Ononcfaga County Legis{ature

Similar documents
BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

VILLAGE OF JOHNSON CITY

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

Statutory Installment Bond Resolution

Egg Harbor Township. Ordinance No

Onondbga County ~egiscature

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes.

OnonaaBa County LeBisCature

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

TOWN OF CARMEL TOWN HALL

Thereafter, a quorum was declared present for the transaction of business.

County of Schenectady NEW YORK

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

MINUTES OF THE COMMON COUNCIL APRIL 3, 2018

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

Budget Committee MINUTES OF MEETING October 1, 2018

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,

The following members of the Board were absent: Also present:

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

TO THE RESIDENT, QUALIFIED VOTERS OF THE

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

ORDINANCE NO. 12 of 2014

ORDINANCE NO

CITY OF WOODBURY, NEW JERSEY ORDINANCE

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

Onondaga County LegisCature

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA,

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

ARTICLE XIV. - WATER DEPARTMENT

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon

ORDINANCE NO

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

MINUTES OF THE COMMON COUNCIL APRIL 4, 2017

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH50074-STf-24C* (02/16)

ORDINANCE NO. O

TOWNSHIP OF FAIRFIELD ORDINANCE #

SEPTEMBER SESSION SEPTEMBER 18, 2018

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

PUBLIC CHAPTER NO. 813

Ononcfaga County Legis{ature

A regular meeting of the Lysander Town Board was held at 7:10 p.m. on April 27, 2015 at 8220 Loop Road, Baldwinsville, New York.

ORDINANCE NO

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

ORDINANCE NO. 9, 2019

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

Harnett County Board of Commissioners. Special Session. Tuesday, January 15, :00 am

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

IC Chapter 2. Interstate Toll Bridges

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday August 5, :00 P.M.

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

HOUSE ENROLLED ACT No. 1264

CITY OF ALAMEDA ORDINANCE NO. New Series

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens }

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

RESOLUTION NO. 15/16-37

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

Ononaaga County Legis{ature

COMMON COUNCIL Regular Session January 3, 2017

RESOLUTION NO. l 11 i".;t..

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

Town Board Meeting of March 6, 2014 East Hampton, New York

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

BOARD OF EDUCATION AGENDA

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2

Transcription:

Ononcfaga County Legis{ature DEBORAH L. MATURO Clerk JAMES M. RHINEHART Chairman KATHERINE M. FRENCH Deputy Clerk 401 Montgomery Street. Court House. Room 407. Syracuse, New York 13202 Phone: 315.435.2070 Fax: 315.435.8434 www.ongov.net PUBLIC HEARING: RESOLUTION NOS. 483-490 12:50 P.M. - Re: A Resolution to Consider Recommendations of the Metropolitan Water Board to Amend the Currently Effective Schedule of Rates to be Charged for Water and Water Service Provided by the Onondaga County Water District OFFICE OF THE CLERK October 4, 2011 Listed below are the resolutions to be presented to the County Legislature at the October Session. The meeting will be held at 1 :00 p.m. on Tuesday, October 4, A. CALL TO ORDER B. CALLING OF ROLL MEMBERS C. INVOCATION - Mr. Meyer D. SALUTE TO FLAG - Mrs. Tassone E. READING OF MINUTES F. APPROVAL OF MINUTES G. PRESENTATION OF COMMUNICATIONS 1. Correspondence: a. 08-29-11 Letter from County Executive Mahoney - Re: Appointment of Arthur T. (Tom) Rhoads as Commissioner of Water Environment Protection 2. Public Comment: H. REPORTS OF STANDING COMMITTEES I. REPORTS OF SPECIAL COMMITTEES J. CALL OF RESPECTIVE LEGISLATIVE DISTRICTS (District No.3) 5 TH DISTRICT - MRS. RAPP - COUNTY FACILITIES AND PLANNING & ECONOMIC DEVELOPMENT 1. NO. 483 Authorizing the County Executive to Enter Into an Agreement with the State of New York for Snow and Ice Control on State Highways for the 2011-2012 Season ($1,760,192) (19 0-0) 2. NO. 484 Amending the 2011 County Budget to Accept a Grant from the N.Y.S. Housing Finance Agency for the Community Development Program, and Authorizing the County Executive to Enter Into Contracts to Implement this Resolution (19-0-0) 6 TH DISTRICT MR. RHINEHART 3. NO. 485 Bond Resolution A Resolution Authorizing the Purchase and Installation of a Voiceover Internet Protocol System in and for the County of Onondaga, New York, at a Maximum Estimated Cost of $2,200,000, and Authorizing the Issuance of $2,200,000 Bonds of Said County to Pay the Cost Thereof (17-2 Buckel, Jordan -0) 8 TH DISTRICT - MR. CORBETT - ENVIRONMENTAL PROTECTION 4. NO. 486 Confirming Appointment as Commissioner of Water Environment Protection (Arthur T. (Tom) Rhoads) (19-0-0)

5. NO. 487 Approving the 2010 Industrial Wastewater Surcharge ($1,098,581.36) (19-0-0) 14TH DISTRICT MR. JORDAN - WAYS AND MEANS 6. NO. 488 Personnel Resolution (Hillbrook, Probation) (12 Lesniak, Meyer, Tassone, Rapp, Corbett, Holmquist, Kilmartin, Cox, Warner, Jordan, Dougherty, Rhinehart - 7 Stanczyk, Buckel, Kinne, Laguzza, Masterpole, Williams, Ervin - 0) 7. NO. 489 Authorizing the Settlement of the Action Filed with the Supreme Court of the State of New York, County of Onondaga, C.O. Falter Construction Corp. and Fidelity & Deposit Company of Maryland v. County of Onondaga ($41,911.49) (19-0-0) 8. NO. 490 Authorizing the Settlement of the Action Filed with the Supreme Court of the State of New York, County of Onondaga, James E. McManus v. County of Onondaga, Onondaga County Development Corporation, and Onondaga Housing Development Fund Company, Inc. ($40,000) (19-0-0) LOCAL LAW: A. TABLED TILL NOVEMBER A Local Law Authorizing the Sale of County Property to Tuscarora Golf Club, Inc. (Sponsored by Mr. Rhinehart) K. UNFINISHED BUSINESS L. ANNOUNCEMENTS FROM THE CHAIR M. ADJOURNMENT Respectfully submitted, DEBORAH L. MATURO, Clerk ONONDAGA COUNTY LEGISLATURE

1 ' October 4, 20 II Motion Made By Mrs. Rapp 483 RESOLUTION NO. AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AGREEMENT WITH THE STATE OF NEW YORK FOR SNOW AND ICE CONTROL ON STATE HIGHWAYS FOR THE 2011-2012 SEASON WHEREAS, Section 12 of the New York State Highway Law authorizes the County of Onondaga to contract with the State of New York for the control of snow and ice on state highways in towns and incorporated villages; and WHEREAS, since 1975 the New York State Commissioner of Transportation and the County of Onondaga have contracted for the County to provide snow and ice on state roads within the County; and WHEREAS, the estimated amount of the contract for snow and ice control for the 2011-2012 season is $1,760,192, and it is the desire of this Legislature to authorize said contract; now, therefore be it RESOLVED, that the Onondaga County Executive hereby is authorized to enter into agreements with the State of New York to provide for the control of snow and ice on state highways in the estimated annual amount of$l, 760,192 for the 2011-2012 season and to implement the intent of this resolution. State Snow Contract TGllg KMB 8.23.11 elm kam ADOPTED OCT 04 2011 I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COPY OF LEGISLATION DULY ADOPTEP BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE L/J..,f{_DAYOF ~ku&-,20.ll. SZ:/ i:d 9Z;)(N //

October 4, 20 II Motion Made By Mrs. Rapp 484 RESOLUTION NO. AMENDING THE 2011 COUNTY BUDGET TO ACCEPT A GRANT FROM THE N.Y.S. HOUSING FINANCE AGENCY FOR THE COMMUNITY DEVELOPMENT PROGRAM, AND AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO CONTRACTS TO IMPLEMENT THIS RESOLUTION WHEREAS, under Article XIX of the New York State Private Housing Finance Law, the New York State Housing Finance Agency (NYS Homes & Community Renewal) is authorized to make grants through the Affordable Housing Corporation to units of local government under the Affordable Home Ownership Development Program; and WHEREAS, as authorized by Resolution No. 390-1987, the County has applied for and has been awarded a $600,000 grant under the N.Y.S. Affordable Home Ownership Program for the period August 1,2011 to July 31, 2013; and WHEREAS, this grant will be used to rehabilitate approximately 100 houses at a maximum of $6,000 per house in targeted low-income areas in Onondaga County; and WHEREAS, it is necessary to amend the budget to accept these funds; now, therefore be it RESOLVED, that the County Executive is authorized to enter into contracts to implement this resolution; and, be it further RESOLVED, that the 2011 County Budget be amended by providing and making available the following: REVENUES: CP510 Estimated Revenues In Admin. Unit 10-35-20-50 Community Development, NYS funded AHC Programs, Index 180042 Account 028-0723 State Aid NYS Affordable Housing (2011) - #3K43 Project 734168-00 I $600,000 $600,000

APPROPRIA nons: CP960 Appropriations In Admin. Unit 10-35-20-50 Community Development, NYS Funded AHC Programs, Index 180042 NYS Affordable Housing (2011) - #3K43 Project 734168-001 $600,000 $600,000 BRACHIl.doc NAMINMIKMB 09.16.11 kam I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COpy OF LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE '1ft- DAY OF Oc;tqb,20JL. ~--A.~ FILED WITH CLERK ~0!Lco.LEG. WJ.1l IS, z..2ll., ~ ADOPTED OCT 04 2011

October 4, 20 II Motion Made By Mr. Rhinehart RESOLUTION No.. --=4--=1S_5"'--..-- BOND RESOLUTION A RESOLUTION AUTHORIZING THE PURCHASE AND INSTALLATION OF A VOICEOVER INTERNET PROTOCOL SYSTEM IN AND FOR THE COUNTY OF ONONDAGA, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $2,200,000, AND AUTHORIZING THE ISSUANCE OF $2,200,000 BONDS OF SAID COUNTY TO PAY THE COST THEREOF BE IT RESOLVED, by the affirmative vote of not less than two-thirds of the total voting strength of the County Legislature of the County of Onondaga, New York, as follows: Section I. The purchase and installation of a Voiceover Internet Protocol System in and for the County of Onondaga, New York, including incidental costs, is hereby authorized at an estimated maximum cost of$2,200,000. Section 2. The plan for the financing thereof is by the issuance of $2,200,000 bonds of said County hereby authorized to be issued therefor. Section 3. It is hereby determined that the aforesaid project constitutes a specific object or purpose having a period of probable usefulness of ten years, pursuant to subdivision 25 of paragraph a of Section 11.00 of the Local Finance Law. Section 4. The faith and credit of said County of Onondaga, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year. There shall annually be levied on all the taxable real property of said County a tax sufficient to pay the principal of and interest on such bonds as the same become due and payable. Section 5. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the Chief Fiscal Officer of such County. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Chief Fiscal Officer, consistent with the provisions of the Local Finance Law. Section 6. All other matters except as provided herein relating to the bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue bonds with substantially level or declining annual debt service, shall be determined by the Chief Fiscal Officer, the chief fiscal officer of such County. Such bonds shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the Chief Fiscal Officer shall determine consistent with the provisions of the Local Finance Law. Section 7. The validity of such bonds and bond anticipation notes may be contested only if: I.) Such obligations are authorized for an object or purpose for which said County is not authorized to expend money, or

2.) The provisions of law which should be complied with the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3.) Such obligations are authorized in violation of the provisions of the Constitution. Section 8. The County Executive is authorized to enter into contracts to implement the intent ofthis resolution. Section 9. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150-2. Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 10. This resolution, which takes effect immediately, shall be published in summary form in the Syracuse Post Standard, the official newspaper of said County, together with a notice of the Clerk of the County Legislature in substantially the form provided in Section 81.00 of the Local Finance Law. ADOPTED: AYES: ~L-_ NAYS: --""=-_ ABSENT: -'-0--<-- Dated: _-=;.;:-'""""-"""-"""'="-----''/---'''''-''''--'--'- ADOPTED OCT 0 4 2011 I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COpy OF LEGISLATION DULY ADOPTED BY THE COUNTY LE~JI'LATURE OF ONONDAGA COUNTY ON THE J(II-- DAY OF g-a~,20.j..l. ~~.~'

October 4, 2011 Motion Made By Mr. Corbett, Mr. Warner, Mr. Meyer 486 RESOLUTION NO. CONFIRMING APPOINTMENT OF ARTHUR T. (TOM) RHOADS AS COMMISSIONER OF THE DEPARTMENT OF WATER ENVIRONMENT PROTECTION WHEREAS, Joanne M. Mahoney, Onondaga County Executive, pursuant to the power vested in her by the Onondaga County Charter and the Administrative Code of Onondaga County, has duly designated and appointed, pending confirmation, Arthur T. (Tom) Rhoads as Commissioner of the Department of Water Environment Protection; and WHEREAS, it is the desire of the Onondaga County Legislature at this time, in accordance with the provisions of said Onondaga County Charter and the Administrative Code of Onondaga County to confirm said appointment; and, be it further RESOLVED, that in consideration of said appointee's extensive experience in the public sector, that said appointee hereby is granted five years of service credit for the purposes of vacation accruals; and, be it further RESOLVED, that the Onondaga County Legislature, pursuant to the provisions of the Onondaga County Charter and the Administrative Code of Onondaga County, does hereby confirm, effective September 28,2011, the appointment of Arthur T. (Tom) Rhoads as Commissioner of the Department of Water Environment Protection in accordance with his appointment by the County Executive. RhoadsAppt.doc lhtlnlm kam ADOPTED OCT 04 2011 I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COPY OF LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE q!i.. DAY OF 62-c31rkHrx,2o_1.L. Z :6 in! 8- ::I3S II ~~.~

October 4, 20 II Motion Made By Mr. Corbett RESOLUTION NO. -,4:a-' lj8--.:7- APPROVING THE 20 I 0 INDUSTRIAL WASTEWATER SURCHARGE WHEREAS, the Onondaga County Commissioner of Water Environment Protection has calculated the 2010 Industrial Wastewater Surcharge to be $1,098,581.36 with a total refund amount due of $18,237.86 due to partial payments having already been made in accordance with the surcharge catchup plan; and WHEREAS, pursuant to Section 11.53 of Article II (A) of the Onondaga County Administrative Code, said Commissioner of Water Environment Protection has calculated such surcharge and has filed the same with the Clerk of tbe Onondaga County Legislature; and WHEREAS, the Commissioner of Water Environment Protection herein requests the approval of such surcharge by the Onondaga County Legislature; now, therefore be it RESOLVED, that the Onondaga County Legislature herein approves the 20 I 0 Industrial Wastewater Surcharge to be $1,098,581.36 with a total refund amount due of$18,237.86 based on partial payments having already been made in accordance with the surcharge catch-up plan, as calculated by the Commissioner of Water Environment Protection and on file with the Clerk of the Onondaga County Legislature; and, be it further RESOLVED, that the Onondaga County Legislature herein authorizes the Commissioner of Water Environment Protection to modify the 2010 Industrial Wastewater Surcharge bills if so requested and properly justified by an Industrial User; and, be it further RESOLVED, that the Commissioner of Water Environment Protection shall promptly notify in writing the Chairman of Environmental Protection and Chairman of Ways and Means regarding any such refunds to customers or modifications to Industrial Wastewater Surcharge Bills. IWS.doc LHT 8.24.11 clmlkam ADOPTED OCT 04 2011 I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COpy OF LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF 0j\ONDAGA COUN1Y ON THE <if DAY OF 6f W faa,20.jj.. 08 'JfiV II

October 4,2011 Motion Made By Mr. Jordan 4~8 RESOLUTION NO. PERSONNEL RESOLUTION WHEREAS, various County Departments have requested changes in personnel, requests that have been approved by the Commissioner of Personnel, Chief Fiscal Officer, County Executive and the Ways & Means Committee of the County Legislature; now, therefore be it RESOLVED, that the following personnel changes be and hereby are authorized: Hillbrook-Probation Admin Unit 40-73-90 Abolish R.P. 01 407390 1385, Det Home Counselor I, Grade 09@$43,016 - $47,581 effective November 5, Abolish R.P. 014073901387, Det Home Counselor I, Grade 09@$43,016-$47,581 effective November 5, Abolish R.P. 01 407390 1388, DetHome Counselor I, Grade 09@$43,016-$47,581 effective November 5, Abolish R.P. 01 407390 1390, Det Home Counselor I, Grade 09@$43,016-$47,581 effective November 5, Abolish R.P. 01 407390 1391, Det Home Counselor I, Grade 09@ $43,016 - $47,581 effective November 5, Abolish R.P. 01 407390 1396, Det Home Counselor I, Grade 09@$43,016-$47,581 effective November 5, Abolish R.P. 01 407390 1397, Det Home Counselor I, Grade 09@$43,016-$47,581 effective November 5, Abolish R.P. 01 407390 1404, DetHome Counselor I, Grade 09@$43,016-$47,581 effective November 5, Abolish R.P. 014073909906, Det Home Counselor I, Grade 09@$43,016-$47,581 effective November 5, Abolish R.P. 014073909908, DetHome Counselor I, Grade 09@$43,016-$47,581 effective November 5, Change Title ofr.p. 01 407390 1416, Teacher (Math/SCI), Grade 10 @ $46,225 - $51,147 to Teacher, Grade 10@$46,225 - $51,147 effective January 1,2012. Change Title ofr.p. 01 407390 1417, Teacher (Lang/Soc St), Grade 1O@$46,225 - $51,147 to Teacher, Grade 10@ $46,225 - $51,147 effective January I, 2012. Create R.P. 01 407390 1794, Det Home Aide, Grade 5 @ $31,220 - $34,474 effective November 5, Create R.P. 01 407390 1797, Det Home Aide, Grade 5 @ $31,220 - $34,474 effective November 5, Create R.P. 01 407390 1798, Det Home Aide, Grade 5 @ $31,220 - $34,474 effective November 5, Create R.P. 01 407390 1821, Det Home Aide, Grade 5 @$31,220 - $34,474 effective November 5, Create R.P. 01 407390 1827, Det Home Aide, Grade 5 @ $31,220 - $34,474 effective November 5, Create R.P. 01 407390 1828, Det Home Aide, Grade 5 @ $31,220 - $34,474 effective November 5, Create R.P. 01 407390 1829, Det Home Counselor 2, Grade 11 @$49,415 - $54,691 effective November 5, Probation Admin Unit 40-73-20 Abolish R.P. 01 407320 1346 Probation Assistant, Grade 7 @$36,411 - $40,241 effective November 5, Abolish R.P. 01 407320 1349 Probation Assistant, Grade 7 @ $36,411 - $40,241 effective November 5, 20 II.

Abolish R.P. 01 407320 1377 Probation Assistant, Grade 7 @$36,411 - $40,241 effective November 5, Abolish R.P. 014073201376 Probation Assistant, Grade 7 @$36,411 - $40,241 effective November 5, Abolish R.P. 01 407320 1289 Probation Assistant, Grade 7 @$36,411 - $40,241 effective November 5, and, be it further RESOLVED, to amend the Onondaga County Salary Plan to delete the title ofdet Home Counselor I, Grade 09 @ $43,016 - $47,581, Probation Assistant, Grade 7 @$36,411 - $40,241, Teacher (Math/SCI), Grade 10 @ $46,225 - $51,147, and Teacher (Lang/Soc St), Grade 10 @ $46,225 - $51,147. Add the title of Teacher, Grade 10@$46,225 - $51,147. RES 1O-ll.doc p'rnbg elm kam OCT 04 ZOl1 I HEREBY CERTIFY THAT THE FOREGOING IS A TRUE AND EXACT COpy or LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE J..;fI- _ DAY OF ~cijihh<,20.1l ~~.~.

October 4, 20 II Motion Made By Mr. Jordan RESOLUTION No.~~~4_8_9_ AUTHORIZING THE SETTLEMENT OF THE ACTION FILED WITH THE SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF ONONDAGA, C.O. FALTER CONSTRUCTION CORP. AND FIDELITY & DEPOSIT COMPANY OF MARYLAND V. COUNTY OF ONONDAGA WHEREAS, on or about October 8, 2008, by Third-Party Summons and Complaint, Plaintiff, C.O. Falter Construction Corp and Fidelity & Deposit Company of Maryland, commenced this action against the County of Onondaga, demanding payment for contract claims on the County's Harbor Brook Floatables Control Facilities, Contract NO. 587949-003 (Project); and WHEREAS, Plaintiff, C.O. Falter, is willing to settle against the County Defendants, upon the payment of $41,911.49, including attorney fees; now, therefore be it RESOLVED, that the County Attorney is hereby authorized to settle this action in the amount of $41,911.49, and the Comptroller be and hereby is authorized to draw his warrant charging it againstthe proper funds; and, be it further RESOLVED, that this warrant shall be released to the County Attorney upon receipt of the proper Settlement Agreement and Stipulation of Discontinuance. Falter LRldmk LHT 9.27.11 clmlkam ADOPTED OCT 04: 2011 I tiehlli' LUi 11 FY 111;\ I I tie t Olil. ",.ling I~ A i ihit ANI) EXACT COf'Y OF LEGISLATION DULY ADOPTED BY THE COUNTY l.egisl.ature OF ONONDAGA COUNTY ON THE '(tf. DAYOF &)~~,20...lJ.. o! :b~.::, b~ 7. d:::~ I I' {, '... _v i

October 4, 20 II Motion Made By Mr. Jordan 490 RESOLUTION NO. AUTHORIZING THE SETTLEMENT OF THE ACTION FILED WITH THE SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF ONONDAGA, JAMES E. MCMANUS V. COUNTY OF ONONDAGA, ONONDAGA COUNTY DEVELOPMENT CORPORATION, AND ONONDAGA COUNTY HOUSING DEVELOPMENT FUND COMPANY, INC. WHEREAS, on or about March 12, 2004, by Summons and Complaint, Plaintiff, James E. McManus, commenced this action against the County of Onondaga, Onondaga County Development Corporation and Onondaga County Housing Development Fund Company, Inc., demanding payment for any claims of bodily injuries as a result of a fall while working at a home construction site located on McFern Avenue in Nedrow, New York; and WHEREAS, Plaintiff, James E. McManus, is willing to settle against the County Defendants, upon the payment of $40,000, including attorney fees; now, therefore be it RESOLVED, that the County Attorney is hereby authorized to settle this action in the amount of $40,000, and the Comptroller be and hereby is authorized to draw his warrant charging it against the proper funds; and, be it further RESOLVED, that this warrant shall be released to the County Attorney upon receipt of the proper Settlement Agreement and Stipulation of Discontinuance. McManus.doc CLRldmk LHT09.27.11 clmlkam OCT 04 2011 o I :6 ::1 6 Z d3s II Ilt:Htu) elh IIFY THAT THE FOREGOING IS A TRUE AND EXACT copy Of LEGISLATION DULY ADOPTED BY THE COUNTY LEGISLATURE OF ONONDAGA COUNTY ON THE 'If DAY OF <9c.i~Lc-,20..lL. ~~.~