wappinger - dutchess county · communications received for the august 2013 board meeting received...
TRANSCRIPT
Attendance Sheets
District Last Name Present Absent PresentlLate
Distlict 14 -TownofWappinger Amparo
Distract 19 -Towns ofNorth Past Staord Pme Plains Milan Blalock
District t3 -Towns ofiaGrange Union Vale and Wappinger Bolner i
District3-Town ofIaGrange Borchert /
iDistrict/-Townof Poughkeepsie Doxsey/
iiDistnct6 TownofPoughkccpsre Flesland -
-- Dishict 18City of
Beacon Forman District 21-Town of Fast Fishkill
Horton i
iiDishic 22-TownoFBeekman
Hutchings-DisVict lS-Towns of Poughkeepsie and WappingerIncoronato /f Dishic110-City
of Poughkeepsie Jeter-Jackson Dishict25-Amenia Stanford Washington
Pleasant Valley Kelsey /Dishict16-Townsof Fishkill EasFishkil and
CiTy of Beacon MacAvery District l7-Town
and Vittage ofFiehkill Miocio Dishict7
Town ofHydc Park Perkins District8 -City andTown
ofPougbkeepsie Robson i-District5 -
Toum
of
Poughkeepsie Roman/j iDtstrict4-Town
of Hyde Park SerinoiDishict 24-Towns of Dover
and Union Vale SurmanyDistrict 23-TownNillage of Pawling
Beekman andEast Fislilcill Thomes
Dishict 20-Town oFRed Hook Traudt Dishict 11 -Towns
ofRhinebeck andClinton TynerIlish ct l2-Town
ofEast Fishkill
WeisstDishict9-City ofPaughkeepsie -White/Dish ict2 -Towns
of Pleasant
Valleyand
Poughkeepsie
Wilkinson
PresentTotalaosentVacantDate8/12/13
Regular Meeting
of the
Dutchess County Legislature
Monday August 12 2013
The Chairman of Legislature called the meeting to order at700pm
Roll Call by the Clerk of the Legislature
PRESENT 24 Amparo Blalock Bolner Borchert Doxsey FleslandForman Horton Hutchings Incoronato Jeter-JacksonKelsey MacAvery Miccio Perkins Rolison RomanSurman Thomes Traudt Tyner Weiss White Wilkinson
ABSENT 1 Serino
PRESENT LATE
Quorum Present
Pledge of Allegiance to the Flag invocation given by Reverend Doctor Alvin
Bridgewater of the Church of the Nazarene in Poughkeepsie followed by a
moment of silent meditation
Commendations and Proclamations
Proclamation Designating Dutchess County as aPurpleHeart County
Commendation Richard Flaherty
Chairman Rolison entertained a motion to approve the July 2013 minutes
The July 2013 minutes were adopted
The Chairman entertained a motion from the floor duly seconded to suspendthe rules to allow the public to address the Legislature with respect to agendaitems
Charles Davenport Wappingers Falls spoke in opposition to using funds
from contingency to pay for housing out inmates and expenses at the Jail
Constantine Kazolias Poughkeepsie questioned how the school resource
offices would be funded He also urged that the overcrowding at the Jail be
addressed
Darrett Roberts stated that abigger problem than the jail was not havingjobs or activities for youth
No one else wishing to be heard the Chairman entertained amotion from the
floor duly seconded to resume the regular order of business
COMMUNICATIONS RECEIVED FOR THE AUGUST 2013 BOARD MEETING
Received from Budget Director Contingency Account Status as of August 8 2013
Received from County Clerk Summary of Mortgage Tax collected April 2013-July2013
Received from New York State Taxation and Finance list of certified 2013 state
equalization rates
Received from Dutchess County Comptroller Audit of Maintenance in Lieu of Rent for
January 1 2012 through December 31 2012 together with the Acting Commissioner of
Public Works comments
PUBLIC SAFETY
RESOLUTION NO 2013217
RE AUTHORIZING CONTINUATION OF THE DRUG ENFORCEMENT TASKFORCE
Legislators ROMAN FLESLAND NORTON and WILKINSON offer the
following and move its adoption
WHEREAS this Legislature by Resolution No 53 of1989 authorized an inter-
municipal agreement between the County of Dutchess and several cities and towns for the
creation ofa Joint Drug Task Force Task Force for an initial three year term and
WHEREAS by Resolution Nos 393 of1991 155 of1997 201267 of2001 and206299 of2006 this Legislature authorized the continuation ofthe Task Force respectively for
an additional periods of five years each 1992-1996 1997-2001 2002-2006 and 2007-2011 and
WHEREAS historically County of Dutchess has had agreements with several
different municipalities involved in the Drug Task Force and
WHEREAS the Task Force provides additional resources for enforcement ofthe
New York State Drug Laws and it is in the best interests of the County to continue its
Intermunicipal agreement for an additional period of five years 2012-2016 and
WHEREAS the last agreement expired on December 31 2011 and
WHEREAS thereafter the District Attorney submitted an agreement a copy of
which is attached hereto which was negotiated and executed by the County Executive for a five
year term to run from January 1 2012 through December 31 2016 and
WHEREAS upon review of the attached agreement it was discovered that the
necessary enabling legislation was not presented to this Legislature and
WHEREAS the County Attorney requests that this Legislature adopt this
resolution authorizing the execution of this Agreement the five year term as of January 12012 to December 31 2016 now therefore be it
RESOLVED that the inter-municipal a reemenl
the Cities of Beacon and Poughkeepsie and the Tow s of P
authorized and approved by the Dutchess County Legisla re as
CA-129-13 LDF/ca/C-2556 7/16113 FiscalImpactSIA1ROINPWYORK
ss
COUNTY OF DUICHISS /71/
19iis is to certify thatIthenndersigncd Clerk of theLegislature of the County ofDutdtectheoriginal xesolvdon nom on hlc iv the office of said clerk and whichwas adopted by void Legislature on
same is a true avd correct transcript ofsaid original resolution and of the whole thermf
the County of
1 2012
is
G3Iionwith
2013 and thae dse
1N Wp1iNSSWI1HIiFOF I havohercuvto setmy hoed avd sca7 of said Iegislatmethis12th day of August 2013
e
LLMLs I-14liISLATURLS
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo de completedby requesting department
Total Current Year Cost $
Total Current Year Revenue $and Source
Source of County Funds check one Existing Appropriations ContingencyQTransfer of Existing Appropriations Additional Appropriations Other explain
Identify Line Itemss
Related Expenses Amount $Nature/Reason
Anticipated Savings to County
Net County Cost this yearOver Five Years
Additional Comments/ExplanationAuthorize Inter-municipal agreement 1/1/12 - 12/31/16 for continuatioh of the Drug Enforcement Task Force
Prepared by Linda D Fakhoury Senior Assistant County Attorney
Dutptlf
i
-C-l1CAGREEMENT /
THIS AGREEMENT made this 7 day of fvL2- 2012 byand between the COUNTY OF DUTCHESS amunicipal corporation with offices at 22
Market Street Poughkeepsie New York 12601 hereinafter referred to as the
COUNTY and CITY OF POUGHKEEPSIE a municipal corporation with its principaloffice at the Municipal Building Poughkeepsie New York 12601 CITY OF BEACONa municipal corporation with its principal office at 1 Municipal Plaza Suite 1 BeaconNew York 12508 TOWN OF POUGHKEEPSIE a municipal corporation with its
principal office at Town Hall 1 Overocker Road Poughkeepsie New York and TOWN
OF EAST FISHKILL a municipal corporation with its principal office at 330 Route 376Hopewell Junction NY 12533
WITNESSETH
WHEREAS the parties hereto desire to continue the existence of the DrugEnforcement Task Force hereinafter referred to as the TASK FORCE which was
organized under the direction ofthe District Attorney and
WHEREAS the parties have agreed to furnish manpower to the Task Force and
WHEREAS the Task Force consisting of police officers from each of the
Municipalities shall act independently of each Municipal employer under the exclusive
direction of the Unit Coalition as described and provided for in this Agreement and
WHEREAS it is necessary for each participating municipality to enter into this
Agreement pursuant to Article 5-G ofthe General Municipal Law
NOW THEREFORE it is mutually agreed by the parties hereto as follows
1 The County and Municipalities shall each provide manpower to the Task
Force during the term of this Agreement in such numbers and quantities as
set forth in Schedule A attached hereto and made apart hereof
2 All manpower provided by the Municipalities for the task Force shall be
under the control and direction ofthe Unit Coalition
3 The Task Force shall operate under and pursuant to rules and regulationsentitled Rules and Regulations Dutchess County Joint Task Force a
copy of which is annexed hereto as schedule B
4 All equipment acquired purchased or donated for use by the Task Forceshall become and remain the property of the County during the term of
this Agreement and any renewal thereof and unless otherwise agreed to in
wrifing between the County and the Municipality donating same shall
remain the property ofthe County upon expiration or tertnination of this
C-2556
Agreement for whatever reason and the disbanding of the Task Force as a
result thereof
5 Each municipality shall designate the personnel assigned by it to the Task
Force and shall notify the Unit Coordinator of the Task Force at least 30
days prior to going on duty
6 Each municipality shall carry the police officer assigned to the Task Force
as an employee of the Municipality and shall pay his or her salary and all
fiinge benefits including workers compensation and disability coverage
and any other benefits afforded such police oucers Each municipalityshall be responsible for all claims of its police officers assigned to the
Task Force for workers compensation disability benefits claims under
Section 207-c of the General Municipal law and any and all other claims
which might arise as a result of said officers participation in the Task
Force
7 Each municipality hereby indemnifies and holds the County and each
other Municipality harmless and shall defend and- indemnify each such
Municipality from any claims or suits for damages arising from the
negligent acts of each of its police officers assigned to the Task Force
8 The County hereby indemnifies and holds the Municipalities hamiless and
shall defend and indemnify each such Municipality from any claims or
suits for damages arising from the negligent acts ofeach of its policeofficers assigned to the Task Force
9 This agreement shall be for a term of five years commencing on January1 2012 and terminating December 31 2016 unless sooner terminated
This Agreement may be extended for an additional term by agreement of
all parties
10 This Agreement may be terminated by any party thereto upon 60 daysnotice in writing to all other parties hereto
11 Each Municipality shall carry General Liability insurance in the sum of
$100000000 with specific endorsements covering the activities of its
police officers on the Task Force and Workers Compensation or self-
insured coverage for workers compensation claims with a specificprovision that suchpolice officers participation shall be covered
12 Each person assigned to the Task Force shall be apolice officer as defined
by Section12034 of the Criminal Procedure Law with full power to
carry and use fireamas and make arrests in the State ofNew York with or
without warrants and shall possess the basic training capabilities
C-2556 2
13 The Task Force officers assigned shall be authorized to investigate and
make arrests throughout the County ofDutchess
14 There shall be aUnit Coalition consisting of the District Attorney Sheriff
and the Police Chief of each of the Municipalities The Unit Coalition
shall appoint a Unit Coordinator and shall approve all police officers
assigned to the Task Force The Unit Coalition shall set general policy for
the Task Force and shall have exclusive control over its operations and
direction The Unit Coordinator appointed by the Unit Coalition shall
supervise the day-to-day operations of the Task Force in accordance with
the policy and directions ofthe Unit Coalition
15 The Task Force shall utilize asset forfeiture moneys to offset the costs of
its operations All forfeiture assets and revenues received by virtue of the
activities of the Task Force shall be paid to the Dutchess CountyCommissioner of Finance for distribution
Any property or money seized by the Task Force whether it be throughthe federal or state forfeiture laws shall be distributed in accordance with
Section 1349 of the New York Civil Practice Law and Rules except that if
forfeiture is pursuant to federal laws a share shall not be sent to the New
York State Division for Substance Abuse Distribution of forfeiture
proceeds shall be proportionate to the number of agents the participatingMunicipalities have on the Task Force
1 The District Attorney of Dutchess County shall be the sole administrative
officer ofthe Task Force in connection with the disbursement offunds for
purchase and miscellaneous expenditures
17 All expenditures of funds for administration of the Task Force shall be
made only with the express written consent of the Dutchess CountyDistrict Attorney who shall administer the funds of the program through
budgetary appropriations and controls
18 Whenever a vehicle or other property is seized and a decision made that
the seized property will not be liquidated appropriate proceedings shall be
initiated by the District Attorney to vest fitle to such seized property in the
name of the County of Dutchess Said property shall thereafter be used bythe Task Force for official business
C-2556 3
IN WITNESS WHEREOF the parties hereto have by their Chief Executive
Officers caused the execution and aclrnowledgement ofthis Agreement at separate times
and on separate sheets attached hereto
APPROVED AS TO FORM
CountyAttor s O s ce
APPROVED AS TO CONTENT
r
--
District Attorney
C-2556 4
ACCEPTED COUNTY OF DUTCHESS
SCHE-ULEACONTRIBUTI
IVDFMAPdPOWERYTHE TE4Sd FORCEIt
has been agreed among the parties that the fcllowing manpower will beprovided
to the Task Force so long as the respective Municipality choosestobe a member
ofthe Task Force Number
of Officers Participation Aenc District
Attorney1 Full Time Dutchess
County Sheriff4 Full Time City
of Poughkeepsie2 Full Time Town
ofPoughkeepsie2 Full Time City
of Beacon1 Full Time Town
ofEast Fishkill1 Full Time C-2556
5
Execution ofDrug Enforcement Task Force Agreement by City ofPoughkeepsie
B
C-2556
CITY OF POUGHKEEPSIv
Execution of Drug Enforcement Task Force Agreement by Town of
Poughkeepsie
TOWN OF POUGIKEEPS
C-2556
Execution ofDrug Enforcement Task Force Agreement by City ofBeacon
CITY OF BEACON
i - ItIi1- t -
C-2556
Sheriff
Execution ofDrug Enforcement Task Force Agreement by Dutchess County
C-2556
Execution of Drug Enforcement Task Force Agreement by Town ofEast Fishkill
TOWN OF EAST FISHKILL
r /PLiL
C-2556 10
Public Safety Roll Call
District 8 -City and Town of Poughkeepsie
District 3 -Town of LaGrange
District 6 -Town of Poughkeepsie
District 10 -City of Poughkeepsie
District 16 -Towns of Fishkill East Fishkill and City of Beacon
District 1 Town of Poughkeepsie
District 2 -Towns of Pleasant Valley and Poughkeepsie
District 4 -Town of Hyde Park
District 5 -Town of Poughkeepsie
District 12 -Town of East Fishkill
District 19 -Towns of Nonh East Stanford Pine Plains Milan
District 23 - TownNillage of Pawling Beekman and East Fishkill
Present Resolution
Absent L Motion
Vacant
Nante
Rolison
Borchert I
Flesland
Jeter-Jackson
MacAvery
Doxsey
Wilkinson VC
Serino
Roman Ci-
Weiss
Blalock- --
Thomes
Yes No
Total
Yes
Abstentions dNo
2013217 AUTHORIZING CONTINUATION OF THE DRUG ENFORCEMENT TASK
FORCE
Date August 8 2013
11 Call tsDistrict Last Name Yes No
Distract 8 -City and Town of Poughkeepsie RobsonVVV
District 3 -Town of LaGrange Borchert
Disirict 6 -Town of Poughkeepsie Flesland
District 10 -City of Poughkeepsie i Jeter-JacksonJ
I
District 16 Townsof Fishkill East Fishkill and City of Beacon MacAvery
-
Distract 1 -Town of Poughkeepsie Doxsey
Distract 2 Towns of Pleasant Valley and Poughkeepsie I Wilkinson
District 4 -Town of Hyde Park Scrino lX -District 5 -Town of Poughkeepsie
IIRoman
IDistrict 7 -Town of Hyde Park I
--
-
Perkins111
District 9 -City of Poughkeepsie White
-
District 11 -Towns of Rhinebeck and Clinton Tyner
District 12 -Town of East Fishkill Weiss
District 13 -Towns of LaGrange Umon Vale and Wappinger Bolner
District l4 Town of Wappinger Amparo
District 15 -Towns of Poughkeepsie and WappingerI
Incoronato1
District17-Town and Village of Fishkill Miccio
Distract 18 - City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan Blalock-- - -1- -
District 20 -Town of Red Hook Traudt
District 21 -Town of East Fishkill Horton
DisMet 22 -Town of Beekman Hutchings
District 23 - Town/Village of Pawling Beekman and East Fishkill Thomesi
Disfict 24-Towns of Dover and Union Vale SurmanL
District 25 Amenia Stanford Washington Pleasant Valley Kelsey
Presen Resolution
Absent 0 Motion
Vacant
Total QYes No
Abstentions
2013217 AUTHORIZING CONTINUATION OF THE DRUG ENFORCEMENT TASK
FORCE
Date August 12 2013
PUBLIC SAFETY
RESOLUTION NO 2013218
RE AUTHORIZING LEASE AGREEMENT WITH THE TOWNOF MILAN FOR TOWER SITE RENTAL
Legislators ROMAN ROLISON FLESLAND BLALOCK and
WILHINSON offer the following and move its adoption
WHEREAS the Town of Milan is the rightful owner of a radiocommunications tower communications building and real property located at 140 WoodyRow in the Town of Milan and
WHEREAS the Department of Emergency Response requestsauthorization and approval to enter into an Amendment and Extension to a Lease
Agreement with the Town of Milan for the rental of certain space upon the tower and
within the building necessary for the purpose of a functioning public safetycommunications system at the tower site and
WHEREAS the term of the Lease expired on Apri12Q 2013 and
WHEREAS the Amendment and Extension Agreement a copy ofwhich
is annexed hereto will extend the term though Apri120 2018 and
WHEREAS it is necessary for this Legislature to authorize the executionofthe Agreement now therefore be it
RESOLVED that this Legislature her authorizes the County Executiveto execute said inter-municipal Agreement on b alf o the County of Dutchess in
substantially the same form as annexed hereto
APPROVEDCA-130-13CAB/ca/R-0832-A
7/10/13 RCS MOLINARFiscal Impact See attached statement COUNTY ECUTIVESTATE OF NEW YORK
Sa
l/couNTr of Durclmss ateThis is tocertify drat I the undcxsigned Clcxk of thelcgislatum of the Counq of Duchess hav compedthe foregoing
resolution with the ocigjnsl resolution nom on file in the office of said clerk and whichwsadopted by said lzgislauxeon the 12 day of
dugust 2013 and that the same is aIxuc and coaect travsiptof said original resolution and of the whole thereof
1N WITNESS WIIEREOR T have hereunto set my hand and seal oFsaid Lvgislamre this 12th day of Augost 2013
CAR YN I tCLE1t1COh1r5LA1URLt
JC/
AMENDMENT AND EXTENSION AGREEMENT
THIS AGREEMENT made this day of 2013 by and between the
COUNTY OF DUTCHESS a municipal corporation with offices at 22 Market StreetPoughkeepsie New York 12601 hereinafter referred to as the LESSEE and the TOWN OF
MILAN a municipal corporation whose address is Wilcox Memorial Town Hall 20 Wilcox
Circle Milan NY 12571 hereinafter referred to as the LESSOR
WITNESSETH
WHEREAS the parties hereto made and entered into a Lease dated April 22 2008
County Contract No 08-0205-4/13-ER for the rental of space on the Lessors radio
communications tower located at 140 Woody Row for the Department of Emergency Responsesequipment and
WHEREAS the parties desire to amend and extend said Lease upon the terms and
conditions hereinafter set forth now therefore it is mutually agreed by and between the partieshereto that County Contract No 08-0205-4/13-ER dated Apri122 2008 is hereby amended and
extended upon the following terms and conditions
1 Paragraph entitled Term shall provide as follows
This Agreement shall be effective Apri121 2013 and shall terminate on Apri1202018 unless otherwise terminated as set forth herein
2 Paragraph entitled Rent shall provide as follows
As full and complete consideration for the services so rendered the County shall
pay a total sum not to exceed as follows
Year 1- April 21 2013-April 20 2014- the sum ofTWENTY-SIX THOUSAND
SEVEN HUNDRED AND THIRTY-FOUR 00/100 DOLLARS $2673400Year 2-April 21 2014-April 20 2015- the sum of TWENTY-SEVEN
THOUSAND FIVE HUNDRED AND THIRTY SD 00100 DOLLARS $2753600Year 3- April 21 2015-April 20 2016 the sum of TWENTY-EIGHT
THOUSAND THREE HUNDRED AND SIXTY-TWO 00/100 DOLLARS $2836200Year 4- Apri121 2016-Apri120 2017 the sum of TWENTY-NINE THOUSAND
TWO HUNDRED AND THIRTEEN 00/100 DOLLARS $2921300Year 5-April 21 2017-April 20 2018- the sum of THIRTY THOUSAND AND
EIGHTY-NINE 00/100 DOLLARS $3008900
Payment of the above consideration shall be made to the Lessor upon submission
of statements in a form satisfactory to the Lessee No payment shall be made prior to audit and
approval by the Lessee
3 Paragraph entitled Option to Renew shall provide as follows Provided the
Lease is in full force and effect and provided that the Lessee has met all of the terms and
R-0832-A
conditions herein the Lessee has the option to renew this Lease for an additional five 5 year
term The rental payments will increase by 5the first year and 3 for the second through fifth
years
4 Paragraph entitled Electric Utilities shall provide as follows Lessor shall
furnish Lessee with electricity from its building electricity supply In year 1 Lessee shall pay the
sum of FOUR HUNDRED AND EIGHTY 0/100 $48000 DOLLARS representing the annual
electric cost The parties agree that in the first quarter of years 2-5 of the Lease they will
reevaluate the Lessees previous years electricity costs and readjust the Lessees subsequentyears annual electricity payment if necessary The parties further agree that the readjustedannual electric payment may be modified downward to THREE HUNDRED AND SDTY
00/100 DOLLARS $36000 or upward to EIGHT HUNDRED AND FORTY 00/100
DOLLARS $84000 without the need to amend this Lease The new annual amount will be
confirmed in a letter from the Lessor to the Lessee
The parties acknowledge that the Lessee has installed an Onan 16GNAC/2678 LP
gas engine generator set on the Lessors radio communications tower with the Lessors consent
The following entitys currently are using the generator Dutchess County Sheriffs OfficeNYCOMCO and FM Translator 1 unit The Lessor agrees that it will not allow any additional
entities to use the generator without firstobtaining the Lesseeswritten permission
5 All other terms and conditions of the underlying agreement and any amendment
thereto not expressly amended or altered by this agreement shall remain in full force and effect
IN WITNESS WHEREOF the parties hereto have executed this Agreement
APPROVED AS TO FORM ACCEPTED COUNTY OF DUTCHESS
ByCounty Attorneys Office
APPROVED AS TO CONTENT
Department of Emergency Response
Marcus J Molinaro
County Executive
TOWN OF MILAN
ByWilliam GallagherTown Supervisor
Print NameTitle
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo be completed by requesting department
Total Current Year Cost $ 18s23
Total Current Year Revenue $and Source
Source of County Funds check one Existing Appropriations ContingencyOTransfer of Existing Appropriations Additional Appropriations I Other explain
Identify Line ItemssRental of Real Property- Long-TermA3020457163
Related Expenses Amount $Nature/Reason
Anticipated Savings to County
Net County Cost this year $16x23
Over Five Years $144334
Additional Comments/Explanation$18823 represents costs for the first year of the agreement including rent and utilities as defined in the contract proratedfor an April 21 2013 begin date $144334 represents the full cost for the 5 year contract period April 21 2013 throughApril 20 2018 and assumes a stable utility cost of $480 per year even though the contract allows for a fluctuation in the
rate
Prepared by Laurie Colgan Emergency Response
Dutpdt
Public Safety Roll Call
District
District 8 -City and Town of Poughkeepsie
District 3 -Town of LaGrange
District 6 -Town of Poughkeepsie
District 10 -City of Poughkeepsie
District 16 -Towns of Fishkill East Fishkill and City of Beacon
District 1 -Town of Poughkeepsie- -----
District 2 -Towns of Pleasant Valley and Poughkeepsie
District 4 -Town of Hyde Park
District 5 -Town of Poughkeepsie
District 12 -Town of East Fishkill
District 19 -Towns of North East Stanford Pine Plains Milan
District 23 -Town/Village of Pawling Beekman and East Fishkill
Present Resolution
Absent I Motion
Vacant
Name
Rolison
Borchert
Flesland
Jeter-Jackson
MacAvery
Doxsey
Wilkinson VC
Serino
Roman C
Weiss
Blalock
Thomes
Yes No
Total 1
Yes
Abstentions
No
2013218 AUTHORIZING LEASE AGREEMENT WITH THE TOWN OF MILAN FOR
TOWER SITE RENTAL
Date August 8 2013
ll Call setsDistrict Last Name Yes No
Distnct 8 City and Town of Poughkeepsie J Rulison
Distdct 3 -Town of LaGrange 1 Borchert
District 6 -Townof Poughkeepsie Flcsland
District 10 - City of Poughkeepsie Jeter-Tackson
IDistrict 16 -Towns of Fishkill East Fishkill and City of Beacon I MacAvery
ttt -
District 1 -Townof Poughkeepsie
-
Doxscy
District 2 -Towns of Pleasant Valley and PoughkeepsieI
Wilkinson
District 4 -Town of Hyde Park I Serino
District 5 -Town of Poughkeepsie
-
Roman
District 7 -Town of Hyde Park Perkins1JJJ -
District9-City of Poughkeepsie I Whitc JDistrict 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 14-Town of Wappinger Amparoi
District 15 -Towns of Poughkeepsie and Wappinger--
Incoronato
District 17 -Town and VIlage of Fishkill MiccioI
Distnct 18 -City of Beacon Forman IDistrict 19 - Townsof North East Stanford Pine Plains Milan Blalock
11
I II J1
District 20 -Town of Red Hook Traudt IDistrict 21 -Townof East Fishkill Horton
Distnct 22 -Town of Beekman Hutchings
Distdct 23 - TownlVillage of Pawling Beekman and East Fishkill Thomes
Distdct 24 -Towns of Dover and Union Vale Sunnan
District 25 - Amenia Stanford Washington Pleasant Valley Kelsey
Present Resolution V
Absent Motion
Vacant
Total oYes No
Abstentions
2013218 AUTHORIZING LEASE AGREEMENT WITH THE TOWN OF MILAN FOR
TOWER SITE RENTAL
Date August 12 2013
PUBLIC SAFETY
RESOLUTION NO 2013219
RE AMENDING THE 2013 ADOPTED COUNTY BUDGET ASIT PERTAINS TO GENERAL CONTINGENCYA1990
Legislators ROMAN FLESLAND and WILKINSON
offer the following and move its adoption
WHEREAS the year 2013 Adopted County Budget included $1500000 in the
General Contingency Account and
WHEREAS the contingency fund has been depleted and needs to be replenishedto fund the Countys fiscal obligation to cover shortfalls at the Jail for overtime and inmates
housed out in other institutions and
WHEREAS it is now necessary to amend the 2013 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 2013 Adopted County Budget as follows
APPROPRIATIONS
Increase
A19904007 General Contingency $1700000
REVENUESIncrease
A999895990 Appropriated Fund Balance 1 700 000
APROVED
CA-148-13
ca/G-106
7/24/13 C J OLIIVARO
Fiscal Impact See attached statement COUNTY E CUTIVE
STATE OP NEW YORK
s / ZGl 3couNTr of vuTCriESS at
This is to terrify that i ehe undcxsigned Cleck of the LegislaPUre of theCounty ofDutchess havecompared the foregoing resolution with
the original csolution nom on Ede in the officeof said clerk and which wsadopted by saidEegislamre on the12 day of August 2013 and that the
soma is a tcuc and coect transcript of said orignol rasolntion and of the whole thereof
IN WITNESS WIIEREOPi have hereunto set my hand and seal of eaid LegislaNre this 12th day of August 2013
j/ y
C OLYN5d1 ISCLfYEITGI-7IURE
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 of County Funds check one Existing Appropriations ContingencyTransfer of Existing Appropriations Additional Appropriations Other explain
Identify Line ItemssA999895990 Appropriated Fund Balance
A19904007General Contingency
Related- Expenses Amount $Nature/Reason
Anticipated Savings to County
Net County Cost this yearOver Five Years
Additional Comments/ExplanationReplenishment of General Contingency with Fund Balance required to cover the cost of overtime at the County Jail facilityand the cost of Inmates Housed in Other Institutions
Prepared by Rachel Armstrong Budget Office
Dutptlf
Public Safety Roll Call
District
District 8 -City and Town of Poughkeepsie
District 3 -Town of LaGrange
District 6 -Town of Poughkeepsie
District 10 -City of Poughkeepsie
District 16 -Towns of Fishkill East Fishkill and City of Beacon
District 1 -Town of Poughkeepsie
District 2 -Towns of Pleasant Valley and Poughkeepsie- - -
District 4 Town of Hyde Park
-- -- - ---
District 5 Town of Poughkeepsie
District 12 -Town of East Fishkill
District 19 -Towns of North East Stanford Pine Plains Milan
District 23 -Town/Village of Pawling Beekman and East Fishkill
Present Resolution
Absent d Motion
Vacant
Name Yes Nn
Rolison
Borchert
Flesland
Jeter-Jackson
MacAvery
Doxsey-- - -----
Wilkinson VC 1Serino
Roman C
Weiss
Blalock
Thomes
Total
Yes
Abstentions
2013219 AMENDING THE 2013 ADOPTED COUNTY BUDGET AS
IT PERTAINS TO GENERAL CONTINGENCYA1990
Date August 8 2013
b
No
11 Call S setsDistrict Last Name Yes No
Distract 8 -City and Town of Poughkeepsie---
Robson dY
Distract3-Town of LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland 3District 10 - Ciiy of Poughkeepsie Jeter-Jackson t1
1
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery L
District 1 Town of Poughkeepsie Doxsey
District 2 - Towns of Pleasant Valley and Poughkeepsie Wilkinson
District4-Town of Hyde Park Serino
Districts Town of Poughkeepsie Roman 1
District 7 Town of Hyde Park Perkins I Q JDistrict9-City of Poughkeepsie White
District 11 -Towns of Rhinebeck and Clinton Tyner
District 12 Town of East Fishkill Weiss I Fl
District 13 Towns of LaGrange Union Vale and Wappinger Bolner
District 14 -Town of Wappinger Amparo P3Distract 15 Towns of Poughkeepsie and Wappinger Incoronato I a L
District 17 -Town and Village of Fishkill Miccio 3District 18 - City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan Blalock Ll L -
District 20 -Town of Red Hook Traudt
District 21 -Town of East Fishkill L Horton
District 22 -Town of Beekman Hutchings
Distract 23-Town/Village of Pawling Beekman and East Fishkill Thomcs
District 24 -Towns of Dover and Union Vale Sunnan aDistract 25 - Amenia Stanford Washington Pleasant Valley Kelsey
-
Present Resolution Total
Absent 1 Motion Yes No
Vacant Abstentions
2013219 AMENDING THE 2013 ADOPTED COUNTY BUDGET ASIT PERTAINS TO GENERAL CONTINGENCYA1990
Date August 12 2013
Discussion on Resolution No 2013219 resulted as follows
Legislator Tyner requested to abstain
Chairman Rolison denied his request
Roll call on the foregoing resolution resulted as follows
AYES 21
NAYS 3 Doxsey Tyner Amparo
ABSENT 1 Serino
The foregoing resolution was adopted
PUBLIC SAFETY
RESOLUTION NO 2013220
RE AMENDING THE 2013 ADOPTED COUNTY BUDGET AS
IT PERTAINS TO THE SHERIFF/JAILA3150
Legislators ROMAN and FLESLAND offer the following and move its adoption
WHEREAS the Correction Administrator has advised that many cost savingsinitiatives have been implemented to stay within the adopted budget however additional
appropriations are needed due to the above average number of inmates per month that continue to
be incarcerated with the Sheriff of Dutchess County and are required to be housed out at other
facilities and
WHEREAS the increasing rate of constant supervision for inmates needing 24-hour
watch due to mental health issues or drug/alcohol withdrawal is directly related to an increase in
overtime and
WHEREAS additional funds are needed due to the increase in the number of
inmates that continue to be incarcerated with the Dutchess County Sheriff and the requiredovertime and
WHEREAS it is projected that the sum of$3200000 will be needed to cover these
expenses through the end of2013 and
WHEREAS it is necessary to amend the 2013 Adopted County Budget to providefunds to meet the Countysobligations for the aforesaid period now therefore be it
RESOLVED that the Commissioner of Finance is authorized empowered and
directed to amend the 2013 Adopted County Budget as follows
APPROPRIATIONS
IncreaseA31501050
A31504428
Decrease
A19904007
OvertimeInmates in Other
General Contingency
$1200000$2000000
3 200 000
CA-147-13 ca/G-0222
7/24/13 Fiscal Impact See attached statement
STAiTOF NEW YORK
COUNTY OFDUCCIIESS
$$
Tlue is to certify that Ithe undersigned Clerk ofthe Legislature of the County oCDutchess have compazed the foregoing msoluionwith the
original resolntion nom on fde in the office of snid clerk and whichwas adopted by said Legislature oa the 12r day ofAugust 2013 and hnt the same is a
tme and correct transcript ofsaid original resolution and of thewhole theceoE
iNWITNESS WI IERROF i havehereunto set my hand and seat of said Legislatum this 12th day of Augvs 2013
C 2 RRIS CTpRK Irs L S ATORE
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo be completed by requesting department
Total Current Year Cost $ $3200000
Total Current Year Revenue
and Source
Source of County Funds cneckone Existing Appropriations ContingencyTransfer of Existing Appropriations Additional Appropriations Other explain
Identify Line Itemss A31501050 Overtime-$12 million
A31504428 Inmates in Other Institutions-$2 million
A19904007 General Contingency-$15 million with an
additional $17 million from fund balance Total $32 million
Related Expenses Amount $ Nature/Reason
Anticipated Savings to County
Net County Cost this yearOver Five Years
Additional Comments/Explanation The increasing need for Jail overtime is directly related to the
increasing rate of constant supervision for inmates needing 24-hour watch due to mental health
issues or drug/alcohol withdrawal With this increase in supervision the Jail projects the need for an
additional $12million in appropriations for FY 2013
The Jail also continues to experience an above average number of inmates housed in other countyfacilities This increase translates to 2 million in additional a ro riations needed to a other Jail
facilities to house our inmates
Prepared by Valerie J Sommerville Budget Director
Public Safety Roll Call
District Name Yes No
Distract 8 City and Town of PoughkeepsieiROison O
/
District 3 -Town of LaGrange BOfChert
District 6 -Town of Poughkeepsie FleSland---- - -------- -- 1---
District 10 -City of Poughkeepsie Jeter-Jackson
Distract 16 Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 1 -Town of Poughkeepsie DOXSey--
District2-Townsof Pleasant Valley and Poughkeepsie -iiWilkinsonVC
------
I-DisMCt 4 -Town of Hyde Park Serino
District 5 -Town of Poughkeepsie 1 Roman C
District 12 -Town of East Fishkill W2155
District 19 - Towns of North East Stanford Pine Plains Milan Blalock
District 23 - TownNillage of Pawling Beekman and East Fishkill ThomeS------- - ----- - -------- -- - - - -
Present Resolution
I -
Total--
I a O
Absent Motion Yes No
AbstentionsVacant
2013220 AMENDING THE 2013 ADOPTED COUNTY BUDGET AS IT PERTAINS
TO THE SHERIFF/JAILA3150
Date August 8 2013
1 Call setsDistrict Last Name Yes No
Distnct8-City and Town of Poughkeepsie J Rolison
Distnct 3 -Town of LaGrange Borchert /9-
District6-Town of Poughkeepsie Flesland
s
j
District 10 - City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon I MacAvery-
District 1 -Town of Poughkeepsie Doxsey 1District2-Towns of Pleasant Valley and Poughkeepsie -Wilkinson
District4-Town of Hyde Park I Serino-
District 5 Town of Pou hkee sie9Roman r-1
Distnct 7 Town of Hyde Park Perkins
District 9 -City of Poughkeepsie White r
District 11 -Towns of Rhinebeck and Clinton Tyner
District 12 Town of East Fishkill Weiss
WappingerDistrict 13 -Towns of LaGrange Union Vale and Bolner
District 14 -Townof Wappinger Amparo
District 15 -Towns of Poughkeepsie and Wappinger Incoronato IDisVict 17 -Town and Village of Fishkill 1 Miccio
I1 d I///
L---District 18-City of Beacon FormanIDistrict 19-Towns of North East Stanford PinePlams Milan Blalock
rDistrict 20-Town of Red Hook Traudt 1
P Distnct 21-Town of East Fishkill
Horton District 22-Town of Beekman
Hutchings Distnct 23-TownNillage ofPawling Beekman and East Fishkill
Thomes Distnct 24 -Towns of Dover and Union Vale SurmanaDistrict 25-Amenia Stanford Washington Pleasant
Valley iI Kelseya Present
Resolution Absent 1
Motion
Vacant
Total Yes
No
Abstentions 2013220 AMENDING THE 2013 ADOPTED COUNTY BUDGET ASITPERTAINS TOTHE SHERIFF/JAILA
3150 Date August
122013
Discussion on Resolution No 2013220 resulted as follows
George Krom Jail Administrator stated that there were 165 inmates housed
out currently He stated that the round number for each inmate was $220per day
Legislator Tyner stated that there were approximately 70 parole violators in
the jail and added that halfway houses for parole violators were possible at
$63 per day
Legislator Jeter-Jackson questioned if this money would last through the end
of the year
George Krom Jail Administrator stated he was hopeful
Roll call on the foregoing resolution resulted as follows
Legislator Tyner requested to abstain
Chairman Rolison denied his request because he had participated in
discussion He asked for clarification from the Legislative Attorney if
Legislator Tyners vote must be recorded as a novote
Scott L Volkman Legislative Attorney stated that as the Dutchess CountyRules were currently written the vote was required to be recorded as a no
and to do otherwise would require an amendment to the Rules
AYES 21
NAYS 3 Doxsey Tyner Amparo
ABSENT 1 Serino
The foregoing resolution was adopted
PUBLIC SAFETY
RESOLUTION NO 2013221
Date Zvi
RE AUTHORIZING EXECUTION OF AGREEMENT
AMONG ARLINGTON CENTRAL SCHOOL DISTRICTDUTCHESS COUNTY SHERIFF AND COUNTY OF
DUTCHESS TO PROVIDE SCHOOL RESOURCEOFFICERS IN DISTRICT SCHOOLS
Legislators FLESLAND WILKINSON ROMAN ROLISON TRAUDTHORTON WEISS FORMAN and DOXSEY offer the following and move its adoption
WHEREAS municipal corporations are authorized pursuant to Article 91 of the State Constitution and Article 5-G ofthe General Municipal Law to enter into
intermunicipal agreements and
WHEREAS the Arlington Central School District the Dutchess CountySheriff and the County of Dutchess find that it is in their mutual best interests to enter
into an agreement for the placement of four Deputy Sheriffs in the School District whowill serve as School Resource Officers and
WHEREAS it is the understanding ofthe parties that the School Resource
Officers will work during the 2013-2014 2014-2015 and 2015-2016 school years to helpmaintain a safe campus environment that is conducive to learning and to foster a
relationship based upon cooperation and mutual support between law enforcement and
school officials in the District now therefore be it
RESOLVED the Dutchess County Executive is authorized to execute the
agreement in substantially the same form as to the agreement attached hereto and made a
part hereof
CA-152-13CEN/ca/C-8785
7/26/13
Fiscal Impact See attached statement
STATE OP NPWYORK
COUNTY OP DUTCHYSS
ss
e4PPROV
UCU J MOLT AR
COUN EXECUTIVE
19iis is to certify that 1 the undersigned Clerkof the Legislatum of the County ofIJutclaess have compared the foregoingresolution midr he original resolution nom on file in the oFflce of said clerk and mhieh seas adopted by said Legislnmce on the 12Th dny of
August 2013 end that the someis atrue and correct txansQipt of said original resolution and of the whole hereof
INWIINPSSWHEREOF I havehereunto set my hand and seal of said Legislamce this 12th day of Angust 2013
C OLYN M RTSCIP1HPLIORP
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 of County Funds check one Existing Appropriations ContingencyTransfer of Existing Appropriations Additional Appropriations Other explain
Identify Line Itemss
Related Expenses Amount $
Nature/Reason
Anticipated Savings to County
Net County Cost this yearOver Five Years
Additional Comments/ExplanationAuthorize intermunicipal agreement for school resource officers in district schools
Prepared by Caroline E Nelson Assisstant
ocoar
INTERMUNICIPAL AGREEMENT
This agreement is made as of July 19 2013 between the Arlington Central
School District a school district of the State ofNew York with offices at LaGrangeville
New York hereinafter the School District and the County of Dutchess a municipal
corporation of the State of New York with offices at 22 Market Street Poughkeepsie
New York hereinafter the County and the Sheriff of Dutchess County hereinafter
the Sheriff a constitutional officer in and for the County of Dutchess having an office
for the conduct of business at 150 North Hamilton Street Poughkeepsie New York
12601
WITNESSETH
WHEREAS mrnicipal corporations are authorized pursuant to both Article 9 1
of the State Constitution and Article 5-G of the General Mrmicipal Law to enter into
intergovernmental agreements and
WHEREAS Article 5-G of the General Municipal Law specifically authorizes
and encourages municipal corporations to enter into agreements with each other in order
to provide cooperatively jointly or by contract any facility service activity or
undertaking which each participating municipal corporation has the power to provide
separately and
WHEREAS the respective governing boards of the Arlington Central School
District the Sheriff and the Comity ofDutchess have determined that it is in their mutual
best interests to enter into this agreement for the following purposes for the placement of
four School Resource Officers SROs in the School District and other services as maybe
agreed to between the parties in writing
NOW THEREFORE in furtherance oftheir mutual interests and in consideration
of the mutual covenants and agreements herein contained and compliance with the terms
and conditions specified herein the School District and the County hereby agree to the
following
1 The County agrees to provide the School District with four Deputy Sheriffs to
serve as School Resource Officers in the School District for the 2013-2014 2014-
2015 and 2015-2016 school years to maintain a safe campus environment that is
conducive to learning to create arelationship based upon cooperation and mutual
support between law enforcement and school officials to improve relationships
between law enforcement school community and youth of the school to serve as
consultants to school staff parents and youth on safety matters and other matters
which will provide a better environment for the students and teachers to pursue
their respective tasks and to serve as a role model to students
a The SRO shall be an employee of and shall be subject to the
adniinishation supervision and control of the County Sheriff at all times
1
and subject to the School Districts policies and procedures when
performing functions at the School Districts schools unless otherwise
provided in this Agreement
b The Deputy Sheriffs assigned as SROs will be selected by the Sheriff
based upon the Sheriffs judgment and discretion taking into
consideration among other criteria the Deputy Sheriffs training
qualifications experience interest in the position and the Deputy Sheriff s
ability to effectuate the goals and objectives set forth herein
c The School District shall evaluate the SRO program and the performance
of the SRO Such evaluation by the School District shall be performed hl
order to evahlate the performance of the SROs in accordance with the
County Sheriffsnlles and regulations and also to ascertain what if
anything can be done to improve the SRO program
d The School District shall haue the right to request the removal of any SRO
where there is a demonstrated inability to effectuate the goals and
objectives of this Agreement whereupon the Sheriff shall conduct an
investigation pursuant to the School Districts request for removal Notice
of dissatisfaction must be communicated in writing by the Superintendentof Schools to County Sheriff at any time during the school year A request
for replacement shall be honored unless the same are insubstantial and
lacks substance in fact
e The County agrees to provide and pay the SROs salary and employrnent
benefits in accordance with County personnel policies or the applicablecollective bargaining agreement if one exists The Sheriff will bill the
School District in ten 10 monthly installments for the cost of the four
SROs at the rate of $65000 per SRO with the School District paying
such costs after audit by the School Districts Claims Auditor within 45
days ofreceipt of the bill from the Sheriff There shall be no charges made
by the Sheriff beyond the monthly payments referenced above
It is understood and agreed that the Sheriff in its sole discretion shall
have the authority to discharge and discipline aDeputy Sheriff assigned as
an SRO as provided under the terms of any applicable collective
bargaining agreement and/or by law Any issues or reports relating to the
conduct ofthe SROs by the School District shall be directed to the Sheriff
The County shall indemnify and hold harmless the School District from
any claims suits or causes of action arising out of allegations of unfair or
unlawful employrnent practice brought by a Deputy Sheriff assigned as an
SRO
2
g It is understood and agreed that the School District shall be responsible for
any overtime pay earned by aDeputy Sheriff serving as an SRO where the
School District desires the SRO to remain on duty beyond the 8 hour day
h It is understood and agreed that should an SRO become unable to performhis or her duties as a result of illness or injury that causes the Deputy
Sheriff to be absent the School District may request that the Sheriff assignanother Deputy Sheriff to fill the SRO position where one is available
and the request will not be unreasonably refiised
i It is understood and agreed that the SROs shall have the following
qualifications
i The SROs shall be a full time Deputy Sheriff with a minimum of
two2 years of law enforcement experience
ii The SROs shall possess sufficient knowledge of applicable
Federal State and County laws and County local laws as well as
the School Boards policies and regulations
iii The SROs shall assist in providing a safe and secure environment
conducive to learning
iv The SROs shall possess good communication skills to enable the
SROs to function effectively within the school environment
j The duties ofthe SROs shall be those described on Attachment A to this
Agreement
lc The SROs shall report to the Main Office at the start of each work day and
shall sign-in on a log provided by the School for those hours that cover the
regular hours of the school program at the school and a total of 8 hours per
day The SROs shall sign-out at the end of each work day using the same
log
1 The SheriffsOffice shall provide the appropriate in-service training for
the SRO to enable the SROs to function efficiently The School District
shall also provide training in school policies regulations and proceduresor additional training in other matters relating to students and their safety
m In consideration for the service provided herein the School District hereby
agrees to participate in the Department of Mental Hygienes school
prevention program which includes but is not limited to an annual survey
of all shidents in the Dishicts eighth tenth and twelfth grades which
measures risk and protective factors to prevent problem behaviors and
promote healthy development The School District also agrees to
participate in other prevention programming the costs of which will be
paid by the Department of Mental Hygiene
2 The School District and the County shall each procure and maintain at their own
cost and expense during the term of this Agreement comprehensive generalliability insurance to the effect that both parties are insured against any liability in
connection with the services provided under this Agreement
3 The Cormty shall defend indemnify and hold the School Districts herein named
harmless from all losses claims demands and causes of action for injury or death
to persons or damage to property caused by the negligent acts of any employeesof the Sheriff arising out of the performance of this Agreement This
indemnification shall survive the expiration or termination ofthis Agreement
4 The School District shall defend indemnify and hold the County harmless from
all losses claims demands and causes of action for injury or death to persons or
damage to property caused by the negligent acts of any employees agents or
servants of the School District arising out of the performance of this AgreementThis indemnification shall survive the expiration or termination of this
Agreement
5 All Deputy Sheriffs performing services under this Agreement shall be deemed
employees of the Cormty for purposes of the Workers Compensation Law and
the School District shall not be responsible for the payment of any benefits
thereunder The School District shall provide to the Sheriff proof that they hold
valid Workers Compensation Insurance
6 Neither the School District nor the Cormty may assign this Agreement
7 It is expressly understood and agreed that the School District and County shall not
be responsible for the payment of any debts or obligations incurred by the other
party in connection with the services rendered under this Agreement
8 This Agreement shall remain in effect for the period from July 1 2013 throughJune 30 2016 and may be renewed upon mutual agreement of the School
District the Sheriff and the County The School District the Sheriff and the
Cormty may also terminate this Agreement upon at least 30 days written notice to
the other party Any notice will be sent by certified mail return receipt requestedby personal delivery or overnight service The parties acknowledge that the rate
paid by the school district for SRO services is based upon the four school districts
Arlington Dover Wappinger Pawling entering into separate agreements with
the County and the Sheriff However if the School District terminates or
abandons all or any part of the services provided under this Agreement the
County reserves the right to renegotiate the amount of remuneration with the
4
remaining school districts receiving SRO services pursuant to their agreementwith the County and the Sheriff
9 This Agreement may only be modified amended or terminated by an instniment
in writing duly executed and acknowledged by the authorized representative of
each party after approval by the governing body of each party
10 In the event a dispute arises as to the responsibilities of the parties under the terms
of this Agreement or as to the perfornlance or nonperformance of the parties of
the terms conditions and covenants of this Agreement the parties sole remedyshall be upon application to a court of competent jurisdiction in Dutchess CountyNew York
11 If any provision of this Agreement is deemed to be invalid or inoperative for any
reason that part shall be deemed modified to the extent necessary to make it valid
or operative or if it cannot be so modified then severed and the remainder of the
contract shall continue in fill force and effect as in the contract had been signedor filed with the designated filing agent with the invalid portion so modified or
eliminated
IN WITNESS WHEREOF the parties have caused this Agreement to be signedthe day and year first above written
ARLINGTON CENTRAL COUNTY OF DUTCHESS
SCHOOLDI/STRpICTBY / ili- BY
Brenc anJ on UPERINTENDENT Marcus J Molinaro COUNTY
OF SCHOOLS EXECUTIVE
APPROVED AS TO FORM
County Attorneys Office
APPROVED AS TO CONTENT
-- r
Dutchess County Sheriff
STATE OF NEW YORKSS
COUNTY OF DUTCHESS
On this day of 2013 before me the undersigned personallyappeared MARCUS J MOLINARO personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instniment and
acknowledged to me that he executed the same in his/her capacity and that by his signature on
the instrument the individual or the person upon behalfof which the individual acted executed
the instalment
Notary Public
KAREN J HERMANSTATE OF NEW YORK NOTARY PUBLIC STATE OF NEW YORK
SS ID OtHE6273579COUNTY OF DUTCHESS UALIFIEEXINRES 121020S6000NTY
On this 1 qfh day of uy 2013 before me the undersigned personally
appeared BRENDAN J LYONS personally known to me or proved 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/her capacity and that by his signature on
the inshument the individual or the person upon behalf of which the individual acted executed
the instrument
Notary Public
STATE OF NEW YORKSS
COUNTY OF DUTCHESS
On this day of 2013 before me the undersigned personally
appeared ADRIAN H ANDERSON personally Irnown to me or proved 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/her capacity and that by his signature on
the inshlunent the individual or the person upon behalf of which the individual acted executed
the instnment
Notary Public
ATTACHMENTA
SRO JOB DUTIES
1 Consult with and coordinate activities as requested by a school principal includingbut not limited to peer mediation for shidents to resolve conflicts safetyinstniction for students and parents in areas such as sexual harassment bicyclesafety school bus safety substance abuse prevention Internet and computersafety and bullying
2 Abide by School Board policies to the extent that such compliance does not
interfere with or impede the SRO in the performance of his or her duties as a law
enforcement officer
3 The SRO shall provide presentations on various subjects including Federal and
State mandates in dnig abuse prevention education at the request of school
personnel
4 Encourage group discussions about law enforcement with students faculty and
parents
5 Under no circumstances shall the SRO be a school disciplinarian The SRO will
not be involved in the enforcement of disciplinary infractions that do not
constihte violations of law but will assist in maintaining the chaui of custodywith respect to contraband and controlled substances that would constitute
evidence in shident disciplinary proceedings
6 Attend meetings with parents and faculty groups to solicit their support and
understanding of the SRO school program and to promote awareness of law
enforcement functions during the school day
7 Attend meetings with school persomiel to assist regarding law enforcement and
crime prevention issues during the school day
8 To confer with the principal of the school to which the SRO is assigned to
develop plans and strategies to attempt to prevent and/or minimize dangeroussituations on or near campus or involving students at school related activities
9 All persons employed by the Sheriff in providing services as an SRO pursuant to
this Agreement shall be County officers or employees and they shall not have any
benefit stahis or right of School District emplonnent nor shall the SROs be
assigned any duties normally performed by School District personnel such as
lunchroom duty or hall duty Nothing herein shall preclude the SRO from beingavailable in areas where interaction with shdents is expected
7
10 The SRO shall familiarize himself/herselftyith and shall abide by School District
policy where not inconsistent with applicable law concerning interviews withshidents should it become necessary to conduct formal law enforcementinterviews with students or staff on school property
11 Initiate law enforcement action as necessary and notify the school principal as
soon as possible after requesting additional law enforcement assistance on campusand undertake all additional law enforcement responsibilities as required bystandard police practices
12 The SRO shall act as a liaison between the School District and local policeagencies in law enforcement matters occurring while on school grounds
13 The SRO shall wear the Dutchess County Sheriffs Office uniform
14 The SRO in pursuing the performance of his/her duties shall coordinate andcommunicate with the school principal or the principalsdesignee
8
Public Safety Roll Call
District Nanae Yes Nn
District S -City and Town of Poughkeepsie I ROISOn
District 3 -Town of LaGrange BOICherf
Di t i t 6 T f P hkee sie Fl l ds r c - own o oug p es an
District 10 -City of Poughkeepsie Jeler JBCkSOn I
District 16 Towns of Fishkill East Fishkill and City of Beacon MaCAVery1- -- - -
District 1 -Town of Poughkeepsie
-- ----
------ ---- ------
DOXSey
District2-Towns of Pleasant Valley and Poughkeepsie Wilkinson VC-
District 4 -Town of Hyde Park
- - -
$erIDO-
District 5 -Town of Poughkeepsie
-a---- -
Roman C I
District 12 -Town of East Fishkill WBISS
District 19 -Towns of North East Stanford Pine Plains Milan BaiOCk
Districf23 -Town/Village of Pawling Beekman and East Fishkill ThOmeS
Present Resolution V Total d
Absent Motion s No
Vacant QAbstentions
2013221 AUTHORIZING EXECUTION OF AGREEMENT AMONG ARLINGTON
CENTRAL SCHOOL DISTRICT DUTCHESS COUNTY SHERIFF AND COUNTYOF DUTCHESS TO PROVIDE SCHOOL RESOURCE OFFICERS IN DISTRICTSCHOOLS
Date August 8 2013
Call S setsDistrict last Name Yes No
Distnct 8 City and Town of Poughkeepsie Robson
Distnct3-Town of LaGrangeI-
Borchert
IDistrict6-Town of Poughkeepsie J Flcsland
District 10 - City of Poughkeepsie Jeter-Jackson
Distnct 16 Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 1 -Town of Poughkeepsie Doxsey
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 4 -Town of Hyde Park I Serino
District 5 -Town of Poughkeepsie Roman
District-Townof Hyde Park Perkins--
District 9 -City of Poughkeepsie Whitei
L JDistrict 11 Towns of Rhinebeck and Clinton Tyner
lit
District 12 -Townof East Fishkill Weiss
IDistrict 13 -Towns of LaGrange Union Vale and Wappinger I
111Bolner
District 14-Town of Wappinger Amparo
District 15 -Towns of Poughkeepsie and Wappinger Incoronato----
District 17 -Town and Village of Fishkill Miccio
District 18 -City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains MilanI
Blalock ---District 20 -Town of Red Hook Traudt
ill
District 21 -Town of East Fishkill Horton---
Distnct 22 -Town of Beekman HutchingsLDistrict 23 - TownNillage of Pawling Beekman and East Fishkill Thomes
Distnct 24 Towns of Dover and Union Vale Surman
District 25 - Amenia Stanford Washington Pleasant Valley Ketsey
Present
Absent 0
Vacant
ots3aa
Resolution
Motion
w
7a-
Total I
Yes No
Abstentions
L
8ai3
ll Call S sets
District Last Name Yes No
District 8 -City and Town of Poughkeepsie Rolison1
DisMct 3 -Town of LaGrange I Borchertd
District6-Town of Poughkeepsie Flesland
DisVict 10 - City of Poughkeepsie Jeter-Jackson
IDistrict 16 Towns of Fishkill East Fishkill and City of Beacon 1 MacAvery
District 1 -Town of Poughkeepsie Doxsey- --
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 4 -Town of Hyde Park 1 Serino /ADistrict 5 -Town of Poughkeepsie Roman
LLL 8- -
District 7 -Town of Hyde Park-----
Perkins q--
District9-City of Poughkeepsie WhiteI
1District 11 -Towns of Rhinebeck and Clinton Tyner I
District 12 -Townof East Fishkill Wciss I- -
District 13 -Towns of LaGrange Union Vale and Wappinger Bolner
District 14-Town of Wappinger J Amparo aDistrict 15 -Towns of Poughkeepsie and Wappinger tncoronato 3
IDistrict 17 -Townand Village of Fishkill I Miccio Lk
District 18 -City of Beacon Forman I SDistrict 19 -Towns of North East Stanford Pine Plains Milan Blalock
District 20 -Town of Red Hook Traudt IDistrict 21 Town of East Fishkill Horton g
District 22 -Town of Beekman Hutchings
Distract 23 - Town/Village of Pawling Beekman and East Fishkill Thomes aIIDistract 24 -Towns of Dover and Union Vale1III
Surman oZDistrict 25 - Amenia Stanford Washington Pleasant Valley Kelsey a V
Present Resolution
Absent Motion
Vacant
Total 3Yes No
Abstentions
2013221 AUTHORIZING EXECUTION OF AGREEMENT AMONG ARLINGTON
CENTRAL SCHOOL DISTRICT DUTCHESS COUNTY SHERIFF AND COUNTY
OF DUTCHESS TO PROVIDE SCHOOL RESOURCE OFFICERS IN DISTRICT
SCHOOLS
Date August 12 2013
Discussion on Resolution No 2013221 resulted as follows
Legislator White moved the question duly seconded and carried with
Legislator Tyner being the only no vote
Legislator Tyner requested to abstain
Chairman Rolison denied his request
Roll call on the foregoing resolution resulted as follows
AYES 23
NAYS 1 Tyner
ABSENT 1 Serino
The foregoing resolution was adopted
PUBLIC SAFETY
RESOLUTION NO 2013222
Date i3
RE AUTHORIZING EXECUTION OF AGREEMENT
AMONG DOVER UNION FREE SCHOOL DISTRICTDUTCHESS COUNTY SHERIFF AND COUNTY OF
DUTCHESS TO PROVIDE SCHOOL RESOURCE
OFFICERS IN DISTRICT SCHOOLS
Legislators WILKiNSON FLESLAND ROLISON ROMAN TRAUDTSURMAN WEISS HORTON and FORMAN offer the following and move its
adoption
WHEREAS municipal corporations are authorized pursuant to Article 91 of the State Constitution and Article 5-G ofthe General Municipal Law to enter into
intermunicipal agreements and
WHEREAS the Dover Union Free School District the Dutchess CountySheriff and the County of Dutchess fwd that it is in their mutual best interests to enter
into an agreement for the placement of one Deputy Sheriff in the School District who
will serve as a School Resource Officer and
WHEREAS it is the understanding ofthe parties that the School Resource
Officer will work during the 2013-2014 2014-2015 and 2015-2016 school years to helpmaintain a safe campus environment that is conducive to learning and to foster a
relationship based upon cooperation and mutual support between law enforcement and
school officials in the District now therefore be it
RESOLVED the Dutchess County Executive is authorized to execute the
agreement in substantially the same form as to the agreement attached hereto and made a
part hereof
CA-149-13
CEN/ca/C-87857/26/13
Fiscal Impact See attached statement
5PATE OP NPWYORK
COUNTY OFDUpCHPSSss
APPROVED
nW
RC S J Lt ARO
UN EXECUTI E
This is to eedfy that 1 the undersigned Clexk ofthe Legislnmre of the Couny of llutchess have composed the Forgoingresolution with the origivIresolution nom on file in die office of said clerk end mhid was adopted Uy said Legis4aur on ehe 12Tn day of
August 2013 nd that the same is a tme mid correct transcript of said original involution mrd of the whole theroF
N W7TNHSS WHEREOF i have hereunto set my hand and seal of said Lcgistatur this
12th/dayVo/fAugust2013C OLY lSCiRRKOF1HPIIU1ORC
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 of County Funds check one Existing Appropriations ContingencyTransfer of Existing Appropriations Additional Appropriations Other explain
Identify Line Itemss
Related Expenses Amount $
Nature/Reason
Anticipated Savings to County
Net County Cost this yearOver Five Years
Additional Comments/ExplanationAuthorize intermunicipal agreement for school resource officers in district schools
Prepared by Caroline E Nelson Assisstant County Attorney
Outptlf
INTERMTJIVICIPAL AG12EIMENT
This agreement is made as of Ct Z 2 2013 between the Dover Union
Free School District a school district of the State of New York with offices at Dover
Plains New York hereinafter the School District and the County of Dutchess a
municipal corporation of the State of New York with offices at 22 Mazket StreetPoughkeepsie New York hereinafter the County and the Sheriff of Dutchess Countyhereinafter the Sheriff a constitutional officer in and for the County of Dutchesshaving an office for the conduct ofbusiness at 150 North Hamilton Street PoughkeepsieNew York 12601
WHEREAS municipal corporations are authorized pursuant to both Article 9 1of the State Constitution and Article 5-G of the General Municipal Law to enter into
intergovernmental agreements and
WHEREAS Article 5-G of the General Municipal Law specifically authorizes
and encourages municipal corporations to enter into agreements with each other in order
to provide cooperatively jointly or by contract any facility service activity or
undertalting which each participating municipal corporation has the power to providesepazately and
WHEREAS the respective governing boards of the Dover Union Free School
District the Sheriff and the County of Dutchess have determined that it is in their mutual
best interests to enter into this agreement for the following purposes for the placement of
one 1 School Resource Officer SRO in the School District and other services as may
be agreed to between the parties in writing
NOW THEREFORE in furtherance oftheir mutual interests and in consideration
of the mutual covenants and agreements herein contained and compliance with the terms
and conditions specified herein the School District and the County hereby agree to the
following
1 The County agrees to provide the School District with one 1 Deputy Sheriff to
serve as a School Resource Officer in the School District for the 2013-20142014-2015 and 2015-2016 school years to maintain a safe campus environment
that is conducive to learning to create a relationship based upon cooperation and
mutual support between law enforcement and school officials to improverelationships between law enforcement school community and youth of the
school to serve as consultants to school staff parents and youth on safety matters
and other matters which will provide a better environment for the students and
teachers to pursue their respective tasks and to serve as arole model to students
a The SRO shall be an employee of and shall be subject to the
administration supervision and control of the County Sheriff at all times
L
and subject to the School Districts policies and procedures when
performing functions at the School Districts schools unless otherwise
provided in this Agreement
b The Deputy Sheriff assigned as an SRO will be selected by the Sheriff
based upon the Sheriffs judgment and discretion taking into
consideration among other criteria the Deputy Sheriffs trainingqualifications experience interest in the position and the Deputy Sheriffs
ability to effectuate the goals and objectives set forth herein
c The School District shall evaluate the SRO program and the performanceof the SRO Such evaluation by the School District shall be performed in
order to evaluate the performance of the SRO in accordance with the
County Sheriffs rules and regulations and also to ascertain what if
anything can be done to improve the SRO program
d The School District shall have the right to request the removal of any SRO
where there is a demonstrated inability to effectuate the goals and
objectives of this Agreement whereupon the Sheriff shall conduct an
investigation pursuant to the School Districts request for removal Notice
of dissatisfaction must be communicated in writing by the Superintendentof Schools to County Sheriff at any time during the school year A requestfor replacement shall be honored unless the same are insubstantial and
lacks substance in fact
e The County agrees to provide and pay the SROs salary and employmentbenefits in accordance with County personnel policies or the applicablecollective bargaining agreement if one exists The Sheriff will bill the
School District in ten10 monthly installments for the cost of the one 1SRO at the rate of $60000 per SRO with the School District paying such
costs after audit by the School DistrictsClaims Auditor within 45 days of
receipt of the bill from the Sheriff There shall be no charges made by the
Sheriff beyond the monthly payments referenced above
f It is understood and agreed that the Sheriff in its sole discretion shall
haue the authority to dischazge and discipline a Deputy Sheriff assigned as
an SRO as provided under the terms of any applicable collective
bargaining agreement and/or by law Any issues or reports relating to the
conduct of the SRO by the School District shall be directed to the Sheriff
The County shall indemnify and hold harmless the School District from
any claims suits or causes of action arising out ofallegations of unfair or
unlawful employment practice brought by a Deputy Sheriff assigned as an
SRO
g It is understood and agreed that the School District shall be responsible for
any overtime pay earned by aDeputy Sheriff serving as an SRO where the
2
School District desires the SRO to remain on duty beyond the 7 hour
school day
h It is understood and agreed that should an SRO become unable to performhis or her duties as a result of illness or injury that causes the DeputySheriff to be absent the School District may request that the Sheriff assignanother Deputy Sheriff to fill the SRO position where one is availableand the request will not be unreasonably refused
It is understood and agreed that the SRO shall have the followingqualifications
i The SRO shall possess sufficient knowledge of applicable FederalState and County laws and County local laws as well as the School
Boards policies and regulations
ii The SRO shall assist in providing a safe and secure environment
conducive to learning
iii The SRO shall possess good communication skills to enable the
SROs to function effectively within the school environment
j The duties of the SRO shall be those described on Attachment A to this
Agreement
k The SRO shall report to the Main Office at the start of each work day and
shall sign-in on a log provided by the School for those hours that cover the
regular hours ofthe school program at the school and a total of 7 hours per
day The SRO shall sign-out at the end of each work day using the same
log
1 The Sheriffls Office shall provide the appropriate in-service training for
the SRO to enable the SRO to function efficiently The School District
shall also provide training in school policies regulations and proceduresor additional training in other matters relating to students and their safety
m In consideration for the service provided herein the School District herebyagrees to participate in the Deparirnent of Mental Hygienes school
prevention program which includes but is not limited to an annual surveyof all students in the Districts eighth tenth and twelfth grades which
measures risk and protective factors to prevent problem behaviors and
promote healthy development The School District also agrees to
participate in other prevention programming the costs of which will be
paid by the Department of Mental Hygiene
iv The School District and the County shall each procure and maintain at their own
cost and expense during the term of this Agreement comprehensive generalliability insurance to the effect that both parties are insured against any liability inconnection with the services provided under this Agreement
v The County shall defend indemnify and hold the School Districts herein named
harmless from all losses claims demands and causes of action for injury or deathto persons or damage to property caused by the negligent acts of any employeesof the Sheriff arising out of the performance of this Agreement This
indemnification shall survive the expiration or termination of this Agreement
vi The School District shall defend indemnify and hold the County harmless from
all losses claims demands and causes of action for injury or death to persons or
damage to property caused by the negligent acts of any employees agents or
servants of the School District arising out of the performance ofthis AgreementThis indemnification shall survive the expiration or termination of this
Agreement
vii All Deputy Sheriffs performing services under this Agreement shall be deemed
employees of the County for purposes of the Workers Compensation Law and
the School District shall not be responsible for the payment of any benefitsthereunder The School District shall provide to the Sheriff proof that they hold
valid Workers Compensation Insurance
6 Neither the School District nor the County may assign this Agreement
7 It is expressly understood and agreed that the School District and County shall not
be responsible for the payment of any debts or obligations incurred by the other
party in connection with the services rendered under this Agreement
8 This Agreement shall remain in effect for the period from July 1 2013 throughJune 3Q 2016 and may be renewed upon mutual agreement of the School
District the Sheriff and the County The School District the Sheriff and the
County may also terminate this Agreement upon at least 30 days written notice to
the other party Any notice will be sent by certified mail return receipt requestedby personal delivery or overnight service The parties acknowledge that the rate
paid by the school district for SRO services is based upon the four school districts
Arlington Dover Wappinger Pawling entering into separate agreements with
the County and the Sheriff However if the School District terminates or
abandons all or any part of the services provided under this Agreement the
County reserves the right to renegotiate the amount of remuneration with the
remaining school districts receiving SRO services pursuant to their agreementwith the County and the Sheriff
4
9 This Agreement may only be modified amended or terminated by an instrument
in writing duly executed and acknowledged by the authorized representative ofeach party after approval by the governing body of each party
10 In the event a dispute arises as to the responsibilities of the parties under the terms
of this Agreement or as to the performance or nonperformance of the parties ofthe terms conditions and covenants of this Agreement the parties sole remedyshall be upon application to a court of competent jurisdiction in Dutchess CountyNew York
11 If any provision of this Agreement is deemed to be invalid or inoperative for anyreason that part shall be deemed modified to the extent necessary to make it valid
or operative or if it cannot be so modified then severed and the remainder ofthe
contract shall continue in full force and effect as in the contract had been signedor filed with the designated filing agent with the invalid portion so modified or
eliminated
IN WITNESS WHEREOF the parties have caused this Agreement to be signedthe day and year first above written
APPROVED AS TO FORM
County Attorneys Office
STATE OF NEW YORK
COUNTY OF DUTCHESS
SS
COUNTY OF DUTCHESS
BYNYarcus J Idlolinaro COUNTY
EXECUTYVE
APPROVED AS TO CONTENT
Dutchess County Sheriff
On this day of 2013 before me the undersigned personallyappeared MARCUS J MOLINARO personally known to me or proved 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/her capacity and that by his 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
COUNTY OF DUTCHESS
SS
-c1On this 5 day of-- 2013 before me the undersigned personally
appeared MICHAEL TIERNEY personally known to me or proved 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/her capacity and that by his signature on
the instrument the individual or the person upon behalf of which the individual acted executed
the instrumentAMY MEHLROSE
NOTARY PU6LIC STATE OF NEW YOtCd
Registration No 01 ME6202202Ctuallfled in Dutchess County
Commission Expires March 09 2061
STATE OF NEW YORK
COUNTY OF DUTCHESS
SS
Notary Public
On this day of 2013 before me the undersigned personallyappeared ADRIAN H ANDERSON personally known to me or proved 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/her capacity and that by his signature on
the instrument the individual or the person upon behalf ofwhich the individual acted executed
the instrument
Notary Public
ATTACHMENPA
SRO JOB DUTIES
Consult with and coordinate activities as requested by aschool principal includingbut not limited to peer mediation for students to resolve conflicts safetyinstruction for students and parents in areas such as sexual harassment bicyclesafety school bus safety substance abuse prevention Internet and computersafety and bullying
2 Abide by School Board policies to the extent that such compliance does not
interfere with or impede the SRO in the performance of his or her duties as a law
enforcement officer
The SRO shall provide presentations on various subjects including Federal and
State mandates in drug abuse prevenfion education at the request of school
personnel
4 Encourage group discussions about law enforcement with students faculty and
parents
5 Under no circumstances shall the SRO be a school disciplinarian The SRO will
not be involved in the enforcement of disciplinary infractions that do not
constitute violations of law but will assist in maintaining the chain of custodywith respect to contraband and controlled substances that would constituteevidence in student disciplinary proceedings
6 Attend meetings with parents and faculty groups to solicit their support and
understanding of the SRO school program and to promote awareness of lawenforcement functions during the school day
7 Attend meetings with school personnel to assist regarding law enforcement and
crime prevention issues during the school day
8 To confer with the principal of the school to which the SRO is assigned to
develop plans and strategies to attempt to prevent and/or minimize dangeroussituations on or near campus or involving students at school related activities
9 All persons employed by the Sheriff in providing services as an SRO pursuant to
this Agreement shall be County officers or employees and they shall not have anybenefit status or right of School District employment nor shall the SROs be
assigned any duties normally performed by School District personnel such as
lunchroom duty or hall duty Nothing herein shall preclude the SRO from beingavailable in azeas where interaction with students is expected
10 The SRO shall familiarize himself/herselftyith and shall abide by School District
policy where not inconsistent with applicable law concerning interviews with
students should it become necessary to conduct formal law enforcement
interviews with students or staff on school property
11 Initiate law enforcement action as necessary and notify the school principal as
soon as possible after requesting additional law enforcement assistance on campus
and undertake all additional law enforcement responsibilities as required bystandard police practices
12 The SRO shall act as a liaison between the School District and local policeagencies in law enforcement matters occurring while on school grounds
13 The SRO shall wear the Dutchess County SheriffsOffice uniform
14 The SRO in pursuing the performance of hisiher duties shall coordinate and
communicate with the school principal or the principalsdesignee
Public Safety Roll Call
District Name
Rolison
Borchert
Flesland
Deter-Jackson
MacAvery
Doxsey
Wilkinson VC
Serino
Roman C
Weiss
Blalock
Thomes
Yes s No
District 8 -City and Town of Poughkeepsie
District 3 -Town of LaGrange
District 6 -Town of Poughkeepsie
District 10 -City of Poughkeepsie
District 16 -Towns of Fishkill East Fishkill and City of Beacon
District 1 - Town of Poughkeepsie
District 2 -Towns of Pleasant Valley and Poughkeepsie
District 4 -Town of Hyde Park
---- --
District 5 -Town of Poughkeepsie
District 12 -Town of East Fishkill
District 19 -Towns of North East Stanford Pine Plains Milan
District 23 - TownMllage of Pawling Beekman and East
F/ishkilltPresent Resolution
Absent Motion
Vacant
Total i
s No
Abstentions
2013222 AUTHORIZING EXECUTION OF AGREEMENT AMONG DOVER UNION
FREE SCHOOL DISTRICTDUTCHESS COUNTY SHERIFF ANDCOUNTY OF
DUTCHESS TO PROVIDE SCHOOL RESOURCE OFFICERS IN DISTRICTSCHOOLS
Date August 8 2013
11 Call SheetsDistrict Last Name Yes No
Distract8 -City and Town of Poughkeepsie Robson
District 3 -Town of LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland--
Disirict 10 -City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvcry
District 1 -Town of Poughkeepsie I Doxsey
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 4 -Town of Hyde Park Serino In I
-
/ I/ 1 -
Districts-Town of Poughkeepsie Roman
District 7 -Town of Hyde Park I Perkins i-- --
District 9 -City of Poughkeepsie
---
White
District 11 -Towns of Rhinebeck and Clinton Tyner
District 12 -Town of East Fishkill Weiss JDistrict 13 -Towns of LaGrange Union Vale and Wappinger Bolner
District 14 -Town of Wappinger i Amparo IDistrict 15 -Towns of Poughkeepsie and Wappinger Incoronato
------
IDistrict 17 -Town and Village of Fishkilll
Miccio
District 18 -City of Beacon FormanL
District 19 -Towns of North East Stanford Pine Plains Milan Blalock
District 20 Town of Red Hook Traudt
District 21 -Town of East Fishkill Horton1-
District 22 -Town of Beekman Hutchings
Distract 23-Town/Village of Pawling Beekman and East Fishkill Thomes
Disfict 24 -Towns of Dover and Union Vale Surman
District 25 - Amenia Stanford Washington Pleasant Valley Kelsey IPresent
Absent 1
Vacant
Resolution
Motion
Total
Yes No
Abstentions
3 cam I fd - vs A
rssl3aaaji
1 Call setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Robson
DisMct 3 -Town of LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland
Dlstrlet 10 - Clty of Poughkeepsie I Jeter-Jackson II1
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 1 -Town of Poughkeepsie Doxsey LDistrict 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
-
District 4 -Town of Hyde Park
----
Serino
-
District 5 -Town of Poughkeepsie Roman
District 7 -Town of Hyde Park Perkins
District9-City of Poughkeepsie White
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
District14-Town of Wappinger Amparo
Distract 15 -Towns of Poughkeepsie and Wappinger I lncoronato
District17-Town and Village of Fishkill Miccio LDistrict 18 -City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan Blalock
District 20 -Town of Red Hook Traudt
District 21 -Town of East Fishkill Hortoni
District 22 -Town of Beekman Hutchings 1District 23 - TownMillage of Pawling Beekman and East Fishkill Thomes
District24-Towns of Dover and Union Vale Surman
District 25 Amenia Stanford Washington Pleasae t Valley Kelsey 1
Present Resolution Total
Absent 1 Motion Yes No
Vacant Abstentions
2013222 AUTHORIZING EXECUTION OF AGREEMENT AMONG DOVER UNION
FREE SCHOOL DISTRICT DUTCHESS COUNTY SHERIFF AND COUNTY OFDUTCHESS TO PROVIDE SCHOOL RESOURCE OFFICERS IN DISTRICT
SCHOOLS
Date August 12 2013
Discussion on Resolution No 2013222 resulted as follows
Legislator Traudt moved the question duly seconded and unanimouslycarried
Legislator Tyner requested to abstain
Chairman Rolison denied his request
Roll call on the foregoing resolution resulted as follows
AYES 23
NAYS 1 Tyner
ABSENT 1 Serino
The foregoing resolution was adopted
PUBLIC SAFETY
RESOLUTION NO 2013223
RE AUTHORIZING EXECUTION OF AGREEMENT
AMONG PAWLING CENTRAL SCHOOL DISTRICTDUTCHESS COUNTY SHERIFF AND COUNTY OF
DUTCHESS TO PROVIDE SCHOOL RESOURCE
OFFICERS IN DISTRICT SCHOOLS
Legislators FLESLAND ROMAN ROLISON TRAUDT WEISSFORMAN NORTON and WILKINSON offer the following and move its adoption
WHEREAS municipal corporations are authorized pursuant to Article 91 of the State Constitution and Article 5-G ofthe General Municipal Law to enter into
intermunicipal agreements and
WHEREAS the Pawling Central School District the Dutchess CountySheriff and the County of Dutchess find that it is in their mutual best interests to enter
into an agreement for the placement of two Deputy Sheriffs in the School District whowill serve as School Resource Officers and
WHEREAS it is the understanding ofthe parties that the School Resource
Officers will work during the 2013-2014 2014-2015 and 2015-2016 school years to helpmaintain a safe campus environment that is conducive to learning and to foster a
relationship based upon cooperation and mutual support between law enforcement and
school officials in the District now therefore be it
RESOLVED the Dutchess County Executive is authorized to execute the
agreement in substantially the same form as to the agreement attached hereto and made a
part hereof
CA-150-13 ROVEDCEN/ca/C-8785
7/26/13Fiscal Impact See attached statement S J OLINAR
COUNTY E ECUTIVE51A17OFN7WYORK
aa
/ ZGcouNIVOrouTCrs Date
Thie is to certify that T the undersigned Clerk of the LegislnNm of theCounty ofDumhess hnve compared the foregoingresolution with theonol xesolodon now on file in the ofGcc ofsaid clerk and which wns adopted by said Legiatatuee on the 12tiday of
August 2013 and that the same is atrue and correct traosccipt of said original resolution and of the whole thereof
IN WTINPSSWHNI2N0$I havehcrcuneo set my hand and seal of said Legislature this 12th day of
Aogpuat2073
- C5LS2OiCL PIIE Lk ISLATORH
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 of County Funds check one Existing Appropriations ContingencyQTransfer of Existing Appropriations Additional Appropriations Other explain
Identify Line Itemss
Related Expenses Amount $
Nature/Reason
Anticipated Savings to County
Net County Cost this yearOver Five Years
Additional Comments/ExplanationAuthorize intermunicipal agreement for school resource officers in district schools
Prepared by Caroline E Nelson Assisstant County Attorney
oucPdr
INTERMUNICIPAL AGREEMENT
This agreement is made as of 2013 between the Pawling Central
School District a school district of the State of New York with offices at Pawling New
York hereinafter the School District and the County of Dutchess a municipalcorporation of the State of New York with offices at 22 Market Street PoughkeepsieNew York hereinafter the County and the Sheriff of Dutchess County hereinafterthe Sheriff aconstitutional officer in and for the County ofDutchess having an office
for the conduct of business at 150 North Hamilton Street Poughkeepsie New York
12601
WHEREAS municipal corporations are authorized pursuant to both Article 9 1
of the State Constitution and Article 5-G of the General Municipal Law to enter into
intergovernmental agreements and
WHEREAS Article 5-G of the General Municipal Law specifically authorizes
and encourages municipal corporations to enter into agreements with each other in order
to provide cooperatively jointly or by contract any facility service activity or
undertaking which each participating municipal corporation has the power to provideseparately and
WHEREAS the respective governing boards of the Pawling Central School
District the Sheriff and the County of Dutchess have determined that it is in their mutual
best interests to enter into this agreement for the following purposes for the placement of
two School Resource Officers SROs in the School District and other services as may be
agreed to between the parties in writing
NOW THEREFORE in furtherance of their mutual interests and in consideration
of the mutual covenants and agreements herein contained and compliance with the terms
and conditions specified herein the School District and the County hereby agree to the
following
1 The County agrees to provide the School District with two 2 Deputy Sheriffs to
serve as School Resource Officers in the School District for the 2013-2014 2014-
2015 and 2015-2016 school years to maintain a safe campus environment that is
conducive to learning to create arelationship based upon cooperation and mutual
support between law enforcement and school officials to improve relationshipsbetween law enforcement school community and youth of the school to serve as
consultants to school staff parents and youth on safety matters and other matters
which will provide a better environment for the students and teachers to pursue
their respective tasks and to serve as arole model to students
a The SRO shall be an employee of and shall be subject to the
administration supervision and control of the County Sheriff at all times
1
and subject to the School Districts policies and procedures when
performing functions at the School Districts schools unless otherwise
provided in this Agreement
b The Deputy Sheriffs assigned as SROs will be selected by the Sheriff
based upon the Sheriffs judgment and discretion taking into
consideration among other criteria the Deputy Sheriffs trainingqualifications experience interest in the position and the Deputy Sheriffs
ability to effectuate the goals and objectives set forth herein
c The School District shall evaluate the SRO program and the performanceof the SRO Such evaluation by the School District shall be performed in
order to evaluate the performance of the SROs in accordance with the
County Sheriffs rules and regulations and also to ascertain what if
anything can be done to improve the SRO program
d The School District shall have the right to request the removal of any SRO
where there is a demonstrated inability to effectuate the goals and
objectives of this Agreement whereupon the Sheriff shall conduct an
investigation pursuant to the School Districts request for removal Notice
of dissatisfaction must be communicated in writing by the Superintendentof Schools to County Sheriff at any time during the school year A requestfor replacement shall be honored unless the same are insubstantial and
lacks substance in fact
e The County agrees to provide and pay the SROs salary and employmentbenefits in accordance with County personnel policies or the applicablecollective bargaining agreement if one exists The Sheriff will bill the
School District in ten 10 monthly installments for the cost of the two
SROs at the rate of $60000 per SRO with the School District payingsuch costs after audit by the School Districts Claims Auditor within 45
days of receipt of the bill from the Sheriff There shall be no charges made
by the Sheriff beyond the monthly payments referenced above
It is understood and agreed that the Sheriff in its sole discretion shall
have the authority to discharge and discipline aDeputy Sheriff assigned as
an SRO as provided under the terms of any applicable collective
bargaining agreement and/or by law Any issues or reports relating to the
conduct of the SROs by the School District shall be directed to the Sheriff
The County shall indemnify and hold harmless the School District from
any claims suits or causes of action arising out of allegations of unfair or
unlawful employment practice brought by aDeputy Sheriff assigned as an
SRO
g It is understood and agreed that the School District shall be responsible for
any overtime pay earned by a Deputy Sheriff serving as an SRO where the
2
School District desires the SRO to remain on duty beyond the 7 hour
school day
h It is understood and agreed that should an SRO become unable to performhis or her duties as a result of illness or injury that causes the DeputySheriff to be absent the School District may request that the Sheriff assignanother Deputy Sheriff to fill the SRO position where one is availableand the request will not be unreasonably refused
It is understood and agreed that the SROs shall have the followingqualifications
i The SROs shall possess sufficient knowledge of applicableFederal State and County laws and County local laws as well as
the School Boards policies and regulations
ii The SROs shall assist in providing a safe and secure environment
conducive to learning
iii The SROs shall possess good communication skills to enable the
SROs to function effectively within the school environment
The duties ofthe SROs shall be those described on Attachment A to this
Agreement
lc The SROs shall report to the Main Office at the start of each work day and
shall sign-in on a log provided by the School for those hours that cover the
regular hours of the school program at the school and a total of 7 hours per
day The SROs shall sign-out at the end of each work day using the same
log
The Sheriffls Office shall provide the appropriate in-service training for
the SRO to enable the SROs to function efficiently The School District
shall also provide training in school policies regulations and proceduresor additional training in other matters relating to students and their safety
m In consideration for the service provided herein the School District herebyagrees to participate in the Department of Mental Hygienes school
prevention program which includes but is not limited to an annual survey
of all students in the Districts eighth tenth and twelfth grades which
measures risk and protective factors to prevent problem behaviors and
promote healthy development The School District also agrees to
participate in other prevention programming the costs of which will be
paid by the Department ofMental Hygiene
iv The School District and the County shall each procure and maintain at their own
cost and expense during the term of this Agreement comprehensive generalliability insurance to the effect that both parties are insured against any liability in
connection with the services provided under this Agreement
v The County shall defend indemnify and hold the School Districts herein named
harmless from all losses claims demands and causes of action for injury or death
to persons or damage to property caused by the negligent acts of any employeesof the Sheriff arising out of the performance of this Agreement This
indemnification shall survive the expiration or termination of this Agreement
vi The School District shall defend indemnify and hold the County harmless from
all losses claims demands and causes of action for injury or death to persons or
damage to property caused by the negligent acts of any employees agents or
servants of the School District arising out ofthe performance of this AgreementThis indemnification shall survive the expiration or termination of this
Agreement
vii All Deputy Sheriffs performing services under this Agreement shall be deemed
employees of the County for purposes of the Workers Compensation Law and
the School District shall not be responsible for the payment of any benefits
thereunder The School District shall provide to the Sheriff proof that they hold
valid Workers Compensation Insurance
6 Neither the School District nor the County may assign this Agreement
7 It is expressly understood and agreed that the School District and County shall not
be responsible for the payment of any debts or obligations incurred by the other
party in connection with the services rendered under this Agreement
8 This Agreement shall remain in effect for the period from July 1 2013 throughJune 30 2016 and may be renewed upon mutual agreement of the School
District the Sheriff and the County The School District the Sheriff and the
County may also terminate this Agreement for any reason or no reason at allupon at least 30 days written notice to the other parry Any notice will be sent bycertified mail return receipt requested by personal delivery or overnight service
The parties acknowledge that the rate paid by the school district for SRO services
is based upon the four school districts Arlington Dover Wappinger Pawlingentering into separate agreements with the County and the Sheriff However if
the School District terminates or abandons all or any part of the services providedunder this Agreement the County reserves the right to renegotiate the amount of
remuneration with the remaining school districts receiving SRO services pursuantto their agreement with the County and the Sheriff
4
9 This Agreement may only be modified amended or terminated by an instrument
in writing duly executed and acknowledged by the authorized representative of
each party after approval by the governing body of each party
10 In the event adispute arises as to the responsibilities of the parties under the terms
of this Agreement or as to the performance or nonperformance of the parties of
the terms conditions and covenants of this Agreement the parties sole remedyshall be upon application to acourt of competent jurisdiction in Dutchess CountyNew York
11 If any provision of this Agreement is deemed to be invalid or inoperative for any
reason that part shall be deemed modified to the extent necessary to make it valid
or operative or if it cannot be so modified then severed and the remainder of the
contract shall continue in full force and effect as in the contract had been signedor filed with the designated filing agent with the invalid portion so modified or
eliminated
IN WITNESS WHEREOF the parties have caused this Agreement to be signedthe day and year first above written
PAWLING CENTRAL
SCHOOL DISTRICT
BY
William M Ward SUPERINTENDENT
OF SCHOOLS
APPROVED AS TO FORM
County Attorneys Office
STATE OF NEW YORKSS
COUNTY OF DUTCHESS
COUNTY OF DUTCHESS
BY
Marcus J Molinaro COUNTY
EXECUTIVE
APPROVED AS TO CONTENT
Dutchess County Sheriff
On this day of 2013 before me the undersigned personallyappeared MARCUS J MOLINARO personally known to me or proved 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/her capacity and that by his 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
COUNTY OF DUTCHESS
SS
On this day of 2013 before me the undersigned personallyappeared WILLIAM M WARD personally known to me or proved 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/her capacity and that by his 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
COUNTY OF DUTCHESS
SS
On this day of 2013 before me the undersigned personallyappeared ADRIAN H ANDERSON personally known to me or proved 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/her capacity and that by his signature on
the instrument the individual or the person upon behalf of which the individual acted executed
the instrument
Notary Public
ATTACHMENT A
SRO JOB DUTIES
1 Consult with and coordinate activities as requested by aschool principal includingbut not limited to peer mediation for students to resolve conflicts safetyinstruction for students and parents in areas such as sexual harassment bicyclesafety school bus safety substance abuse prevention Internet and computersafety and bullying
2 Abide by School Board policies to the extent that such compliance does not
interfere with or impede the SRO in the performance of his or her duties as a law
enforcement officer
3 The SRO shall provide presentations on various subjects including Federal and
State mandates in drug abuse prevention education at the request of school
personnel
4 Encourage group discussions about law enforcement with students faculty and
parents
5 Under no circumstances shall the SRO be a school disciplinarian The SRO will
not be involved in the enforcement of disciplinary infractions that do not
constitute violations of law but will assist in maintaining the chain of custodywith respect to contraband and controlled substances that would constitute
evidence in student disciplinary proceedings
6 Attend meetings with parents and faculty groups to solicit their support and
understanding of the SRO school program and to promote awareness of law
enforcement functions during the school day
7 Attend meetings with school personnel to assist regarding law enforcement and
crime prevention issues during the school day
9 To confer with the principal of the school to which the SRO is assigned to
develop plans and strategies to attempt to prevent and/or minimize dangeroussituations on or near campus or involving students at school related activities
10 All persons employed by the Sheriff in providing services as an SRO pursuant to
this Agreement shall be County officers or employees and they shall not have any
benefit status or right of School District employment nor shall the SROs be
assigned any duties normally performed by School District personnel such as
lunchroom duty or hall duty Nothing herein shall preclude the SRO from beingavailable in areas where interaction with students is expected
7
11 The SRO shall familiarize himself/herself with and shall abide by School District
policy where not inconsistent with applicable law concerning interviews with
students should it become necessary to conduct formal law enforcement
interviews with students or staff on school property
12 Initiate law enforcement action as necessary and notify the school principal as
soonas possible after requesting additional law enforcement assistance on campusand undertake all additional law enforcement responsibilities as required bystandard police practices
13 The SRO shall act as a liaison between the School District and local policeagencies in law enforcement matters occurring while on school grounds
14 The SRO shall wear the Dutchess County Sheriff s Office uniform
15 The SRO in pursuing the performance of his/her duties shall coordinate and
communicate with the school principal or the principalsdesignee
8
Public Safety Roll Call
District Nanee Yes No
District 8 -City and Town of Poughkeepsie
District 3 Town ofLaGrangeDistrict 6 -Town of Poughkeepsie
District 10 -City of Poughkeepsie
District 16 -Towns of Fishkill East Fishkill and City of Beacon
District 1 -Town of Poughkeepsie---
District 2 -Towns of Pleasant Valley and PoughkeepsieDistrict 4 -Town of Hyde Park
District 5 -Town of Poughkeepsie
District 12 -Town of East Fishkill
District 19 -Towns of North East Stanford Pine Plains Milan
District 23 -Town/Village of Pawling Beekman and East Fishkill
Present Resolution
Absent Motion
Vacant
Rolison
Borchert
Flesland
Jeter-Jackson
MacAvery
Doxsey
Wilkinson VC
Serino
Roman C
Weiss
Blalock
Thomes
Total
Yes
Abstentions
No
2013223 AUTHORIZING EXECUTION OF AGREEMENT AMONG PAWLING
CENTRAL SCHOOL DISTRICT DUTCHESS COUNTY SHERIFF AND COUNTYOF DUTCHESS TO PROVIDE SCHOOL RESOURCE OFFICERS IN DISTRICT
SCHOOLS
Date August 8 2013
llCall setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie 1 Robson
District 3 -Town of LaGrange I Borchert
District 6 -Town of Poughkeepsie Flesland
District 10 - City of Poughkeepsie Jeter Jackson 1
Distract 16 Towns of Fishkill East Fishkill and City of Beacon MacAvery JDistrict 1 -Town of Poughkeepsie Doxsey
District2-Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 4 Town of Hyde Park Serino
District 5 -Town of Poughkeepsie Roman
District 7 -Town of Hyde Park PerMns
District9-City of Poughkeepsie I White
District 11 -Towns of Rhinebeck and Clinton Tyner IDistrict 12 -Town of East Fishkill Weiss
Distract 13 Towns of LaGrange Union Vale and Wappinger Bolner
District 14 Town of Wappinger Amparo
District 15 -Towns of Poughkeepsie and Wappinger lncoronato
District 17 -Townand Village of Fishkill MiccioI
District 18 -City of Beacon Forman
District 19 Towns of North East Stanford Pine Plains Milan Blalock
District 20 -Town of Red Hook Traudt
District 21 -Town of East Fishkill Horton
District 22 Town of Beekman Hutchings
FishkillDisfict 23 - Town/Village of Pawling Beekman and East Thomes
District 24 -Towns of Dover and Union Vale Surman
District 25 Amenia Stanford Washington Pleasan Valley Kelsey
Present
Absent L
Vacant
Resolution V
Motion
Total
Yes No
Abstentions
2013223 AUTHORIZING EXECUTION OF AGREEMENT AMONG PAWLING
CENTRAL SCHOOL DISTRICT DUTCHESS COUNTY SHERIFF AND COUNTY
OF DUTCHESS TO PROVIDE SCHOOL RESOURCE OFFICERS IN DISTRICT
SCHOOLS
Date August 12 2013
Discussion on Resolution No 2013223 resulted as follows
Legislator Tyner requested to abstain
Chairman Rolison denied his request
Roll call on the foregoing resolution resulted as follows
AYES 23
NAYS 1 Tyner
ABSENT 1 Serino
The foregoing resolution was adopted
PUBLIC SAFETY
RESOLUTION NO 2013224
RE AUTHORIZING EXECUTION OF AGREEMENT
AMONG WAPPINGERS CENTRAL SCHOOL DISTRICTDUTCHESS COUNTY SHERIFF ANDCOUNTY OF
DUTCHESS TO PROVIDE SCHOOL RESOURCE
OFFICERS IN DISTRICT SCHOOLS
Legislators FLESLAND ROLISON ROMAN WEISS INCORONATOHORTON FORMAN TRAUDT and WILKINSON offer the following and move its
adoption
WHEREAS municipal corporations are authorized pursuant to Article 91 of the State Constitution and Article 5-G of the General Municipal Law to enter into
intermunicipal agreements and
WHEREAS the Wappingers Central School District the Dutchess CountySheriff and the County of Dutchess fmd that it is in their mutual best interests to enter
into an agreement for the placement of one Deputy Sheriff in the School District whowill serve as a School Resource Officer and
WHEREAS it is the understanding ofthe parties that the School Resource
Officer will work during the 2013-2014 2014-2015 and 2015-2016 school years to helpmaintain a safe campus environment that is conducive to learning and to foster a
relationship based upon cooperation and mutual support between law enforcement and
school officials in the District now therefore be it
RESOLVED the Dutchess County Executive is authorized to execute the
agreement in substantially the same form as to that attached hereto and made a parthereof contingent upon prior approval of the agr ement by the Wappingers Central
School District
CA-151-13
CEN/ca/C-8785
7126/13
Fiscal Impact See attached statement
COUNTY EXE
STATE Oh NEW YORK
COUNTY ON llOTCIIESS
19iis is to certify that I the undersigned Clerk of the Isgislaurc of heCounty ofDutchess bavecompared the foregoingresolution wieh hc original xesolodon now on file in the oEftce ofsaid clerk and which wns adopted by said Legistntnre on the 12tday of
August 2013 and tbnt the same is a tme and correct transcript of said original resolution and of the whole thereof
1N WITNESS WFITERIi06 l bave hereunto set my hand and seal of said Legislature this 12th day of
Au/gustg2013C ROI RRIS E IU1 17YCIYGISLATURE
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 of County Funds check one Existing Appropriations ContingencyTransfer of Existing Appropriations Additional Appropriations Other explain
Identify Line Itemss
Related Expenses Amount $Nature/Reason
Anticipated Savings to County
Net County Cost this yearOver Five Years
Additional Comments/ExplanationAuthorize intermunicipal agreement for school resource officers in district schools
Prepared by Caroline E Nelson Assisstant
Dulptlf
INTERMUNICIPAL AGREEMENT
This agreement is made as of 2013 between the WappingersCentral School District a school district of the State of New York with offices at
Wappingers Falls New York hereinafter the School District and the County of
Dutchess a municipal corporation of the State of New York with offices at 22 Market
Street Poughkeepsie New York hereinafter the County and the Sheriff of Dutchess
County hereinafter the Sheriff a constitutional officer in and for the County of
Dutchess having an office for the conduct of business at 150 North Hamilton Street
Poughkeepsie New York 12601
WHEREAS municipal corporations are authorized pursuant to both Article 9 1
of the State Constitution and Article 5-G of the General Municipal Law to enter into
intergovernmental agreements and
WHEREAS Article 5-G of the General Municipal Law specifically authorizes
and encourages municipal corporations to enter into agreements with each other in order
to provide cooperatively jointly or by contract any facility service activity or
undertaking which each participating municipal corporation has the power to provideseparately and
WHEREAS the respective governing boards of the Wappingers Central School
District the Sheriff and the County of Dutchess have determined that it is in their mutual
best interests to enter into this agreement for the following purposes for the placement of
one 1 School Resource Officer SRO in the School District and other services as maybe agreed to between the parties in writing
NOW THEREFORE in furtherance of their mutual interests and in consideration
of the mutual covenants and agreements herein contained and compliance with the terms
and conditions specified herein the School District and the County hereby agree to the
following
1 The County agrees to provide the School District with one 1 Deputy Sheriff to
serve as a School Resource Officer in the School District for the 2013-20142014-2015 and 2015-2016 school years to maintain a safe campus environment
that is conducive to learning to create a relationship based upon cooperation and
mutual support between law enforcement and school officials to improverelationships between law enforcement school community and youth of the
school to serve as consultants to school staff parents and youth on safety matters
and other matters which will provide a better environment for the students and
teachers to pursue their respective tasks and to serve as arole model to students
a The SRO shall be an employee of and shall be subject to the
administration supervision and control of the County Sheriff at all times
1
and subject to the School Districts policies and procedures when
performing functions at the School Districts schools unless otherwise
provided in this Agreement
b The Deputy Sheriff assigned as an SRO will be selected by the Sheriff
based upon the Sheriffs judgment and discretion taking into
consideration among other criteria the Deputy Sheriffs trainingqualifications experience interest in the position and the Deputy Sheriff s
ability to effectuate the goals and objectives set forth herein
c The School District shall evaluate the SRO program and the performanceof the SRO Such evaluation by the School District shall be performed in
order to evaluate the performance of the SRO in accordance with the
County Sheriffs rules and regulations and also to ascertain what if
anything can be done to improve the SRO program
d The School District shall have the right to request the removal of any SRO
where there is a demonstrated inability to effectuate the goals and
objectives of this Agreement whereupon the Sheriff shall conduct an
investigation pursuant to the School Districts request for removal Notice
of dissatisfaction must be communicated in writing by the Superintendentof Schools to County Sheriff at any time during the school year A requestfor replacement shall be honored unless the same are insubstantial and
lacks substance in fact
e The County agrees to provide and pay the SROs salary and employmentbenefits in accordance with County personnel policies or the applicablecollective bargaining agreement if one exists The Sheriff will bill the
School District in ten 10 monthly installments for the cost of the one 1SRO at the rate of$60000 per SRO with the School District paying such
costs after audit by the School DistrictsClaims Auditor within 45 days of
receipt of the bill from the Sheriff There shall be no charges made by the
Sheriff beyond the monthly payments referenced above
It is understood and agreed that the Sheriff in its sole discretion shall
have the authority to discharge and discipline aDeputy Sheriff assigned as
an SRO as provided under the terms of any applicable collective
bargaining agreement and/or by law Any issues or reports relating to the
conduct of the SRO by the School District shall be directed to the Sheriff
The County shall indemnify and hold harmless the School District from
any claims suits or causes of action arising out ofallegations of unfair or
unlawful employment practice brought by a Deputy Sheriff assigned as an
SRO
g It is understood and agreed that the School District shall be responsible for
any overtime pay earned by aDeputy Sheriff serving as an SRO where the
2
School District desires the SRO to remain on duty beyond the 7 hour
school day
h It is understood and agreed that should an SRO become unable to performhis or her duties as a result of illness or injury that causes the DeputySheriff to be absent the School District may request that the Sheriff assignanother Deputy Sheriff to fill the SRO position where one is availableand the request will not be unreasonably refused
i It is understood and agreed that the SRO shall have the followingqualifications
i The SRO shall possess sufficient knowledge of applicable FederalState and County laws and County local laws as well as the School
Boards policies and regulations
ii The SRO shall assist in providing a safe and secure environment
conducive to learning
iii The SRO shall possess good communication skills to enable the
SROs to function effectively within the school environment
j The duties of the SRO shall be those described on Attachment A to this
Agreement
k The SRO shall report to the Main Office at the start of each work day and
shall sign-in on a log provided by the School for those hours that cover the
regular hours ofthe school program at the school and a total of 7 hours per
day The SRO shall sign-out at the end of each work day using the same
log
The Sheriffs Office shall provide the appropriate in-service training for
the SRO to enable the SRO to function efficiently The School District
shall also provide training in school policies regulations and proceduresor additional training in other matters relating to students and their safety
m In consideration for the service provided herein the School District herebyagrees to participate in the Department of Mental Hygienes school
prevention program which includes but is not limited to an annual surveyof all students in the Districts eighth tenth and twelfth grades which
measures risk and protective factors to prevent problem behaviors and
promote healthy development The School District also agrees to
participate in other prevention programming the costs of which will be
paid by the Department of Mental Hygiene
iv The School District and the County shall each procure and maintain at their own
cost and expense during the term of this Agreement comprehensive generalliability insurance to the effect that both parties are insured against any liability in
connection with the services provided under this Agreement
v The County shall defend indemnify and hold the School Districts herein named
harmless from all losses claims demands and causes of action for injury or death
to persons or damage to property caused by the negligent acts of any employeesof the Sheriff arising out of the performance of this Agreement This
indemnification shall survive the expiration or termination of this Agreement
vi The School District shall defend indemnify and hold the County harmless from
all losses claims demands and causes of action for injury or death to persons or
damage to property caused by the negligent acts of any employees agents or
servants of the School District arising out ofthe performance of this AgreementThis indemnification shall survive the expiration or termination of this
Agreement
vii All Deputy Sheriffs performing services under this Agreement shall be deemed
employees of the County for purposes of the Workers Compensation Law and
the School District shall not be responsible for the payment of any benefits
thereunder The School District shall provide to the Sheriff proof that they hold
valid Workers Compensation Insurance
6 Neither the School District nor the County may assign this Agreement
7 It is expressly understood and agreed that the School District and County shall not
be responsible for the payment of any debts or obligations incurred by the other
party in connection with the services rendered under this Agreement
8 This Agreement shall remain in effect for the period from July 1 2013 throughJune 30 2016 and may be renewed upon mutual agreement of the School
District the Sheriff and the County The School District the Sheriff and the
County may also terminate this Agreement upon at least 30 days written notice to
the other party Any notice will be sent by certified mail return receipt requestedby personal delivery or overnight service
9 This Agreement may only be modified amended or terminated by an instrument
in writing duly executed and acknowledged by the authorized representative of
each party after approval by the governing body ofeach party
10 In the event a dispute arises as to the responsibilities ofthe parties under the terms
of this Agreement or as to the performance or nonperformance of the parties of
the terms conditions and covenants of this Agreement the parties sole remedy
4
shall be upon application to a court of competent jurisdiction in Dutchess CountyNew York
11 Ifany provision of this Agreement is deemed to be invalid or inoperative for any
reason that part shall be deemed modified to the extent necessary to make it valid
or operative or if it cannot be so modified then severed and the remainder of the
contract shall continue in full force and effect as in the contract had been signedor filed with the designated filing agent with the invalid portion so modified or
eliminated
IN WITNESS WHEREOF the parties have caused this Agreement to be signedthe day and year first above written
WAPPINGERS CENTRALSCHOOL DISTRICT
BY
SUPERINTENDENT OF SCHOOLS
APPROVED AS TO FORM
County AttorneysOffice
STATE OF NEW YORK
COUNTY OF DUTCHESS
SS
COUNTY OF DUTCHESS
BYMarcus J Molinaro COUNTY
EXECUTIVE
APPROVED AS TO CONTENT
Dutchess County Sheriff
On this day of 2013 before me the undersigned personallyappeared MARCUS J MOLINARO personally known to me or proved 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/her capacity and that by his signature on
the instrument the individual or the person upon behalf of which the individual acted executed
the instrument
STATE OF NEW YORK
COUNTY OF DUTCHESSSS
Notary Public
On this day of 2013 before me the undersigned personallyappeared MARCO POCHINTESTA personally known to me or proved 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/her capacity and that by his 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
COUNTY OF DUTCHESS
SS
On this day of 2013 before me the undersigned personallyappeared ADRIAN H ANDERSON personally known to me or proved 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/her capacity and that by his signature on
the instrument the individual or the person upon behalf of which the individual acted executed
the instrument
Notary Public
ATTACHMENTA
SRO JOB DUTIES
1 Consult with and coordinate activities as requested by a school principal includingbut not limited to peer mediation for students to resolve conflicts safetyinstruction for students and parents in areas such as sexual harassment bicyclesafety school bus safety substance abuse prevention Internet and computersafety and bullying
2 Abide by School Board policies to the extent that such compliance does not
interfere with or impede the SRO in the performance of his or her duties as a law
enforcement officer
3 The SRO shall provide presentations on various subjects including Federal and
State mandates in drug abuse prevention education at the request of school
personnel
4 Encourage group discussions about law enforcement with students faculty and
parents
5 Under no circumstances shall the SRO be a school disciplinarian The SRO will
not be involved in the enforcement of disciplinary infractions that do not
constitute violations of law but will assist in maintaining the chain of custodywith respect to contraband and controlled substances that would constitute
evidence in student disciplinary proceedings
6 Attend meetings with parents and faculty groups to solicit their support and
understanding of the SRO school program and to promote awareness of law
enforcement functions during the school day
7 Attend meetings with school personnel to assist regarding law enforcement and
crime prevention issues during the school day
9 To confer with the principal of the school to which the SRO is assigned to
develop plans and strategies to attempt to prevent and/or minimize dangeroussituations on or near campus or involving students at school related activities
10 All persons employed by the Sheriff in providing services as an SRO pursuant to
this Agreement shall be County officers or employees and they shall not have any
benefit status or right of School District employment nor shall the SROs be
assigned any duties normally performed by School District personnel such as
lunchroom duty or hall duty Nothing herein shall preclude the SRO from beingavailable in areas where interaction with students is expected
7
11 The SRO shall familiarize himself/herselftyith and shall abide by School District
policy where not inconsistent with applicable law concerning interviews with
students should it become necessary to conduct formal law enforcement
interviews with students or staff on school property
12 Initiate law enforcement action as necessary and notify the school principal as
soon as possible after requesting additional law enforcement assistance on campusand undertake all additional law enforcement responsibilities as required bystandard police practices
13 The SRO shall act as a liaison between the School District and local policeagencies in law enforcement matters occurring while on school grounds
14 The SRO shall wear the Dutchess County SheriffsOffice uniform
15 The SRO in pursuing the performance of his/her duties shall coordinate and
communicate with the school principal or the principalsdesignee
8
Public Safety Roll Call
District Name
Rolison
Borchert
Flesland
Jeter-Jackson
MacAvery
Doxsey
Wilkinson VC
Serino--
Roman C
Weiss
Blalock
Thomes
Yes No
District 8 -City and Town of Poughkeepsie- --- ----
District 3 -Town of LaGrange
District 6 -Town of Poughkeepsie
District 10 -City of Poughkeepsie---- ---
District 16 -Towns of Fishkill East Fishkill and City of Beacon
District 1 -Town of Poughkeepsie
District 2 -Towns of Pleasant Valley and Poughkeepsie
District 4 -Town of Hyde Park
District 5 -Town of Poughkeepsie
District 12 -Town of East Fishkill
District 19 -Towns of North East Stanford Pine Plains Milan
District 23 -Town/Village of Pawling Beekman and East Fishkill
- -
Present Resolution
Absent Motion
Vacant Q
Total 1
Yes No
Abstentions
2013224 AUTHORIZING EXECUTION OF AGREEMENT AMONG WAPPINGERS
CENTRAL SCHOOL DISTRICT DUTCHESS COUNTY SHERIFF AND COUNTY
OF DUTCHESS TO PROVIDE SCHOOL RESOURCE OFFICERS IN DISTRICT
SCHOOLS
Date August 8 2013
1 Call setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Robson
Distdet3-Town of LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland
District 10 City of Poughkeepsie Jeter-Jackson
District 16 Towns of Fishkill East Fishkill and City of Beacon I MacAvery
District 1 -Town of Poughkeepsie Doxsey IDistnct 2 - Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 4 -Town of Hyde Park Serino
District 5 -Town of Poughkeepsie Romani
District 7 -Town of Hyde Park Perkins
District 9 City of Poughkeepsie
District 11 -Towns of Rhinebeck and Clinton
White
Tyner
District 12-Town of East Fishkill-
Weissttt--
District 13 Towns of LaGrange Umon Vale and Wappinger Bolner
District 14-Town of Wappinger AmparofIII
District 15 -Towns of Poughkeepsie and Wappinger I Incoronato
District 17 -Town and Village of Fishkill Miccio
Distnct 18 -City of Beacon Forman I-
-
District 19 Towns of North East Stanford Pine Plains Milan Blalock
District 20 -Town of Red Hook Traudt
District 21 -Town of East Fishkill Horton
Distnct 22 -Town of Beekman Hutchings
Distnct 23 - Town/Village of Pawling Beekman and East Fishkill-
Thomes
District 24 -Towns of Dover and Union Vale IDistrict 25 - Amenia Stanford Washington Pleasant Valley
Surman
Kelsey IL
Present
Absent
Vacant
Resolution
Motion
Total
Yes No
Abstentions
2013224 AUTHORIZING EXECUTION OF AGREEMENT AMONG WAPPINGERS
CENTRAL SCHOOL DISTRICT DUTCHESS COUNTY SHERIFF AND COUNTY
OF DUTCHESS TO PROVIDE SCHOOL RESOURCE OFFICERS IN DISTRICT
SCHOOLS
Date August 12 2013
Discussion on Resolution No 2013224 resulted as follows
Legislator Tyner requested to abstain
Chairman Rolison denied his request
Roll call on the foregoing resolution resulted as follows
AYES 23
NAYS 1 Tyner
ABSENT 1 Serino
The foregoing resolution was adopted
Public Works Capital Projects
RESOLUTION NO 2013225
RE EXTENDING APPOINTMENT OF ROBERT BALKINDAS ACTING COMMISSIONER OF PUBLIC WORKS
Legislators HUTCHINGS ROLISON ROMAN FLESLANDHORTON and DOXSEY offer the following and move its adoption
WHEREAS pursuant to Section 304ofthe Dutchess County Charter the
County Executive appointed Robert Balkind as the Acting Commissioner of Public
Works effective June 30 2012 and
WHEREAS by Resolution No 2012187 Mr Balkinds appointment was
extended for aperiod oftime through February 8 2013 and
WHEREAS by Resolution No 2013010 Mr Ballcinds appointment was
further extended for aperiod oftime through August 8 2013 and
WHEREAS pursuant to Section304 of the Charter this Legislature hasthe authority to extend Mr Balkinds appointment now therefore be it
RESOLVED that Robert Balkinds appointment as Acting Commissioner
of Public Works is hereby further extended effective as of August 9 2013 and until
December 31 2013 or such time as a Commissioner ofPublic Works shall be appointedby the County ofDutchess
CA-145-13JMF/ca/G-0188
7/24/13
C
SCA1FOh NLW YORK
ss
COUNCYOFDU1CH155
This is to ecreify that I the undersigned Clerk of the LegislaNre ofthe County ofDudmsshave compared the foregoingresolution with the original resolution now on file in the office ofsaid Berk and which was adopted by said Legislnuce on the 12tday of
August 2013 and that the same is amue and corcccttravscripl of said original resolution and of the whole thereof
iNWI1NLSSW1iYItEOF1haveheecunco see my hand and seal of said Legisla re this 12th dayoFAugust2013C OLYN M RSCT1F1EPGSLAlURH
Public Works and Capital Projects Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie ROIISOn
DisGict 3 Town of LaGrange gorchert-- - -- -
District 6 -Town of Poughkeepsie Flesland
District 10 -City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MaCAVery
District 1 -Town of Poughkeepsie Doxsey
District 5 -Town of Poughkeepsie Roman
District 7 -Town of Hyde Park perklnS
District 15 -Towns of Poughkeepsie and Wappinger InCOfOnat0-- --
District 18 -City of Beacon i Forman VC---------- -F---
District 22 -Town of Beekman Hutchings C
Distract 24 -Towns of Dover and Union Vale SUrman
Present Resolution Totai
Absent Motion Yes
VacantAbstentions
2013225 EXTENDING APPOINTMENT OF ROBERT BALKINDAS ACTING COMMISSIONER OF PUBLIC WORKS
d
No
Date August 8 2013
lCall sets
District Last Name Yes No
Distract 8 - Ci and Town of Pou hkee sietY 9 P Rolison
District 3 -Town of LaGrange Borchert
District6-Town of Poughkeepsie Flesland
District 10 -City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 1 -Town of PoughkeepsieJJJJJ
Doxsey
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson- 11
District 4 Town of Hyde Park Serinoi
District 5 -Town of Poughkeepsie Roman-
IDistrict 7 Town of Hyde Park Perkins
District9-City of Poughkeepsie White lDistrict 11 -Towns of Rhinebeck and Clinton Tyner I
District 12 -Town of East Fishkill Weiss
District 13 -Towns of LaGrange Union Vale and Wappinger Bolner
District 14-Town of Wappinger Amparo IDistrict 15 Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and Village of Fishkill Miccio
District 18 -City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan--
Btalock
District 20 -Town of Red Hook-- -
Traudt
District 21 Town of East Fishkill Horton
District 22 -Town of Beekman Hutchings 1District 23 - TownNillage of Pawling Beekman and East Fishkill Thomes
DisMct 24 -Towns of Dover and Union Vale Sunnan
District 25 - Amenia Stanford Washington Pleasant Valley Kelsey
Present Resolution /
Total Absent t Motion Yes
No Vacant
Abstentions 2013225 EXTENDING APPOINTMENT OFROBERT
BALHIND ASACTING COMMISSIONER OF PUBLIC
WORKS Date August
122013
Public Works Capital Projects
RESOLUTION NO 2013226
RE AUTHORIZING ACQUISITION IN FEE OF REAL PROPERTY FOR
THE REHABILITATION OF A SECTION OF CR 21 NOXON ROADTOWN OF LA GRANGE FROM DEBORAH A SPAULDING AND
LAURA ROYLANCE
Legislators HUTCHINGS FLESLAND and BORCHERT offer the followingand move its adoption
WHEREAS the Department of Public Works has proposed the improvement ofa
section of Noxon Road CR 21 in the Town of LaGrange which project PIN 875541includes the acquisition ofportions ofcertain properties and
WHEREAS a short environmental assessment form and aNegative Declaration
was approved and adopted by this Legislature on December 8 2008 under Resolution No
208403 and the Department of Public Works determined that the improvement project 1constitutes an unlisted action pursuant to Article 8 ofthe Environmental Conservation Law and
Part 617 of the NYCRR SEQRA and 2 will not have a significant effect on the
environment and
WHEREAS the Department ofPublic Works has made a determination that in
order to improve said road it is necessary to acquire a portion ofproperty presently owned byDeborah A Spaulding and Laura Roylance and
WHEREAS an Agreement to purchase the necessary real property is attached
hereto and
WHEREAS the property is a portion ofparcel number 133400-6261-04-995046-
0000 described as 77371 square meters 83275f square feet more or less as shown on MapNo 19 Parcel No 32 wpy is annexed hereto and
WHEREAS the Acting Commissioner of Public Works has recommended that
the subject property be purchased for the sum of$312000 plus up to $450 for related expensesand that the terms and conditions ofthe Agreement be carried forth now therefore be it
RESOLVED that the County Executive is authorized to execute the Agreementto Purchase Real Property in substantially the form annexed hereto and all documents in
connection with this acquisition and be it further
RESOLVED that on the submission by the property owner of a deed to the
aforementioned land which shall include the terms and conditions ofthe Agreement to Purchase
Real Property and such other documents as may be necessary to convey free and clear title to
the County of Dutchess that payment be made to the property owner in the sum of$312000that the County reimburse Grantor for fees associated with the Release ofMortgage applicationif any and pay all necessary transfer tax and filing fees and be it further
RESOLVED that the terms and conditions of the aforementioned Agreement to
Purchase Real Property be carried outby the Dutchess County Department ofPublic Works
CA-131-13CAB/ca/R-0907-CC
7/11/13
Fiscal Impact See attached statement
PROVED
COU E ECUTI
Date lO /STATE OF NEW YORK
ss
COUNTY OF DUTCIIESS
Tlus is ro certify thntIthe undersigned Clerkof the Legislature of Phe Comty ofDvtchess rave compared the foregoing msolution with
the original resolution now on 6le in the office of snid Berk and wMeh was adopted by said iu-gislature on he 12TH day of August 2013 and drat the
same is n tme and correct rrauscript oFsaid origiual resolution and of the whole ihexeoF
IN WITNESS WIiEREOF I havehexevnto set my hand and seal oFsaid Lclrislature his 12th day of
Augu/st2/0/13CA IYN C CLiRIOPPFIEZ$GISLATURE
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo be completed by requesting department
Total CurrentYear Cost $ 3570
Total Current Year Revenue $ 3392
and Source
Source of County Funds check one Existing Appropriations ContingencyTransfer of Existing Appropriations Additional Appropriations Q Other explain
Identify Line ItemssH0290 5110 3009
Related Expenses Amount $ 450
Nature/Reason
Anticipated expenses related to Mortgage Releases Filling Fees Property Taxes and other closing costs
Anticipated Savings to County $3392
Net County Cost this year $178Over Five Years
Additional Comments/ExplanationThis Fiscal Impact Statement pertains to accompanying resolution request form for the authorization to acquire additional
right of way for a consideration of $3120 identified on Map 19 Parcel 32 for the project identified as PIN 875541
Rehabilitation of CR21Noxon Road NYS 55 to CR 49 Titusville Road Town of Lagrange
Related expenses are included in the Total Current Year Costs
Prepared by Matthew w Davis 2925
ocoa
AGREEMENT TO PURCHASEREALPROPERTYPEE ACQUISITION
Project REHABILITATION OF NOXON ROAD NYS ROUTE 55 TO TITUSVIILEROAbPIN 575541 Map 19 Parcel 32
Tltis Agteemeut by and befiveen DEBORAH A SPAULDING and LAURA ROYLANCE as tenants in conunonherehtafter referred to as the Seller and the COUNTY OF DUTCHESS hereinafterreferred to as the Buyerpertains to thatportion ofreal property interest required for public rightofway purposes only
1 PROPERTX DESCRIPTION The Seller ogees to sell gent convey all right HYIe and interest to a 7737Square Meter83275f Squaro Foot parcel located on the East Side ofCR 21 Noxon Road in the Town ofLaGrange Dutchess County New York further described as
Being a pmtiou ofhose same lands described in a deed dated December 12 2012 and recorded on December14 2012 in Liber 22012 at Page 5892 as Document 0220125892 in the Office ofthe Couuty Clerk forDutchess County New York with the address 107 Noxon Road Re Taxmap No 133400-6261-04-995046-0000 and being thesame lands designated as Map 19 Parcel 32 on exhibit Aattached here io
2 IA4PROVEMENTS INCLUDED IN TIlEPURCHASE The following improvements ifany noa in or on theproperty are included in this Ageement 83275sfoflawn
3 PURCHASE PRICE The total purchase price is Three Thousand One Hundred Twenty Dollars $3120 Thisprice includes the acquisition of the above real property in fee as described in paragaph 1 and theimprovements described in pazagaph 2 ifany
4 PAYMENT Ali by check at closing
S CLOSING DATE AND PLACE Transfer ofTitle shall take place at the Dutchess Cowrty AttorneysOffice orat another mutually acceptable loeaHon on or about July 75 2013
6 TITLE DOCUMENTS Buyer shall provide the follotvhtg documents iu connection with the saleA Closing Documents Buyerwill prepare and deliver to the Seller for execution at the time ofclosing the
documents necessaey to transfer the real property interest stated iu Paragaph 1 aboveB Abstract Baulavptcy and Tax Searches and Acqnisitiou Map Buyer will pay for a search ofpublic deeds
cotut and tax records and wilt prepaze a Title CerticationLetter Buyer will pay for and famish to theSeller an acquisition map
C Buyerwill be responsible for the recording ofall deeds and releases in the Office ofthe Dutchess CountyClerk
7 MARKETABILITY OF TITLE Buyer shall pay for curative action as deemed necossary by the Buyer toinsure good and valid marketable Htle in connectionwith the fee simple acquisition of the property Suchcurative action is defined as theeffort required to cleaz title including but not limited to attending meetingsdocumentpreparation obtaining releases and recording documents The Seller shall he responsible for the costto satisfy liens and enctwbrances identified by theBuyer Said cost shall be deducted from the amotwt stated inparagaph 3 and paid to the appropriate party by the Buyer at the time ofclosing The Buyer shalt beresponsible for the reimbursement to the Seller ofany Lien Release Application Fens and for any PrepamentPenalties associated with the release ofany liens
8 RECORDING COSTS TRANSFERTAX CLOSING ADJUSTMENTS Buyerwill pay all recording feesand the real property transfer tax The following as applicabte and as deemed appropriate by the Buyer will beprorated and adjusted befiveen the Sellerand Buyer as ofthe state ofclosing current taxes computed on a fiscalyear basis excluding delinquent items interest and penalties rentpaneuts cturent common charges orassessments
9 R65PONSIBIIITYOF PERSONS TINDER THIS AGREEMENT ASSIGNABILITY The stiputatioasaforesaid shad bind and shall inure to tlrebenefit ofthe heirs execntws adminishators successmsand assignsofthe parties hereto
10 ENTIREAGREEMENT This agreement outlines the complete understanding ofthe Buyer and Sellerpertaining to this acquisition No verbal agreements or promises will be binding Tbis agreement must beapproved by the Dutchess County Legislature and executed by the Dutchess County Executive in order for it tobe biridurg on the parties
1 NOTICES All notices under this agreement shaIbe deemed delivered upon receipt Anynotices relating to thisagreement may be given by the attorneys for theparties
12 PROJECT RELATED MPROVEMENTS The following improvements will oceru within this fee acquisitionas a result ofthe Rehabilitation ofNoxon Road Project PIN 87S54tIncludurg but not limited to thefollowing the shoulder ofNoxon Road will be widened and the adjacent side slope willbe graded to meet withthe existing ground end seeded to re-establish a grass swface inatallatlon ofnew closed drainage and theintersection of Noxon Road and Meier Road will be rehabilitated with newpavement andcurbing
Ild WITNESS WHIiREOF ou this day of - 2013 the parties have entered htto thisAgreement
Seller Deborah A Spaulding and Laura RoytanceRepresentative XXX
Iy / /
By G2
Prirrted Name-
LPIiJ-lITitle
Printed Name 1awvrTitle
Wifiessy
County ofDutchess
witness /7 r-y frtr
APPROVED AS TOFORM
Carol A BogleSr Asst County Attorney
BuyerMarcus J Molinaro
County Executive
APPROVED
AS/TOCONTENT
cr a/fkGrego yV BenHey PEDirector ofEngineering
EXHIBIT A
COUNTY OF DUTCHESS
i DEPARTMENT OF PUBLIC WORKS
NTHRUU7IE SSm70I17USYOIlCEORORD PIN 875541
E
Orignais of this mop Isnaets 1 one 21 DEBORAH A SPAULDI
ora on tale Ot the offices Of the Dutchess AND BAURA ROYIANCounty Department Of Public Norks IREP OWNERSI
gL0Ui51T10N DESCRIPTION 2012 P5692
Type fEE OPortion of Raoi Property lox QPorcal ID No QO 287m t93FT133A00-626104995046-000 N 65582267
Town of LaGrangeCounty of Dutchess Q 1807Stote of Naw York m
IREPUTED OriNER
/
rA1
Spcuteing Deboroh A
///
Roylonce Lauro $TA H801798107 Noxon Roatl 1121m oPoughkeaDSie NY 12603
S 22562395TO 5
75TA I 9381yoei
bto oG
0ktX 90
a
JG poa-
162m 153FT N 4273737
d NOT 0 SORE
@STA 15619
@-05 PR NAIL @07 5PR
Ni 315901T13m M 315548442m
E 203366550m Ei 203564304m
NO7 10 SORE
N8/
ARAP N0--gPARCEL N032SHEET t OF 2
GRID
/p-b10RTH
/
N0
RND LAURA ROYLANCEREPUTED OWNERS
101 NOXON ROAD7137SC1METER-
832758Q FT
FEE
/11
-
i
MARGARET V N7ELCSREPUTED dNNERI
Ill NOXON ROAD
i2143m 170FT1
422263N
o
/1
g6iT x
1l I
xa
J
0
5 0 5 10 15
SCALE 1250Mc IkiEA EQUALS328087333733 FEEI
ONE SWGRE NLTEA EWALS 1016386EJ6ll SOUAAE FEET
4/29/13
YSP hVW9EA 1 9
REVIBEO GATE 91611-t-1ZZsuE eAEPeAES 6/9711
Mftt
NYHROIIE ASS i0AlUSVlll6 ROAD
EXRIBIT k
COUNTY OF DUTCWESSDEPkRTNENT OF PUBLfC WORKS
PIN 675541
MAP N0--19-----PARCEL N0-J2-SHEET 2 OF
lAaD of propertyy which the Commissioner of Public Works deems necessary to be acquired In the name of the PeoDa ofhe Count of Dutdhess In fee ocqufsttion far DurDpses Cgnnectatl with the highway system of the County of putchessDursuoni o Section 116 of the Nighwoy Low and the Eminent Domain Procedure Low
PARCEL N0 32 A fEE ALQUI51770N T9 BE EXERC15E0 FOR THE PURPOSE OF THE WIDENING OE COUNFY ROUTE 21 OTOXON ftOADF FOR THENOXON ROAD RENABIL ITATION PflOJECT WITH 1MPRDVEMENiS INCLUDING BUT NOT UNITED TO THE FOLL0ri9NGn THE SHOULDER OF NOXONROAD WILL BE WIDENED AND THE ADJACENT SIDE SLOPE TlILL BE GRADED TO MEET WITH THE EXISTING GROUND pNb SEEDED TORE-ESTABLISH d CRASS SURFACE IN$iALLATION OF NEW CLOSED DRAINAGE AND THE INTERSECTION OF NOXON ROAD AND AIEIER fl0A0 WILLBE REHABILITATED WITH NEW PAVEMENT AND CURBING OESCRIOED AS FOLLOWS
BEGINNING AT A POINT ON THE EkS7ERLY 80UNDARY OF COUNTY ROUTE 21 INOON ROADf SAID POINT BEING AT THE DIVISION LINE OFLANDS Of DEBORAH A SPAULDINC AND LAURA ROYLANCE REPUTED OWNERS i0 THE NORTH AND OF LANDS Of MARGARET 4 WELLSfflEPUTED OWNER TO THE SOUTH SA10 POINT A150 BEING DISTANT 641m MEASURED AT R7CHi ANGLES FROM STATIONf843172 OFTHE HEREINAFTER DESCRIBED SURVEY BASELINE FOR THE RECONSTRUCTION OF COUNTY ROUTE 2I INOXON ROADh THENCE ALONG SAID80UNDARY NORJI 4273737WEST A D1STdNCE OF162m153FT1TO A POINT SAID POINT BE1NC DISTANT 836m MEASURED AT RIGHTANGLES FROM STATION1841555 Of SAID BASELINE THENCE CONTINUING AtONG SAID BOUNDARY NORTH 34423TST YIES1 A DISTANCEOF 3045ml994FT TO d POINT SAID POINT BEING 0T THE SOUTHERLY BOUNDARY OF METER ROAD SAfO POINT ALSO BEING DISTANTt121m IdEASUflE6 AT RIGHT ANGLES FROM STATION1807198 OF SAID BASELINE THENCE ALONG SAID BOUNDARY NORTH b5582263EAST A DISTANCE OF283mt93FTITO A P07NT SAID POINT BEING DISTANT 1404mMEASURED AT RIGHT ANGLES FROM STATIONI801744 OF Sd1D BASELINE THENCE TNflOUGH THE LANDS Of DEBORAH A $PAULDING AND LAURA ROYLANCE REPUTED OWNERS SOUTH33187875EAST A DISTdNCf OF 2464mt008FTI TO p POINT SAID POINT BEING DISTANT 1104m MEASURED AT RIGHT ANGLES FflOMSTATION1836510 OF $A10 BASELINE THENCE CONTINUING TNAOUCH SAID LANDS SOUTH 3652968EdST ApSTANCE OF
REPUTED30WNER570TD THE ItORTIDpND10F EEANDSAOF iMARCARET Y YtELLSFtREPUTED OWERRTO THE SOUTNN SAID POINT ALSO LBEINGDISTANT 1052m IEASURED AT RIGHT ANGLES FROM STATION1843547 OF SAID BASELINE THENCE AtOt1G SAID DIVISION TINE SOUTH59422263WEST d DISTANCE OF 21-0mf7AfT3 TO THE POINT OF BEGINNING SAID PARCEL BEING 7737 S4UARE IdETER5 183275S4UARE FEET1 MOPE OR LESS
iNE SURVEY BASELINE I$ A PORTION OF THE 2006 SURVEY BASELINE FOR THE RECONSTRUCTION OF COUNTY ROUTE 21 tNOXON ROAD1 ASSHOYf17 ON THE MAP AND DESCRIBED dS FOLLOWS
BEGINNING AT STATIONI56936 THENCE SOUTH 22562396EAST TO STATION 1810004 THENCE SOUTH 4022062EAST TOSTATIONI973760 ALL BEARINGS REFERRED 70 GRIb NORTH NEW YORY STATE PLANE EAST ZONE
1 hereby certify ihofi the propertythisp projeota andthe acquisitionThereof Is recommended
Dote / pp j-j
/Jr /-1 /rJr
Robert H Balklnd PEAcftnq Commissioner of Public Works
Recbmtmentled by
Date1avl 2013
t-Gregory V Bentley PEDirector Of Engineering
wavro
4/29/13VAP AVAER 19 i/TC-REVISED DATE -JyI8/2j4L-04iC PREPAAED 6/9/t
Unoutharized olteratlon of q surveymap bearingg o licensed land surveyorsseal Is q vtoloilon of the New YorkStore Education lox
1 hereby certify shot this map is onocourata descr tion and mop madetram on accuroe survey preparedunder my direction
pa20n z j
-0 RD T GANNDIJ
64846f Ltcensa No
lk1A555 PIEASANTVILLEBRIARCLIFF MANOR
OLhFD er FG/ IA Inc aEa 0r MAU
Public Works and Capital Projects Roll Call
Distrdct NarYae
District 8 -City and Town of Poughkeepsie ROIISOn
Distict 3 -Town of LaGrange BOICh2rt
District 6 -Town of Poughkeepsie FleSland
District 10 -City of Poughkeepsie Jeter-JBCkSOn
District 16 -Towns of Fishkill East Fishkill and City of Beacon McCAVery
District 1 -Town of Poughkeepsie DOXSBy
Districts-Town of Poughkeepsie IZOman
District 7 -Town of Hyde Park PBrkIDS
District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 18-city of Beacon Forman VC
District 22 -Town of Beekman Hutchings C
District 24 -Towns of Dover and Unio Vale Burman
Present Resolution
Absent Q Motion
Vacant
Yes
Total i 4
Yes
Abstentions
No
No
2013226 AUTHORIZING ACQUISITION IN FEE OF REAL PROPERTY FOR THE
REHABILITATION OF A SECTION OF CR 21 NOXON ROAD TOWN OF LA
GRANGE FROM DEBORAH A SPAULDING AND LAURA ROYLANCE
Date August 8 2013
lCall setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Robson
DisMct 3 -Town of LaGrange Borchert 1- -----
District 6 -Town of Poughkeepsie Flesland
District 10 -City of Poughkeepsie Jeter-JacksonI
JDistrict 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 1 -Town of Poughkeepsie Doxscy
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson lfil
l SerinoDistrict 4 -Town of Hyde ParkDistrict 5 -Town of Poughkeepsie 1 Roman
District 7 -Town of Hyde Park Perkins
District 9 City of Poughkeepsie White
District 11 -Towns of Rhinebeck and Clinton TynerIII I
--
-----
District 12 -Town of East Fishkill Weiss I111 --
District 13 -Towns of LaGrange Union Vale and Wappingert
Bolner ltttt - -
District 14 -Town of Wappinger Amparo
District 15 -Towns of Poughkeepsie and Wappinger I Incoronato
District 17 -Town and Village of Fishkill Miccio
District 18 -City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan Blalock
District 20 -Town of Red Hook Traudt
District 21-Town of East Fishkill Horton
Distract 22 -Town of Beekman Hutchings
District 23 - Town/Village of Pawling Beekman and East Fishkill Thomes
Distract24 -Towns of Dover and Union Vale Surman--- --
District 25 Amenia Stanford Washington Pleasant Valley Kelseys
Present Resolution Total
Absent Motion Yes No
Vacant Abstentions
2013226 AUTHORIZING ACQUISITION IN FEE OF REAL PROPERTY FOR THE
REHABILITATION OF A SECTION OF CR 21 NOXON ROAD TOWN OF LA
GRANGE FROM DEBORAH A SPAULDING AND LAURA ROYLANCE
Date August 12 2013
Public Works Capital Projects
RESOLUTION NO 2013227
RE AUTHORIZING THE IMPLEMENTATION AND FUNDING IN THEFIRST INSTANCE 100 OF THE FEDERAL-AID AND STATE
MARCHISELLI PROGRAM-AID ELIGIBLE COSTS OF A
TRANSPORTATION FEDERAL-AID PROJECT AND APPROPRIATING
FUNDS THEREFOR PIN 875541 NOXON ROAD CR 21
Legislators HUTCHINGS FLESLAND and BORCHERT offer the followingand move its adoption
WHEREAS aProject for Noxon Road CR 21 from Route 55 to Titusville Road
CR 49 in the Town ofLaGrange Dutchess County identified as PIN 875541 the Project is
eligible for funding under Title 23 US Code as amended that calls for the apportionment of
the costs of such program to be borne at the ratio of 80 Federal funds and 20non-federal
funds and
WHEREAS Resolution No 202053 adopted on March 11 2002 Resolution No
206149 adopted on June 12 2006 and Resolution No 2011271 adopted on November 9 2011
by the Dutchess County Legislature approved ofand agreed to advance the Project by making a
commitment of100 of the non-federal share of the costs of preliminary engineering right-of-way incidental and right-of--way acquisition costs and
WHEREAS it was subsequently found necessary to undertake additional
preliminary engineering work not contemplated in the original agreement authorized by the
previous Resolution and
WHEREAS Dutchess County desires to advance the Project by making a
commitment of 100 of the non-federal share of the costs of the additional preliminaryengineering work for the Project or portions thereof now therefore be it
RESOLVED that the Dutchess County Legislature hereby approves the above-
subject project and it is further
RESOLVED that the sum of $78000 $971700 minus previously authorized
amount of$893700 is hereby appropriated and made available to cover the cost ofparticipationin the above phase of the Project and it is further
RESOLVED that in the event the full federal and non-federal share costs ofthe
project exceeds the amount appropriated above the Dutchess County Legislature shall convene
as soon as possible to appropriate said excess amount immediately upon the notification by the
County Executive thereof and it is further
RESOLVED that the County Executive or his designee be and he hereby is
authorized to execute all necessary agreements certifications or reimbursement requests for
Federal Aid and/or applicable Marchiselli Aid with the New York State Deparhnent of
Transportation on behalf of the County of Dutchess in connection with the advancement or
approval ofthe above referenced project and providing for the administration ofthe Project and
the municipalitys first instance funding of project costs and permanent funding of the local
share offederal-aid and state-aid eligible project costs and all project costs within appropriationstherefore that are not so eligible and it is further
RESOLVED that a certified copy of this resolution be filed with the New York
State Commissioner ofTransportation 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-141-13
ca/C-6170
7/12/13
Fiscal Impact See attached statement
STATE OFNEW YORK
COUNTYOF DUTCIIESS
$$
This is to certify that Itbeundersigned Clerkof the Legislature of the County of Dutchesshave compared the foregdng resolution with
the original resolution nmv on fife iv the office of said clerk and which was adopted by said Legislaure on the 12day of Aagust 2013 avd that the
same is atrue and wnect tmnscxipt ofsaid original resolutiouand of thewhole thereof
1N WITNESS WHF12EOF I have hereunoset my hand and seal of said
IcgislaturcehJJV12th day of Avast
2013pJ-v9 yCattt7LS 1 1TYiPFP1ISLATURE
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONS
To be completed by requesting department
Total Current Year Cost $ sooo
Total Current Year Revenue $ 74100
and Source
Source of County Funds check one Existing Appropriations ContingencyTransfer of Existing Appropriations Additionai Appropriations Other explain
Identify Line ltemssH029051103250
Related Expenses Amount $
Nature/Reason
Anticipated Savings to County
Net County Cost this year $3sooOver Five Years
Additional Comments/ExplanationThisFLS is related to the Resolution Request to accept the Supplemental Agreement 3 for PreliminaryEngineeringlFinal Design funds from NYSDOT for PIN $75541Noxon Rd CR 21 RT 55 to T1tu5ville Rd CR 49
Prepared by Rosanne M Hall Contrast Specialist
ouiPar
Public oks and CapitalPojects Roll Call
District Name
District 8 -City and Town of Poughkeepsie ROIISOD
District 3 -Town of LaGrange I BOIChrt
District 6 -Town of Poughkeepsie FIeSIaDd
District 10 -City of Poughkeepsie Deter-12CkSOn
District 16 -Towns of Fishkill East Fishkill and City of Beacon MaCAVery
District 1 -Town of Poughkeepsie DOXSey
Districts-Town of Poughkeepsie Roman
District 7 -Town of Hyde Park PerklflS
District 15-Towns of Poughkeepsie and Wappinger I IDCOfODatO
District 18 -City of Beacon FOrmaD VC
District 22-Town of Beekman HUtChIflgS C
District 24 -Towns of Dover and Union Vale SUrmaD
Present j Resolution
Absent - Motion
Vacant
Yes
Total 1 d
Yes
Abstentions Q
Nn
No
2013227 AUTHORIZING THE IMPLEMENTATION AND FUNDING IN THE FIRST
INSTANCE 100 OF THE FEDERAL-AID AND STATE MARCHISELLI
PROGRAM-AID ELIGIBLE COSTS OF A TRANSPORTATION FEDERAL-AIDPROJECT AND APPROPRIATING FUNDS THEREFOR PIN 875541 NOXONROAD CR 21
Date August 8 2013
1 Call setsDistrict Last Name No
District 8 -City and Town of Poughkeepsie Robson
District 3 -Town of LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland
District 10 - City of Poughkeepsie Jeter-Jackson----
District 16 -Towns of Fishkill East Fishkill and Cily of BeaconI
MacAvery-
District 1 -Town of Poughkeepsie Doxsey
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District4-Town of Hyde Park--
SerinoJ-
District 5 -Town of Poughkeepsie Roman
District 7 -Town of Hyde Park Perkins
District9 City of Poughkeepsie I WhiteDistrict 11 -Towns of Rhinebeck and Clinton Tyner
District 12-Town of East Fishkill Weiss
District 13 -Towns of LaGrange Union Vale and Wappinger Bulner
District 14-Town of Wappinger Amparo
Distnct15-Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and VIlage of Fishkill Miccio
District 18 - Clty of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan Blalock
District 20 -Town of Red Hook Traudt111 ---
- -------- - --
District 21 Town of East Fishkill Horton
Distnet 22 -Town of Beekman HutchingsDisMct 23-TownNiliage of Pawling Beekman and East Fishkill Thomes
District 24-Towns of Dover and Union Vale Surman
District 25 - Amenia Stanford Washington Pleasant Valley Kelscyt -a
Present Resolution Total 1Absent 1 Motion Yes No
Vacant Abstentions
2013227 AUTHORIZING THE IMPLEMENTATION AND FUNDING IN THE FIRST
INSTANCE 100 OF THE FEDERAL-AID AND STATE MARCHISELLI
PROGRAM-AID ELIGIBLE COSTS OF A TRANSPORTATION FEDERAL-AID
PROJECT AND APPROPRIATING FUNDS THEREFOR PIN 875541 NOXON
ROAD CR 21
Date August 12 2013
Public Works Capital Projects
RESOLUTION NO 2013228
RE AUTHORIZING ACQUISITION IN FEE OF REAL PROPERTY ANDA PERMANENT EASEMENT FOR THE REHABILITATION OF A
SECTION OF CR 21 NOXON ROAD TOWN OF LA GRANGE FROM
HENRY G PAGE JR
Legislators HUTCHINGS BORCHERT and FLESLAND offer the followingand move its adoption
WHEREAS the Department ofPublic Works has proposed the improvement of a
section of Noxon Road CR 21 in the Town of LaGrange which project PIN 875541includes the acquisition ofportions of certain properties and
WHEREAS a short environmental assessment form and aNegative Declaration
was approved and adopted by this Legislature on December 8 2008 under Resolution No
208403 and the Department of Public Works determined that the improvement project 1constitutes an unlisted action pursuant to Article 8 ofthe Environmental Conservation Law and
Part 617 of the NYCRR SEQRA and 2 will not have a significant effect on the
environment and
WHEREAS the Department ofPublic Works has made a determination that in
order to improve said road it is necessary to acquire in fee aportion ofproperty and apermanenteasement ofaportion ofproperty presently owned by Henry G Page Jr and
WHEREAS the acquisition in fee is aportion ofparcel number 133400-6261-04-
971161-0000 described as 300541 square meters3234971 square feet more or less as shown
on Map No 4 Parcel No 4 copy is annexed hereto and
WHEREAS the acquisition of a permanent easement is a portion of parcelnumber 1 3 3400-6261-04-971 1 61-0000 described as 43621f square meters4695331 squarefeet more or less as shown on Map No 4 Parcel No 5 copy is annexed hereto and
WHEREAS the Agreements to Purchase Real Property Fee Acquisition and
Permanent Easement for the necessary real property are attached hereto and
WHEREAS the Acting Commissioner of Public Works has recommended that
the subject property Fee Acquisition be purchased for the sum of$507000plus up to $450 for
related expenses and that the subject property Permanent Easement be purchased for the sum
of $663000 and that the terms and conditions of the Agreements be carried forth now
therefore be it
RESOLVED that the County Executive is authorized to execute the Agreementsto Purchase Real Property Fee Acquisition and Permanent Easement in substantially the form
annexed hereto and all documents in connection with this acquisition and be it further
RESOLVED that on the submission by the property owner of deeds to the
aforementioned land which shall include the terms and conditions of the Agreements to
Purchase Real Property and such other documents as maybe necessary to convey free and clear
title to the County of Dutchess that payment be made to the property owner in the sum of
$507000 for Fee Acquisition and $663000 for Permanent Easement that the Countyreimburse Grantor for fees associated with the Release of Mortgage application if any and payall necessarytransfer tax and filing fees and be it further
RESOLVED that the terms and conditions ofthe aforementioned Agreements to
Purchase Real Property Fee Acquisition and Permanent Easement be carried out by the
Dutchess County Department ofPublic Works
CA-144-13
CAB/ca/R-0907-0
7/23/13
Fiscal Impact See attached statement
n
J OLtNARO
EXECUTIVE
U
ate u/STALE OF NEW YORK
COUNTY OF llOTCFIESS
55
Tlus is to certify that I the undersigned Clexk of fhe Izgislamre of the Couvty ofllutchess have eompaeed he foregoing resolution with
the original resolution nowon file in the office of said clerk and whichwas ndopted by said Lcgislatuec on the 12TH day of Auguet 2013 and thnt the
same is a rue and coxrocP transcript of said odgivol rasoludov and of the whole Iheeeof
IN WiINESS WHEREO$ I havehereunto set my hand and seal oFseid Legistaeure this 12th d of Avgust 2013
/q-/C MO IS CLEK1ON1HpiPGTSLA1ORP
FISCAL IMPACi STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo be completed by requesting department
Total Current Year Cost $ 12150
Total Current Year Revenue $ 11543
and Source
Source of County Funds check one Existing Appropriations QGontingencyQTransfer of Existing Appropriations Additional Appropriations Q Other explain
Identify Line ItemssH0290 5110 3009 3008
Related Expenses Amount $ 450
Nature/Reason
Anicipated expenses related fo Mortgage Releases Filling Fees Property Taxes and other closing cOsis
Anticipated Savings to County $1
Net County Cost this year $607
Over Five Years
Additional Comments/ExpjanaionThis Fiscal Impact Statement pertains to accompanying resolution request form for the authorization to acquire additional
right ofway for a consideration of$11700 identified on Map 4 Parcels 4 5 for the project identified as PIN 875541Rehabilitation of CR 21Noxon Road NYS 55 to CR 49 Titusville Road Town of Lagrange
Rotated expenses are included in the Total Current Year Costs
Prepared by Matthew W Davis 2925
omPm
i1L--i
AGREEMENT TO PURC13 REAL PROPERTY
FEE ACQUISITION
Project REHABILITATION OF NOh ON ROAD NYS ROUTE Si TO TITUStIILEROADPIN 575541 Map 4 Parcel 4
Plus Agreement by and betaeeuHEgtY G PAGE qtItereuiafter referred to as theSellez and the COU1 YOF DUTCHESS herehtafter refereed to as Uie Buyer pertains to Uatportion ofreal propettinterest regrured forpublic right of map pwpases oitlp
1 PROPERTY DESCRIPTION The Seller agrees to sell grutt convey all right titleand interest to a300541Square A4eer323497f SquareFoot paice located on the East Side ofCR 21 Noxou Road in the Tottno
LaGrange Dutchess Comit Nem York further described as
Beinga portion of those same lords described itr a correction deed dated March 25 2009 and recorded ov
March 31 2009 in Lrber 22009 at Page i444asDocmnenf 0220091444 hi Ute Office of he Comity Clerk forDutchess Comity NetsYork miUr Ute address 38 Firemeus tdta Re Taxmap No 133400-6261-04-97Ii61-0000audbeing the saute lauds desigiated as Map 4 Parcel 4 on exhibit A attached hereto
2 MPROVEMENTS INCLUDED IN THE PURCHASE The follottinghnprovemenLs if any note in or ov the
propeityaze htcluded in Uris AgreementNone
3 PITRCHASE PRICE The total purchase price is Five Thousand SetenqDollars$507000This priceincludes the acquisition of Ute abetereal property in fee as described in pmagraph i and Uie improvementsdescribed itt paragraph 2 ifany
4 PAYMENT All by check at closing
5 CLOSING DATE ANU PLACE Transfer of Title shall take place at theDutchess County Attomeps Off ce or
at mtoUtee mutually acceptable location on or about June 5 2013
6 TITLE DOCUMENTS Buer shall provide fire folloniug documents in comiectlon with the sale
A Closing Docmnents Buyer will prepareand deliver To Ute Seller for execution at Ute time ofclosing Uie
documents necessan fo transfer Uiereai property irtteresY slatedvr Pazagraplt 1 aboveB Abstract Banlnvptcy and Tax Searches and AcquisitionMap Buer mill pay for a search ofpublic deeds
court and tax records azidwill prepare a Title Ceztification Letter Buyer willpay for and fundsli to UieSeller an acquisition map
C Buyer will be responsible for the recordutg ofall deeds anti releases in theOffice ofthe Dutchess CountyClerk
7 MARKETABIIITYOFTITLE Buyer shat pap for curaUae action as deemed necessary by Ute Bu3er to
insure good andtalid marketable title hi comtectionwith the fee simple acquisition ofUte propert Suohcurative action is defined as the effort requhed to clear UUe including but not liuvted to attending meetingsdocument preparation obtahihig releases azid recordng docmneuts The Seller shalt be responsible far Uie cost
to satisfy liens aitd encumbrances identified by the Buyer Said cast shall be deducted from the atuoun stated iu
paaagraph 3 and paid to Ute appropriate party by Uie Buyer at Uie Ume of closing The Buyer shall beresponsible for the reimbursement to the Sellerof any Lieu Release Application Fees and for any PrepaineptPenalties associated n7th Ute release ofairy liens
S RECORDING COSTS TRANSFER TAX CLOSING ADNSTMENTS Buyer ndII pap all recording feesacid Ute real property truisfer tax The follott7ng as applicable and as deemed appropriate by Uie Buyer willbe
prorated and adjusted between ffie Sellergird Buer as of the data ofclosing emrent taxes computed mi a fiscalpear basis excluding delinquent items interestandpenalties rentpaments current conunon charges or
assessments
9 RESPONSIBILITY OF PERSONS TJ1tDER THIS AGREE1tNTASSIGATABILITY The stipulationsaforesaid shall bind and shall iuweto ttte beuebt of the hews executors aduthtishators successors and assignsofthe pares hereto
10 ENTII2E AGREEMENT Tltis agreement outlines flte complete wtderstandixig of the Buyer aztd Sellerpetiairung to this acgwsiGon No verbal agreements or promises will be binding Trisagreerttent must be
approved by the Dutchess Cotmq Legislahne axtd esecnted b the Dutchess Count Executive in order for it tobe binding ou the parties
t1 NOTICES A11 notices under this agreement shall be deemed delivered upon receipt Auy notices relating to thisagreement may begiven by the attornesfor CEteparties
12 PROJECT RELATED IMPROVEMENTS Tire fo11oR7ng improvements ttsll occur ttvfliln tlris fee accuisilionas a result of the Rehabilitation of Noxon Road Project PIN 575541Including but not 6nutad to theollowingTheshoulder of Noxon Road willbe nrsdened utd adtainage ditch grill be installed
IN WITNESS W13EREOF on thisyi dap of -iAgreement
Seller Henry G Page SrRepresentativeI
-/
rTitle
WitnessI4L-1/C-
Cowtiy ofDutchess
Printed Name
2013 the parties have catered into this
Title
Witness
APPROVED AS TOFORM
Carol A BogleSr Asst CountS Attorney
BuperMarous J MolhtaroComtty Executive
APPROVED AS TO CONTENT
Grego Bentley EDirector ofEngineerir g
dsR-Grrsur771c or3paH rornRi eure s to aiwvE Rorn
oudrY Gr icesUEFhRi14CtT OF PUu4IC lY1RIS
FR Bicsgl StiEET 1 pF 3
OripinaJS of ibis mep tshets 1 io 31 1tEHd1 6 FAFJRare on file of the offices o tfie Outchess CREPOiED OFIcRICounty Oeperment D Pe4Bn Ynrgs t220tr3 45444 OR10ACRU1517OR OESCRIPTIOH ROftTRTypesr FEE PEPortion of ReDI Property lax PAI HICY A Y9Ulk14SPgrcel 10 Go1 33400-62 61-04-97 116-OGCO
1i o
REPUTED OlIJEHI
Torrn of loGYange P38 Iroxo7r HarmCounty n OuPChess m
Stale D Rep YaYk Yr1
- R
REARTEO ONt1eRry
Y 4 1t a
Page henry G Jr w
3B firemens IloyPoughkeepsie NY 12603 IG
n
1
-
l
401 s o
4 1m
w I4ENRY G PAGE JRo a REPUTEDOUrMERTic
@
38 FIREMENS WAY
imr290mt951Fn 93g 2154 METERI-Nei37t-075 E 454533SR FT t6
77C7 1 / 8 STA1915619
9983m PEa EL rainra4 O V I Al
HENRY G PAGE JR 8922m 1z7s7Pa aREPUTEDGWNER Nzz24szs vt
38 FIR6MEHS tNAY30065SR METER to323987SRFTtf-- B SiA 1526969
S1
FEE 46Gm -P
r
o @ STA793605
P4 7863m 12580FTH 1228261In j N
1m
J a m N o a1 JF $ w p 3
/ W
Ni
f
R Tt7 t
m-t
W I n i5N3
wcxJ13--10
PaEJ t0 SHC
3219870OzTPfl Ex6536
P n aO JlNOPJH3L9J m A
/
s
a RT243
6- SDV9 a4 Q
f
N tI M1 N O S S CS Q1 N
I I iO SCALEF2507i S COt TG SGLE iL9 MGt f0s -AlE F0 ABEiEflE4Y At53t8W3737373
fEEt FSTA1334 324 @SFAi561938 mrE scusaEutcn ERULLS 7Daa796t3s77 s4uAnEFF
i @-04 PR F-05 PKkAll - q
4/19/f2 IMP
A1dRPlRED
OAiE H316123 501 N315901 713m 9x7Fm etaEa 5nr1t E2033t5 380m E203366
SSOm g4YKVM Oe oenm erffiL AnuROxu ar
riA1
EIiIG1T 6
ila- -fnxtsurrtw e- roee nerf1Y ft9JE55 TO TIlASViLRE ROtO
COUNTY OF GU7taifStDfIRTcNiOf FUiiLIC 4fORlS
PUI $7fi54S
d1E RCI
PARCEL IiO
SHEET Of 3
Originals of this map sheets 1 to 3 IicttRY G PACE Jfiare on fits at the offices of ihs 6utc hss5 tRPUt6D b7iNER1CauntY Deportment of Publio Storks 112693 P f444AC43UIStT10k OESCRPTON
ORSDHDRTR
types fEE PE
Portion of Aeal Property ToParcel SD Ito333400-6261 -04-471151-OOUO
7o3nof 4aGronge ESNYjiIHFCounty of Outches5 itJjTCNStote Of Men York
eefYrTDbR7ERy
w
Page Henry C Jr 31 o N
38 Firemens Ray y
Poughkeepsie RY 12603 r N 3
N
o 5N m a61
HENRY6 PAGE JR3 lG 3 REPUTED OWtdER
t 5 S8 FIRERiEftS WRYi r w 43321 SQ 1ETER t-1-G t N
P a 469533SQ FT/tt
y
do1 p PE1 5 P PA4
g P5xJ Gi
mF
IC
HENRY G PAGE JRREPUTED OWiVER 3
3$FIRERfEH$M1RY t z m 62 m
i4898758
30054SQ MEifRI 3
w3234975Q F78- 3r1 ti 0-EEE y i 3N
8-0 tO t60dm IS26fT1S 26495034 EW 20485039itP4 b
4JQ
G1 e t t CHRISTINE J JIt1AfERI T 5 hi fREPU7E0 011HERSJ
I i to Pa -t 1 r71 NDXON ROADralEOC-Irr lrg3X3 tiGiX FSS34 155m09 il e t
93MI96S13 xJYy pr
pdEpfc I JFjN oaeyfI N x
I I I io
ns for ro seas1 i
nss n7r re scxE 1- SCALE 1250
1
0iE Sp16RE A1E8 EARS 10T8613d 1 SgUtAc FEETRSTkt33-0324 Q55A 356538@09 PR G-OS PK NAIL
uw nwaer 9 1912
At15Ep pAE--ti 316123SOIm W 31590t713m OxtE PdEV1Am 572711E 263315380m 20336G550m
FciP30Y DB GY-9YEG/JA fRX MtX aY IAAU
XisiElll
z CGUIfIiUE DUIBSS 7
rKJ DEPkRildlilOF PiJcLIC PGftItSpacEL en
itRqJI6A qc- Hmeearn StiEEi QfTmmlvIAetD Fi E75v I
IAap of pipperi ehlch the Commissoner of ubiwforns bsems necessary to be ac ulred by appropriation In ttia ngma ofthe Peop of Tyne County of Dutchess In fee ac0ulsiilan and permanent eosament or purposes conneofed eith thehigheoy system rof the County of Dutchass pursuont ioSephqn 178 of the Highway Lae and the Eminent DomainProcedure Loc
PARCEL ID4 A FEE ACgUI51TI0H TO BE EERCISEp FOR THE PURPOSE OF THE YllUEktHC OF COUNTY ROUTE 21 Ik0Y011 ROAD fOR iNENOYINT ftDAO AENAHILTIAIION PROJECT i7Ui IhPRDYEIJEkTS 1NCLUDIRG 8UT RDT LDdITEO iD THE FOLLOWING THE SNOULtlER OF t10XOk ROADPiBLBE I710EtE0 AND A DRAIfiAGE DITCH 7fiL1 8E INSTALLED DESCRIBED RS FOLLOYS1
BEGINNING 77 A POINT OH THE EASTERLY BOiktDARY OF COUNTY ROUTE 27 OlOXDN ROApI SAID PD1N7 BEING DISTANT 4602m NEASUEO ATRIGHT AN6LE5 FRDAI STATIONt526489 Or THE HEREINAFTER OESCRBED SURVEY BASELIRf FOR THE AECONSTRUCil0k OF COVNTY ROUTE2 IIi0ON ROADI THENCE ALUtu 5Afu ifJONDhTi/ IiLRTH2228525TEST A p15TANCE OF eA22m 1216F-TO A POllET SAIb P011T BEINGOtSTANT6t5tm RIEASURFO A7 NIGHT ANGLES FROM SIAiION14187112 OF SAID BASELINE FHEI7CE THROUGH LANDS OF HENRY G PACE JR
IREPUTED OiiNER SOUTH 145841d9 EAST A DISTANCE OF 77212m 2336filTO A POIN1 SAID POINT BEING DISTAtii 8622m MEASUREDAT AGHi ANGLES FROM STATION It4898752 OF SA10 BASELINE THENCE COHTIhUING THROUGH SAID LANDS SOUTH20495034EAST ADISTANCE OF i6Adm t526FT 70 A POINT ON THE D14IS1oN LIIIE OF LANDS OF GARY E $ CHRISTINE J KILLMER IREPDIED OYINERSt TOTHE SOUTH ARD OF LANDS 6 J1FJllJY G PAGE JA IREPUTED OENFRI 70 7NE LOR7H SdiD POINT BEING OIS ffiIIT 1000m MEASIkiED AT RIGHTAItCLE$ FROM STATI0N1505762 OF SAID BASELINE iHEJICE ALONG SA10 D7 V7510I1 LINE SOUTH 785062NEST A O75 TAfEDF 6921m22dF T1 70 A PDit1T ON THE EASTERLY BOUNDARY OF COUNTY ROUTE 21 ulOXOH ROdOJ SAN POINT BEING DISTANT 3892m MEASURED ATRIGHT ANGLES FROM STATION It505612 9F SA10 BASEtIhEY THENCE ALONG SAID ROIGARY RORTH 122fl2611YiEST A DISTANCE OF76631m 258O2FT1 70 THE POIIIT OF DEGtIfNIIiG SAID PARCEI BEfNC 30455 Sglf7JtE METERS 323497 SOUdRE FEE7J MORE OR LE$$
PARCEL N0 5 APcRMANENi EASEHENT TO BE EXERCISED FOR THE FURPOSE OF YiORK AREA 111 CONNECTION YtiTH THE CLEARING AND GRADINGOF A SIDE SLOPE TO MEET EXISTING GROUND AND SEEDItIG TO RE-ESTABLISH A CRASS SURFACE ANp/OR PLACEMENT OF SLOPE STABIL RATION
MEASURES AHD CONi71iUED MAIHTENARCE JN CONNECTION ITN THE SLOPE INCLUDIIIG FUTURE GAADfNG LANOSCAPIRG EQUIPMFiHi Ak0MACftIRERY ACCESS AND THE PLACEIR7 OF TEIdPORARY EROSION AHD SEDIMENT CONTROL iEASURES FDR 111E OURAT0Y DF THIS PROJECTIALONG CDDNTY RWTE 21 BOXAV RCASFCR7NE kDXDN ROAD RENARL17ATWN PROJECT DESCRIBED AS FOLLONS
ON THE EASiffiL7 BOtfiiOARY OF COUNTY ADHTE 2t UOON ROADI SAID POIIiT BEIfIG DISTANT 6152m AIEASUREO AT
FROM STATIONIHEPU IEU ORNENI NORTH 873TIS75 EAST A DISTANCE OF2902m 195tFD TO A POINT SA70 PDINi BEIItG DISTANT 9482m MEASUA ED ATRIGHTANGtES FRGS STATIONI-016679 OF SAID BASEllhcl THENCECDNTIIIUiiGTHROUGH SAID LAIl05 SOUTH 2821I4A0 EAST /DISTANCE OF 2010tm5592FT1 TO A PGtNi SAID POINT BEING 0157ANT 746im IEASURED AT RIGHT ANGLES FROM STATION Yt436g59 OFSAID BASELIIIEI THENCE CGITIIlUUIG THROUGH SAID LARDS SOUTH 942f819 EAST A DISTANCE OF 6982tm 122912FT TO A POINT ON THEDIY15OA LINE OF LANDS OF GARY E CHRISTINE J 61CLYAER WEPUTED DYlNEA51 TO THE SOUTH AND OF LANDS OF HERRY G PAGE JR
IREPUTED OYiNER TO THE NORffi SAID FYVN7 6ETNG 015TAtlT7080m ddASUAEP AT RIGHT AiGLES FROM STATION15057622 OF $Alp
BASELINE 7NENCE THAOUG4 LAh@5 Of NEteiY C PAGE JH U2EPUtEO ORt1eA 7f0ATN 2044S03dREST A DISTAIiCE 9f i604m1526fTl TOA POINT SAID PODIi BEING DISTAIIT8622m MEASURED AT RICNT ANGLES FROM SFATION14898752 OE SAID BASEL7NE1 TREHCE CORill1U1NGTHROUGH SAID LANDS1MTit4584649 WEST A DISTANCE GF IL272m 123362FT1 TO THE POINT OF BEGINNING SAID PARCEL eE1KG4362SgUAHE IdETERS 4695332 SquARE FEETI MORE OR LESS - -
flESEAVING HOYfEVER TO THE ONIIER OF ANY H1CHi iiTLE OR II7TEREST IN ANA i0 7NE PflOPERTY DESCRIBED he0t AS PARCEL N0 5 ANpSUCH ONREflS SUCCESSORS OR ASSIGNS THE RIGHTS OF ACCESS AIp THE RIGHT OF U51NG SAID PROPERTY AND SUCiI USE SIIPLL k07 DEFURTHER LHd1TED DR RESTRICTED UNDER THIS EhSENENT BEYOND THAT NHICH I$ NECkS$ARY TO EFFECTUATE ITS PURPOSES FOR AKO ASESTABLISHED BY THE C01457RUCTtON AND AS 50 CONSTRUCTED tHE MAINTENANCE OF THEIERENIOENTIFLED PROJECT
7NE SURvEY BASELINE IS A PORTION OF THE 2006 SURtYBASELHtE FOR THE AE-CONSTRUCTI0NOf COUNTY ROUTE 2I OtOXOY ROAD ASSItOPlN QV 111E MAP AND DESLRIBEO AS fOLL0Yi5DEO1HNlKG A7 578709 It3343R4 NFhtCF SPJSSN 5254004EkST TO ST ATl0l15659381 ALL DEARIKGS REFERRED TO GRID PORTH NENYORK STATE PLANE EASY ZONE
uy nuni -0 97I9L2
rcnsro oue jIzB
I hereby certify lhot the propertymapped obova Is necessery forthis project and fhe atqulsittonthereof is regpmmendsd
OAiE PRPXcD BIZIII
Unouthorized glieratian of o surveymop bearingg o licensed land surveyorsseol is a vtoigtion of the clew YorkState Education Law
Datc zD
Robert H Balkind PActing Commissioner of Public 1iorks
Recommended Dyi
Date 2D
Gregory Y Bentley PEOireatar oEngineering
FrIIkeT BY DB ocom er
I hereby certifyy that this mop Is an
accurate deseription end mop madefrom an accuraite survey preparedunder my dtrectiorv
Date 20-
EDCAflO T GAIIRON Lond SurveyorPLSLicense No 49407
NSP- SELLSSSS PLEASAMTVtLLE ROADBRIARCLiff lAAIiOR NYIO570
flCeta 81
Partial Release
KNOWALL MEN BY THESE PRESENTS
That Mahopac National Bank with its offices located at initslG4171y being the holder
Fof acetatn Mortgage dated March 25 2009 made by Henry G Page lr residing at G LitLQ li cr
C-lFl P71f to Mahopac Natonal Bank in the principal sum of eight hundred thirtythousand
$830400 and rocorded on March 31 2009 in the clerksoffice as document D1-2009-2529 in the office
of the Clerkof Dutchess County
Inconsideration of One Dollar $100 and other valuable consideration to tpaid does hereby release
from the Ben of said mortgage that portion of thepremises covered bythe said mortgage which is
described as foibws
All that certain pigt piece or parcel of land situate lying and being in the Town of LaGrange County of
Dutchess and Staeof New York baing more parficularty bounded and described as is set forth on
schedule A annexed hereto and made a part hereof
SubJed to reskrictions restrictSve covenants easements and/or agreements of record if any
Retaining and Holding the remainder of said mortgaged premises as security for the paymentof said
mortgage according to its conditions which continues to be a lien under the above-referred mortgage
IN WITNESS WIHEREOF said Ma opac National Bank has caused these presents to be signed by its duly
authorized f iC S i cEvlthisday of J 2013
WITNESS
t
State of New York
County of Dutchess
ttOn this 21d dayof YUt 2013 before me personaBycame 1t1-tCil
To me known to meor proved on the basis of satisfactory evidence to be the individual whose name 1s
subscribed to the within Instrument and acknowledged tome that he executed the sarl7e in his capacity
and that by his signature on the instrument the individual person or corporatEon or entity on behalf
which the individual acted executed the instrument
J LIA V GERKHAROTN ryPubBcNOTARY Piz LIC -State of New York
No 01GE6138826Qualified in Westchester County-
Commission Expires Dec 27 20
rt
AGREEMENT TO PURCHASE REAL PROPERTI
PERA4A1rENTEASEhIENT
Project REI3ABILITATiON OFIVOXON ROAD NYS ROUTE 55 TO TITUSRILEROADPIN 875541 Map 4 Parcel S
Tlus Agreement by and bedveen f1ENRY G PAGE JR hereinafter referred to as fire Seller artd the COUNTYOF DUTCI-TESS herehtafter referred to as the Buyer pertains fo tltaf portion of real property interest required for
public right of cvay proposes atily
1 PROPERTY DESCRIPTION Tire Seller agrees to se13 grant convey a pennauent easement to a 43G21t
Square Meter 4645331 SquareFoot parcel located au the East Side ofCR 21 Noxou Road ht the Totten of
LaGruige Dutchess Comity New Yorlr further described as
Being a portion of those same lands described iu a correction deed dated March 25 2009 and recorded ou
March 31 2009 ht Liber 22009 at Page 1444 as Docmuent 1220091444 in the Office ofthe Couut Clerk forDutchess County New York will fire address 38 Firemens Tzay Re Tax map No 133400-6261-04-97ll61-
0000 aid being file saneSands designated as A4ap Pucel 5 on exhibit Aattached hereto
2 IMPROVEMENTS INCLUDBD IN THE PURCHASE Thefolawing improvements ifany noty in or on rite
proper are included hi tlris Agreement None
3 PURCHASE PRICE The total purchase price is Six Tltousurd Sig Hundred Thirty Dollars $6630 Tltis priceincludes the acquisitlon of the above real properly in peantarrent easement as described in paragraph 1 arrd the
improvements describedur paiagmph 2 ivry
4 PAYMENT All by clreck at closhig
5 CLOSING DATE AND PLACE Transfer of Title shall take place at the Dutchess Comtty Attomepspffice or
at another urutually acceptable location on or about June 5 2013
6 TPfLEDOCUMENTS Bayer 5uall prrnidethe following doannentsht cmmection with the sale
A Closing Documents Buyer alit prepare and deliver to fire Seller for execution at the time of closing fhedocuments necessary to transfer fire real property interest stated in Paragraph 1 above
B Abstract Builuuptcy attd Tax Searches azrd Acquisition Map Buyer trill pay for a search of publicdeedscourt and tax records and will prepare a Title Certification Letter Buyer Hill pay for and furnish to the
Seller au acquisifion reapC BuyernID fie responsible for fire recording ofall deeds and releases iu the Office ofthe Dutchess County
Clerk
MARKETABILITY OF TITLE Buyer shall pay For curative action as deemed necessary by the Buyer toinsure goad and valid marketable title ht comtection n7th the permanent easement on the proper Such
curative action is defined as dteeffort required to clear title including but not lhttited to attending meethtgsdocuuteati preparation obtaiuntg releases and recording documents The Seiler shall be responsible for the cos
to satisfy liens and encumbrances identified by theBuyer Said cost shall be deducted from fire amotmt stated in
paragraph 3 and paid m the appropriate pariby the Buyer at Ute time ofclosing The Buyer shall be
responsible for the rennbursement to tare Setter of any Lien Release Applicafion Fees and for any PrepamteutPenalties associated with the release of any liens
8 RECORDING COSTS TRANSFER TA3 CLOSING ADNSTMENTS Buyer still pap all recordutg feesand fire real property trazisfer tax The follouing as applicable and as deemed appropriate by the Buyertill be
prorated acrd adjustedbefieen the Seller and Buyeras ofthe date ofclosingcurrent taxes computed at a fiscal
peaz basis excluding delinquent items interest and penalties rentpamients cutreut cormnon chugesor
assessments
9 RESPONS1B1L1T1 OF PERSONS L1NllER THIS AGREEttNTASSIGNABIIITYThe stipulationsaforesaid shall bhrd and shad htwe to the benefit ofthe heirx executors adrrrittishators successors wrd assignsof the parties hereto
10 ENTIRE AGREEMENT This agreement ontlines llze complete twderstauding of the Bner utd Sellerpertaining to tlris acgtrisition Noverbal agreements orprourlses ttilihe binding Tiris agreement must heapprovedbthe Dutchess Comtt Legisiatwe and executed by the Dutchess Count Executive in order for it tobe bindingan the parties
11 NOTICES All notices under this agreement shall be deemed delieered upon receipt Aay notices relating to this
agreement may be given by the attorneys for theparties
12 PROJECT RELATED IIvIPROjEMENT5The follonhng itnprovectrents ttlJ occurnithhr this pemtaneuteasement as a result of lire Rehabilitation ofNoxon Road Project PTN 575541tTrrorlc area iu cormectiou withthe clewing and gradirrg of aside slope to meet existing Bound urd seeding to re-establish a grass surfaceand/or placement ofslope stabilization measures wtd conthmed utaiutetrwrce iu comiection nith the slopeincluding future graduig landscaphrg equipment wid machiner access wrd the placement oftemporary erosionand sediment control measuresfor fire dwation of this project
r-
IN WITNESS drHEREOF on tiris day of JU 2013 the paries have entered into tlrisAgreement
Seller Henty G Page hRepresentative
f
Title
WihtessX/I--
County of Dutchess
Printed Name
Witness
BuyerMarcus J Moluiwo
County Executive
APPROVED AS TOFORM
Carol A BogleSr Asst Courrt Attame
APPROVEDA/STO CONTENT
V
Grego y Bentley P-Director ofEngineering
Partial Release
KNOW ALL MEN BY THESE PRESENTS
That Mahopac National Bank with its offices locatedat/i7rrilfIx2rS being the holder
of a certain Markgage dated March 25 2009 made by Henry G Page lr roslding at -nFnvnC E-t-iJ3t 7 1/ to Mahopac National Bank in the principal sum of eight hundred thirty thousand
$830D00 and recorded on March 31 2009 in the clerksoffice as document 01-2009-2529 in theoffice
of the Clerk ofDutchess County
Inconsideration ofOne Dollar $106and other valuable consideration to it paid does hereby release
from the lien of Bald mortgage thatportion of the premises covered by the said mortgage which is
described as follows
All that certain plot piece or parcel of land situate lying and being in the Town of LaGrange County of
DuCChess and State of New York being more parttcufarly bounded and doscribed as Is set forth on
schedule A annexed heretoand made a part hereof
Subject to restrictions restrSetivo covenants easements andJor agreements of record ifany
Retaining and Holding the remainder of said mortgaged premises as security for thepaymentof said
mortgage according to its conditions which continues to be a Ilen under the above-referred mortgage
IN WITNESS WHEREOF said Ma opac Nationa Bank has caused those presents to bs signed by its duly
authorizedlCc es rc thls3 dayof 2013
WITNESS
Stake of New York
County of Dutchess
On thsLtd day of Jtt 2013 before thepersonally came tY-rF1iVzi7o me known to me or proved on the basis of satisfactory evidence to be the indivdual whose name is
subscribedtathewlhin Instrument and acknowledged to me thathe executed the same in his capacityand that by his signature on the Instrument the individual person or corporation or entity on behalf
whichthe individual actod executed the instrument
ota PubJULI/ GERKHAROT
rY TARY PUBLIC - State of New YorkNo 01GEfi138826
Qualified in Westchester CountyCommission Expires Dec 27 20
/AITIPiut64TLaf1W7LERN
Iir1T h
COUNTI GC DUiCHC 1lGP Ro---DfkRldENl OF PU IiG LORIS
PlkCEL R0 SPU 675S4f SPEI 1 OF
Ori0lnats o this map Ishssts I to 31 NENRI 0P1AE JP4-
-
are on till of the atflcas o th e Due0sss CREFiiTED OThePlCounty Osparimeni o PuSlic nr ks L225uTYS 545 GRIDACQU151TlON 6ESCRIPT IOi@ 1ORTR
Types FEE PEPartlon o Real Property Tox PATRICK dIILUAdSParcel lp Ito13340p0261-O4-97116-Op00 i o IREPUTED dlNER7
Tonof 4ocrongs - 138 4 XOY0I1 RDR9Caunfy of Outchess iSfote of kew York IP R
REPUT0OFYlBt js
C7 i wO
Page Henry G Jr O I
36 Flremsns Poy i5iPoughkeepsie iY 12603 -y i
t G
1 1 1N
t 1t l1y00
et
i o i HENRY G RAGE JRt REPUTED OWFtERoO t a
7mc 38 FIREhSENS WAYO t m r
2903m t55Fi 43521S0ldElER/mil 87379475E 98$533SQ FT HI STAI16679
SFQ HGitii d4 fl 1 h14
663m I y PS
261m 186FTiIt2224525T7
t
5Ai448355 nym hGD615 201OYm 1659FTl
t 628211400E
HENRY G PAGE JR 942im 1276enREPU7EDOWNER ft2224125YI
38 FIREMEhS WAY3pD5qSQ METER- i32349752 FT t S STA 3r26989
fEl560m
0 STA 435059
pq 7863tm 2W0FT pN 12282611 H H
t
ow
Si r o N
t i W N3
y5m
@ ptf lF
n
as i or
Tent its- i
e V m5
fl
2SHEEE tsam
ii6S 1ej kpGN44NEP6zs eEOa
yes igoe aVn 9a tirmoos1 P 1 V
3 1F9
/t1 N g 3 O IO I1 1 I 1 IO I1
Iq
- s SCALE 1250TIES ROi i4 RE j ilE LGt l05xtE GE LEtEft EWAtS32A9A33J3333 FEET
@STA3334324 @STA156t938aE strvAd tTmEuus lalslsex3a11 sdxdE tEET
@-04 PK @-p5 PK NAIL 4 9119/11M M1lNZR
PEVISED 04E
N 316323i01m M14 315901713m pxiEPavlxeo 5l211
E 203315380m I E 20336b650m
xam d6 aoner EC/Jk crux ssrx se 1AU
rir-i- r6rwcrxos a nolos r3i
- ui RaarE TG nruV7iEE Pu
rx-ten- r
iOUitil OF UTCNESSQEDFRiidfkT QF PIIeLIC IYOk15
I/FIp-ti-pArcEL hb
HII 8tS5t1 SFiEET DF
to 31 HI4RY 0 PkCE JROriglnaofths maP shsets Iare on ila-ot tha orrices of the Outchess @EPiITE4 OYItRI -County Daportment of Pubic Yorks L2U99 P144 Gfi0
AC4UISITIOt OESCR3PTIU8 - NOFTH-
Types FEE PtPortion of Reol Property TarPareel ID 190i33400-6261-0-971761-0050
SME1Toen ai lo6rango CNUAATCeunty of Outchass 7TJState of Navy York
RcPJTED OHitERY-
bjPage Henry G Jr 1 - o N39 Firemen5 Aoyy - 1 7
F 3Paughleepsie I4Y 12603 1 N
N1 R
N
d cPU6 -- m T1i
HENRY G PAGE JR
G i 3 REPUTED OWNER2 w
38 FIREMENS WAY43927SQ tdEfER/-
4695 33 DiN
O$w
S FT F
P E-e nl ii 6fA
N n PS
ABHENRY GPAGE JRREPUTEDOWrIER
i
t 6 STA N48487i
38ftRER4ENS 4SMY z As2zm3x854SQ METER-323497SQ Ff1- i o r
Q iCE /Nm
NY n
1609tm f526FTf-S 20495034 E
rp / N2049S0J4 IYP4 i - /
- -n
Qi
STA 11505762-
i t000Ym
STA 1505512
i
O xt 692m1227FA
I d01 / r
lVii GARY E
-iAP71 w ei CNRISTIAE J XILLdTER
g j sS K sa 1 lRERUTEO OIVNERS
2mrrxIf tiimz
$
iSTjn99 b5 a m 71 ROXON ROfJEdIG1
U O29Itr t96FT1 O
p
1Q61 Ji 41ocAtqOQRj7S zt
-m
w I/ i 13 19 is
f/ iP 1 5 D 5 ib
15f a 1
N 1 1 I
I Im m SCALE-L250 i1ES NOl TO SGlE ES RJ t05 UE to 018 NETEAEOUIS3ae93333333 FEE
73STAt334 324 iSS Hi56S938r -seuxAEi ICAE4ulsloas aEt3s1 sOUxAE
EEEt Q-04 PKR -05 PY NAIt wr rw3sA 49/19
12PENSEO GATE
r N3t6123 50tm- N 31590L273mOxr FAfPRAEp512111 62U3315 360n E203366
550m h3AE16Y DgfY-6N PYEG JAF1RaCIX BY
EAD
Fiftir YLII35/i1Wa Itajd ROF9
NY RYiIF ss Tp TTTwYdLE nau
Giiltf
tliL l i ill Dt i CriE S$CICPFi2TISIQ POtL1C VrOPoS
PTY G7S4
FFFRCEC fi0Ae---
SNEET 3 U
Aap of propertyy vhich the Gorsmis5foner of PUDichams deems necessary to be acquired by appropriation In the name o4the Peapls or fhe County of Dutchass In fee acqulsi lien and permanent easement far purposes connaotad with thehighsey spsiam of the County of Dutehass pursuant to Section 118 of the NlOheoy Las and the Eminent OomoinProceddure Car
PARCEL N0 4 A FEE ACgUISiTiON i0 8E EERCISED FOH TNf PURPOSE OF THE 11DERIItG OF COUNTY ROUTE 27 80017 ROAO1 FOR 41E770X04 RPAP flEHABILITAF79R PROJfC7 iIIH HAPROYEIENiS B7CLUOUtG Blfi flOT t11A1TED TO THE FOLLOWING THE SHOULDER QF HOXON ROADTIRE BE YtIDENED AItO R ORLIItAGE DITCH STILL OE IItSTAILED DESCRIAED AS F4UOPlSJ
BEGRNWG AT A POINT OH RIE EASTERLY BOLHIDARY OF COUItTY ROUTE 21 6YOXON ROA41 SAID POINT DEIKG DISTANT 46Dm NEASU4E6 ATRIGHT NiGLES FROA S7AT10R1926989 OF THE HEREII4AF TER OESCRt6E0 SURVEY BdSEt INE FOR THE RECO115TRUCTION OF COUNTY ftOUTc2t N70SOH flpAD THENCE ALONG SAfu fNuAuhiilNNrSH2224125PTSt k DISTANCE OF042m 1276fTTO A POINT SAID POINT BENCDISTANT 675-mMEASUTED Ai RGHT ANCCES FA051 STATION1918711 OF SAID BASELINE THENCE THAOUGII LdHDS OF NEtIRY G PAGE JRREPUTED DITHER SOUTH 745047A9 EAST A DISTANCE OF 7121tm f2336tFTl 70 A POINT SAID POItIT BEING DISTNNT 8623m MEASUREDA7 RIGHT ANGLES FROIA STATION 489875 OF SAID 6ASEL1/7f THENCE COIIIINUIIIG THROUGH $AYDLNiDS SOUTH 20495034EAST ADISTANCE OF I6O95m 5262FT1 TO A POINT D4 THE D1VIS10tl LINE OF LANDS OF GARY E L CHRISTINE J XItLMER REPUTED 09RIER51 TOTHE SOUTH AND pF LNNDS OF NEAkY G PAGE IA REFITTED OkAEAI ID TNf NORTH SA10 POINT BEING DISTANT 1080tm MEASVREO AT RIGHTANGLES FROM STATIONt-5057fi2 OF SAID BASELINE THENCE ALONG SA20 OIlN5I04 LINE SOUTH 7815062YJEST 9 OlSipkCE OF692m722TffTI TO 0 POlt1T OA THE EASTERLY BdJRDAJ2Y OF COUTAY RWTE 21 WOXON ROAD SAI6 POINT RED1G DISTANT 3895m NE ASURED ATAIGHi ANGLES Pfl0lA STAtlmitSO56125 OF SAID DASELIRE THENCE ALONG SAID DWNDARY NORTH 72282611NEST d DiSTABCE Of78635m 258DSFF1 TO THE POINT OF BECIItNIR6 SAID PARCEL BEING 3D054 SQUARE GIEiERS 323447SQUARE fEETI TORE OR LESS
PARCEL N0 5 A PERMANENT EASENENT TO BE EERCISED FOR 7NE PURPOSE OF YJOAK AREA 1N C01ECTION CIiH TNF CLEARING NID GRADINGOF A SIDE SLOPE TO MEET EXISTING GROUND AND SEEOIttG i0 RE-ESTAOL ISH A GRASS SURFACE AKDl4flKACfMEN7 OF SLOPE STABIUZAT IONMEASURES ACID CONTINUED lldllIEAAHCE IN 4ONNECTIDI q1TH THE SLOPE INCWOING PoTUPEGRADING LANDSCAPING EQUIPMENT AkDMACHIhcRY ACCESS dN0 THE PLACEMENT OF TEMPORARY EROSION AND SEDtfEHT CONTROL MEASURES FOR INE DllRA7I0N OF THIS PROJECTALONG COWYTY ROUTE 2f Ut0y0@ RCAD FAR TNF NDON ROAD RENABlLI TATIOY PROJECT DESCRIBEb AS FOLLOHS
BEG1NtIING AT A POINT ON THE EASTERLY BOIhYbARY OF COUNTY ROUTE 21 WOX071 ROAD SAID POIN1 BEING D15TAN1 615mREASURED dTRIGHT ANGLES FROA StATIW4 Y-018J11 OF THE NEAEINAFTER DESCR18E0 SURVEY 6ASELINE fOR THE RECONSTRUCTION Of COWtiY RGUIE21 WOXON ROA61 THENCE N0YGSAD001PIDARY NGRTH222-052511E5T p DSTANCE OF261Sm I865FD TO A POINT SA10 POINT BEINGDISTANT 6635m MEASURED AT RiCNT ANGLES fROM STATIINt1916tik5 OE SAID BASELINFr THENCE iHftOUGH LNDS OF HENRY G PACE JflIREPU7fb OmEfl1 NORTH 87371475EAST A DI57NtCE OF 2905m955FT1 TO A POINT SAID POINT BEIRG DISTANT 946Xm MEASURED ATRIGHT ANGLES FROM STAT OH19166795 OF SAID BASELINE THEIICE CON RUIRG THROUGH Sdib LANDS SOUTH2827400 EASE AO7STANCE OF 201Gim 659ff71 TO A PGINT SA10 POINT BEUiC DISTANT 14Elim MEASURED Ai RIGNi ANGLES FROlA STATIONI369595 OfSAID BASELINE THENCE C6YITRIUING THROUGH SdID LpItDS SOUTH9421819EAST d DISTNICf Of 6902m 72291FTI TO A POINt Oti THEOIY1510tt LINE OF LANDS OF CdRY E t CHRISTINE J KILLAERWEPUiED OV7ttER51 TO THE SOUTIi dN0 OF LANDS OF HEHPY C PdCE JRIflEPUTED 9HNER1 TO THE NORTH SA1G rtiMT NEIt1G OSTAttT 000m KfASURED dT RIGHT ANGLES FROYA STATION1505d62 OF SAIDDASELINE THENCE THflOUCH 1MD5 OF HENR1 G PAGE JR REPUTED OhIERI NORTI 20R9S034YJFST A DISTANCE Qf 16041m 526IFT1 TOd POINT SAID POINT BEWG DISTAItT eb2Sm NEASURED AT RIGHT NIGLES FR07A STpT1A 148981St GF SAID BASELINE THEIICE COtI711tU1NGTHROUGH SAfO LANDS NORTH t9584149BEST A DISTANCE OF 7L21Ym 12336Fil TO 1HE POIIIT OF BEGININHG Sp10 PARCEL BEING53621 SgtlARE MclER6 5469533 SQUARE FEET YAORE OR LESS
flESERVINC NDYIEVER TO THE OYINER Of ANY RIGHT TfTLE OR INTEPEST fN ANO TD iliE PROPERTY DESCRIBED d804 M1S PM1RCEL ND 5 ANOSUCH ONIERSSUCCESSORS OR ASSIGNS THE RIGHTS OF ACCESS ANP THE RIGHT OF USING Sb1D PROPERTY AND SUCH USE SHALL HOT BEFURTHER LIIAITED OR RESTRICTED UNDER THIS EASEIY-NTBEYO0THAT NRICN IS NECESSARY TO EFFECTUATE 15S PURPOSES FbR AIiD A5ESTAeL15NED BY tHE CONSTflUCTOi AHD dS SO CUNSTAUCTED THE hIAIRTENANCE OF THE HEREIN IDENTIFIED PROJECT
INE SURVEY DASELINE IS APORTIA4 OF THE 2006 SURVf7 BASELINE FUR THE RE-CORSTRIICTION OF COUNTY ROUTE 21 WDON fl0A01 ASSHORN OM THE lAAP AhD DESCR78fD AS FOLLOil6BfG1NItIRG AT ST AT0N133432x T446Fcolsurq5430IIP Ep5 6SC6TON76619301 ALL BEARItOS$EFERREO TO GRID NORTH NEHYUAK STATEflANE EAST ZOt1E
I hereby certify that the propertymapped above s necessary ortnls project and the acqulsltlonthereof is recommended
Data 20
Robert H Bakind PE-
Acting Comm155ioner of Public YfarYs
Recommended by
Date 20
ur trxn 9 9/19/2
aEVtsED Dxrc Ha1-Z--8fzBA1-PDATE PFEPMED 5/Z/l I
Unauthor@ed alteration of asurveyplop bewfnqg a licensed land survayofpseal Is o vlotaflon of the tiew YorkState Education Lov
1 hereby certify that this mo- t5 anOCCOrata desariptian Cnd moD madefrom an accurate aurvey preparedunder my direction
Date 20
EDYJARD i GAItNON toed SurveyorPLS License No 49907
Greoory V BeMlay PEDirector of Engineering
HSP- SELLS555 PLEASpNTlILLE ROAD
6ftIAACCIFF MdtGR NY 10510
Public Works and Capital Projects Roll Call
District Nanre Yes No
District 8 City and Town of Poughkeepsie I ROIISOD I
District 3 -Town of LaGrange I BOfCh@ftI
District6-Town of Poughkeepsie FIeSIaDd
District 10 -City of Poughkeepsie deterJaCk50D
District 16 -Towns of Fishkill East Fishkill and City of Beacon MaCAVery
District 1 -Town of Poughkeepsie DOxsOy
District 5 -Town of Poughkeepsie ROmaD
District 7 -Town of Hyde Park P2rkIDS
District 15 -Towns of Poughkeepsie and Wappinger IDCOroD2t0--
District 1S -City of Beacon FOrnlaD VC
District 22-Town of Beekman Hutchings C
District 24 -Towns of Dover and Union Vale $Urn18D
Present Resolution Total
Absent Motion YNo
VacantAbstentions
-
2013228 AUTHORIZING ACQUISITION IN FEE OF REAL PROPERTY AND A
PERMANENT EASEMENT FOR THE REHABILITATION OF A SECTION OF CR
21 NOXON ROAD TOWN OF LA GRANGE FROM HENRY G PAGE JR
Date August 8 2013
1 Call S setsDistrict Last Name Yes No
Distract 8 -City and Town of Poughkeepsie I Robson000iii
District 3-Town of LaGrangeL
Borchert-
District6-Town of Poughkeepsie Flesland
District 10 -City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 1 -Town of Poughkeepsie Doxsey
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 4 -Town of Hyde Park Serino
District 5 Town of Poughkeepsie Roman
District 7 Town of Hyde Park Perkins
District 9 -City of Poughkeepsie White
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 14 -Town of Wappinger Amparo
District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and Village of Fishkill Miccio
District 18 -City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan i Blalock
District 20 -Town of Red Hook Traudt
District 21 Town of East Fishkill Horton
Distract22 -Town of Beekman Hutchings
District 23 - Town/Village of Pawling Beekman and East Fishkill Thomes
District 24 -Towns of Dover and Union Vale 1 Surman
DisVict25-AmeniaStanfordWashington PleasaValiey Kelsey
Present Resolution
Absent Motion
Vacant
Total
Yes No
Abstentions
2013228 AUTHORIZING ACQUISITION IN FEE OF REAL PROPERTY AND A
PERMANENT EASEMENT FOR THE REHABILITATION OF A SECTION OF CR
21 NOXON ROAD TOWN OF LA GRANGE FROM HENRY G PAGE JR
Date August 12 2013
Public Works Capital Projects
RESOLUTION NO 2013229
RE AUTHORIZING ACQUISITION IN FEE OF REAL PROPERTY AND
A TEMPORARY EASEMENT FOR THE REHABILITATION OF A
SECTION OF CR 21 NOXON ROAD TOWN OF LA GRANGE FROM
JEAN A SIMONE
Legislators HUTCHINGS FLESLAND and BORCHERT offer the following and
move its adoption
WHEREAS the Department ofPublic Works has proposed the improvement ofa
section of Noxon Road CR 21 in the Town of LaGrange which project PIN 875541includes the acquisition ofportions of certain properties and
WHEREAS a short environmental assessment form and a Negative Declarationwas approved and adopted by this Legislature on December 8 2008 under Resolution No
208403 and the Department of Public Works determined that the improvement project 1constitutes an unlisted action pursuant to Article 8 of the Environmental Conservation Law andPart 617 of the NYCRR SEQRA and 2 will not have a significant effect on the
environment and
WHEREAS the Department ofPublic Works has made a determination that inorder to improve said road it is necessary to acquire in fee aportion ofproperty and a temporaryeasement ofaportion ofproperty presently owned by Jean A Simone and
WHEREAS the acquisition in fee is aportion ofparcel number 133400-6360-O1-
199681-0000 described as 134481 square meters144757fsquare feet more or less as shown
on Map No 40 Parcel No 79 copy is annexed hereto and
WHEREAS the acquisition of a temporary easement is a portion of parcelnumber 133400-6360-O1-199681-0000 described as 82331 square meters 88614fsquare feetmore or less as shown on Map No 40 Parcel No 80 copy is annexed hereto and
WHEREAS the Agreements to Purchase Real Property Fee Acquisition and
Temporary Easement for the necessary real property are attached hereto and
WHEREAS the Acting Commissioner ofPublic Works has recommended that
the subject property Fee Acquisition be purchased for the sum of$657000plus up to $450 forrelated expenses and that the subject property Temporary Easement be purchased for the sum
of$77000 and that the terms and conditions ofthe Agreements be carried forth now thereforebe it
RESOLVED that the County Executive is authorized to execute the Agreementsto Purchase Real Property Fee Acquisition and Temporary Easement in substantially the form
annexed hereto and all documents in connectionwith this acquisition and be it further
RESOLVED that on the submission by the property owner of deeds to theaforementioned land which shall include the terms and conditions of the Agreements to
Purchase Real Property and such other documents as maybe necessary to convey free and cleartitle to the County of Dutchess that payment be made to the property owner in the sum of
$657000 for Fee Acquisition and $77000 for Temporary Easement that the County reimburseGrantor for fees associated with the Release of Mortgage application if any and pay all
necessary transfer tax and filing fees and be it further
RESOLVED that the terms and
Purchase Real Property Fee Acquisition ant
Dutchess County Department of Public Works
conditions ofthe aforementioned Agreements to
Temporary Easement be carried out by the
CA-143-13
CAB/caR-0907-00
7/23/13
Fiscal Impact See attached statement
pPR911
CO ExECBTIVE
S1A1TOP NEW YORK /- ZG
ss 8QCOUNTY ODUTC11ES5
This is to certify that I the undeesigned Cleek of eheiegislaturc oC ehe CountyoDuechcss have compared the foregoing resoluflm with
theoriginal resolution nmvon file in the office of eaid cledr and whichwas adopted by eaid Legislamxe on the 12TM day ofAuguse 2013 and that thesamc is a tme and wrrect transcript of said original resolution and of thewhole hereof
IN WITNESS WATCRPOIt L have hereunto see my hand and seal of said Legislawm
thy/is12th day of August 2013
FjPERLE/ISLATJItE
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo be completed by requesting department
Total Current Year Cos $ 7790
Total Current Year Revenue $ 7401
and Source
Source of County Funds checx one Existing Appropriations ContingencyTransfer of Existing Appropriations Additional Appropriations Other explain
Idenify Line ItemssH02905110 3009 3007
Related Expenses Amount $ a5o
NaturelReason
Anticipated expenses related to Mortgage Releases Filling Fees PropertyTaxesand other closing costs
Anticipated Savings to County $7401
Net County Cost this year $390
Over Five Years
Addiional Comments/ExplanationThis Fiscal Impact Statement pertains to accompanying resolution request form for the authorization to acquire additional
right of way for a considerailon of$7340 Identified on Map 40 Parcels 79 80 for the project identiedas PIN 875541
Rehabilitation of CR 21Noxon Road NYS 55 to CR 49 Titusville Road Town of Lagrange
Related expensesaretncluded in the Total Current Year Costs
Prepared by Matthew w Davis 2925
AiIFh/Ehii TG PLIRCn1 SL YEfiPhOPETdlI
rEF ACQUI$ITiO1t
ProjectREFrBILITATIOIOFNO3ONROADhtYSPOUTESSTOTITUSVLLEROkDPilr 87551 Itap 40 Parcel 79
Tlris Aaeeweut by and betsxFA1ti A cIl2O1 hecehtaserreferred to as tite Seller and the COiJNTY OFDUTCHESS hereinafter refened to as the BuyerpeYaneto that portion of real property interest required forpublic right ofwa pwposes Drily
PROPERTYDESCRIITION The Selleragrees to sell grant convey all right titleand interest to a 138sSquare RQeter i44757Squue Foot parcel located ou theBast Side of CR 21 Noxou Road is the Tonm ofLaGrange Dutchess County New York fwtlrer described as
Being a portion of those same lands described in a deed dated February 23 2000 and recorded on Febrnar 242000 ht Liber 22000 at Page 1737asDocument 0220001737 ht the Office ofthe County Clerk for DutchessCount Nesv Pmlc with the address 267 Noxon Road Re Tea map No 133400-6360-01-199681-0000 andbeing the same lands designated as It4ap0 Parcel 9 on eairibifAattacked hereto
2 IIJRROElrJENTS INCLUDED IN THE PUPCHASE The following huprovemeuts if any now in or on theproperty arc included in This Agreement The folloaangare beingremoed128092sq ft of lane 25441 sqftofariveway material 38 square feet ofstone wall nuscellaneous small sluubs A 17 diazneter tree is beingremotedand-replaced in kind as well as the removal and replacement of the 10 diameter stone planter
3 PURCHASE PRICE The total puxciase price is SIX THOUSPNDFNE HUNDRED SEVE1tTiY Dollars5657000This price htcludes the acquisition ofthe above real proper in fee as described u7 paragraph 1 andthe inrpronemeuts described 3n paragraph 2 ifany
PAYIv1ENT AI3 by check at closhrg
5 CLOSING DATEAND PLACE Transfer ofTitle shall take place at the DuTChess Count Attaneys4ffice or
at utother ruutualiyaaephable tocafion on or about Iuly 15 201
6 TITLE DOCU1diENTS Kuper shall proade thefollonirrgdocewtents in comrectiou iafh flee saleA Closing Documents Eege7 villprepare and delisec to the Seller for execution at the time of closing the
docmnents necessar to transfer the real propertinterest stated in Paragraph I aboveB Abstract Banln-uptcy and Tar Seazches and Acquisition Rhap Buer Hall pap for a search ofpublic deeds
court and tax records and nail prepare a Title CertificationLetter Buyer nd11 pap for and furnish to TireSelleran acquisition map
C Buyer willbe responsible for the recording ofall deeds and releases in fire Office of theDutchess CountClerk
7 IvIARiffiTABLtITI OF TITLE Buyer shall pap for curative action as deemed necessary b the Buyer toinsure good and valid marlotable ti@e ht comtection Herb the fee simple acquisition oftheproperty Suchcurateeaction is defined as the effort required to clear title includurg but not liuuted to attending meetingsdocument preparation rnrtaining releases and recorelrtg docnmeuts The Seller shall be responsible for thecostto satisfy liens and encwnbrances identified b3 the Buer Said cost shall be deducted from The unount stated uiparagraph 3and paid to the appropriate partbtheSuper at Ilre lime ofcloshig The Buyer shall beresponsible for the reimbursement to the Seller oferr Lien Release Application Fees and for any PrepaanentPenalties associated teeth the release ofany liens
8 PECORDING COSTS TRANSFER TA3 CLOSING ADNSTAhENTS Buyernillpa all recording feesand the real proparTy iransrer tea The follanarrg as applicable and as deemed appropriate by the Buyer tsa31 beproraeed and adjusted behreen llte Seller aztd Buyer as of the date of closing current races computed on a fiscal
year basis excluding deliuquent items interest and penalties rentpzyments current cotmnon charges orassessments
9 RESPONSIBILITP OF PERSONS UATDER THIS AGREE1trtENT ASSIGAiABILIT The stipulationsaforesaid shall bind and shall inure to the benefit of the hehs executors administrators successors and assignsof the parties hereto
10 ENTIRE AGREEMENT This agreement ovtlhres the complete understanding ofthe Buyer and Sellerpertaining to this acquisition Noterbal agreements a promises will be biudutg This agreement must beapproved by the Duchess County Legislature and executed by the Dutchess County Executive in order for it tobe bhtding on the parties
11 ArOTICES All notices under this agreement shall be deemed delivered upon receipt Any notices relating to thisagreement may be given bthe attorneys for the parties
12 PROJECT RELATEDIDROVEMENTS The follotvitntg improvements will occar within this fee acquisitionas a result of the Rehabilitation ofNoron Road Project PIN 575541L7cluding but not Iinilted to thefollowvrg the shoulder ofNoxon Road willbe widened aportion of a closed drainage system twill be installedand the adjacent side slope will be clearedgrubbed and graded to meet with the existing ground and seeded tore-establish a grass surface
INdITIvTESS WPIEREOF on this da ofie 2013 the parties have entered into thisAgreement
Seller Teen A SimoneRepresentofive3ZX
Printed Name Printed Name
Witness
Marcus Ji4olinaroCounty Executive
APPROVEDAS TO FORh4
Carol A BogleSr Asst County Attorney
APPROVED AS TO CO iTENT
Greg Bentle PEIDuector ofEngineering l
County of Dutchess
Pr IzTrLrEErE
rtattiLr4tcrs a THESE PRESErrs
THFTfiudsan lraeyFaaera Credit Unanvdith Its offices located at 159 BARhEGAT ED POUGHKEEPSIE12601 being the holder of a certain mortgage dated ay 28 2009 made by lean H Shione
residing at 267 Noron Road Poughkeepsie NY 12603 to the Huasan EraPe1Federa Credit Union inthe principal sum of One Hundred Sixty Eight Thousand TthoHundred Dollars and 00/i00ths$16520000 and recorded on June 2 2009 in the clerksoffice as document 01-2003-5132 in the officeof the Clerk of Dutchess County
Cd consideration of One pollar $100 and other valuable consideration to it paddoes hereby releasefrom the lien of said mortgage that portion of the premises covered by the said mortgage which isdescribed as follows
FALL that certain plot piece or pane of land situate lying and being in the Town of La6range County ofDutchess and State of Neva York being more particularly bounded and described as is set forth on
Schedule A amiexed hereto and made a part hereof
SUBEECT to restrictions restrictive covenants easements and/or agreements of record if any
BETA8IENG GND Hf5L68It9E the remainder ofsaid mortgaged premises as securityfor the payment ofsaid mortgage according to its conditions vahich continues to be a lien under the above-referred
mortgage
8N W6T8tSE55 WHEREOF said Hudson lalley Feaeral Crean Union has caused these presents to be signedby its duly authorized PIANAGER th8s 12TH day ofJY
2013
tItlgTfUE55
/rif1r F
3TRTE F fSEUif YQl2K
COUNTY OF UTCHE55
On this 12T1isayof JULX 2013 before me personally came JOYCE DEt1
Ta me known to me or proved on the basis ofsatisfactory evidence to be the indivdual whose name issubscribed to the within instrument andaclnowiedged to me that he/sheeecuted the same in his/hercapacity and that by his/her signature on the instrument the individual person or corporation or entityon behalf which the individual acted executed the instrument
/J
EOtary PublBc f --i ldEGAN ANMA ELtlS
hbfarp Public State of ttlevr1orlIdo DtEL6240312
aQualified In DutchessCount
6fiy Commission Ezntrcs k l
-Er
Iii itfYXA0U11E 55 i0 iliUSNItLERpRpparepanstileafhheootfices ofither0utchessCounty Repartment of Public YbrPs
dCgUISITION DESCRIPTIONTypes FEE 7EPortion of Reot Property TaxParcel 10 No
113900-660-Oi-946810000 I7ovn of LoOrongeCounty of OutghessStote of New York
IREPUTED OGNEPS jSimpne Jean A267 Noxon Road
Poughkeepsie NY 7260
Q-7N 31951
6 aJy
FEE
JEANA SIMONEREPUTED OWNER
2fi7 HOXON ROAD9448SQ hiLiER44757SD P7/- S
EHfgT k
COUIJTY OF DUICHESSDEPbR71JENT Of PUBLIC t40RICS
PIN 675541
JEdit A 5I6ONEOtEPUTED OGRERlt226g0 P1737
ui STd3094625132m
v 0-
t t
1 O IC j
mIJ i Z
Ii Do
l i
m
w
--
--I
SP I fli
m a aulouo
164m
Pr S xnoieaaesp S3ersnnlein 1
He I
RtrfR A ldANNREP/fED 071NER32 x
3
y21 0273 NDXDN RDAD
ois 5 0 5 10 15
yii0 FEE PgSi
Ibiia neSlll1 I I- I
SCALE 1250m 4r OXE IEiER EgRAG3 32808llA FEET
1d QK SWdRE YdEA EQUALS 10163863611 5NeriFEi
Q m m
LIES XOi SCgEm
ES M1bi iq 5 l 40AWiER
@S7A2413967 STA 3357670 un3EOeIE z- 1720/17Q-16 SPB -18 5PK oAE PXFruEb 2/13112
N 314770989m N 14328199m-----E 204078439m E 204105950m
rte- rtT er DB oEtrto B1 Ff/ d nsx ckn m laAtl
L6P IJO 90
PkRCEL N0S80----SHEETiOf 2
DFJ7D 6fASSiJfONE 6RtoAND IdAR1A IdASSARDNE NORiU
lREPU7E0 0fNEY751
259 11DXDN RDAD
667m 154TFTI-0e25i915 E
syPkv1ITYRFONEASSOi0Bi1tSVOiLiG ROdO
EXh161 T
COUill OF DUICHESSOEPARTIAEITOF PUBLIC IVORIS
PU7 875 $AI
IAAP tdlJ 4PdPCEL N09BOCHFFT 7 nc 9
Map of pro ert which fhe Commissioner of Public Works deems acessary ie be acquired in the name of the People of theCounty of Butcisss in fee occtuisihon and temporory aosement for purposes connected with the highw0y system of theCounty of Dufchess pursuant to Section IIB of the Hip11vl0y LOV and the Eminent Oomoin Procedure Leu
PARCE 79 A FEE ACOUISiT70N TO DEEERCISED FOR THE PtrHPOSE OF THE WIDENING OF COUNTY ROUTE 21 GOON ROAD FOR iNE 00XOPROAD ftEHABR1TA710N PROJECT YIITHIlPR04ENENTS 1NCWDING DUi NOT tIM1TEb TO THE FOLLOWGTHE SHOULDER OF HOXON ROAD M ILLBE WIOENED A PORT70N OF A CLOSEO bRAIt7AGE SYSTEM WILL RE INSTALLED AND THE ADJACENT SIDE SLOPE GILL BE CLEARED/GRUBBEDqN0 GRd0E0 TO AIEEi PfITH TIIE EXISTING GROUND AHD SEEDED T- RE-ESTABLISH A GRASS SURFACE OESCRIRE-0 AS FOLL DFSiBEGINNING Al A POINT ON THE EASTERLY BOUNDARY OF CWNTY ROUTE 2I IN0X94 ROA01 9A10 PONi eEiNC A7 7HF DIVISIOt1 LINE OF 4AtdDSDF DANILO AUSSAROicAND MARIA AASSARONE OlEPDTEO CtdNER 51 TO THE NORTH AND LANDS OF JEAN M S810NE REPUTED OWRERI i0 TOESOUTH SA 1D POINT AL$0 BEING DISTANT 1327m MEASURED AT RIGHT ANGLES FAOM STATION3099825 OF iNE HEREINAFTER DESCRIBEDSURVEY BASELINE FOfl THE RECOtSTRUCTION OF COlRtTY ROUTE 2 fN0ON ROMry TNENCF BLOND $A10 DIVISION LINE NORTN 863210A0EA57 A p15TAtdCE OF 357m ISl7Sfif TO A POIfdT SAID PgIHT BEING DISTANT 488m MEASDRED AT RIGHT ANGLES FROM STATION3100054 Of SAID BASELINE THENCE CONTNtuING THR-0UGH THE LANDS OF JEAN b SIMONE UiEPUTEO ORNEAI SOUTH 410171 EAST ADISTANCE OF 301m 1125OSFT1 TO A PO1N7 SAID P01UI DEING ON THE D1Y1SON LINE OF LA7dOS OF JEAN A SIMONE REPUTED OWNEPo TOTHE NORTH AND LAN05 OF AOCER A MANFd UdfPUTED OIY71ER1 TD THE SOUTtI SAID POINT ALSO BEING DISTANT 513m MEASURED Al RIGHTANGLES FROM STATION3137625 OF SAID BASELINE TNEItCE CONTihulNG ALONG SdIO D1YSION LINE SOUTH Bb321000plEST A DISTANCE
COUNTY ROUTE 21F INOXON RpAID7t SA DDPOINT ASOTDEING ODIS TA1NTt01 64 m1VAlEAREDEAT RGNT1pt7GLE5OFROMTSTATON3R73T606AOF SAIDBASFLRiE TNENCF CONTINUIND ALONG SAID BOUNDARY tlORTH4165000 PIER A DISTANCE OF 381m 12$0fTliO iNE POINT OFBEGMt11NG SAID PdRCEI 8E11JG 13448 SgUARE 41ETER5 1144757 SgUARE FEE 71 A109E OR LE55
PARCEL BD A TEMFpRARY EASEtgHS TO BE EXERCISED FOR THE PNiPDSE OF WORK AREA 1N WNNECTION RfkTHE REHABILITATION OF ADRIYENAY TO MEET THE PROPOSED RDADR0YEDGE AS WELL AS THE GRA-IHCTHE SIDE SLOPES OF THE ORIYER AYANO COL54TY ROUTE 21 DECORIATIVESTONE WACL xSEED1NGdR0RESABLISHRIAGCRASSBSUAfpCEYdNDSPLACEMENTOF EMPORARY DEAOSION AND SEDIMEN7TC0ITROL MEASURESFOR THE OURATTON OFTWS PROJrCTI ALONG COUtdTY ROUTE 2ittlOXOt ROAD FOR THE NO ONROAD flEHAB LATATIONPROJECT DESCRIBEDASFOLLONS BEGINNING
AiA POItt7 ON THE D1Yt510N LINE OF LANDS OF OANILO AiASSARONE AND MARIA AIASSARONE REPUTED OR RERSTOTHE NDRTH ANU LANDSOF JEAN A 5lMOltE WEPUTEO OYRIERI TO THE SOIITHp SA10 POINT BEING DISTANT 4882mMEASURED AF RIGHT ANGLES FROM STA TtON3FOO OS42OF THE HEREINAFTER DESCRIBED SUA4EY BASELINE FOR THE RECONSTRUCTION OF COUIfiY RDUTE 2t fROXO1J AOAOHTHEIdCE ALONGSAID D1V1SIDtl LINE NORYN 8fi321000EdST d DISTANCE OF3 64mtl2 13FTTOA POINT SbID POINT BEING D15TA NTB SS2mMEASIRIEDdT RIGNT AI7GLF5 FROA 5TAT70N3IOb290OFSAID BASELINE THENCE CONiltdUII1G THftOLiGH THE LMOS OF JEAN ASIA ONEIAEPUTEOOWNERSOUTH -025915EAST A DISTANCE OFi6 672m154 7tF7JTOA POINT SAID POINT 8E1tdC DISTANT777mMEASURED AiRIGNTANGLES FROM STATION 1126936OFSAID BASEL11dE THENCE COf771NU111G THROUGH SAID LANDS SOUTH 85S942S1PiEST A $AIDABASEL11tEl
THENCE CONTi1NU1NG THROUGHASAIO LANDS TSdOUTHS45929EAST AS DIS7ANCEROf 12 H6TmSRO-FDTO10A POINT SAID PDlfti BEINGDISTANT6145mMEASURED A7 RIGHT A1dGLES FROM STATION 312401LOF SAID BASELINFy THENCE CON7Ih UI1iGiHRGllGN SAID LA NOS FROHST Ai70413 1124108OFD SAIDNBASEL1NE56TNENCE COt7TI1NING 0tHR0 GH SAID NLANDSNh OR11H-010L71pWEST UAEDI TANCE HOF29 5ism9706TOTHE POINT OF BEG1tN71NC SAID PARCEL BEING 82 332SgUARE METERS 886 14SgUARE FEET MORE OA LESS ANDESVCHG
DYlNERS SUC ESSORSROR RASSICNSY iNE RIGHTS OP ACCE65EA DITHE RIGHTTOF ll51N0 3AlD PROPERTY ABDSUCN OSE 9fAL 07BEFLD7THER LIA t7EbOR RESTRICTED WTDER TNIS EASEMENT BEYOh-THAT WHICH IS NECESSARY TO EFFECTUATE iT5 PURPOSES FOR pH0 ASESTABLISHED AY THE CONSTRUCTION AND AS 50 CONSTRUCTED 7NE MANTENANCE OF TIIE HEREIN IDEtiTF 1ED PR0IECTTHE SURVEY DASELINE IS A PORTION OF TIIE 2006 SllRYEY BASEL111E FOR THE RE-COt75TRUCTION OF COih4TY ROUTE 2I INDON ROAD ASSROWN ON THE AfAP AND DESCRBED AS PoLOYISBEGINNING d STATION2913981 TNENCF SOUTH78899EAST i0 STATION 3H IRT-05 THENCE SOUTH0285600EAST 70 STA ilO43357eT0
1 hereby certify that the propertymapped obove is necessory forthis project and fhe gcquisitlonthereof is recommended
Dote 2Q
Robert H Bokind PEAcifnp Commissioner of Public Rorks
Pecommanded by
Dole 20
Gregory 4 Bentley PEDirector of Engineering
vawvsfx SO
RiYap oai 3fi3i7-2-11/20/72DATE aRCPAtto 2I7 3112
Unauthorized dlterotion of o swveymop bearing o licensed lond surveyorsseoi is a vlooiion bfi the New York$tote Educotion Lox
3 hereby certify thot this mop is anaccurate description and map modetram an occurote suney preporedunder my direcfion
Date 20
EDWARD T GANNON Lond SurveyprPLSLicense No 49907
WSP- SELLS555 PLEASAMTYILIE RDADDRIARCt IFF AANOR IY 10510
AGREEMENT TO PURCHASE ZEALPROPERTI
TEIvIPORARY EA3Eh4ENT
ProjectPEHABIIITAT7tJNOF NOYONROAD NYS ROUTE 55 TO TITIJS V1LLE ROADPIN 57551 Map 40 ParceC SO
Tlris Agreement by artd 6rJrena SEAN A SIMONE herelnafier referred to as the Seller and the COUNTY OFDUTCHESS hereinafter refened to as theBuyer pertains to that portion of realproperty interest required farpublieriglrofway purposes ctrl
1 PROPERTlDESCRIPTION The Selleragrees to setI grant convey a ternporar easement to a 52331 SquareMeter 5561At Square Foot parcel located on the East Side ofCR 21 Noxon Road in the Totvn ofLaGrarxgeDutchess Cowrq Nete York further described as
Being a portion of those same rands described hx a deed dated February 23 2000 and recorded on Februar 242000 in Liber 22000 at Page 1737as Doamxent 4220001737 hx the Office of the Count Clerk for DutchessCounty New York ttifh the address 267 Noxon Roacl 12e Tax map No 133400-G360-01-149651-0000 andbeing the stnue lands designated as Map 40 Parcel 80 ou exhibit A attached hereto
2 7MPROVEPNrrSINCLUDED IN TIIEPURCHASE The follotvirrg unprovements if -nab ifl or on Utepropert are included ht tlris Agreement None
3 PURCHASE PRICE The total ptuchase pt9ce is SEVEN FICJNDRED SEVENTY olars $77000 ris pricehtchrdes the acquisition ofthe above real property iu tenrporarp easement as describ d hr paragraph 1 d theimprovements described in paragraph 2 ifany
4 PAYMENT All by check at closing
5 CLOSING DATE ANDPLACE Transfer ofTitle shall take place a the Dutchess Comity AttorneysOffice or
at anoilrer nmktally acceptable location on orabout Jaly 15 2013
6 TITLE DOCUMENTS Bupershaft procdde fire following doomnents in comxectioa with the saleA Closing Docmnents Buyer wi13 prepare arxd deriver to ttxe Seller for execution at the fime ofclosing the
docmnents necessary to tnrrsfer the real propert interest stated in Paragraph 1 aboveB AbstractBardcruptcy and Tax Searches attd Acquisition Plop Buyer will pay for a search ofpubc deeds
court and tax records and will prepare a Title CertificationLetter Buyer will pay for utd funxish to tareSeller ut acquisition trap
C Buyerwill be resporrsibie for fire recording ofall deeds and releases iu the Office of theDutchess CaunipClerk
7 MARPETABIIITYOF TITLE Buyer shall pap for curative action as deemed necessaq by theBuyer to
insure good and validruuJa4zle title hr connectionvrith the temporary easement on theproperty Such curativeaction is defured as the effort required to clear Title hrcludurg but no limited to attending meeWtgs docmnentpreparatioq obtairrhrgreleases and recordutg documents The Seller shall be responsible for the cast to satisfyliens and encumbrances identified by theBuyer Saicl cost shall be deducted from the amount stated inparagraph 3 and paid to the appropriate party by the Buyer of ilte time ofclosing The Buyer shall beresponsible for the reimbursement io tlxe Seller of arry Lien Release Application Fees and for any PrepaymentPenalties associated ttltli the release ofatry liens
S RECORDING COSTS TRANSFER TAX CLOSING ADJUSTMENTS Buyer n911 pay all recording feesarrd the real propert Uansfer tai The following as applicable and as deemed appropriate by Ure Buyer will beprorated and adjusted between the Sellerartd Buyer as of thedate ofclosing current taxes computed on a fiscalyear basis excludingdelinquent items interest and penalties rentpayments cm-rent common charges or
assessments
9 RESPONSIBILITY OF PERSONS UNDERTHIS AGREEMENT ASSIGNABILITY The stipulationsaforesaid shal3 bhtd and shall inure to flte benefit of the heirs executors administrators successors and assignsof the paries hereto
10 ENTIRE AGREEMENT This agreement outlines the complete understanding of the Buyer and Sellerpettynting to this acquisition No verbal agreements or promises will be binding This agreement must beexecuted by the Dutcltess County Exeoutivent order for it to be biudutg on the parties
1 INOTICES All notices under this agreement shalt be deemed delivered upon receipt Anynotices relating to thisagreement may be given by the attorneys for the patties
12 PROJECT RELATED IMPROVEMENTS The following improvements will occur withh7 this temporaqeasement as a result of theRehabilitation of Noxon Road Project PIN 575541Work area in cotmectimt withthe rehabilitation of a driveway to meet the proposed roadway edge as well as the gradhtg the side slopes of thedriveway aad Comity Route 21 Noxmt Road to meet the existing ground clearing/grabbing activities plantingOf a hee and removaUreplacement of adecorative stone wall seeding to re-establish a grass surface andplacement of temporary erosion and sedhnent control measures for the duration ofthis project
--IN WITNESS1RIEREOF on this day of triv - 2013 the parties have entered into thisAgteement
Seller Jean A Shnone
Representative XXX
/
BL1zC- IrkuCtC By
1kEC 7 JIi1111JL1r/iG7GCPrinted Name Printed Name
Tilde
1WimesCaiZ9fCounty ofDutchess
Witness
Witness
APPROVED AS TO FORM
Caroi A BogleSr Asst County Attorney
BuyerMarcus J Molinaro
County Executive
APPjROVEDAS
TOCONTENTGr-eo V entley PE1Director of Engineering Y
PARTIAL RELEASE
KNOW ALL MIEN BY THESE PRESENTS
THATiudson Valley Federal Credit Union With its offices located at 159 BARNEGAT RD POUGHKEEPSIENY 12601 being the holder of a certain Mortgage dated May 28 2009 made by Jean ASmone
residing at 267 Noxori Road Poughkeepsie NY 12603 to the Hudson Valley Federal CredifUnion inthe principal sutn of One Hundred Sixty Eight Thousand Two Hundred Dollars and 00/100ths$16820000 and recorded on June 2 2009 in the clerksoffice as document 01-2009-5192 in the officeof the Clerk of Dutchess County
IN consideration of One Dollar $100 and other valuable consideration to it paid does hereby releasefrom the lien of said mortgage that portion of the premises covered by the said mortgage which isdescribed as follows
ALL that certain plat piece or parcel of land situate lying and being in the Town of LaGrange County ofDutchess and State of New York being more particularly bounded and described as is set forth on
Schedule A annexed hereto and made a part hereof
SUBJECT to restrictions restrictive covenants easements and/or agreements of record if any
RETAINING AND HOLDING the remainder of said mortgaged premises as security for the payment ofsaid mortgage according to its conditions which continues to be a lien under the above-referred
mortgage
IN WITNESS WHEREOF said Hudson Valley Federal Credit Union has caused these presents to be signedby its duly authorized
2013
rJANAGER
WETNESS
vLiJzrSTATE OF NEW YORK
COUNTY OF DUTCHESS
this 12TH day ofJULY
On this 12TIday of JULY 2013 before roe personally came JOYCE DEW
To me known to me ar proved on the basis of satisfactory evidence to be the individual whose name issubscribed to the within instrument and acknowledged to me that he/she executed the same in his/hercapacity and that 6y his/her signature on the instrument the individual person or corporation or entityon behalf which the individual acted executed the instrument
NotaryPublicMEGAN ANNA ELLIS
Notary Pohllc -State of New YorkNDGtEL62-0U912
Daalified In Dutchess Ctdy Gommtsslon Expires S
94aD
NYRHOUiE 6TSaT0 lITUSYatEEDH0A0
EXHiB3T A
COUNTY OF DUTCHSShaAP No-y9
UEPARTMNT Of PUBLIC 6SORhS79 80PARCEL N0
PIN eT5543 SHEET OF 2
Origtnols of this mop sheets f througgh 2i JEAN A SIA40NEare on file at the offices of tho Dutchas6 NEPUTEO OWNERI DN71C01ASSARONE GRIDCounTy Department of Puhlia Ytorks L22000 P1737 N7D lAAR7A FA$$ARONE NORTH
ACQOt5iTI0N OESCR1PT10N STA3099825 REPUPED dN71ERS1Types FEE TE Y J2mPortiart of Reol Property Taz
Porcei ID Noro
1 3 IS17FT 259 MORON ROAD133-000-6360-01 -199661-0000 I
Town f L Oro mIN EA3 1000 E
8 3100054o a nge I 98County of Dutchess
Sate of New Yark I 736m 124IFD
REPUTED OWNERS
j
WN 4 iI0 J 17 W
7b9m1721FTN 06 32 1000 E
Simone Jeon A I m w
267 Nazon RoadPoughkeepsie NY 12603
-
m
imm
STA3100290D55m
gI -
3100-
-
z
m
no 1667m 1547FT7
i Z t E54251915 E
z i X ii z A SiMONEI o I o
o of M40 REPUTED 0PBO 27NOXON ROADf 7
O y /
I /- F3 /1 DG1QSQh-TRI-C-
@-17N 31451
0 0
FEE
RPUTED OUNR m
207 NOXON ROAD13448S0 MEIER-
144757SQ FY1-
R
i S I 1 164m
fryj$J RER A MANN
i1EA HPt SCAIF
@STA2913481@-16 5PK
N 314770989mE 204018439m
va
TIES NPiiPTIESSIiEE
@STA3357870Q-18 SPK
N 3/4326799mEI 204105950m
OB acnm er
W
REP7TED OWNERI
273 NOXON ROAD
5 0 5 10 15I L I t
mom-
SCALE 1250P4E ItETER EDUUS326061333133 FEET
ONE SWARE NEtER EDUntS IDi63A6t3A11 SQ14RE FEEt
var mJ1dER 40
REVISED OAIE /-t3/L- I t /ZD1I2
Pare PREruiED 2/13112
N B ItIfffff 3Bi5o132T1E11
p
i
glT y
rrS
O
1E Y
IYHROtEi 55 f0IN5VII LEgpp0
EHIBIT A
COUNTY 4F DUTCHESSDEPARTMENT OF PUBLIC IVORKS
PN 875541
PARCEL A10 79-D-SHEET 2 nF 2
Mop of proPert which the Commissioner of Pubfic Works deems necessory to be oCquiretl in the name of he PeoPle of theCounty of Uutciess in fee acquisition and temporary easement for OurpOSes connected with th0 highwoy system of theCounty of Dutchess pursuant to Section 118 of fhe Highway Low and the Eminent DominProcedure Law
PARCEL 79 d ffE ACOU151T ION TO BE EXERCISED FOR 7NE PURPOSE OF THE WIDENING DF COUNTY ROUTE 21 UJOXON ROAD FOR THE NOXONROdp RENABlL IIATION PROJECT PIITH IMPROVEMENTS INCLUDING RUT NOT LIMITED 70 THE FOLLOYltNG THE SHOULDER 9F NOON ROAD YIILLBE WOENEO A PORTION OF A CLDSED DRAINAGE SYSTEM RIL HE 3NSTALLED AND 7NE ADJACENT SIDE SLOPE YlIEL 0F CLEAflED/GRllBBEDAND GRADED TO BEET WITH THE EISTING GROllNO pP10 SEEDED TO RE-ESTABLISH A CRASS SURFACE DESCRIBED AS FOLL OP/S
BEGINNING AT A PDINi Ok THE EASTERLY DOUIlDARY OF COUNTY ROUTE 23 tNOXON ROAD/ SAID POItJT BEING Ai THE DIVISION LINE OF LANDSOF DANILO AtASSARONE AHD AtARIA AWSSARONE IREPUFEO OWkER51 f0 THE NORTH AND LANDS Of JEAN A SIMONE tflEPUTED OWNER TO THESOUTH SAID POR1T ALSO BEING DISTANT 132tm MEASURED A7 RIGHT ANGLES FROM STATION3099825 OF THE NEREIttAFTER OESCRi0E0SORYEY BASELINE FOR THE RECONSTRUCTIOk OF COUNTY ROUTE 21 OtOXON flDADh THENCE ALONG SA10 DIVISION LINE NORTH 86321000Ed ST A Di$7APCEOF357m 11771FT7 TO A PO7Ni SA10 POINT AEING DISTANT 4881m MEASURED AT RYCHT ANGLES FROM STATION3IO6059 OF SAID BASELINE THENCE CONTINUING ikflOUGH THE LANDS OF JEAN A SIMONE REPUTED OWNERI SOUTH40171EAST ADISTANCE OF 381m t72501FT7 TO A POINL SARI POINT BEING ON THE DIVISION LINE 9F LpNO$ OF JEAN A STMONE IREPU7E0 ORNER7 TOTHE NORTH pND LAtiDS OF ROGER A AIANN REPUTED OPItlEPo TO THE SOUTH $A0POINT ALSO BEING DISTANT 513m MEASURED AT RIGHTANGLES FROM STATION 3H 376252 OF SAID epSELINE THENCE CONTINUING ALONG SA10 DIVISION L1NF SOUTH 8632ID00dESi A DISTANCEOF 3A9m 111 i1F77 TO A POINT SAID POINT ON THE Af6REMENTI0NE0 DIVISION LINE SAID POINT ALSO ON THE EASTERLY BOUNDARY OFCOUNTY ROUTE 21 OJOOH ROAD SAID POINT ALSO BEING DISTANT 64mMEASURED AT RIGHT ANGLES FROM STATION3137806 OF SAIDBASELINE THECE CONTINDING ALONG SA70 BOUNDARY JJORTH416S0A0 REST A DISTANCE OF 30m N 25OffT TO tNE POINT OFDEGI1lNING SAID PARCEL BEING 134481 SQUARE METERS N 4975SQUARE FEE i7 MORE OR LESS
PARCEL 80 A TEMPORARY EASEMENT TO BE EERCtSED FOR THE PURPOSE OF YIORN AREA IN CONNECTION PiliH T7IE REHABILITATION OF ADRIVE NAY TO LiEET THE PROPOSED ROADYIAY EDGE AS RECL AS THE GRADING THE SLOE SLOPES OF 7NE ORIVEWAYAND COUtfTY flOUTE 21tNOXON ROAD TO MEET THE fXIST1kG GROUND CLEARING/GRU881NG ACTIVITIES PLANTING OF A TREE AND REMOVAL/REPLACEMENT OF ADECORATIVE STON YJALL SEEDING 70 RE-ESTABLISH A GRASS SURFACE AND PLACEMENT DF TEMPORARY EROSION AtJO SEDIMENT CONTROLMEASURES FOR THE DURATION OF THIS PROJECT AkONG COUNTY ROUTE 2i NDON RDAD7 FOR BIE NOXON ROAD REHA81LATpiION PROJECTDESCRIBED AS FOILORS
BEGINNING AI A PORJT ON THE DIVISION LINE OF LANDS OF OANILO MASSMONE ANO MARIA Md$SAftONE 4REPVTED OPlNERS i0 THE ROR7H ANDLANDS OF JEAN A SIILONE HEPIITW OWNER TO TliE SOUTH SAID POINT BEING DISTANT 488m MEASURED AT RIGHT ANGLES FROAi STATION3700054 OF THE ItERE3NAFTER pESLRIBEO SURVEY BASELINE FOR THE PECOtJSTRUCTON OF CD@TY ROUTE 21 INOXON fl0AD1 THENCEALONG SA10 DIVISION LINE NORTII 86321000EAST A DISTANCE OF3641m N21FT7 TO A POlti7 SAID POINT BEING DISTANT 855mA1EA9URED AT RIGHT dtiGLES FROA STATION31002961 Of SAID BASEt1YE THENCE CONTINUING THRODGH THE LANDS OF JEAN A SIMONEfREpUTEp OYiNERi SOU7N4237915EAST d DISTANCE OF 166Tm IS4LFT1 70 A POINT $A70 POINT BEING DISTANT 7771m MEASURED ATR1GH7 ANGLES FROM STATION3126936 OF SAID BASELINE TUENCE CONTINUING THROUGH SAID LANDS SOUTH B559A257 PIEST ADISTANCE OF 2181m721FT1 TO A pO1NT SAID PONJT BEING DISTANT 5591m MEASURED AT RiCHT ANGLES FROM STATION3116BITt OFSAID BASELINE THENCE CONTINUING THROUGH SAID LARDS SOUTH45792 EAST A DISTANCE OF 12861m 1241FTJTO A POINT SAID POINTBEING DISFAiIT 6I42m MEASURED Ai RIGHT dkGLES FROM STATION31290111 OF SAID BASELINE THENCE CONTINUING TNROUGII SAID LANDSSOUTH 855TI031WEST A DISTANCE Of 1563m 151FT7 TO A POllti SAID POINT BEING DISTM1PIT 4581m MEASURED AT RICNT ANGLESFROM STATION3129109 OF SAID BASELINE THENCE CONTIHUINC THROUGH Sdip LANDS NORTH40171WEST q DISTANCE OF 2957m1970FTI TO 1HE POINT OF BEGINNING SAID PARCEL BEING 8233 SQUARE METERS IBB614SQUARE FfETI LORE OR LESS
flESERVING HDWEYER TO FHE OWNER Of ANY RIGHT TITLE OR INTEREST IN ANO TO THE PROPERFY DESCRIBED ABOVE AS PARCEL 170 60AND SUCH OWNERS SUCCESSORS OR ASSIGNS THE RIGHTS OF ACCESS AND THE RIGHT OF USING SAID PROPERTY AND SUCH USE SHALL N07DE FURTHER LfAf7E0 OR RESTRICTED UNDER THIS EASEMENT BEYDND THAT WH1LIi t5 NECESSARY 7O EFFECTUATE ITS PURPOSES FDR AND A$ESTABL SHED 8Y THE CONSTRUCTION AND A$ SO CONSTRUCTED THE MAtHTENANE OF THE HEREIN IOENi1FIED PROJECT
THE SURVEY OASELlNE IS A PORTION OF THE 2006 SURVEY BASELINE FOR M7E RE-LONS7RUCDON OF COIRYTY ROUTE 21 WOXON ROAD AS ISHOWN ON iNE MAP ANO DESCRIBED AS FOLLOYISBEGINNNG AT STATION 2913481 THENCE SOUTH78899 EAST i0 STATION3118745 THENCE SOUTH0285600EAST TO STATIIN73357870
I hereby certify that the propertymo ped obove Is necessory forthPs project and the cqulsitionthereof is rewmmended
Dote 2p
Robert H Bokind PEActing Commissioner of PubHC Norks
Recommended byi
Doto 2D
- Gregory Y 8en11ey PEDirector et Engineering
eM NIi9FA qQ
AVESE-0 OdYEti I I /2OI 12
oxtE raEVanlp 2/f3/ 2
Unauthorized oitergtign of surveymop berinQ Itcensed lontl surveyorsseal is ovnfotion of the New YorkStote Etlucotion Lan
t hereby certify thot this mop is onoccurte description antl mop modefrom on ocCUrote survey preporedender my dreCiion
Dote 20
EDWAflD T GAN7JON Land SurveyorPLS License No -09907
WSP- SELLSSSi PLEASANNILLE ROADBRIARCL IFF MRNOR NY 10530
cmoae e
Public Works and Capital Projects Roll Call
Destrict Name Yes
District 8 -City and Town of Poughkeepsie Rolison
District 3 -Town of LaGrange BOIChertI
District 6 Town of Poughkeepsie Flesland
District 10 -city of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 1 -Town of Poughkeepsie DOXSey
District 5 -Town of Poughkeepsie Roman-----
District 7 -Town of Hyde Park Perkins
District 15 -Towns of Poughkeepsie and Wappinger Incoronato
No
Dlstdct 1 a -city of Beacon Forman VC
Distnct 22 -Town of Beekman Hutchings C--
District 24 -Towns of Dover and Union Vale Surman-- - -
-- L--Present Resolution Total
Absent Motion Yes No
VacantAbstentions
2013229 AUTHORIZING ACQUISITION IN FEE OF REAL PROPERTY AND A
TEMPORARY EASEMENT FOR THE REHABILITATION OF A SECTION OF CR
21 NOXON ROAD TOWN OF LA GRANGE FROM JEAN A SIMONE
Date August 8 2013
11 Call S setsDistrict Last Name Yes No
District 8 City and Town of Poughkeepsie1111
Robson
1District 3 Town of LaGrange 1 Borchert
District 6 Town of Poughkeepsie--
----
FleslandLL
District 10 City of PoughkeepsieIII
Jetcr-Jackson
District 16 Towns of Fishkili East Fishkili and City of Beacon---
District 1 -Town of Poughkeepsie
MacAvery
Doxsey
I
District2-Towns of Pleasant Valley and Poughkeepsie Wilkinson
District4-Town of Hyde Park Serino lDistrict 5 -Town of Poughkeepsie Roman
District 7 -Town of Hyde Park Perkins1
District9-City of Poughkeepsie White
District 11 -Towns of Rhinebeck and Clinton Tyner
Distract 12 -Town of East Fishkili Weiss
District 13 -Towns of LaGrange Union Vale and Wappinger Bolner JDistrict 14 Town of Wappinger Amparo
District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and Village of Fishkili---
Miccro
Distract 18 -City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan Blalock
District 20-Town of Red Hook Traudt iDistrict 21 -Town of East Fishkili Horton I
District 22 -Town of Beekman Hutchings J- -
Distnct 23 - Town/Village of Pawling Beekman and East Fishkili Thomes
District 24 Towns of Dover and Union Vale Surman
District 25-AmeniaStanfordWashington PleasartValley Kelsey
Present Resolution Total
Absent 1 Motion Yes No
Vacant Abstentions
2013229 AUTHORIZING ACQUISITION IN FEE OF REAL PROPERTY AND A
TEMPORARY EASEMENT FOR THE REHABILITATION OF A SECTION OF CR
21 NOXON ROAD TOWN OF LA GRANGE FROM JEAN A SIMONE
Date August 12 2013
Public Works Capital Projects
RESOLUTION NO 2013230
RE AUTHORIZING THE IMPLEMENTATION AND FUNDING IN THE FIRST
INSTANCE 100 OF THE FEDERAL-AID AND STATE MARCHISELLIPROGRAM-AID ELIGIBLE COSTS OF A TRANSPORTATION FEDERAL-
AID PROJECT AND APPROPRIATING FUNDS THEREFOR PIN 875727PALEN ROAD CR 31
Legislators HUTCHINGS BORCHERT NORTON and FLESLAND offer the
following and move its adoption
WHEREAS a project for the Palen Road CR 31 over Fishkill Creek BIN3343120 in the Town of East Fishkill identified as PIN 875727 the Project is eligible for
funding under Title 23 US Code as amended that calls for the apportionment of the costs ofsuch
project to be borne at the ratio of 80Federal funds and20non-federal funds and
WHEREAS Resolution No 205172 adopted by the Dutchess County Legislature on
June 15 2005 approved and agreed to advance the Project by making a commitment of100 ofthe
non-federal share of the costs ofpreliminary engineering and right-of--way incidental work in the
amount of$130000 and
WHEREAS Dutchess County desires to advance the project by making a
commitment of 100 of the non-federal share of the costs of the right-of--way acquisition worknow therefore be it
RESOLVED that the Dutchess County Legislature hereby approves of the above
subject project and it is further
RESOLVED that the Dutchess County Legislature hereby authorizes Dutchess
County to pay in the first instance 100 ofthe federal and non-federal share ofthe cost ofright-of-way acquisition work for the Project or portions thereof and it is further
RESOLVED that the sum of Zero $000 Dollars is hereby appropriated from
Capital Project H0289 and made available to wver the cost ofparticipation in the above phase ofthe Project and it is further
RESOLVED that in the event the full federal and non-federal share costs of the
project exceeds the amount appropriated above the Dutchess County Legislature shall convene as
soon as possible to appropriate said excess amount immediately upon the notification by the CountyExecutive thereof and it is further
RESOLVED that the County Executive or his designee be and he hereby is
authorized to execute all necessary agreements certifications or reimbursement requests for Federal
Aid and/or applicable Marchiselli Aid on behalf of the County of Dutchess with the New York
State Department ofTransportation in connection with the advancement or approval of the Project
and providing for the administration ofthe Project and the municipalitys first instance funding of
project costs and permanent funding ofthe local share of federal-aid and state-aid eligible Projectcosts and all Project costs within appropriations therefor that are not so eligible and it is further
RESOLVED that a certified copy of this resolution be filed with the New York
State Commissioner of Transportation by attaching it to any necessary agreement in connection
with the Project and it is further
RESOLVED that this Resolution shall take effect immediately
CA-142-13CAB/ca/C-6904
7/12/13
Fiscal Impact See attached statement
V
STATNOFNHW YORK
COUNTY ON llUTCHESS
bS
This is to certify that I the uodereigned Clerkof the Legislature ofthe County of Dutchesshave eompazed the foregoing iesolntion with the
original resolution nowon file in the offee of said clerk and which was adopted by said Legislature on the 12TM day of Auguse 2013 and that the same is a
lion and correct transcript of said original resolution and of theevbole thereof
IN WPnVLSSWHHRFOH Z have hereunto set my hand and seal of said
Legisleturc/thipsAl2thday o August 2013
YK91 C7Id1URIs
FISCAL IMPACT STATEMENT
NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONSTo be completedby requesting department
Total Current Year Cost $
Total Current Year Revenue $and Source
Source of County Funds check one Existing Appropriations ContingencyQTransfer of Existing Appropriations Additional Appropriations Other explain
Identify Line Itemss
Related Expenses Amount $Nature/Reason
Anticipated Savings to County
Net County Cost this yearOver Five Years
Additional CommentslExplanationThis FISis related to the Resolution Request to accept the Supplemental Agreement 2 for the ROW Incidential andROW Acquisition from NYSDOT for PIN 875727Palen Road over Fishkill Creek Bridge E-9 Town of East Fishkill
Prepared by Rosanne M Hall Contract Specialist
oucPar
Public Works and Capital Projects Roll Call
District Name Yes No
District 8 - Cit and Town of Pou hkeepsiev s j Rolison
District 3 -Town of LaGrange 13prehert
District 6 -Town of Poughkeepsie FleSland
District 10 -City of Poughkeepsie leterJackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 1 -Town of Poughkeepsie i DOXSey
District 5 -Town of Poughkeepsie Roman
District 7 -Town of Hyde Park Perkins
District 15 -Towns of Poughkeepsie and Wappinger IDCOronatO
District 18 -City of Beacon Forman VC
District 22 -Town of Beekman Hutchings C
District 24 -Towns of Dover and Union Vale SUrman--
-
--
Present Resolution Total
Absent - Motion Yes No
VacantAbstentions
2013230 AUTHORIZING THE IMPLEMENTATION AND FUNDING IN THE FIRSTINSTANCE 100 OF THE FEDERAL-AID AND STATE MARCHISELLI
PROGRAM-AID ELIGIBLE COSTS OF A TRANSPORTATION FEDERAL-AID
PROJECT ANDAPPROPRIATING FUNDS THEREFOR PIN 875727 PALEN
ROAD CR 31
Date August 8 2013
11 X11 setsDistrict Last Name Yes No
Distract8 -City and Town of Poughkeepsie
Distract 3 -Town of LaGrangeIII
Rolison
Borchert-
d
-
District 6 -Town of Poughkeepsie Flesiand
District 10 -City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
IDistrict 1 Town of Poughkeepsie I
111---Doxsey
----
Distnct 2 -Towns of Pleasant Valley and Poughkeepsie- l
District 4 -Town of Hyde Park
Wilkmson ji
Serino-
District 5 -Town of Poughkeepsie Roman
District 7 -Town of Hyde Park Perkins
District9-City of Poughkeepsie White
District 11 -Towns of Rhinebeck and Clinton Tyner I
District 12 -Town of East Fishkill Weissl -
District 13 Towns of LaGrange Union Vale and Wappinger
-
Bolner
District 14 -Town of Wappinger Amparo 1District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and Village of Fishkill Miccio
District 18 - City of Beacon Forman
District 19 Towns of North East Stanford Pine Plains Milan Blalock1
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 and Union Vale Surman
District 25 Amenia Stanford Washington Pleasant Valley Kelsey
Present
Absent
Vacant
Resolution
Motion
Total
Yes No
Abstentions
2013230 AUTHORIZING THE IMPLEMENTATION AND FUNDING IN THE FIRST
INSTANCE 100 OF THE FEDERAL-AID AND STATE MARCHISELLI
PROGRAM-AID ELIGIBLE COSTS OF A TRANSPORTATION FEDERAL-AID
PROJECT AND APPROPRIATING FUNDS THEREFOR PIN 875727 PALEN
ROAD CR 31
Date August 12 2013
ENVIRONMENT
RESOLUTION NO 2013231
RE REAPPOINTMENTS TO THE DISTRICT 3 FISH ANDWILDLIFE
MANAGEMENT BOARD
Legislators TRAUDT BORCHERT BOLNER HORTON WEISS and MICCIO offer
the following and move its adoption
WHEREAS pursuant to Article 11 Section 11-0501 of the Environmental Conservation
Law of the State ofNew York the Chairman of the Legislature shall appoint members to the
Dutchess County Fish and Wildlife Management Board subject to confirmation by the County
Legislature and
WHEREAS vacancies exist on such Board due to the expiration of the terms ofWilliam
R Conners and Joseph T Molinaro Jr as the Sportsmens Representative and Alternate and
Richard Albrecht and Wright Dykeman as the Landowner Representative and Alternate and
WHEREAS William R Conners and Joseph T Molinaro Jr have expressed interest in
being reappointed to said Board as the Sportsmens Representative and Alternate and
WHEREAS Richard Albrecht and Wright Dykeman have expressed interest in being
reappointed to said Board as the Landowner Representative and Alternate and
WHEREAS Chairman of the Legislature has duly appointed said individuals to said
Board now therefore be it
RESOLVED that the following appointments to the District 3 Fish and Wildlife
Management Board are hereby confirmed by the Legislature for the term as indicated
1-
Reappointment
William R Conners Sportsmens Representative421C Trauer Road
Pleasant Valley NY 12569
Joseph T Molinaro Jr Sportsmens Representative -Alternate35 Fallkill Road
Hyde Park NY 12538
Richard Albrecht Landowner RepresentativePondview Farm44 Perkins Road
LaGrangeville NY 12540
Wright Dykeman Landowner Representative -AlternateDykeman Farms LLC
823 W Dover Road
Pawling NY 12564
Term Ending
12/31/2013
12/31/2013
12/31/2014
12/31/2014
COUNIYEXEC TIVE
pateSTATE OP NEW YORK
COUNTY OFDUTCIIESS
ss
This is fo cerFify that Ithe undersigned Clericof the Legislature of the Countp oEDutchess have wmpazed the foregoing resolution with
dre original resolution nowon Eile in he ofEceof said dark and which was adopted by said Legislature on the 12Tn daq oP August 2013 and that the
same is a tme and correct transcript of eaid original cesolueion and of the whole thereof
iNWClNESS WHEI2EOE I have hereunto set my hand and seal of saidicgislaturc this 12eh da of
Augu/nst201113 ALYN MO S CLEIi1K01TTIE 7LC3ISLATUItE
2
EnvironmentCortynitteeRoll Call
District 8 -City and Town of Poughkeepsie
District 3 -Town of LaGrange
District 6 -Town of Poughkeepsie
District 10 -City of Poughkeepsie-- - -- ---
District 16 -Towns of Fishkill East Fishkill and City of Beacon
District 11 -Towns of Rhinebeck and Clinton
District 13 -Towns of LaGrange Union Vale and Wappinger
District 14 -Town of Wappinger-----
District 17 -Town and Village of Fishkill
Distrct 20 -Town of Red Hook
District 21 -Town of East Fishkill- --- --
District 24 -Towns of Dover and Union Vale-
ry-- - --
Present d Resolution
Absent s Motion
Vacant V
Name
Rolison
Borchert
Flesland
MacAvery
Tyner--
Bogneri
Amparo- --
Miccio
TraudtC--
Horton
Surman VC
Total
Yes No
/i
Yes
Abstentions
2013231 REAPPOINTMENTS TO THE DISTRICT 3 FISH ANDWILDLIFE
MANAGEMENT BOARD
No
Date August 8 2013
lCall setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Rolison IDistnct 3 -Town of LaGrange Borchert
District 6 -Townof Poughkeepsie Flesland
District 10 - City of Poughkeepsie Jeter-Jackson
Distnct 16 -Towns of Fishkill East Fishkill and City of Beacon i MacAvcryDistnct 1 Town of Poughkeepsie
----
Doxsey
Distnct 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson I II7 -District 4 -Town of Hyde Park Serino n V L
District 5 -Townof Poughkeepsie1
Roman
District 7 -Town of Hyde Park Perkins
IDistrict 9 -City of Poughkeepsie
- L White
District 11 -Towns of Rhinebeck and Clinton Tyner-
District 12 -Townof East Fishkill Weiss
IDisVict 13 -Towns of LaGrange Union Vale and Wappinger I Bolner
District 14-Town of Wappinger Amparo
Districtl5-Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and Village of Fishkill Miccio
District 18 -City of Beacon Forman
Distnct 19 -Towns of North East Stanford Pine Plains Milan BlalockIIII--
District 20 -Town of Red Hook i Traudt
District 21 -Town of East Fishkill I Horton
District 22 -Town of Beekman Hutchings
Distnct 23 - Town/Village of Pawling Beekman and East Fishkill Thomes
Distnct 24-Towns of Dover and Union Vale Surman
District 25 - Amenia Stanford Washington Pleasant Valley Kelsey
Present Resolution
Absent Motion
Vacant
Total
Yes No
Abstentions
2013231 REAPPOINTMENTS TO THE DISTRICT 3 FISH ANDWILDLIFE
MANAGEMENT BOARD
Date August 12 2013
Government Services Administrafion
Mailed 7-29-13
Emailed 7-29-13
Placed in boxes 7-29-13
Revised 7-30-13
RESOLUTION NO 2013232
RE LOCAL LAW NO 8 OF 2013 A LOCAL LAW
AMENDING LOCAL LAWNO7OF 2012 AS IT PERTAINS TO
DUTCHESS COUNTY ADMINISTRATIVE CODE ARTICLE
XVI SECTION 1604
Legislators ROLISON BORCHERT and FLESLAND offer the following and
move its adoptionRESOLVED that Resolution No 2013152 is hereby repealed and be it further
RESOLVED that the Legislature of the County of Dutchess adopt Local LawNo
8 of 2013 which has been submitted this day for consideration by said Legislature
Fiscal Impact None
STATE OF NEWYORE
COUNTY OFDU1CHESS
ss
This is m certify thatIthe undersigned Clerkof theLegislameof the County of Dutchesshavecompazed the foregoing resolution with
the original resolution now an file inthe office oEsaid clerk andwhichwas adopted by said Legislature on the t2T day of August 2013 and that the
same is a true and correct transcript ofsaid original resoluton and of the whole thereof
IN WITNESS WHI3REOF I have hereunto set my hand and seal of saidLegislature
tyhis12th da
EAuIgyus/t/20nJ1/30/// YddLYCCLFRK OE TIIE LEGISLATURE
LOCAL LAW NO g OF 2013
RE A LOCAL LAW AMENDING LOCAL LAW NO 7 OF 2012 AS IT PERTAINS TODUTCHESS COUNTY ADMINISTRATIVE CODE ARTICLE XVI SECTION 1604
BE IT ENACTED by the County Legislature of the County of Dutchess State of NewYork as follows
SECTION 1 LEGISLATIVE INTENT Local Law No 7 of 2012 amended in partArticle XVI of the Dutchess County Administrative Code Section 1604 and an omission was
made to part ofparagraph5g
SECTION 2 Article XVI of the Dutchess County Administrative Code Section 1604The Youth Board Powers Duties Section A5gis amended to read as follows
Two members of the County Legislature designated by the presidingofficer not more than one of whom shall be members of one political partyand one ofwhom shall be the Chairperson of the Family and Human Servicescommittee ofthe Dutchess County Legislature or his or her designee who must
be a member ofthe Family and Human Services committee
SECTION 3 EFFECTIVE DATE This local law shall take effect immediately uponfull compliance with all the requisite statutes and laws applicable to its adoption and
promulgation
Government Services and Administration Roll Call
District Nmxe
District 8 -City and Town of Poughkeepsie Rolison
District 3 -Town of LaGrange-
-- -
Borchert
District 6 -Town of Poughkeepsie Flesland
District 10 -City of Poughkeepsie- --
Jeter-Jacks---
District 16-Towns of Fishkill East Fishkill and City of Beacon
I
MacAvery1
District 9 -City of Poughkeepsie White VC
District 12 -Town of East Fishkill Weiss
District 14 -Town of Wappinger Amparo
District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and Village of Fishkill Miccio-- - i
District 20 -Town of Red Hook
- -
I Traudt
District 25 - Amenia Stanford Washington Pleasant Valley- -- --
Present a Resolution
Absent Motion
Vacant 0
Yes Na
Kelsey C-- - i
Total O
Y es No
Abstentions O
2013232 A LOCAL LAW AMENDING LOCAL LAW NO 7 OF 2012 AS IT
l PERTAINS TO DUTCHESS COUNTY ADMINISTRATIVE CODE ARTICLE
XVI SECTION 1604
Date August 8 2013
11 Call Sheetstrict Last Name Yes No
Distdct 8 -City and Town of Poughkeepsie Robson
Distdct 3 -Town of LaGrange Borchert
District6-Town of Poughkeepsie I Flesland
District 10 - City of Poughkeepsie Jeter-Jackson
District 16 Towns of Fishkill EastFishkill and City of Beacon MacAvery
District 1 -Town of Poughkeepsie I Doxsey
District 2 Towns of Pleasant Valley and Poughkeepsie I Wilkinson IDisVict4-Townof Hyde Park I Serino /p-J/JXtx
Districts-Town of Poughkeepsie Roman IDistrict 7-Town of Hyde Park
-
Perkins
Distript9 City of Poughkeepsie White
District 11 Towns of Rhinebeck and Clinton Tyner
District 12-Town o4 East Fishkill Weiss
District13 Towns oP LaGrange Union Vale and Wappinger I Bolner
District 14 -Town of Wappinger Amparo
District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and Village of Fishkill Miccio
District 18 -City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan Blalock
District 20 Town of Red Hook Traudt
District 21 -TownofEast Fishkill Horton
Distdct 22-Townof Beekman Hutchings
Distdct 23 TownNillage of Pawling Beekman and East Fishkill Thomes IDistrict 24 -Towns of Dover and Union Vale Sunman
District 25 Amenia Stanford Washington PleasarValley I Kelsey
Resolution Total Qr Motion Yes No
Abstentions
32A LOCALLAW AMENDING LOCAL LAW NO 7 OF 2012 AS IT
AIMS TO DUTCHESS COUNTY ADMINISTRATIVE CODE ARTICLE
SECTION 1604
August 12 2013
The foregoing Resolution No 2013232 replaced Resolution No 2013152 Itwas considered laid on desks by mail on July 29 2013 and considered at a
Regular Board Meeting on August 12 2013
Roll call vote at that time on the foregoing Resolution No 2013232 resulted
as follows
AYES 24
NAYS 0
ABSENT 1 Serino
Resolution adopted
The County Executive signed into law on August 20 2013 The effectivedate is September 13 2013
Budget Finance Personnel
RESOLUTION NO 2013233
RE CONFIRMATION OF APPOINTMENT OF STEVEN RECTORAS COMMISSIONER OF HUMAN RESOURCES
LEGISLATORS MICCIO ROLISON BORCHERT FLESLAND and
HORTON offer the following and move its adoption
WHEREAS pursuant to Section 304 ofthe Dutchess County Charter the
County Executive has appointed Steven Rector as Commissioner of Human Resourceseffective August 13 2013 far a six year term which shall terminate on August 12 2019and
WHEREAS after review of his experience and qualifications Steven
Rector is qualified to serve as Commissioner ofHuman Resources and
WHEREAS pursuant to Article XI Section 1101 ofthe Dutchess CountyCharter the County Executive shall appoint the Commissioner of Human Resources
subject to confirmation by the County Legislature now therefore be it
RESOLVED that the appointment of Steven Rector as Commissioner ofHuman Resources for asix year term effective August 13 2013 through August 12 2019
is hereby confirmed
CA-146-13
7MF/ca/G-0175
7/24/13
APPROVED
COUNTY EXECUTIVE
Date
S1A1CiOFNFW YORK
COUNTY Oh llUTCIIESS
ss
this is to certfy that i the undersigned Ctexk of theLegislature of the County of Dutchess have compazed the foregoingresolution with the original resolution now on the in the oftcc of said clerk and whichwas adopted by said Legislahire on the IZ day of
August 2013 and that the same is aeme and coecthansipt of said original msolution and of thewhole thereof
II7WSINITSSWHSRHO$ I havehereunto set my hand and seat of said LegislaNxe this 12th
d1ayoyE/August 230134dtCLERIC OF TIIELkwCISLATURF
Budget Finance and Personnel Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie
District 3 -Town of LaGrange
District 6 -Town of Poughkeepsie
District 10 -City of Poughkeepsie
District 16 -Towns of Fishkill East Fishkill and City of Beacon
District 2 -Towns of Pleasant Valley and Poughkeepsie
District 7 -Town of Hyde Park
District 11 -Towns of Rhinebeck and Clinton
District 17 -Town and Village of Fishkill
District 18 -City of Beacon
Rolison
Borchert
Flesland
Jeter-Jackson
MacAvery
Wilkinson
Perkins
Tyner
Miccio C
FormanVC
District 22 -Town of Beekman Hutchings
District 24 -Towns of Dover and Union Vale Surman
Present Resolution V Total aAbsent Motion Yes
Vacant Abstentions
2013233 CONFIRMATION OF APPOINTMENT OF STEVEN RECTORAS COMMISSIONER OF HUMAN RESOURCES
7
Pto
Date August 8 2013
11 Call setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Robson L-Distdct3-Town of LaGrange Borchert
District 6-Town of Poughkeepsie Flesland
District 10 -City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 1 -Town of Poughkeepsie Doxsey
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 4-Town of Hyde Park Serino
District 5 Town of Poughkeepsie Roman
Distnct 7 Town of Hyde Park Perkins
District 9 -City of Poughkeepsie White
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 14 Town of Wappinger J Amparo 1District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and Village of Fishkill Miccio
IDistrict 18 - City of Beacon I orman l111 -
- -- -
- -
----- - --
- -- --
District 19 -Towns of North East Stanford Pine Plains Milan Btalock
District 20 -Town of Red Hook Traudt
District 21 -Town of East Fishkill Horton
District 22 -Town of Beekman Hutchings
Distnct 23 - Town/Village of Pawling Beekman and East Fishkill Thomes
District 24 -Towns of Dover and Union Vale Surmanl- -
District 25 - Amenia Stanford Washington Pleant Valley Kelsey
Present Resolution
/ Absent B
Motion
Vacant Total
r Yes
No
Abstentions 2013233 CONFIRMATIONOFAPPOINTMENT OF STEVENRECTORASCOMMISSIONER OF HUMAN
RESOURCES Date August
122013
Budget Finance Personnel
TABLED IN COMMITTEE 8/9/13
RESOLUTION NO 2013234
RE URGING NEW YORK STATE PUBLIC SERVICE COMMISSION TO
ENACT ONE-YEAR MORATORIUM ON VERIZON VOICELINK
PLAN AND STOP TELEPHONE COMPANIES FROM FORCING
CONSUMERS ONTO WIRELESS-ONLY SERVICEUNDEPENDABLE IN EMERGENCIES AND BLACKOUTS
Legislators TYNER DETER-JACKSON BLALOCK and PERKINS offer the followingand move its adoption
WHEREAS in March 2012 Verizon CEO Lowell McAdam stated that the company
planned to cutoff its land-line service which is delivered through copper-based wiring in the
vast majority ofNew York State where Verizon has determined it is not profitable enough for
them to build its state-of--the-art FiOS network the company has stated that it would move its
customers to awireless-only service in the past fewmonths the companysplan has become
clear cut offland-line service and replace it with anew product called VoiceLink hundreds of
local officials have joined the Working Families in asking the PSC to oppose this plan and
WHEREAS VoiceLink is simple plug in device that allows a regular home phone to
operate on awireless network VoiceLink plugs into an electrical outlet Verizon prefersVoiceLink service because it is much cheaper to deliver unfortunately the system has several
serious problems and
WHEREAS VoiceLink is dangerous to senior citizens as it does not support medical
monitoring systems burglar alarms and it does not allow deaf and hard ofhearing persons access
to communications services VoiceLink is also bad for business as it does not run fax machine
transmissions or credit card transactions business owners in VoiceLink areas will either have to
stop running credit cards or spend more money on additional services to do so and
WHEREAS VoiceLink does not deliver broadband ending competition and raisingprices VoiceLink does not support DSL or any unlimited use Internet customers will only have
one option for wireline broadband service the cable company broadband will become more
expensive and less reliable and wireless broadband which is more expensive than DSL is
technologically years away from being an effective substitute for wired Internet service and
WHEREAS VoiceLink destroys good jobs wireless systems require far fewer workers
to maintain the networks thousands ofwell-trained Verizon technicians could eventually lose
their jobs harming local economies and
WHEREAS VoiceLink awireless service will fail if -really when -another disaster
such as Sandy strikes last October when Hurricane Sandy hit millions ofNew Yorkers lost
electrical power and many wireless based service failed completely in this frightening time
millions ofNew Yorkers with cell phone only service had no way to reach 911 emergencyservices or to contact their loved ones to know if they weresafe and
WHEREAS while wireless networks failed last October old fashioned land lines mostlyweathered the storm providing residents with avital communication life line time and time
again we have seen that when anatural disaster hits the first thing that goes is the power -cell
towers link directly to the electric grid -meaning that when the power goes out the network goes
out too old-fashioned landlines on the other hand continue to provide service during ablackout
because the network is separately powered from the electrical grid and
WHEREAS despite the recent severe storms which exposed the vulnerability ofwireless
networks Verizon has filed a proposal with the Public Service Commission to change its
regulatory status Verizon proposes that it be allowed to force its customers to switch from
landline service to VoiceLink throughout the State Verizon wants to end the landline network
years before alternative technologies are ready to take over wireless would be the only optionfor its customers whenever Verizon deems maintaining the copper network to be too costly to its
bottom line and
WHEREAS so far the PSC has granted approval to Verizon to deploy VoiceLink on the
Western halfof Fire Island on Long Island for just the summer while the NYSPSC evaluates
Verizons proposal ifVerizons request is approved state-wide the vast majority ofNew York
State which Verizon views not to be in a highly profitable geographic area would be put at a
severe disadvantage as Voice Link would be there only option for their Internet and
telecommunication needs access opportunity shouldntonly be for residents of Manhattans
Upper West Side but should be for all New York State residentsand
WHEREAS if Verizon were simply a private company in a competitive marketplacethey would certainly be within their right to offer VoiceLink as their only telecommunications
product however Verizon has been granted avirtual monopoly on apublic utility throughoutmost ofNew York State the crux ofthe issue is whether a utilitywith avirtual monopoly should
be allowed to serve only highly profitable geographic areas or should be mandated to serve all
ofNew York State and
WHEREAS simply put Verizon refuses to expand FiOS the state-of--the-art fiber-opticnetwork to any upstate cities or rural areas meanwhile telephone companies including Verizon
are abandoning the regulated legacy telephone network and shifting entire areas to wireless-
only service and therefore be it
RESOLVED that the Dutchess County Legislature strongly urges the New York State
Public Service Commission to enact none-year moratorium on VerizonsVoice Link plan while
a comprehensive study ofissues related to the impact on the public ofVerizons plan to abandon
copper network is conducted by the New York State Public Service Commission as
Communications Workers ofAmerica and the Working Families Party has requested and be it
further
RESOLVED that the Dutchess County Legislature also strongly urges that the New
York State Public Service Commission stop telephone companies from forcing consumers onto
wireless-only service which does not operate reliably in an emergency orblackout and be it
further
RESOLVED that acopy ofthis resolution be sent to the New York State Public Service
Commission
STATE OF NEW YORK
COUNTY OP DU1CHESS
ss
This is to cutiEy tlmt Ithe undersigned Clexk of the Legislature of the County ofDutchess haveeompazed the Eoxegoing xesolution with
Phe original resolution now on Hle in the office of said dexlc and whirls was adopted by said LegislaNxe on thu12TM day of August 2013 and that the
same is atme and corxect anecdpt of said oxiginal xcsolution and of dxe whole thexeof
EN WIPNNSSWHEREOF I havehereunto set my hand and seal of slid hcgislaeuxe this 12th day of August 2013
CAROLYN MORRTS CLERKOF1HLLEGISLATURE
budget Finance and Personnel Committee Roll Call
Distrdct Name Yes No
District 8 -City and Town of Poughkeepsie Rolison
District 3 -Town of LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland 3District 10 -City of Poughkeepsie
---
r---
Jeter-Jackson---
1District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson j
District 7 -Town of Hyde Park Perkins
District 11 -Towns of Rhinebeck and Clinton Tyner t
District 17 -Town and Village of Fishkill Miccio C
District 18 -City of Beacon FormanVC gDistrict 22 -Town of Beekman Hutchings
District 24 Towns of Dover and Union Vale Surman raPresent Resolution Total
Absent Motion Yes No
Vacant Abstentions
a3 a3
t
Budget Finance Personnel
RESOLUTION NO 2013235
RE QUIT CLAIM DEED PROPERTY IN THE TOWN OF PAWLING
ASSESSED UNDER THE NAME OF PROTHEROE TERRY
GRID134089-6857-18-254125-0000
Legislators MICCIO and THOMES offer the following and move its adoption
WHEREAS unpaid tax on property in the Town of Pawling assessed to Protheroe
Terry for the levy year 2010 and described as Grid No 1 34089-685 7-1 8-254125-0000
amounting to $52474 was placed on a List of Delinquent Taxes filed in the Dutchess CountyClerksOffice on November 1 2011 for the tax lien year of2011 and
WHEREAS Dutchess County instituted an in rem foreclosure proceeding Index
No 2011/6263 to enforce the collection of delinquent tax liens for the levy year 2010 and the
above property was not redeemed within the time prescribed by law resulting in a judgment of
foreclosure and a deed conveying title of the property to Dutchess County which deed was
recorded in the Office of the Dutchess County Clerk July 18 2013 Document 02 2013 3636and
WHEREAS the sum of $170600 was tendered to the Dutchess CountyCommissioner of Finance in payment ofall right title and interest which the County may have
acquired in and to the above property by reason ofthe above deed and in payment of all unpaidtaxes and all other charges due and owing now therefore be it
RESOLVED that the County Executive and Clerk of the Legislature be and theyare hereby authorized empowered and directed to make execute and deliver in the name ofthe
County of Dutchess and ofthe Legislature of said County a quitclaim deed to Terry Protheroe21 B Sudeste Place Santa Fe NM 87508 of any and all interest which the County of Dutchess
may have acquired in and to the said parcel by reason of the above deed
CA-135-13
PBCMdeb
7/18/2013
Fiscal Impact None
S1A1IsOR NEW YORK
ss
COUNTY ORDU1CHTiSS
nsisis eo certify that Ihe undcesigncd Clcrk of the Legislature of the County oFDuechess havecompared the foregoing msoluionwieh
theoriginal msolution nom on fllc in the oEflceof said clerk and which was adopted by said1egislatum on ehe 12TH day of August 2013 and that the
same is atrue and correctnanseript of said original resolution and of the whole Fhexcrof
TNWILNiSSWHRlOl l havehereunro set mp hand and scal of said LegislaNre this 12th da f August 2013
C MOl LEI LGTSACURE
uate
budget Finance and Personnel Committee Roll Call
District Yes No
District 8 -City and Town of Poughkeepsie Rolison
District 3 -Town of LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland
District 10 -City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 7 -Town of Hvde Park Perkins
District 11 -Towns of Rhinebeck and Clinton Tyner
District 17 -Town and Village of Fishkill Miccio C
District 18 -City of Beacon FormanVC
District 22 -Town of Beekman Hutchings
District 24 -Towns of Do er and Union Vale Surman
vPresent Resolution V Total
1d
Absent Motion Yes No
Vacant o Abstentions 0
2013235 QUIT CLAIM DEED PROPERTY IN THE TOWN OF PAWLING
ASSESSED UNDER THE NAME OF PROTHEROE TERRY
GRID134089-6857-18-254125-0000
Date August 8 2013
1Call SheetsDistrict Last Name Yes No
Distract 8 -City and Town of Poughkeepsie Robson
IDistract3-Town of LaGrange I
111-Borchert L
District 6 -Town of Poughkeepsie Flesland
District 10-City of Poughkeepsie Jeter-Jackson1District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 1 -Town of Poughkeepsie Doxsey
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 4-Town of Hyde Park Serino
District 5 -Town of Poughkeepsie Roman
District 7 -Town of Hyde Park Perkins
District9-City of Poughkeepsie White
District 11 -Towns of Rhinebeck and Clinton Tyner
District 12 -Town of East Fishkill Weiss
District 13 -Towns of LaGrange Union Vale and WappingerI
Bolner LLL
District 14 -Town of Wappinger Amparo
District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and Village of Fishkill Miccio ----------
IDistrict 18 -City of Beacon I Forman I
District 19 -Towns of North East Stanford Pine Plains Milan Blalock
District 20 -Town of Red Hook raudtDistrict 21 -Town of East Fishkill 1 Horton
District 22 -Town of Beekman Hutchings
Distract 23-Town/Village of PawhngBeekman andEast Fishkill Thomes LDistrict 24-Towns of Dover and Union Vale Surman
District25-AmeniaStanfordWashington Pleasant Valley Kelsey I/ L 7
Present Resolution
Absent Motion
Vacant
Total -Yes No
Abstentions
2013235 QUIT CLAIM DEED PROPERTY IN THE TOWN OF PAWLING
ASSESSED UNDER THE NAME OF PROTHEROE TERRYGRID134089-6857-18-254125-0000
Date August 12 2013
Budget Finance Personnel
RESOLUTION NO 2013236
RE QUIT CLAIM DEED PROPERTY IN THE TOWN OF PAWLING
ASSESSED UNDER THE NAME OF PROTHEROE TERRY
GRID 134089-6857-18-259093-0000
Legislators MICCIO and THOMES offer the following and move its adoption
WHEREAS unpaid tax on property in the Town of Pawling assessed to Protheroe
Terry for the levy year 2010 and described as Grid No 1 3 4089-68 57-1 8-25 9093-0000
amounting to $89321 was placed on a List of Delinquent Taxes filed in the Dutchess CountyClerks Office on November 1 2011 for the tax lien year of 2011 and
WHEREAS Dutchess County instituted an in rem foreclosure proceeding IndexNo 2011/6263 to enforce the collection of delinquent tax liens for the levy year 2010 and the
above property was not redeemed within the time prescribed by law resulting in a judgment of
foreclosure and a deed conveying title of the property to Dutchess County which deed was
recorded in the Office ofthe Dutchess County Clerk July 18 2013 Document 02 2013 3636and
WHEREAS the sum of $293064 was tendered to the Dutchess CountyCommissioner of Finance in payment of all right title and interest which the County may have
acquired in and to the above property by reason of the above deed and in payment of all unpaidtaxes and all other charges due and owing now therefore be it
RESOLVED that the County Executive and Clerk ofthe Legislature be and theyare hereby authorized empowered and directed to make execute and deliver in the name ofthe
County of Dutchess and of the Legislature of said County aquitclaim deed to Terry Protheroe21 B Sudeste Place Santa Fe NM 87508 of any and all interest which the County of Dutchess
may have acquired in and to the said parcel by reason
CA-134-13
PBCMdeb
7/18/2013Fiscal Impact None
STATE OE NEW YORK
C
SS
COUNTY OFUUTCIdESS
This is ocertify that I theundersigned Clericof the Legistatnre of the County oBDuPChess havecompared the foregoing resolution with
the original resolution now on file in the office of said clerk and which was adopted by said Legistamre on the 12day of Augisst 2013 and that the
same is atrue and cormct transiptof said original resolution and of diewhole thereof
IN WITNESS WHEREOF have hereunto set my hand avd seal of said
Legisl/a/truryethpis-12th/dayof Au st
2013 1 y
4HLC5LYNTvI RISCLTIF7177GTSLA1URF
Budget Finance and Personnel Committee Roll Call
District Name Yes No
District 8 -City and Town of PoughkeepsieI
Rolison
District 3 -Town of LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland
District 10 -City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 7 -Town of Hyde Park
District 11 -Towns of Rhinebeck and Clinton
District 17 -Town and Village of Fishkill
District 18 -City of Beacon
District 22 -Town of Beekman
District 24 -Towns of Dover and Union Vale
Perkins
Tyner
Miccio
FormanVC
Hutchings
Surman
Present a Resolution V Total aAbsent d Motion Yes No
Vacant Abstentions Q
2013236 QUIT CLAIM DEED PROPERTY IN THE TOWN OF PAWLING
ASSESSED UNDER THE NAME OF PROTHEROE TERRY
GRID 134089-6857-18-259093-0000
Date August 8 2013
11 Call setsDistrict Last Name Yes No
Distract 8 -City and Town of Poughkeepsie Robson JDistrict 3 -Town of LaGrange Borchert
1
oughkeepsieDistrict 6 Town of P Flosland
IDistrict 10 -City of Poughkeepsie I
JJJJeter-Jackson
IDistrict 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
IIDistrict 1 -Town of PoughkeepsielIII Doxsey- - -
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 4 Town of Hyde Park Serino lDistrict 5 Town of Poughkeepsie Roman
District 7 Town of Hyde Park Perkins
District9-Cit of Pou hkee sieY 9 PWhite IDistrict 11 -Towns of Rhinebeck and Clinton Tyner
District 12 -Town of East Fishkill Weiss IDistrict 13 Towns of LaGrange Union Vale and Wappinger
District 14-Town of Wappinger
Bolner
Amparo I --I
District 15 -Towns of Poughkeepsie and Wappinger I111
Incoronato-
District 17 -Town and Village of Fishkill Miccio
District 18 - City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan I BlalockDistrict 20 -Town of Red Hook
II TraudtLLL
-- - ----
-------
---
District 21 Town of East Fishkill Horton
Distract22 -Town of Beekman HutchingsII
Distract 23 - TownNillage of Pawling Beekman and East Fishkill Thomes
District 24-Towns of Dover and Union Vale SurmanL
District 25 - Amenia Stanford Washington Pleasant Valleym
Kelsey
Present Resolution
Absent Motion
Vacant
Total
Yes No
Abstentions
2013236 QUIT CLAIM DEED PROPERTY IN THE TOWN OF PAWLINGASSESSED UNDER THE NAME OF PROTHEROE TERRY
GRID 134089-6857-18-259093-0000
Date August 12 2013
Budget Finance Personnel
RESOLUTION NO 2013237
RE QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID 132800-6459-19-647110-0000
Legislators MICCIO and WEISS offer the following and move its adoption
WHEREAS unpaid tax on property in the Town of East Fishkill assessed to
Riley-Brown Robert FRiley-Brown Laurel L for the levy year 2010 and described as Grid No132800-6459-19-647110-0000 amounting to $14361 was placed on a List ofDelinquent Taxes
filed in the Dutchess County ClerksOffice on November 1 2011 for the tax lien year of2011and
WHEREAS Dutchess County instituted an in rem foreclosure proceeding Index
No 2011/6263 to enforce the collection of delinquent tax liens for the levy year 2010 and the
above property was not redeemed within the time prescribed by law resulting in a judgment of
foreclosure and a deed conveying title of the property to Dutchess County which deed was
recorded in the Office ofthe Dutchess County Clerk 7uly 18 2013 Document 02 2013 3636and
WHEREAS the sum of $45974 was tendered to the Dutchess CountyCommissioner of Finance in payment of all right title and interest which the County may have
acquired in and to the above property by reason of the above deed and in payment of all unpaidtaxes and all other charges due and owing now therefore be it
RESOLVED that the County Executive and Clerk ofthe Legislature be and theyare hereby authorized empowered and directed to make execute and deliver in the name ofthe
County of Dutchess and of the Legislature of said County a quitclaim deed to Robert F Riley-Brown and Laurel L Riley-Brown 67 North Mission Road Wappingers Falls NY 12590 of anyand all interest which the County of Dutchess may have/lr-end in and to the said parcel byreason ofthe above deed
CA-140-13PBCMdeb
7/18/2013
Fiscal Impact None
STATE OP NEWYORK
COUNTY OP DU1CHESS
ss
This is to certify tha T the undersigned Clerkof the Legislature oEdte County of Dutchesshave compared the Foregoing rosoludonwith
the original msolution now on file in the offer of said clerk and which was adopted by said Legislature on the 12TH dyof August 2013 and thnt the
same is a tme and correct transcript oCsaid original resolution and of the whole thereof
TN WITNESS Wl-1E12POF I have hereunto set my havd and sca7 of said LegislaWSe this12thday of
Augus1t20r1//3CACLPRKOR17LL GTSL PURE
Budget Finance and Personnel Committee Roll Call
District Yes No
District 8 -City and Town of Poughkeepsie
District 3 -Town of LaGrange
District 6 -Town of Poughkeepsie
District 10 -City of Poughkeepsie
District 16 -Towns of Fishkill East Fishkill and City of Beacon
District 2 -Towns of Pleasant Valley and Poughkeepsie
District 7 -Town of Hvde Park
Name
Rol ison
Borchert
Flesland
Jeter-Jackson
MacAvery
Wilkinson
Perkins
District 11 -Towns of Rhinebeck and Clinton Tyner
District 17 -Town and Village of Fishkill Miccio C
District 18 -City of Beacon FormanVC
District 22 -Town of Beekman Hutchings
District 24 -Towns of Dover and Union Vale Surman
Present Resolution Total aAbsent Q Motion Yes
Vacant Abstentions 0
2013237 QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHffiLL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID 132800-6459-19-647110-0000
No
Date August 8 2013
llCall S setsDistrict Last Name YesA No
District 8 -City and Town of Poughkeepsie Robson
Distnct3-Townof LaGrange Borchert
DisVict 6 -Town of Poughkeepsie Flcsland
District 10 -City of Poughkeepsie Jeter-Jackson
District 16 Towns of Fishkill East Fishkill and City of Beacon MacAvcry
District 1 -Town of Poughkeepsie Doxscy
District 2 -Towns of Pleasant Valley and PoughkeepsieI
Wilkinson LDistnct 4 Town of Hyde Park Serino
District 5 Town of Poughkeepsie-
RomanJ
District 7 Town of H de ParkY Perkins
-
1
District 9 -City of Poughkeepsie White lDistrict 11 -Towns of Rhinebeck and Clinton
District 12 -Town of East Fishktll
Distnct13 -Towns of LaGrange Union Vale and Wappinger
District 14-Town of Wappinger
Tyner IWeiss IBolner
Amparo
District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and Village of Fishkill Miccio
District 18 - City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan Blalock
District 20 -Town of Red HookI
Traudt I
District 21 -Town of East Fishkill Horton
District 22 -Town of Beekman Hutchings
District 23 - TownNillage of Pawling Beekman and East Fishkill Thomcs
District 24 -Towns of Dover and Union Vale Surman
District 25 - Amenia Stanford Washington PleasanVailey Kelsey
Present Resolution tAbsent 1 Motion
Vacant
Total rtYYes No
Abstentions
2013237 QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT FRILEY-BROWNLAUREL L
GRID132800-6459-19-647110-0000
Date August 12 2013
Budget Finance Personnel
RESOLUTION NO 2013238
RE QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID132800-6459-19-645115-0000
Legislators MICCIO and WEISS offer the following and move its adoption
WHEREAS unpaid tax on property in the Town of East Fishkill assessed to
Riley-Brown Robert FRiley-Brown Laurel L for the levy year 2010 and described as Grid No1 32800-6459-1 9-645 1 15-0000 amounting to $14361 was placed on a List of Delinquent Taxes
filed in the Dutchess County Clerks Office on November 1 2011 for the tax lien year of2011and
WHEREAS Dutchess County instituted an in rem foreclosure proceeding Index
No 2011/6263 to enforce the collection of delinquent tax liens for the levy year 2010 and the
above property was not redeemed within the time prescribed by law resulting in a judgment of
foreclosure and a deed conveying title of the property to Dutchess County which deed was
recorded in the Office ofthe Dutchess County Clerk July 18 2013 Document 02 2013 3636and
WHEREAS the sum of $45974 was tendered to the Dutchess CountyCommissioner of Finance in payment of all right title and interest which the County may have
acquired in and to the above property by reason ofthe above deed and in payment of all unpaidtaxes and all other charges due and owing now therefore be it
RESOLVED that the County Executive and Clerk ofthe Legislature be and theyare hereby authorized empowered and directed to make execute and deliver in the name ofthe
County ofDutchess and of the Legislature of said Cou quitclaim deed to Robert F Riley-Brown and Laurel L Riley-Brown 67 North Mission oad pingers Falls NY 12590 ofanyand all interest which the County of Dutchess may h ve acquir in and to the said parcel byreason ofthe above deed
CA-139-13
PBCMdeb
7/18/2013
Fiscal Impact None
S1A17ZOP NEW YORK
couN lvornurcurss$S
this is to curtiFy that I the uvdereigned Clerk ofthe Legislature ofthe County of Dutchesshave compazed the foregoing resolution with
the ouginal resoludon now on file in theo@5cc of slid clerk avd which was adopted by said Legislature on the 12TU day of Auguse 2013 avd thae the
sazne is a tmu avd correcttrnsnipt ofsnid original resoludon and of the whole thereof
U
1N WITNESS WIIEREOg I havehcxcunto seemy hand and seat of said Legislature this12th day ofAugust
2M13Ci O YN MO IS CLOl1I S7 TURK
Budget Finance and Personnel Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie Rolison
District 3 -Town of LaGrange Borchert
District 6 -Town of Poughkeepsie I Flesland
District 10 -City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 7 -Town of Hyde Park Perkins
District 11 -Towns of Rhinebeck and Clinton Tyner
District 17 -Town and Village of Fishkill Miccio C
District 18 -City of Beacon Form
District 22 -Town of Beekman Hutchings
District 24 -Towns of Dover and Union Vale Surman- -----
-pp---- - -
Present Resolution Total
Absent Motion Yes No
Vacant d Abstentions
2013238 QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILLASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F RILEY-BROWNLAUREL L
GRID132800-6459-19-645115-0000
Date August 8 2013
1 Call setsDistrict Last Name Yes No
District S -City and Town of Poughkeepsie Rolison
District 3 -Town of LaGrange Borchert
District 6 Town of Poughkeepsie Flesland
District 10 - City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon I MacAvery
District 1 -Town of Poughkeepsie DoxseyI-- - L
-
District 2 -Towns of Pleasant Valley and Poughkeepsie---- ------ --
Wilkinson-
yDistrict 4 -Town of H de Park Serino
DisVict 5 -Town of Poughkeepsie Roman
District 7 -Town of Hyde Park Perkins lDistrict9-City of Poughkeepsie White
District 11 -Towns of Rhinebeck and Clinton Tyner
IDistrict 12-Town of East Fishkill L Weiss
LL II
District 13 -Towns of LaGrange Union Vale and Wappinger I--- - - III
Bolncr--
District14-Town of Wappinger Ampmo
District 15 -Towns of Poughkeepsie and Wappinger Incoronato
District 17 -Town and Village of Fishkill Miccio
District 18 -City of Beacon Forman---
District 19 -Towns of North East Stanford Pine Plains Milan Blalock
District 20 -Town of Red Hook Traudt- --
District 21 Town of East Fishkill Horton
District 22 -Town of Beekman Hutchings
District 23 - Town/Village of Pawling Beekman and East Fishkill Thomes
District 24 -Towns of Dover and Union Vale Surman
District 25 Amenia Stanford Washington Pleasant Palley Kelsey
Present Resolution t Total
Absent Motion Yes No
Vacant Abstentions Q
2013238 QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL LGRID132800-6459-19-645115-0000
Date August 12 2013
Budget Finance Personnel
RESOLUTION NO 2013239
RE QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID132800-6459-19-644107-0000
Legislators MICCIO and WEISS offer the following and move its adoption
WHEREAS unpaid tax on property in the Town of East Fishkill assessed to
Riley-Brown Robert FRiley-Brown Laurel L for the levy year 2010 and described as Grid No132800-6459-19-644107-0000 amounting to $14361 was placed on a List of Delinquent Taxes
filed in the Dutchess County Clerks Office on November 1 2011 for the tax lien year of 2011and
WHEREAS Dutchess County instituted an in rem foreclosure proceeding Index
No 2011/6263 to enforce the collection of delinquent tax liens for the levy year 2010 and the
above property was not redeemed within the time prescribed by law resulting in a judgment of
foreclosure and a deed conveying title of the property to Dutchess County which deed was
recorded in the Office ofthe Dutchess County Clerk July 18 2013 Document 02 2013 3636and
WHEREAS the sum of $45974 was tendered to the Dutchess CountyCommissioner of Finance in payment of all right title and interest which the County may have
acquired in and to the above property by reason ofthe above deed and in payment of all unpaidtaxes and all other charges due and owing now therefore be it
RESOLVED that the County Executive and Clerk of the Legislature be and theyare hereby authorized empowered and directed to make execute and deliver in the name ofthe
County of Dutchess and of the Legislature of said County a quitclaim deed to Robert F Riley-Brown and Laurel L Riley-Brown 67 North Mission Road Wappingers Falls NY 12590 ofanyand all interest which the County of Dutchess may have acqufedand to the said parcel byreason ofthe above deed
CA-138-13
PBCMdeb
7/18/2013Fiscal Impact None
STATH OI NFWYORK
COUNTY ON llUTCHESSss
APPROVE
COUNT EXECUTIVE
Uate D G
Thie is ro cexdfy Chae Ithe undersigned Clerk oEthe Legislature of the County ofDochess havecompmed theforegoing resoludon with
the original resolution nom on Eile in the office ofsaid clerk and which was adopted by said Legislature on the 12TM day of August 2013 and Chao ehe
same ie n mue and coreceC transcript of said original resolution and of the whole thnmoF
NWITNHSS WIIEREOP f havehereunto set my hand and seal oFsaid Legislature this 12th daypf August
2013cn
I
I s CLEI21cA TflrY clslnruxr
Budget Finance and PeNSOnnel Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie Rolison
District 3 -Town of LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland
District 10 -City of Poughkeepsie Jeter-Jackson
i i
Present
Absent Yes No
Vacant entions
EAST FISHHILL
TF
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 7 -Town of Hyde Park Perkins
District 11 -Towns of Rhinebeck and Clinton Tyner
District 17 -Town and Village of Fishkill Miccio C
District 18 -City of Beacon FormanVC
District 22 -Town of Beekman Hutchings
District 24 -Towns of Dover and Union Vale Surman
1 0 Resolution Total
Motion
Abst
2013239 QUIT CLAIM DEED PROPERTY IN THE TOWN OF
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBER
RILEY-BROWN LAUREL LGRID 132800-6459-19-644107-0000
Date August 8 2013
lCall S setsDistrict Last Name Yes No
District 8 -City and Town of Poughkeepsie Rolison LDistnct 3 Town of LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland IDistrict 10-City of Poughkeepsie Jeter-Jackson
-
District 16 -Towns of Fishkill East Fishkill and City of Beacon
-
MacAvcry
District 1 -Town of Poughkeepsie Doxscy
Distnct 2 -Towns of Pleasant Valley and Poughkeepsie
District 4 Town of Hyde Park IWilkinson
Serino
L
District 5 -Town of Poughkeepsie RomanI
District 7 -Town of Hyde Park Perkins
District 9 -City of Poughkeepsie White
District 11 -Towns of Rhinebeck and Clinton Tyner-
District 12 -Town of East Fishkill Weiss
Distnct 13 -Towns of LaGrange Union Vale and Wappinger Bolner
District l4-Town of Wappinger-- --
Amparo L -I -District 15 -Towns of Poughkeepsie and Wappinger lncoronato
District 17 -Town and Village of FishkillJ
Miccio
District 18 -City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan Blalock
District 20 -Town of Red Hook Traudt IDistrlet 21 -Townof East Fishkill Horton J
District 22 -Town of Beekman Hutchings
District 23 - TownNillage of Pawling Beekman and East FishkillI
tThomcs
ttt -
District 24 -Towns of Dover and Union Vale Smman
District 25-AmeniaStanfordWashington Pleasan6Valley Kelsey
Present
Absent
Vacant
Resolution lAMotion
Total
Yddes No
Abstentions V
2013239 QUIT CLAIM DEED PROPERTY I1V THE TOWN OF EAST FISHHILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID 132800-6459-19-644107-0000
Date August 12 2013
Budget Finance Personnel
RESOLUTION NO 2013240
RE QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID 132800-6459-19-643102-0000
Legislators MICCIO and WEISS offer the following and move its adoption
WHEREAS unpaid tax on property in the Town of East Fishkill assessed to
Riley-Brown Robert FRiley-Brown Laurel L for the levy year 2010 and described as Grid No132800-6459-19-643102-0000 amounting to $449632 was placed on a List of DelinquentTaxes filed in the Dutchess County ClerksOffice on November 1 2011 for the tax lien year of
2011 and
WHEREAS Dutchess County instituted an in rem foreclosure proceeding Index
No 2011/6263 to enforce the collection of delinquent tax liens for the levy year 2010 and the
above property was not redeemed within the time prescribed by law resulting in a judgment of
foreclosure and a deed conveying title of the property to Dutchess County which deed was
recorded in the Office of the Dutchess County Clerk July 18 2013 Document 02 2013 3636and
WHEREAS the sum of $1483514 was tendered to the Dutchess CountyCommissioner of Finance in payment of all right title and interest which the County may have
acquired in and to the above property by reason ofthe above deed and in payment of all unpaidtaxes and all other charges due and owing now therefore be it
RESOLVED that the County Executive and Clerk of the Legislature be and theyare hereby authorized empowered and directed to make execute and deliver in the name of the
County of Dutchess and of the Legislature of said County a quitclaim deed to Robert F Riley-Brown and Laurel L Riley-Brown 67 North Mission Road Wappingers Falls NY 12590 of any
and all interest which the County of Dutchess may have acquired in and to the said parcel byreasonofthe above deed
CA-137-13
PBCMdeb
7/18/2013Fiscal Impact None
STATE OF NEW YORK
COUNTY OPDU1CHISSss
Phis is to certify flint 7 the undersigned Clerk of the Legislature of the Counyof llvtchess have compared the foregoing ccsolution wieh
the original resolution now on file in the office of said deck and which wasadopted by said Legislature on the l2m day of August 2013 and that the
same is a tr2ie and correct transcript oC said original msolution avd of the whole thereof
IN WITNESS WIII3RhOp i have heceuto set my hand and seal of said Legislature this 12th
dyofAyyugust2013 ycacfirlfuYlcIltucrrTlaIeclslnlVlzl
Budget Finance and Personnel Committee Roll Call
District
District 8 -City and Town of Poughkeepsie
District 3 -Town of LaGrange
District 6 -Town of Poughkeepsie
District 10 -City of Poughkeepsie
District 16 -Towns of Fishkill East Fishkill and City of Beacon
District 2 -Towns of Pleasant Vallev and Pouohkeeosie
District 7 -Town of Hyde Park
District 11 -Towns of Rhinebeck and Clinton
District 17 -Town and Village of Fishkill
District 18 -City of Beacon
Narae Yes No
Rol ison
Borchert
Flesland
Jeter-Jackson
MacAvery
Wilkinson
Perkins
Tyner
Miccia C
FormanVC
Distract 22 Town of Beekman Hutchings
District 24 -Towns of Dov er and Union Vale Surman 1Present
/Resolution V Total l
Absent D Motion Yes
Vacant Abstentions
No
2013240 QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F RILEY-BROWN
LAUREL LGRID132800-6459-19-643102-0000
Date August 8 2013
llCall S setsDistrict Last Name Yes No
District 8 -City and Town of PoughkeepsieI
Rolison
Distnct 3 -Town of-LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland
District l0-Cityof Poughkeepsie Jcter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery Il
District 1 -Town of Poughkeepsie Doxscy
District2-Towns of Pleasant Valley and Poughkeepsie Wilkinson
District4-Town of Hyde Park Serino
District 5 -Town of Poughkeepsie Roman
Distnct 7 -Town of Hyde Park Perkins
District9-City of Poughkeepsie White1
District 11 -Towns of Rhinebeck and Clinton Tyner--
District 12 -Town of East Fishkill Weiss
District 13 Townsof LaGrange Umon Vale and Wappinger I Bolner
District 14 -Town of Wappinger Amparo
District 15 -Towns of Poughkeepsie and Wappinger IncoronatoDistrict 17 -Town and Village of Fishkill Miccio
District l8-City of Beacon Forman
District 19 -Towns ofNorth East Stanford Pine Plains Milan Blalock
District 20 Town of Red Hook Traudt
District 21 -Town of East Fishkill Horton
Distnct 22 -Town of Beekman Hutchins- I-- -
District 23 - TownNillage of Pawling Beekman and East Fishkill
District 24-Towns of Dover and Union Vale-
Thomes
Surman-
l-
District 25-AmeniaStanfordWashington PleasaValley Kelsey
Present Resolution Total
Absent 6 Motion Yes No
Vacant Abstentions
2013240 QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F RILEY-BROWN
LAUREL L
GRID132800-6459-19-643102-0000
Date August 12 2013
Budget Finance Personnel
RESOLUTION NO 2013241
RE QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHffiLL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID 132800-6459-19-639109-0000
Legislators MICCIO and WEISS offer the following and move its adoption
WHEREAS unpaid tax on property in the Town of East Fishkill assessed to
Riley-Brown Robert FRiley-Brown Laurel L for the levy year 2010 and described as Grid No
132800-6459-19-639109-0000 amounting to $14361 was placed on a List ofDelinquent Taxes
filed in the Dutchess County ClerksOffice on November 1 2011 for the tax lien year of 2011and
WHEREAS Dutchess County instituted an in rem foreclosure proceeding IndexNo 2011/6263 to enforce the collection of delinquent tax liens for the levy year 2010 and theabove property was not redeemed within the time prescribed by law resulting in a judgment offoreclosure and a deed conveying title of the property to Dutchess County which deed was
recorded in the Office of the Dutchess County Clerk July 18 2013 Document 02 2013 3636and
WHEREAS the sum of $45974 was tendered to the Dutchess CountyCommissioner of Finance in payment of all right title and interest which the County may have
acquired in and to the above property by reason of the above deed and in payment ofall unpaidtaxes and all other charges due and owing now therefore be it
RESOLVED that the County Executive and Clerk ofthe Legislature be and theyare hereby authorized empowered and directed to make execute and deliver in the name ofthe
County of Dutchess and of the Legislature ofsaid County a quitclaim deed to Robert F Riley-Brown and Laurel L Riley-Brown 67 North Mission Road Wappingers Falls NY 12590 ofany
and all interest which the County of Dutchess may have acquired in and to the said parcel byreaann nfthe ahnve dPefl
CA-136-13
PBCMdeb
7/18/2013
Fiscal Impact None
STATE OFNEW YORK
COUNTY OFDUTCIIESSss
This is tocertify that I the undersigned Cleakof the Legislature of the Covntp of llvtchess have compared the uegoingsolution with
theorigiml resolution nomon file in the officeof said deck and which was adopted by said Legislature on the 12TH day ofAugust 2013 and hat the
same is atrue and coned teanseript of said original resolution and of the whole thueof
IN W11NFSSWHPREOF1hve hereunto set my hand and seal of said Legislature this 12th day
oFAugust2/013y//pGA 5 CLERIC OFTIFsLEGISLATCiRE
Budget Finance and PeNSOnnel Committee Roll Call
District Name Yes No
iDistrict 8 -City and Town of Poughkeepsie Rohson
District 3 -Town of LaGrange Borchert
District 6 -Town of Poughkeepsie j Flesland
District 10 -City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 7 -Town of Hyde Park 1 Perkins
District 11 -Towns of Rhinebeck and Clinton Tyner
District 17 -Town and Village of Fishkill Miccio C
District 18 -City of Beacon FormanVC
District 22 -Town of Beekman Hutchings
District 24 -Towns of Dov er and Union Vale Surman
Present/
Resolution V Total oAbsent Motion Yes No
Vacant 0 AbsYenYions
2013241 QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHHILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID132800-6459-19-639109-0000
Date August 8 2013
11 Call S sets
District Last Name Ye No
Distdct 8 -City and Town of Poughkeepsie Robson
IDlsfiet3 Town of LaGrange 1 Borchert
-
District 6 Town of Poughkeepsie Flesland
Distnct 10 Cilyof Poughkeepsie Jetcr-Jackson
Distnct 16 -Towns of Fishkill East Fishkill and Cify of Beacon MacAvery
District 1 -Town of Poughkeepsie Doxsey
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 4 -Town of Hyde Park Serino a
Districts-Town of Poughkeepsie Roman
IIDistnct 7 -Town of Hyde Park I Perkins
LLL
District 9 -City of Poughkeepsie White 1District 11 -Towns of Rhinebeck and Clinton Tyner
District 12 -Townof East Fishkill Weiss L-----District 13 -Townsof LaGrange Union Vale and Wappinger Bolncr
---
District14-Town of Wappinger Amparo
District 15 -Towns of Poughkeepsie and Wappinger ncoronatoJ
IDistrict 17 -Town and Village of Fishkill Miccio J
District 18-City of Beacon Forman-- L
District 19 -Towns of North East Stanford Pine Plains Milan Blalock lRed HookDistrict 20 -Town of Traudt
District 21 -Town of East Fishkill i Horton
Distdct 22 -Town of Beekman HutchingsII
IDistdct 23 - Town/Village of Pawling Beekman and East Fishkill J Thomes
Distdct 24 -Towns of Dover and Union Vale SurmanI
LDistrict 25-AmeniaStanfordWashington Pleasant Valley Kelsey L
Present Resolution
Absent Motion
Vacant
Total
Yes No
Abstentions
2013241 QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID 132800-6459-19-639109-0000
Date August 12 2013
Budget Finance Personnel
RESOLUTION NO 2013242
RE QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID132800-6459-19-649106-0000
Legislators MICCIO and WEISS offer the following and move its adoption
WHEREAS unpaid tax on property in the Town of East Fishkill assessed to
Riley-Brown Robert FRiley-Brown Laurel L for the levy year 2010 and described as Grid No132800-6459-19-649106-0000 amounting to $14361 was placed on a List of Delinquent Taxes
filed in the Dutchess County Clerks Office on November 1 2011 for the tax lien year of2011and
WHEREAS Dutchess County instituted an in rem foreclosure proceeding Index
No 2011/6263 to enforce the collection of delinquent tax liens for the levy year 2010 and the
above property was not redeemed within the time prescribed by law resulting in a judgment of
foreclosure and a deed conveying title of the property to Dutchess County which deed was
recorded in the Office ofthe Dutchess County Clerk July 18 2013 Document 02 2013 3636and
WHEREAS the sum of $45974 was tendered to the Dutchess CountyCommissioner of Finance in payment of all right title and interest which the County may have
acquired in and to the above property by reason ofthe above deed and in payment of all unpaidtaxes and all other charges due and owing now therefore be it
RESOLVED that the County Executive and Clerk of the Legislature be and theyare hereby authorized empowered and directed to make execute and deliver in the name ofthe
County ofDutchess and of the Legislature of said County a quitclaim deed to Robert F Riley-Brown and Laurel L Riley-Brown 67 North Mission Road Wappingers Falls NY 12590 ofanyand all interest which the County of Dutchess may hayacqred in and to the said parcel byreason ofthe above deed
CA-132-13PBCMdeb
7/18/2013
Fiscal Impact None
STATE Oh NHW YORK
ss ateCOUNTY OE llUTCIIESS
This is to ceedfy that Ithe uvdersigved Clerkof the LegislNre of the County oGDutclsess have compared the foregoing resolution with
the original resolution now on 61c in the office of said clerk and which was adopecd by said Legislature on the 12i day of August 2013 and that the
same is a tme avd correct transcript of said original eesolulion and o@ Che whole thereof
IN WlINHSS WIfEREOFIhavehcecunto sctmy hand and seal ofsaid LegistNre this 12th day
oEAgust2013/n1 yqyCA IS CLERK OFTSiH LNIGISLATURB
budget Finance and Personnel Committee Roll Call
District
District 8 -City and Town of Poughkeepsie
District 3 -Town of LaGrange- ---
District 6 -Town of Poughkeepsie
District 10 -City of Poughkeepsie- ----
District 16 -Towns of Fishkill East Fishkill and City of Beacon
District 2 -Towns of Pleasant Vallev and Pouohkeeosie
District 7 -Town of Hyde Park
District 11 -Towns of Rhinebeck and Clinton
District 17 -Town and Village of Fishkill
District 18 -City of Beacon
Name Yes No
Rolison
Borchert
Flesland
Jeter-Jackson
MacAvery
Wilkinson
Perkins
Tyner
Miccio C
FormanVC
Distract 22 -Town of Beekman Hutchings
Distract 24 -Towns of Dover and Union Vale Surman 1----- -- -Present Resolution Total
Absent Motion Yes
Vacant Abstentions
2013242 QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST
FISHKILLASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID132800-6459-19-649106-0000
No
Date August 8 2013
1 Call SheetsDistrict Last Name Yes No
Distract 8 -City and Town of Poughkeepsie Rolison
IDistract 3 -Town of LaGrange 1 Borchert
District6-Town of Poughkeepsie Flesland1
District 10 -City of Poughkeepsie leter-Jackson
Distract 16 Towns of Fishkill East Fishktll and City of Beacon MacAvery
District 1 -Town of Poughkeepsie I Doxsey
District2-Towns of Pleasant Valley and PoughkeepsieI
Wilkinson I
District 4 -Town of Hyde Park SerinoI
- -
-
District 5 -Town of Poughkeepsie Roman JDistrict 7-Townof Hyde Park Perkins
L-
District 9 -City of Poughkeepsie White
District 11 -Towns of Rhinebeck andClinton
District 12 Town of East Fishkill
Tyncr
Weiss LDistrict 13 -Towns of LaGrange Union Vale and Wappinger Bolner I
District 14-Town of Wappinger Amparo
District 15-Towns of Poughkeepsie and Wappinger Incoronato JDistrict 17 -Town and Village of Fishkill Miccio
District 18 - City of Beacon Forman
District 19 -Towns of North East Stanford Pine Plains Milan Blalock LDistrict 20 -Town of Red Hook Traudt
District 21 -Town of East Fishkill Horton
Distdct 22 -Town of Beekman Hutchings
Distract 23 - TownMllage of Pawling Beekman and East Fishkill Thomes
Distract 24 -Towns of Dover and Union Vale Surman-
District 25 - Amenia Stanford Washington Pleasant Valley Kelsey
Present Resolution Total
Absent Motion Yes No
Vacant Abstentions
2013242 QUIT CLAIM DEED PROPERTY IN THE TOWN OF EAST FISHKILL
ASSESSED UNDER THE NAME OF RILEY-BROWN ROBERT F
RILEY-BROWN LAUREL L
GRID 132800-6459-19-649106-0000
Date August 12 2013
Budget Finance Personnel
RESOLUTION NO 2013243
RE QUIT CLAIM DEED PROPERTY IN THE TOWN OF HYDE PARI
ASSESSED UNDER THE NAME OF MERRITT ALVIN E
GRID133200-6263-03-032480-0000
Legislators MICCIO and PERKiNS offer the following and move its
adoption
WHEREAS unpaid tax on property in the Town of Hyde Park assessed to Merritt
Alvin E for the levy year 2010 and described as Grid No 133200-6263-03-032480-0000
amounting to$768674 was placed on a List of Delinquent Taxes filed in the Dutchess CountyClerksOffice on November 1 2011 for the tax lien year of2011 and
WHEREAS Dutchess County instituted an in rem foreclosure proceeding Index
No 2011/6263 to enforce the collection of delinquent tax liens for the levy year 2010 and the
above property was not redeemed within the time prescribed by law resulting in a judgment of
foreclosure and a deed conveying title of the property to Dutchess County which deed was
recorded in the Office ofthe Dutchess County Clerk July 18 2013 Document 02 2013 3636and
WHEREAS the sum of $1811464 was tendered to the Dutchess CountyCommissioner of Finance in payment of all right title and interest which the County may have
acquired in and to the above property by reason ofthe above deed and in payment of all unpaidtaxes and all other charges due and owing now therefore be it
RESOLVED that the County Executive and Clerk of the Legislature be and theyare hereby authorized empowered and directed to make execute and deliver in the name ofthe
County ofDutchess and of the Legislature of said County a quitclaim deed to Alvin E Merritt21 Bennett Road Poughkeepsie NY 12601-6418 of any and all interest which the County of
Dutchess may have acquired in and to the said parcel by reason ofthe above deed
CA-133-13
PBCMdeb7/18/13
Fiscal Impact None
STATE OF NEW YORK
COUNTY OF DUTCIIFSS
$$
I1vs is fo certify thatI theundusigned Cleric of theLegislature of the County oFDulnhess have compared the foregoing resoludon with
Ihe original resolution now on Etle in the office of said clerk and whichwas adopted by said Izgislatuce on the 12Tr dnp of August 2013 and that the
same is a trot and correct transcript of said original resolution and of rise whole thereof
IN WI1NESS Wl-IEREOF I havehercuneo set my hand and seal of said Legislnture this12th day ofAngust 2013
pp
C10 O S CLERI O aNTWGISZATORE
/Date
budget Finance and Personnel Committee Roll Call
District Name Yes No
District 8 -City and Town of Poughkeepsie Rolison
District 3 -Town of LaGrange Borchert
District 6 -Town of Poughkeepsie Flesland
District 10 -City of Poughkeepsie Jeter-Jackson
District 16 -Towns of Fishkill East Fishkill and City of Beacon MacAvery
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson
District 7 -Town of Hyde Park Perkins
District 11 -Towns of Rhinebeck and Clinton--- --
Tyner
Distract 17 -Town and Vtllage of Fishkill Miccio C
District 18 -City of Beacon FormanVC
District 22 -Town of Beekman Hutchings
District 24 Towns of Dover and Union Vale Surman- - - - ----
Present Resolution Total
Absent Motion Yes No
Vacant Abstentions
2013243 QUIT CLAIM DEED PROPERTY IN THE TOWN OF HYDE PARK
ASSESSED UNDER THE NAME OF MERRITT ALVIN EGRID133200-6263-03-032480-0000
Date August 8 2013
llCall SheetsDistrict Last Name Yes No
Distract 8 -City and Town of Poughkeepsie Robson
Distdct 3 -Town of LaGrange I Borchert
Dstnct6 Town of Poughkeepsie Fesland
District 10 - City of Poughkeepsie Jctcr-Jackson
Distract 16 -Towns of Fishkill East Fishkill and City of Beacon MacAveryt --1-
District 1 -Town of Pou hkee sie--
g p
-
Doxse yJ 1
District 2 -Towns of Pleasant Valley and Poughkeepsie Wilkinson1
Distriet4-Town of Hyde Park SerinoA
District 5 -Town of Poughkeepsie Roman
District 7 -Town of Hyde Park l Perkins
DisGict 9 -City of Poughkeepsie I White
District 11 -Towns of Rhinebeck and Clinton Tyncr
District 12 -Townof East Fishkill Weiss
District 13 -Towns of LaGange Union Vale and Wappinger Bolner
District 14-Town of Wappinger Amparo-
District 15 -Towns of Poughkeepsie and Wappinger Incoronato--
Distnct17-Town and Village of Fishkill Miccio
District 18 City of Beacon Forman-
District 19 -Towns of North East Stanford Pme Plains Milan Blalock1
District 20 -Town of Red Hook Traudt
District 21 -Town of East Fishkill Horton
District 22 -Town of BeekmantHutchings
Distract23 - TownNillage of Pawling Beekman and East Fishkill Thomes
District 24 Towns of Dover and Union Vale Surman
DisVict 25 - Amenia Stanford Washington Pleasa Valley Kelsey
Present Resolutionl Total oZAbsent Motion Yes No
Vacant Abstentions
2013243 QUIT CLAIM DEED PROPERTY IN THE TOWN OF HYDE PARK
ASSESSED UNDER THE NAME OF MERRITT ALVIN E
GRID133200-6263-03-032480-0000
Date August 12 2013
Proclamation Designating Dutchess County as a Purple Heart County
WHEREAS the people ofthe County ofDutchess have great admiration and the utmost
gratihtde for all the men and women who have selflessly served their country and this community
in the Armed Forces and
WHEREAS veterans have paid the high price offreedom by leaving their families and
communities and placing themselves in harms way for the good of all and
WHEREAS the contributions and sacrifices ofthe men and women from Dutchess
County who served in the Armed Forces have been vital in maintaining the freedoms and way of
life enjoyed by our citizens and
WHEREAS many men and women in uniform have given their lives while serving in the
Armed Forces and
WHEREAS many citizens ofour commtuuty have earned the Purple Heart Medal as a
result ofbeing wounded or killed while engaged in combat with an enemy force constnted as a
singularly meritorious act ofessential service now therefore be it
RESOLVED that the Dutchess County Legislature hereby proclaims Dutchess County as
a Purple Heart County honoring the service and sacrifice of our Nations men and women in
uniform wounded or killedby the enemy while serving to protect the freedoms enjoyed by all
Americans
Resolution No 2013244
STATE OFNEW YORK
COUNTY OFDUTCFIESS
ss
This is tocertify that Ithe undersigned Clerkof the Legislature of the County oEDutchess have compared the foregoingresolution with the original resolution now on File in the officeof said cleric and which was adopted by said Legislature on dse 12TU day of
August 2013 and that the same is atrue and correct transcript of said original resolution and of the whole thereof
IN WITNESS WHEREOF I havehereunto set my hand and seal of said Legislature this 12th day of August 2013
CAROLYN MORRIS CLERKOF THE LEGISLATURE
vj
Comanendation Richard Flaherty
The Dutchess CountyLegislature offers the following and moves its adoption
WHEREAS Richard Flaherty has worked as a reporter and editor for many years
in the Hudson Valley and
WHEREAS in 2007 Rich started working for the Southern Dutchess News as a
reporter and writer and
WHEREAS Rich has been an excellent reporter and writer for the Southern
Dutchess News understandmg the value ofbuilding strong relationships concentratingon providing a balanced approach and knowing how to take a story to the next level and
WHEREAS Rich has left the Southern Dutchess News and will be seeking other
career opportunities and
WHEREAS Richs reliable fine work and dedication will be missed now
therefore be it
RESOLVED that the Dutchess County Legislature on behalf ofall the people of
Dutchess County hereby extends to Richard Flaherty their gratification and appreciationfor his exemplary reporting work and be it further
RESOLVED that the Dutchess County Legislature on behalf of all ofthe peopleofDutchess County does hereby commend Richard Flaherty and be it further
RESOLVED that the Dutchess County Legislature does hereby extend to
Richard Flaherty its best wishes in all ofhis future endeavors
Resolution No 2013245
STATE OFNEW YORK
ss
COUNTY OF DUTCHESS
This is m cectiEy that 7 the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoingresolution with the original resolution now on file in the office of said clerk and whichwas adopted by said Legislature on the 12 day of
August 2013 and that the same is a tme and correct transcript of said original resolution and of thewhole thereof
IN WITNESS WHEREOF I have hereunto set my hand and seal of said Legislature this12th day of August 2013
CAROLYN MORRIS CLERKOF THE LEGISLATURE
Lay on Desks 8/12/13
Pulled by Chairman 8/29/13
RESOLUTION NO 201324
RE LOCAL LAW NO OF 2013 CAMPAIGN FINANCE LAW
Legislators TYNER BLALOCK AMPARO and DOXSEY offer the following and
move its adoption
RESOLVED that this Legislature ofthe County ofDutchess adopt Local LawNo
of2013 which has been submitted this day for consideration by said Legislature
NO FURTHER ACTION IN 2013
STATE OP NEWPORK
COUNTY OF DUTCHESSss
This is to certify that I the undersigned Clerk of theLegislatuec of the County of llutchess have compared the foregoingresolution Keith he original resolution now on file m the office ofsaid Berk and whichwas adopted by said Legslatuee on the 9th dap of
Septembee 203 and Chat ehe same is a erue and conect tranacdpt ofsaid original resolnionand ofthe whole thereof
IN WITNESS wH@REO$ I have hereunto set my hand and seal of said Legrislamre dill 9th daof September 2013
CAROLYN h-IORRIS CLERK OF THE LEGISLATUR7
LOCALLAW NO OF 2013
RE CAMPAIGN FINANCE LAW
BE IT ENACTED by the CountsLegislature ofthe Count ofDutchess as follows
BE IT ENACTED by the County Legislature of the County ofDutchess as follows
SECTION 1 DEFINITIONS
CANDIDATE -- Any person seeking election to any county position as defined by the New
York State Election Law within the County ofDutchess including any political committee
formed fox the sole purpose ofelecting one ox more candidates as defined herein
DONATION -- The transfer to a candidate ofany tangible ox intangible pxopextzincluding but not limited to cash check money order ticket ox admission to social artisticox sporting event use ofoffice space equipment ox postage whether temporary ox
permanent and any other real ox personal pxopext for the purpose ofobtaining election to
any position as defined in Section 1 of this chapter
ELECTION -- The calendar year in which any pximax general ox special election takes
place
INDIVIDUAL CORPORATION OR OTHER ENTITYDOING BUSINESS WITH
THE COUNTY -- Includes those individuals ox organizations appearing on the countysvendors list ox those who axe acting as contractor ox supplier for which role they axe paidcounty funds However this definition shall specifically exclude unions indiridual
employees and their immediate family who axe not beneficial owners ofmore than 10ofa
corporation ox other entity doing business with the county employees oflocal governmentsand indiridual members ofany union if employment ox membership is their only business
relationship with the county
SPEND -- Tiansfex any tangible ox intangible pxopext including but not limited to cashcheck money order ticket ox admission to social artistic ox sporting event use ofoffice
space equipment or postage whether temporarS or permanent ox any other real ox personalpxopext for the purpose ofobtaining election to any position as defined in Section 1 ofthis
chapter
SECTION 2PROHIBITED ACTS
A Donations
1 No indiridual corporation or other entit doing business with the County of
Dutchess shall make a donation in the aggregate ofmore than $100 to any candidate duringany granary special ox general election campaign
2 No candidate shall knowingly accept any such donation in excess of $100
SECTION 3VENDORSLIST
A The County Executive shall on a quarterly basis direct the Dutchess CountSDirector of Purchasing to compile a list of names based on the countsrecords listingthose individuals corporations ox other entities doing business with the County of Dutchessas defined in Section 1 ofthis chapter This list shall be available fox public viewing in the
office ofthe Dutchess County Board ofElections and be easily accessible on the Dutchess
County website
SECTION 4PENALTIES FOR OFFENSES
Violation ofthis chapter shall be punishable fox the first offense by a fine ofnot less than
$250 ox three times the amount illegally contributed whichever is greater and each
subsequent violation shall be punishable by a fine not less than $500 ox four times the
amount illegally contributed whichever is greater to be enforced through aciril procedureby the Counts Attorney
SECTION 5 COMPLAINTS
Any complaints ofalleged riolations ofthis chapter map be made to the Dutchess CountyBoard of Elections which shall notify the County Executive and the Chairman ofthe
County Legislature when it has received a complaint ofalleged violation of this chapter The
Board ofElections shall then proceed to investigate whether in fact this chapter has been
riolated and shall make a determination Ifthe Board ofElections determuies that this
chapter has been riolated the person ox committeewho allegedly riolated this chapter shall
be given 15 days after notice by the Board ofElections to return the money ox correct the
riolation Ifsaid party fails to do so within 15 days after notice by the Board ofElectionsthe matter shall be referred to the Counts Attomepsoffice for enforcement of a civil
proceeding to collect an appropriate civil penalty which will be payable to the County of
Dutchess
SECTION 6 EFFECTIVE DATE
This local law shall take effect immediately upon full compliance with all the requisitestatutes and laws applicable to its adoption and promulgation
The foregoing resolution was laid on the desks at this meeting and pulled bythe chairman on August 29 2013
No further action was taken in 2013
Legislator Tyner asked if the Legislature would be voting on the pods
Chairman Rolison requested Legislator Tyner to put his request in writing to
the Clerk and she will forward to the County Executive He added that the
pods would be installed in 2014 and would be discussed during the 2014
budget hearings
Legislator Forman questioned if there would be a budget consultant broughtin for the development of the 2014 budget
Chairman Rolison stated that this would be discussed with leadership
On motion by Legislator Bolner duly seconded by Legislator Flesland and
carried the Rules were suspended to allow the public to address the
Legislature on agenda and non-agenda items
Gwen Johnson City ofPoughkeepsie stated that good or bad people should
be treated with respect
Constantine Kazolias spoke on the City of Poughkeepsie schools securitymeasures He stated that until there was only one entrance for the publicat schools they would not be safe
Darrett Roberts stated that people in the Chambers were educated peopleand should treat people fairly
No one else wishing to speak on motion by Legislator Borchert dulyseconded by Legislator Horton and carried the Regular Order of Business
was resumed
There being no further business the Chairman adjourned the meeting at
847pmin memory of John Costa subject to the call of the Chair