was laid on the desk at this time
Roll call vote on the foregoing Resolution No 2011269 resulted as follows
AYES
NAYS
ABSENT
Resolution adopted
The County Executive held apublic hearing on the foregoing local law on at
amand signed it into law on Theeffective date was
31
On motion by Legislator Cooper duly seconded by Legislator Flesland and carried the Ruleswere suspended to allow the public to address the Legislature on agenda and non-agendaitemsNo
one wishing tospeak on motion byLegislator Cooperduly secoxdedbyLegislator Fleslandand carried theRegular OrderofBusiness was resumed On
motion byLegislator Cooper duly secondedbyLegislator Flesland and carried themeeting
was adjourned inmemory ofWilliamLParoli Jr at 830pmsubject to the call of
the Chair 32