55
Onondaga County Legislature JAMIE McNAMARA DAVID H. KNAPP KATHERINE M. FRENCH Clerk Chairman Deputy Clerk 401 Montgomery Street Court House Room 407 Syracuse, New York 13202 Phone: 315.435.2070 Fax: 315.435.8434 www.ongov.net/legislature OFFICE OF THE CLERK August 26, 2020 In accordance with New York State Executive Order No. 202.45, there will be limited seating available for session, so an audio recording will be posted on the Legislature’s website following adjounrment . Masks are required in the office and Chambers. All desks and gallery seating are spaced at least 6’ apart, so masks will not be required, but recommended, when seated or speaking. Everyone attending is asked to abide by social distancing standards and sign in for tracing purposes. PUBLIC HEARING 12:55 P.M. Re: In Connection with Proposed Improvements for the Onondaga County Sanitary District Listed below are the resolutions to be presented to the County Legislature at the September Session. The meeting will be held at 1:00 p.m. on Tuesday, September 1, 2020. A. CALL TO ORDER B. CALLING OF ROLL MEMBERS C. INVOCATION Dr. Chase D. SALUTE TO FLAG Mr. Holmquist E. READING OF MINUTES F. APPROVAL OF MINUTES G. PRESENTATION OF COMMUNICATIONS 1. Correspondence: a. 8-3-20 Memo from Chairman Knapp RE: Reappointments to the Onondaga County Water Authority (John V. Bianchini, Benedicte Doran) b. 8-3-20 Memo from Chairman Knapp RE: Appointment to the Onondaga County Resource Recovery Agency (Dr. Eileen Gilligan) c. 8-10-20 Memo from Chairman Knapp RE: Appointment to the Board of Directors of the Onondaga County Civic Development Corporation (Kevin Kuehner) d. 8-14-20 Letter from County Executive McMahon RE: Appointment to the Onondaga County/Syracuse Commission on Human Rights (Mbonimpa Banabas) e. 8-20-20 Letter from County Executive McMahon RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr. Jennifer Yolles) f. 8-25-20 Letter from County Executive McMahon RE: Reappointment to the Onondaga County Cultural Resources Trust (Regina McArthur, Gregory Lancette) 2. Public Comment: Due to the current circumstances, written statements will be accepted via email to [email protected] or via USPS mail to the above address. Statements will be accepted through 12:00 p.m. on September 1, 2020 and will become part of the permanent record. H. REPORTS OF STANDING COMMITTEES I. REPORTS OF SPECIAL COMMITTEES J. CALL OF RESPECTIVE LEGISLATIVE DISTRICTS (District No. 9) 10 TH DISTRICT MR. HOLMQUIST 1. In Memoriam - Donald M. Mawhinney, Jr 11 TH DISTRICT MR. McBRIDE 2. Authorizing the County Executive to Execute a Tax Services Agreement with the Town of Onondaga Regarding Performing the Acts of Tax Receiver for the 2020 School Tax Year

Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Onondaga County Legislature

JAMIE McNAMARA DAVID H. KNAPP KATHERINE M. FRENCH Clerk Chairman Deputy Clerk

401 Montgomery Street • Court House • Room 407 • Syracuse, New York 13202 Phone: 315.435.2070 • Fax: 315.435.8434 • www.ongov.net/legislature

OFFICE OF THE CLERK August 26, 2020

In accordance with New York State Executive Order No. 202.45, there will be limited seating available

for session, so an audio recording will be posted on the Legislature’s website following adjounrment.

Masks are required in the office and Chambers. All desks and gallery seating are spaced at least 6’

apart, so masks will not be required, but recommended, when seated or speaking. Everyone attending is

asked to abide by social distancing standards and sign in for tracing purposes.

PUBLIC HEARING

12:55 P.M. – Re: In Connection with Proposed Improvements for the Onondaga County Sanitary District

Listed below are the resolutions to be presented to the County Legislature at the September Session. The

meeting will be held at 1:00 p.m. on Tuesday, September 1, 2020.

A. CALL TO ORDER

B. CALLING OF ROLL MEMBERS

C. INVOCATION – Dr. Chase

D. SALUTE TO FLAG – Mr. Holmquist

E. READING OF MINUTES

F. APPROVAL OF MINUTES

G. PRESENTATION OF COMMUNICATIONS 1. Correspondence:

a. 8-3-20 Memo from Chairman Knapp – RE: Reappointments to the Onondaga County Water

Authority (John V. Bianchini, Benedicte Doran)

b. 8-3-20 Memo from Chairman Knapp – RE: Appointment to the Onondaga County Resource

Recovery Agency (Dr. Eileen Gilligan)

c. 8-10-20 Memo from Chairman Knapp – RE: Appointment to the Board of Directors of the

Onondaga County Civic Development Corporation (Kevin Kuehner)

d. 8-14-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga

County/Syracuse Commission on Human Rights (Mbonimpa Banabas)

e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County

Justice Center Oversight Committee (Dr. Jennifer Yolles)

f. 8-25-20 Letter from County Executive McMahon – RE: Reappointment to the Onondaga County

Cultural Resources Trust (Regina McArthur, Gregory Lancette)

2. Public Comment: Due to the current circumstances, written statements will be accepted via email

to [email protected] or via USPS mail to the above address. Statements will be accepted

through 12:00 p.m. on September 1, 2020 and will become part of the permanent record.

H. REPORTS OF STANDING COMMITTEES

I. REPORTS OF SPECIAL COMMITTEES

J. CALL OF RESPECTIVE LEGISLATIVE DISTRICTS (District No. 9)

10TH DISTRICT – MR. HOLMQUIST

1. In Memoriam - Donald M. Mawhinney, Jr

11TH DISTRICT – MR. McBRIDE

2. Authorizing the County Executive to Execute a Tax Services Agreement with the Town of

Onondaga Regarding Performing the Acts of Tax Receiver for the 2020 School Tax Year

Page 2: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

12TH DISTRICT – MR. KNAPP

3. Confirming Reappointments to the Onondaga County Water Authority (John Bianchini,

Benedicte Doran) 4. Confirming Appointment to the Onondaga County Resource Recovery Agency (Eileen

Gilligan)

5. Confirming the Appointment by the Chairman of the Onondaga County Legislature to the

Board of Directors of the Onondaga Civic Development Corporation (Kevin Kuehner)

6. Changing the Date of the October 13, 2020 Legislative Session

7. Changing the Date of the November 2020 Legislative Session

8. Amending Resolution Nos. 25-1985 to Remove the Directive to Give Notice of this Order by

Publication in the Newspaper

9. Designating September 19, 2020 “Buy Local, Buy Onondaga Grown” Day

10. Improving Reapportionment to Encourage a Fair and Open Process with Increased Public

Participation and Access

11. Providing for Further Austerity Measures Resulting from the COVID-19 Pandemic

14TH DISTRICT – MR. JORDAN – ENVIRONMENTAL PROTECTION

12. A Resolution Approving Improvements for the Onondaga County Sanitary District Consisting

of the Engineering Design of a Pump Station and Force Main in and for the County of

Onondaga, New York

13. Bond Resolution - A Resolution Authorizing the Issuance of $1,600,000 Bonds of the County

of Onondaga, New York, to Pay Costs of Certain Improvements for the Onondaga County

Sanitary District in and for Said County ($1,600,000)

16TH DISTRICT – MR. WILLIAMS 14. Authorizing Cost Free Live Streaming of Regular and Special Legislative Session Consistent

with the Onondaga County Legislature’s Longstanding Commitment to Improving Public

Access

3RD DISTRICT – MR. BURTIS – WAYS & MEANS

15. Authorizing the Sale of Tax Delinquent Property to Empire Polymer Solutions, LLC and

Buchanan Partners, LLC

16. Standard Work Day and Reporting Resolution

17. Authorizing the Settlement of the Action Filed with the Supreme Court of the State of New

York, County of Onondaga, Joseph D. Favata v. County of Onondaga

5TH DISTRICT – MS. CODY – COUNTY FACILITIES

18. Confirming Appointments by the County Executive to the Onondaga County Public Library

Board of Trustees (Lynnore Fetyko, Edda Kassis)

19. Amending the 2020 Onondaga County Budget to Make Funds Available for use in Connection

with the New York State Pave-NY Program, and Authorizing the Execution of Agreements

($1,281,499)

20. Amending the 2020 Onondaga County Budget to Accept $759,195 in Extreme Winter

Recovery Funding and $1,586 in Additional CHIPS Funding From the New York State

Department of Transportation and Authorizing the Execution of Agreements ($760,781)

6TH DISTRICT – MRS. ABBOTT-KENAN – HEALTH AND HUMAN SERVICES

21. Authorizing a Lease Agreement with Bayberry Plaza LLC for the Use of the Onondaga County

Women, Infant and Children (WIC) Program

K. UNFINISHED BUSINESS

L. ANNOUNCEMENTS FROM THE CHAIR

M. ADJOURNMENT

Respectfully submitted,

JAMIE McNAMARA, Clerk

ONONDAGA COUNTY LEGISLATURE

Page 3: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Ononrfaea County £e9isCature David H. Knapp

Chairman 40 I Montgomery Street · Court House · Room 407 · Syracuse, New York 13 202

Phone (315) 435-2070 · Fax (315) 435-8434

August 3, 2020

TO: Casey Jordan, Chair of Environmental Protection Committee Environmental Protection Committee Members

FROM: Dave Knapp, Chairman

~tW)Jtt~ RE: Reappointments to the Onondaga County Water Authority

N 0 :,-c:: 1.;""")

I .... --0 -.v --N .. (,.)

This is to advise that I am reappointing the following individuals to the Onondaga County Water Authority for terms indicated:

REAPPOINTMENTS: John V. Bianchini 4 Edgewood Parkway Fayetteville, New York 13066

Benedicte Doran 4605 Mystic Drive Jamesville, New York 13078

TERM EXPIRES: July 1, 2022

July 1, 2023

Mr. Bianchini's and Ms. Doran's resumes are attached for your review.

These reappointments will require confirmation of the full Legislature at its September 1, 2020 Session.

Thank you for your anticipated cooperation.

cc: Jamie McNamara, Clerk All Legislators

0 -,.. -,o z. r,o~

~>r, ~C)g . >-)> < --4\.Jrr, CO~ ::TJC: '-' 1112:

~, ◄.:

Page 4: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

J\. Pinnacle A. Investments, lLC

JOHN V. BIANCHINI Partner

John V. Bianchini started his career in the financial services

industry in 1986 after graduating from the State University

of New York Institute of Technology in 1980 where he earned

a Bachelor of Professional Studies degree with a major in

marketing and a minor in finance.

John joined Pinnacle Investments in May of 2001. As a

twenty-two year industry veteran and Partner at Pinnacle,

John focuses on the development and retention of the firm's

key relationships.

John's experience brings clients a wealth of knowledge about

the investment products and services offered throughout

the financial madretplace. He speciali7.es in pension plans and employer-sponsored retirement programs stimu1ating

employee participation and enhancing employee retention.

John is a Financial Industry Regulatory Authority (FlNRA)

General Securities Representative (Series 7), State Securities

Agent (Series 63) and New York State Insurance Licensed

for Life, Accident and Health.

John and his wife Janet reside in Fayetteville, New York with their sons John, Will and Michael.

Email John at [email protected]

Franklin Square • 507 Plum Street, Sulle 120 • Syracll88, NY 13204 • (315) 251-1101 • (800) 982-0421 • Fax (315) 251-1110 www.pinnaclelnveslmenls.com

Member ANRA, SIPC

Page 5: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Benedicte H. Doran

4605 Mystic Drive I Jamesville, New York 13078 I (315) 345-70821 E-mail [email protected]

Professional Experience

Political Director, Katko for Congress, Syracuse, New York December 2014 to present • Lead finance committees efforts to reach financial goals of the campaign. Approximately $400,000 per

year in district.

• Organize local fund raising events including with Vice President, Speaker of the House and other officials.

Finance Director, McMahon for Onondaga County, Syracuse, New York December 2018 to present • Lead finance committees efforts to reach financial goals of the campaign.

• Organize local fundraising events

Campaign Manager, Conway for Sheriff, New York 2012-2014 • Responsible for directing staff and day-to-day operations of the campaign.

Communications Director, Senator DeFrancisco, New York 2008-2013 • Responsible for overseeing staff of two for all Senator's written and electronic communication including,

press releases, direct mail, newsletters, e-mail, Facebook, Twitter, website, and Tele Town Halls

• Serve as media liaison and spokeswoman for the Senator to communicate complex legislation

• Represent Senator at events

Campaign Manager, Senator DeFrancisco, Syracuse, New York 2008-present • Responsible for overseeing all aspects of campaign including large budget, including press, radio and television

ads, direct mail, Web site, volunteers • Responsible for all fundraisers and maintenance of donor and volunteer databases

• Managed Web site development and updating, e-mail campaign

lnteactive Account Executive, Mindshare, Syracuse, New York 2007-2008 • Responsible for managing all interactive aspects of political clients

Interactive Marketing Director, Jeff Brown for Senate, New York 2004, 2006 • Managed large budget and placement for Internet advertising campaign on local news Web sites and e­

mail campaign. Coordinated between graphic designers and Web sites for placement.

• Improved Web traffic from 1,200 per month at the commencement of the campaign in July to 6,000 visitors per month by October 2006.

• Managed Web site development and updating, e-mail campaign.

Legislative Aide, Assemblyman Jeff Brown Liverpool, New York January 2002 to January 2007 • Provide public relations, marketing, database, e-mail, and Web development and maintenance.

• Respond to constituents in writing, by e-mail and by phone on a range of issues.

• Assisted in development of Health Care Advisory Council. Organize bi-annual forums between state legislators and CNY health care community to discuss current health care legislation.

Legislative Aide, Assemblyman Sanford, Liverpool, New York September 2001 to January 2002

• Responded to constituents in writing, by e-mail and by phone on a range of issues.

• Conducted legislative analysis on women's issues and drafted proposal to formulate legislation.

Marketing & eBusiness Manager, Promergent, East Syracuse, New York May 2000 to July 2001 • Responsible for building a marketing department from the ground up with core responsibilities including

strategic planning, internal and external marketing campaigns and programs; print, Web and software user-interface design; corporate communications, and content management.

Page 6: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

• Drafted and implemented a corporate strategic marketing plan and corporate communications plan, which contributed to ProSoft securing a multi-million dollar software project with the Federal Aviation Administration, and lead to key strategic partnerships and significant community recognition for ProSoft.

• Oversaw the complete re-branding of all aspects of the company's marketing tools and materials including: redesign of the company's Web site, Intranet, electronic media, and all print materials to create a professional, uniform look and message to customers.

• Oversaw a Web-based user-interface software product design and served as the liaison between the software engineering department and the marketing department. Drafted technical white papers detailing proposed user-interface modifications to existing software for client.

• Oversaw maintenance and updates of public Web site, training sites, e-newsletters, traditional marketing collateral and Intranet content. Edited training and technical materials. Developed and edited content for Web sites, training materials, and marketing and corporate brochures and sales materials.

Commerce Solutions Marketing Manager, Cxtec, Syracuse, NY August 1999 to May 2000 • Responsible for strategic marketing strategy of Web site and implementation of Web initiatives. In six

months time increased Web page views from 5,000 to more than 250,000 each month, through targeted search engine and e-mail marketing strategies resulting in significantly increased revenue and sales leads for Web-based transactions. Conducted monthly analysis of Web site statistics to evaluate effectiveness of various marketing strategies. Developed banner/tile strategy to sell to vendors to generate further income from successful Web site traffic.

• Served as liaison between Web/Application developers and company representatives to field Internet/e­mail related Web development requests as they pertain to the company's marketing efforts.

• Responsible for marketing of cable and service divisions, for the Web site and the sales organization.

Marketing Producer, Syracuse Online, Syracuse, New York December 1998 to August 1999 • Managed million dollar newspaper advertising budget used to drive significant traffic to the Web site.

Responsible for development of ad campaigns, ad production, and copy writing, public relations.

• Conducted analysis of site statistics to evaluate effectiveness of marketing and advertising efforts.

• Oversaw production and maintenance of promotional and marketing Web pages on the site.

• Successfully launched and managed Community Connection, a free Web site-building application, which won Community Site of the Year for 1999 from Editor and Publisher, the newspaper industry's most highly-regarded trade journal.

• Assisted in design of strategic marketing and sales initiatives. Developed sales materials for the staff.

Project Manager, Technical Staff, EMW, Inc., Fairfax, Virginia March 1997 to November 1998 • Managed four-person staff in the development of a virtual library Web site. Maintained Web site.

• Assisted with development of a case management database, for a detective agency. Designed entry forms and reports, and trained the staff to use the software. Wrote and designed handbook to assist users with the software. Designed Web site.

Assisted with development of database used to track medications of AIDS patients for a clinic.

Marketing Coordinator, Building Industry Association, San Diego, California June 1995 to August 1996

• Wrote, edited feature articles for BIA Builder, a monthly trade journal, and wrote press releases and assisted with media relations.

• Assisted with editing and production of program guide for the Tour d'Elegance, a month-long San Diego luxury home tour. Assisted with organizing and running the event. Assisted in planning charity fund-raiser gala for BIA Cares for Kids.

Copy Editor/Paginator, The North County Times, San Diego, California March 1995 to April 1996

Paginated A-1 and inside pages on tight daily deadlines, and copy edited stories and pages.

Editorial Assistant, The Post-Standard, Syracuse, New York July 1991 to January 1995

• Wrote business stories and briefs, and copy edited, paginated and proofread stories and pages.

Page 7: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Civic Involvement • Town of Onondaga Zoning Board of Appeals 2013 to present • Political Leadership Institute Board Member, presenter, September 2016

Community Involvement

Education

Personal

• Making Strides for Breast Cancer fundraising, 2017-present • Juvenile Diabetes fundraising 2017-present • Syracuse University Institutional Animal Care and Use Committee, January 2016 to present • Girls on the Run Board Member, 2019 to present • Vera House Board of Directors, 2007-2010

State University of New York, College at Oswego Bachelor of Arts: English, May 1991

• Husband - Matthew J. Doran, Onondaga County Court Judge. Sons - Jack age 18, Will age 14, Harry age 8.

Page 8: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Ononlfaea County £e9isCature David H. Knapp

Chairman 401 Montgomery Street· Court House · Room 407 · Syracuse, New York 13202

Phone (315) 435-2070 · Fax (315) 435-8434

August 3, 2020

TO:

FROM:

RE:

Casey Jordan, Chair of Environmental Protection Committee Environmental Protection Committee Members

Dave Knapp, Chairman ~~i~ Appointment to the Onondaga County Resource Recovery Agency

N 0 :,:a c= c., I

=-7:J -": .... --N .. r..)

This is to advise that I am appointing Dr. Eileen Gilligan to the Onondaga County Resource Recovery Agency. Attached for your review is Dr. Gilligan's resume. The appointment will expire on December 31, 2022, Dr. Gilligan is replacing Mr. DeMore.

This appointment will require confirmation of the full Legislature at its September 1, 2020 Session.

Thank you for your anticipated cooperation.

cc: Jamie McNamara, Clerk All Legislators

--~ :;,.": -o 'z ,.,., ::::5-, £:>m (/)c,c-1 r- ► r'T' l> --.r,< C: 0 i'1 ::0 = =, 1-ri:::: _,,

-<'

Page 9: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Dr. Eileen Dombroski Gilligan 2739 Summer Ridge Road

rnte Geologist

La Fayette, NY 13084 (315) 677-7868

egilliga@twcny .rr .com

Expertise Environmental Geology

· Academic Ph.D., 1983, Geology, Syracuse University Background M.S., 1979, Geology, Syracuse University

B.A, 1975, Geology, SUNY at Oswego

Pnseat Consultan4 Eileen D. Gilligan, Pb. D., Inc. (1985 - present) Positions President, DOMCO, Inc. (1986 -present)

Adjunct Professor, Dept. of Civil and Environmental Engineering, Syracuse University (1983-2009)

Past Geologist, Dames and Moore, (1980-1985) Positions Geologist, Parratt Wo~ Inc., (summer 1979)

Field Geologist, Sprague and Henwood, Inc. (summer 1978)

Teclmieal Lead coordinator for Syracuse Housing Authority, with responsibility to Experience direct investigations of lead paint, lead particulate contamination,. and lead

poisoning in public housing units, asses..c;ment of field techniques and _...a,._,1_1 • p1· . . _,1:....:- • • ..... 1....:1 ......... n1-+--+ • .mc;wuuu ogies, •- JIDJJIDg remrnuwuu. strategieS ™IAU.U6 ~.., au-quality monitoring and decontamination.

Consultant for investigation and abatement of asbestos materials in publicly- and privately-owned rental properties. Plan and implement environmental monitoring schemes, prepare specifications for numerous abatement projects.

Researdt consultant to Syracuse University for investigation of surface and subsurface PCB, PCDD, and PCDF contamination at Akwesasne Reservation, Massena, NY. Work included field sampling, analysis, and report preparation.

Principal investigator for subsurface investigation of buried chemical waste (defoliants) at Stewart Air National Guard Base. Work involved test pits and well installations prior to construction of runway extension.

Page 10: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Principal investigator for a Remedial Investigation and Feasibility Study (RIFS) of the East Olean Wellfield, Olean, NY (EPA NPL site). Investigation included assessment of the extent and severity of groundwater co11tamination, identification of potential contamination sources and computer modeling of remedial alternatives.

Project manager/principal investigator for Phase I studies of 72 NYS Superfimd sites. Investigations included compilation and synthesis of previous site investigations and risk assessments using EPA Hazard Ranking System.

Project manager/principal investigator for Phase Il studies of 12 NYS Superfimd sites. Investigations included assessments of the severity of groundwater.and surface water contamination, risk assessments, and remedial alternative evaluations.

Managemeat President and major shareholder of OOMCO, Inc., a family-held Eiperienee corporation that owns and leases commercial real estate.

Teadling Experience

Board member of Girls Inc. of CNY, a charitable corporation now affiliated with the national Girls Inc. and with the Syracuse area YWCA. Specifically responsible for fund raising, strategic planning, and building renovation (2004-2006).

CIE 637 Advanced Soil Mechanics CIE 500 Environmental Aspects of Engineering Geology CIE 600 Hazardous Waste Management (substitute lectmes) GEOLl0l Physical Geology GEOUOO Historical Geology GEOL 102 Geol of Planets/Geol Hmuds/Groundwater Ancient Life in New York State (at Rosemond Gifford Zoo) Groundwater (for NYSDOT at Mohawk Valley CC) Hazard Communication Program (at Syracuse Housing Authority) SIWSU Summer Program (a math and science enrichment program)

Thesis Farber, David T., 1992, Effect of Organic Contaminants on Hydraulic Committees Conductivity of Clay-Rich Soils: M.S. Thesis.

Marulanda, CataUna, 1996, Adsorption/Desorption Characteristics of Chlorinated Hydrocarbons on Pure Soils: M.S. Thesis.

Hawkins, Jonnette, 1997, Elimination of Lead Exposure in Public Housing Environments: An Analysis of Indoor Floor Dust before and after Lead­Based Paint Abatement: M.S. Thesis.

Page 11: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Student lnterulaips Superrised

Kasturi, Gautam, 1998, Strength Comparison of Geosynthetic Liners: M.S. Thesis.

Chen, Y anwei, 2005, Effectiveness of Stream Restoration in Reducing Stream Bank Erosion: Ph.D. Dissertation.

Smith, Jennifer, 2007, The Use of RECPs for Minimizing Erosion and Enhancing Vegetation: Ph.D. Dissertation.

Liao, Kaixia, 2007, Dewatering of Natural Sediments Using Geotextile Tubes: PhD. Dissertation.

Satyamurthy, Ranjan, 2008, Dewatering of Sediments Using Geotextile Tubes: Ph.D. Dissertation.

Compliance with SARA Title m Community Right-to-Know regulations by a local government authority, work performed by Guiomar Silva-Azevedo, public administration graduate student, Syracuse University, 1992.

Three-dimensional mapping of a proposed landfill site in northern NYS, work performed by Valerie Stoltzfus, geology undergraduate student at SUNY College at Oswego, J 993.

Philanthropy Bridge of Hope, a program to bring orphans to the US to attend swnmer camps and to visit with potential adoptive families. Participant and financial supporter. Received Congressional "Angels in Adoption" Award for adoption advocacy work.

Basilica of the Sacred Heart, a Roman Catholic parish established in the late 19'1 centmy. The Basilica contains religious artwork of significance to the local community. Financial benefactor.

Christian Foundation for Children and Aging. Sponsor of child in Guatemala.

Engineers Without Borders, member of Syracuse University Chapter.

International Center of Syracuse, volunteer, recently lead visiting Egyptian archaeologists on a tour of glacial featmes in Tully valley and Pumpkin Hollow.

Nature Conservancy, member and volunteer, recently participated in invasive plant removal at El Dorado Shores, eastern end of Lake Ontario.

Page 12: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Professional Geological Society of America Affiliations American Association of Petroleum Geologists

Association of Engineering Geologists SigmaXi

Registration Certified Geologist, Commonwealth of Virginia, Certificate No. 00581 Licensed Geologist, State of Florida, No. 0000944

Community Tn of LaFayette Environmental Management Council, 1998-present Service Onondaga County Council on Environmental Health, 1997-2000

MOST Regional Science Fair,judge, 1989-2007 Community Foundation, selection committee for grant recipients, 2003

Selected "Lead Effects on Urban Development'', 1993, invited presentation for Presentations Lead Tech 93 conference, sponsored by Envotech Center of

EnvironmentalVocational Training, Rochester, NY.

"Lead-Based Paint Abatement in Section 8, State-funded and other Residential Settings", 1991, invited presentation for training seminar on US HUD Guidelines for Lead Abatement, sponsored by Envotech Center for Environmental Vocational Training, Rochester, NY.

"Getting the Lead Out", 1990, invited presentation at conference on Childhood Lead Poisoning in the 90's, NYS OOH regional conference sponsored by Onondaga County Health Dept., Syracuse, NY.

"Environmental Haz.ards in Urban Housing", 1986, invited presentation at NYSARHO annual conference, sponsored by NYS Association of Renewal and Housing Officials, Buffalo, NY.

"The Effects of Organic Pore Fluids on the Fabric and Geotechnical Behavior of Clays", 1983, presentation at annual conference of the Association of Engineering Geologists, San Diego, California.

Conference Co-moderator, Session One, First Syracuse Regional Lead Conference, Moderator SUNY Health Science Center, February, 1997, Syracuse, NY.

Page 13: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Publications Hunt, A., Hawkins, J., Gilligan, E., and Bhatia, S., 1998, A Comparison of the Lead Particle Content of Indoor Dust before and after a Lead Paint Abatement: A New Source of Lead Recontamination, Indoor Built Environment, Vol. 7, pp. 32-46.

Gilligan, E.D., and Clemenc.e, S.P., 1984, Fabric and Engineering Behavior of Organic-Saturated Clays, Bull of the Association of Engineering Geologists, Vol. 21, No. 4, pp.515-529.

Gilligan, ED., 1983, The Effect of Organic Pore Fluids on the Fabric and Geotecbnkal Behavior of Clays, abstract of presentation at the annual meeting of the As.,ociation of Engineering Geologists, San Diego, California, October, 1983.

Gilligan, E.D., 1983, The Effect of Organic Pore Fluids on the Fabric and Geotechnical Behavior of Clays: Doctoral Dissertation, University Microfilms Inc., pub., Ann Arbor, Michigan, 275p.

Gilligan, ED., 1979, Computer Simulation of the Effects of Earth Materials on the Propagation of Radar Waves: Master's Thesis, Syracuse, University, Syracuse, NY 244p.

Page 14: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Ononaaga County Legisfature David H. Knapp

Chairman 40 I Montgomery Street · Court House · Room 407 · Syracuse, :'-Jew York 13202

Pho ne (3 I 5) 435-2070 · Fax (3 15) 435-8434

August10, 2020 N 0

TO: Tim Burtis, Chair -o Ways & Means Committee Members -:;

David H. Knapp, Chairman ? ~ lJt .a~ ; Appointment to Board of Directors of the Onon~;~C:unty Civic Development Corporation

FROM:

RE:

Submitted for your consideration is the appointment of Kevin Kuehner to the Board of Directors of the Onondaga County Civic Development Corporation.

A resume for Mr. Kuehner is attached for your review. This appointment requires confirmation by the full Legislature at the September 1, 2020 Session.

APPOINTMENT: Kevin Kuehner 260 Brattle Road Syracuse, New York 13203

cc: Jamie McNamara, Clerk All Legislators

TERM EXPIRES: October 6, 2021

Page 15: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Kevin P. Kuehner, Esq.

260 Brattle Road Syracuse NY 13203 • (h) 315-425-9102 • (c) 315-744-4903 • [email protected]

HONORS

EMPLOYMENT

AV Rated as Preeminent - Peer Review Rating Martindale-Hubbell Board Certified Civil Trial Lawyer- National Board of Trial Advocacy Board Certified Civil Practice Lawyer - National Board of Trial Advocacy American Board of Trial Advocates, Member Million Dollar Advocates, Lifetime Member Former Member of the Executive Committee, Trial Lawyers Section of the NYSBA

KUEHNER LAW FIRM, PLLC Member, April 2009 to present. Civil litigation firm that concentrates its practice on tort claims. Experienced trial lawyer with staff to ensure cases are moved rapidly and effectively to conclusion.

MELVIN & MELVIN, PLLC, Associate Attorney, April 2004 to April 2009. Civil litigation including civil torts, construction disputes, insurance and contract claims.

KUEHNER LAW FIRM, Proprietor, September 2002 to April 2004. Sole proprietor of civil litigation firm with a concentration in representation of business clients, personal injury and medical malpractice cases.

COTE & LIMPERT, Associate, August 1999 to September 2002. Handle all aspects of civil litigation including civil torts, land disputes and actions against government officials for failure to respond to citizen complaints.

SYRACUSE UNIVERSITY, Adjunct Professor, January 2009 to present. Teach Interrogation Course in the Renee' Crown Honors Program to 18 undergraduate students.

SYRACUSE UNIVERSITY, Adjunct Professor, September 1999 to 2008. Taught trial advocacy including theories and practice of effective trial technique, evidence and ethics; utilizing a combination of lecture and team teaching to stress rules of evidence, procedure, civility in the courtroom and global case theory presentation.

SYRACUSE UNIVERSITY COLLEGE OF LAW, Adjunct Professor, 2004, 2006. Teach trial advocacy including theories and practice of effective trial technique.

ANHEUSER-BUSCH, Quality Assurance Technician, 1995 to 2000. Worked in the quality assurance chemistry laboratory in the Baldwinsville brewery. Responsible for chemical testing of in-process beer to ensure compliance with quality assurance standards.

BROOME DEVELOPMENTAL CENTER (OMRDD), Prog~am Director, 1993 to 1997. Part of a team of summer employees who provided people with

Page 16: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

EDUCATION

ADMISSIONS

MEMBERSHIPS

developmental disabilities the opportunity to experience a summer camp environment. Eventually became the program director responsible for hiring, supervising and managing 22 full time summer employees.

Syracuse University College of Law Juris Doctor, May 1999, Cum laude Honors:

• Two-time recipient of the Lewis F. Powell, Jr. Medal for Excellence in Trial Advocacy;

• Dean's List; • Moot Court Honor Society; • Winner Northeast Regional National Trail Competition (1998, 1999); • New York State Bar Association Best Advocate Award ( 1998, 1999); • International Association of Trial Lawyers Best Advocate Award; • Order of Barrister; • Assistant Student Prosecutor

Activities: • Tournament of Champions Trial Competition ( 1997, 1998); • National Trial Competition (1998, 1999)

Le Moyne College Bachelor of Science, Biology, May 1996, Integral Honors Honors:

• Beta, Beta, Beta Biological Honors Society, Associate Member 1996; • Integral Honors Program 1993-1996.

Activities: • NCAA Lacrosse 1992-1996 (Captain 1995-96 Season) • Yearbook Section Editor 1995 and 1996

NDNY; State ofNew York

New York State Bar Association, NYSTLA; NY Trial Lawyers Academy; Onondaga County Bar Association; and American Association for Justice.

Speaking Engagements (Selected):

May 2007: Keynote Speaker at the Central New York Health Information Manager's Association (CNYHIMA) Annual Meeting. Spoke on information privacy and compliance issues surrounding compliance with judicial subpoenas.

August 2007: Speaker at Annual training session of all employees of InfoTrak Record Management. Discussed the interaction of Federal and State health information privacy laws.

October 2008: Speaker at NYHIMA Continuing Education Seminar regarding electronic records and the changes to the Federal Rules of Civil Procedure.

November 2008: Speaker at Onondaga County Bar Association Continuing Legal Education Seminar on the ethical obligations of lawyers as it relates to electronic record retention and security.

April 2009. Presenter ofNYHIMA Webinar. Responding to Subpoenas and Other Legal Requests for Medical Records.

Page 17: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

March 2010. Presenter on how to respond to a subpoena at 2010 NYHIMA Medicolegal Mini-Conference in Albany, NY.

March 2010. Speaker at Onondaga County Bar Association Continuing Legal Education Seminar on Civil Discovery.

March 2010. Speaker at Syracuse College of Law "Law! Live in Syracuse Lecture Series on the ethical Obligations created by the issues of electronic discovery.

2010. Speaker for the Onondaga County Bar Association's "Bridge the Gap" program on the issues of "Discovery in Civil Cases".

2011. Speaker for the New York State Bar Association regarding Roadway Design Defects.

2011. Speaker for the Onondaga County Bar Association's "Bridge the Gap" program on "Commencing a Civil Action".

2011 Speaker for the New York State Trial Lawyers at the annual Decisions Seminar giving the "Medical Malpractice Update".

2011 Speaker for the National Business Institute "Getting the Best Settlement in Auto Cases Neck and Back Injuries".

2012 Speaker for the Onondaga County Bar Association's "Bridge the Gap" program regarding "Commencing the Civil Action".

2012 Speaker for the Onondaga County Bar Association regarding the "Ethics of Referring Personal Injury Cases".

2012 Speaker for CNYHIMA Annual Seminar regarding "Responding to Subpoenas".

March 2013 Speaker Onondaga County Bar Association - Considering the Civil Action during a Criminal Case

October 2013 Speaker at NYSTLA Updates Seminar in Buffalo on Automobile Cases and No-Fault

November 2013 Speaker at NYSTLA Updates Seminar in Albany on Medical Malpractice

October 2014 Speaker at NYSTLA Updates Seminar in Buffalo on Motor Vehicle and No-Fault Cases

2014 Speaker at Onondaga County Bar Association Bridging the Gap Seminar on Commending the Civil Action.

2014 Speaker at Onondaga County Bar Association Criminal Law Series - The Psychology of Police Interrogation

2015 Speaker at National Business Institutes CLE - Anatomy and Physiology 101 for Attorneys

October 2015 Speaker at NYSTLA Updates Seminar in Buffalo on Motor Vehicle and No-Fault Cases

2015 Speaker at National Business Institutes CLE - How to deal with the "Rambo" Litigator

Page 18: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

October 2016 Speaker at NYSTLA Updates Seminar in Buffalo on Motor Vehicle and No-Fault Cases

October 2017 Speaker at NYSTLA Updates Seminar in Buffalo on Motor Vehicle and No-Fault Cases

October 2018 Speaker at NYSTLA Updates Seminar in Buffalo on Motor Vehicle and No-Fault Cases

October 2019 Speaker at NYSTLA Updates Seminar in Buffalo on Medical Malpractice and Motor Vehicle and No-Fault Cases

N -0 !, ...

:i.,. ::r.: r- O C ..,.., :z:. ,:,-;, • ' ' 0 ~ eJ>r1

0 U>C')" r-- rr )> - -

7J ~n< :n:: c:o fT'.

::0 C: C. r1 z

w ··< ,.o

Page 19: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

County of Onondaga

J. Ryan McMahon II County Executive

Office of the County Executive Brian J. Donnelly Deputy County Executive John H. Mulroy Civic Center, 14th Floor

Ann Rooney Deputy County Executive, Human Services

421 Montgomery Street, Syracuse, New York 13202

Phone: 315.435.3516 Fax: 315.435.8582 Mary Beth Primo

Deputy County Executive, Physical Services

www.ongov.net

August 14, 2020

TO THE HONORABLE MEMBERS OF THE ONONDAGA COUNTY LEGISLATURE:

Acting upon the recommendation of David Knapp, Chairman, Onondaga County Legislature, and pursuant to County Legislature Resolution No. 330-1997 and Local Law No. 5-2015, I am hereby appointing, subject to confirmation of the County Legislature, the following individual to serve as a member of the Onondaga County /Syracuse Commission on Human Rights:

APPOINTMENT: Mbonimpa Banabas 626 Wadsworth Street Syracuse, New York 13206

TERM EXPIRES: December 31, 2022

Mr. Banabas will replace Montanette Murphy.

Your confirmation of this appointment will be greatly appreciated.

Sincerely,

J. Ryan McMahon, II County Executive

cc: Honorable Tim Burtis, Chair, Ways & Means Committee Jamie McNamara, Clerk, County Legislature Yvette Velasco, Esq., County Attorney Monica Williams, County Chief Diversity Officer Barrie Gewanter, Director, Human Rights Commission

OS :8 \~ d L I ~nv 02

3t!OlVlSl~J7 "u-ino~) V~VUHON/"

ClJ f,13'.1 3~1

Page 20: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Dear Sir/Madam,

My name is Mbonimpa Banabas. I originally came from the Democratic Republic of Congo. I

came to the United States of America in December 2008 after spending 20 years in a Refugee

Camp in Uganda and I arrived in Boston. In Boston I attended Bunker Hill Community College

while at the same time taking care of my parents. After graduating in 2013 with an Associate

Degree in Business Administration I moved to Syracuse to join the few fellow Congolese

families who had just arrived in Syracuse.

I and my family have been parishioners of All Saints Church since 2013. I am the father of

three children, currently I am part-time student at Syracuse University pursuing a Bachelor's

degree in Creative Leadership Program, I am employed with Allied University Security and I

own my own home on Wadsworth St.

I am very proud that now we have a Community of a large number of people in the City of

Syracuse who speak Kinyamasisi, Kinyarwanda and Swahili who originally came from North­

Kivu of Democratic Republic of Congo (DRC). The community continues to grow because since

2015 Interfaith of CNY and Catholic Charities of CNY started resettling many New American

or Refugees from Democratic Republic of Congo in Syracuse. As New Americans in the City

of Syracuse there were/ are many challenges we face, but I will only mention few of these

challenges. As a Community from North-Kivu we have faced challenges like difficulty speaking

, learning English, helping children succeed in school, securing work, accessing services,

securing houses, landlord issues, learning to drive, transportation and cultural barriers.

Page 21: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

I was also concerned for our young people. I wanted to keep them engaged in safe activities, so I

organized a soccer team which has given them a chance to reach out to the greater community as

we compete against all teams.

The whole Community faced many challenges and we had no way to address these challenges

to the City of Syracuse. We decided to establish Community leaders where I am the Vice

President of the Community. Since then I started addressing some of incidents that were

happening in the community to Cherie Cogan from All Saints Church whom I knew from

church. I knew that she was part of the church committee. Since then All Saints Church has

worked hard with our Community to address the issues we face on a daily basis.

I am very glad at this point the Community living environment is improving. If I am selected to

hold a position on the board I am willing to continue to work with everyone to address the

Community issues for better living for the New Americans and for our friends and neighbors of

our greater community in the City of Syracuse. I know that together we can learn from each

other and find solutions that will benefit everyone.

I can also be reached via email ([email protected] ) and cell: 315-706-5447

Thank you.

Page 22: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

J. Ryan McMahon II County Executive

Ann Rooney Deputy County Executive, Human Services

August 20, 2020

County of Onondaga Office of the County Executive

John H. Mulroy Civic Center, 14th Floor 421 Montgomery Street, Syracuse, New York 13202

Phone: 315.435.3516 Fax: 315.435.8582

www.ongov.net

Brian J. Donnelly Deputy County Executive

Mary Beth Primo Deputy County Executive, Physical Services

TO THE HONORABLE MEMBERS OF THE ONONDAGA COUNTY LEGISLATURE:

Pursuant to Local Law No. 4-2015, authorizing the creation of the Onondaga County Justice Center Oversight Committee, I hereby reappoint, subject to confirmation of the County Legislature, the following individual to serve as my representative on the committee.

REAPPOINTMENT: Dr. Jennifer Y olles 4325 Hepatica Road Manlius, New York 13104

TERM EXPIRES: December 31, 2022

Your confumation of this reappointment would be greatly appreciated.

Sincerely,

~25,~ J. Ryan McMahon, II County Executive

cc: Hon. Christopher Ryan, Chair, Public Safety Committee Yvette Velasco, Esq., Law Department Jamie McNamara, Clerk, County Legislature

zo :8 i·~V S2 ~nv OZ

3tinrlilSl:.1J7 :, l NnOJ V!)VONO NO

Cl3/\ l ]J3}1

Page 23: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Address

Education 1979 1985

Jennifer C. Voiles, M.D.

4325 Hepatica Hill Road Manlius, NY 13104 (315) 832-1728 [email protected]

A.B. (magna cum laude) Brown University M.D. Harvard Medical School

Postdoctoral Training 1985-86 Resident in Medicine, Beth Israel Hospital (Harvard Medical School),

Boston,.MA 1987-90 Resident in Psychiatry, McLean Hospital (Harvard Medical School),

Belmont, MA l 989..;90 Chief Resident, Affective Disorders Program, McLean Hospital,

Belmont, MA 200 I ECT Fellowship Program, Medical University of South Carolina,

Charleston, SC

Certifications/ Recognition 1986 Diplomate, National Board of Medical Examiners 1991 Diplomate, American Board of Psychiatry and Neurology 200 I Certificate in Electroconvulsive Therapy, Assoc for Convulsive Therapy

Honors/Recognition 2001 2003 2006--

2014

Medical Licensure 1986 1997

Fellow, American Psychiatric Association Distinguished Fellow, American Psychiatric Association Examiner, American Board of Psychiatry and Neurology Oral Board examination Elected Member, American College of Psychiatrists

Massachusetts (active) New York (active)

Academic Appointments . . 1990-94 Instructor in Psychiatry, Harvard Medical School 1997-02 Assistant Professor of Psychiatry, SUNY Upstate Medical University 2003-- Clinical Assistant Professor of Psychiatry, SUNY Upstate Med Univ

Employment 1986-87 Medical Superintendent, Ialibu District Hospital,

Page 24: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

1990-03 l 990a.92

1992-94

1994--96 1997"'.98

1998-01

1998-02

2002-03

2001-08

2003-17 2015-17 2017--

Southern Highlands Province, Papua New Guinea Private practice, General Adult Psychiati:y (part-time) Attending Psychiatrist, Inpatient Unit, Mass Mental Health Center, Boston, MA Psychiatrist-in-Charge, Women's Treatment Network, McLean Hospital, Belmont, MA Staff Psychiatrist, Goddard Medical Associates, Brockton, MA Associate Director, Inpatient Psychiatry, University Hospital, SUNY Upstate Medical University, Syracuse, NY Director, Inpatit:nt Psychiatry, University Hospital, SUNY Upstate Medical University, Syracuse, NY Director, Electroconvulsive Therapy Consultation and Treatment Service, University Hospital, SUNY Upstate Medical University Outpatient practice, Department of Psychiatry, Upstate Medical University, Syracuse NY Consulting Psychiatrist, Tully Hill Chemical Dependency Treatment Center, Tully, NY Private Practice, General Adult Psychiatry Attending Psychiatrist Outpatient Clinic Syracuse VA Medical Center Attending Psychiatrist Inpatient Unit Syracuse VA Medical Center

Professional Service 1997-00 Chair, Nominating Committee, Central New York District Branch,

1999-02

1998-12

2000-01 2002-03 2009-10 2003--

2005 2005--2006--2018 ·

American Psychiatric Association Vice President, Professional Practice Group, Department of Psychiatry SUNY Upstate Medical University Executive Committee, Central New York District Branch, American Psychiatric Association (various positions) President, Central New York District Branch, American Psychiatric Association

Chair, Ethics Committee, Central New York: District Branch, American · Psychiatric Association

SAMHSA Katrina Assistance Team volunteer Member, Central NY Medical Reserve Corps Examiner Part II, American Board of Psychiatry and Neurology President, Central New York District Branch, American Psychiatric Association

Page 25: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

J. Ryan McMahon II County Executive

Ann Rooney Deputy County Executive, Human Services

August 25, 2020

County of Onondaga Office of the County Executive

John H. Mulroy Civic Center, 14th Floor 421 Montgomery Street, Syracuse, New York 13202

Phone: 315.435.3516 Fax: 315.435.8582

www.ongov.net

Brian J, Donnelly Deputy County Executive

Mary Beth Primo Deputy County Executive, Physical Services

TO THE HONORABLE MEMBERS OF THE ONONDAGA COUNTY LEGISLATURE:

Pursuant to Section 22.05 of the New York State Arts and Cultural Affairs Law, I have reappointed, subject to confirmation of the County Legislature, the following individuals to serve as members of the Onondaga County Cultural Resources Trust:

REAPPOINTMENT: Regina McArthur 215 Hazelwood Avenue Syracuse, New York 13224

Gregory Lancette 150 Midler Park Drive Syracuse, New York 13206

TERM EXPIRES: August 1, 2025

August 1, 2026

Your confirmation of these reappointments would be greatly appreciated.

Sincerely,

d:t5 -- .1 v

Ryan McMahon, II unty Executive

cc: Legislator Kevin Holmquist, Chair, Planning & Economic Development Committee Yvette Velasco, Esq., Law Department Jamie McNamara, Clerk, County Legislature

9£ =Z ~d LZ 8nV OZ ::itinrv1s 1:rn

A I HnOJ V:P/ON O/-i (I Cl3/\IJ :J 1H

Page 26: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

l

I

305 Wells Avenue West North Syracuse, New York 13212 ~; 315-451-4485

Gregory Lancette

To obtain a position that leads to the advancement of our community.

QUALIFICATIONS SUMMARY • Contract negotiation I contract management experience. • Experienced and proven team skills • Oversees daily operation of an organization with over $100 million in assets • Driven to make our community succeed in a challenging environment

PROFESSIONAL EXPERIENCE

Plumbers and Steamfitters Local 267, Syracuse, New York Business Manager (7/2005 - Present) Manage daily operations of a community based non profit labor organization within C.N.Y.

315-317-6455 [email protected]

Negotiate,implement and apply contracts with multiple employers including: Municipalities,Mechanical Contractors and Cornell University. Chair multi-employer trust funds valued at $140 million.

• New York State Pipetrades Executive Board • Greater Syracuse Labor Council Executive Board • Area Labor Federation Executive Board • New York State Oversite Committee of the National Service and Maintenance Agreement of the United Association • President- Central and Northern New York Building Trades

Burns Bros. , Syracuse, NY Foreman / General Foreman (9/1998 - 7 /2005) Coordinate material and manpower assignments to expedite capital construction and maintenance projects in the Biotechnology 1( try.

Edward Joy Company, Syracuse, NY Journeyman / Foreman (9/1997 - 9/1998) Install process piping and related systems/ Management of brewing equiptment upgrades.

Burns Bros, Syracuse, NY Apprentice/ Journeyman (8/1992 - 9/1997) Worked on various projects in the C.N.Y. area

EDUCATION - United Association of Plumbers and Steamfitters Local 267 J.A.T.C., Syracuse, NY

- Anthony Henninger High School, Syracuse, NY

L

■ ■ ■ •

1994

1987

Page 27: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

1

September 1, 2020

Motion Made By Mr. Knapp, Mr. May, Mr. Rowley, Mr. Burtis, Mrs. Tassone, Ms. Cody, Mrs. Abbott-Kenan, Dr. Chase, Mr. Holmquist, Mr. McBride, Mr. Bush, Mr. Jordan, Mr. Kinne, Mrs. Ervin

IN MEMORIAM

RESOLUTION NO.

WHEREAS, it has pleased Almighty God to peacefully remove from this Earth, Donald M. Mawhinney, Jr. on July 15, 2020 at the age of94 years old, and

WHEREAS, Donald M. Mawhinney, Jr. committed his life to public service, enlisting in the United States Army at the age of 17 years old just before D-Day, serving with the rank of Corporal as a nose gunner on a B-24 bomber, later becoming a commissioned officer holding the position of Tank Platoon Commander and then serving in the Army Reserves; and

WHEREAS, Donald M. Mawhinney, Jr. was admitted to practice law in New York State in 1952 and joined the Syracuse law firm Hiscock, Cowie, Bruce, Lee & Mawhinney, now Barclay Damon, LLP, where he became partner in 1958 and practiced general law for over 65 years; and

WHEREAS, Donald M. Mawhinney, Jr. served on the Onondaga County Board of Supervisors from 1958 - 1965 where he took part in the creation of the Executive Branch of County Government, the subsequent revision of the County Charter, and ushered in the formation of the Onondaga County Legislature; and

WHEREAS, Donald M. Mawhinney, Jr. was Chairman of the committee for the construction of the Onondaga County Public Safety Building, helped pass legislation creating the County Tax Map, and helped pass legislation funding the $40 million construction of the Lake Ontario water supply for Syracuse and Onondaga County; and

WHEREAS, Donald M. Mawhinney, Jr. was appointed in 1961 and served for 56 years as a founding trustee of Onondaga Community College, holding various leadership roles, including chairman, and had a building on campus named after him in 2006 in recognition of his service; and

WHEREAS, Donald M. Mawhinney, Jr. was a founding Trustee of the Erie Canal Museum, serving for 48 years, including as chairman; and

WHEREAS, Donald M. Mawhinney, Jr. was appointed Chairman of the New York State Erie Canal Park Planning Committee by Governor Norman Rockefeller; and

WHEREAS, Donald M. Mawhinney, Jr. was the longest serving two-year community college trustee in the United States and Canada, being appointed Trustee Emeritus in 2016; and

WHEREAS, Donald M. Mawhinney, Jr. will be forever remembered as a devoted public servant and active community member, whose years of service to the Central New York Community were celebrated during his life and will continue to last for years to come; and

Page 28: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

WHEREAS, Donald M. Mawhinney, Jr. will be most importantly remembered as a devoted husband to his loving wife, Gail Sargent and to his four children, eight grandchildren, and three great­grandchildren; now, therefore be it

RESOLVED, that the members of the Onondaga County Legislature do hereby express sincere and heartfelt sympathy to the family and friends of Donald M. Mawhinney, Jr. ; and, be it further

RESOLVED, that this resolution be spread among the minutes of this Onondaga County Legislature, and a copy be prepared and provided to the family of Donald M. Mawhinney, Jr.

In Memoriam Mawhinney (2) RPF dale 8.26.2020

ZS =21 Wd 92 ~HW ez 3~nrv1s1i.r:n

;, tN nDJ VDVONONr\ UJfl I l:J3H

Page 29: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September I, 2020

Motion Made By Mr. McBride RESOLUTION NO. _ ___ _

AUTHORIZING THE COUNTY EXECUTfVE TO EXECUTE AT AX SERVICES AGREEMENT WITH THE TOWN OF ONONDAGA REGARDING PERFORMING THE ACTS OFT AX RECEfVER

FOR THE 2020 SCHOOL TAX YEAR

WHEREAS, the Receiver of Taxes in the Town of Onondaga collects taxes for six school districts (Jamesville-Dewitt, LaFayette, Marcellus, Onondaga, West Genesee, and Westhill] , located within the Town of Onondaga; and

WHEREAS, School tax bills are sent out in September, due to the untimely vacancy of the Town ' s Receiver of Taxes and the short time frame to fill the position, the Town of Onondaga has requested assistance in collecting the 2020 school taxes; and

WHEREAS, the Tax Services Agreement provides for the County to assist the Town of Onondaga in processing the school taxes for the 2020 tax year; and

WHEREAS, the Town will pay the County a flat fee of $10,000 for this service and the County agrees to revert back to the Town any penalties and interests associated with school tax payments; and

WHEREAS, the Agreement also will assist the Town in complying with current tax laws, by collecting the 2020 school tax in a timely manner; and

WHEREAS, the Town of Onondaga has authorized execution of the proposed Agreement, and it is the desire of this Legislature to authorize the County Executive to execute the same; now, therefore be it

RESOLVED, that the County Executive hereby is authorized to execute the proposed agreement with the Town of Onondaga as described herein, to execute documents and to take action to implement the intent of this resolution.

Onondaga School Tax Collection yv dak 8.17.2020

L I :£ Hd L I ~nv OZ

3HnlV1S1831 \ u ino::i V~'VONmir:

03 ti!J8J ~l

Page 30: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

DEPARTMENT: Finance CONTRACT NO. ------

REAL PROPERTY TAX SERVICES AGREEMENT

THIS AGREEMENT, is hereby executed between the COUNTY OF ONONDAGA, a municipal corporation of the State of New York, by J. Ryan McMahon, II, County Executive, hereinafter "County", and the TOWN OF ONONDAGA, a municipal corporation of the State of New York, by Supervisor Thomas P. Andino, Town of Onondaga, hereinafter "Town";

WITNESSETH:

WHEREAS, by Resolution No. __ - 2020, the Town indicated its intent to obtain certain real property tax services from County, and by Resolution No. __ - 2020, County authorized the execution of a shared services agreement with Town;

NOW, THEREFORE, in consideration of the mutual promises and covenants contained herein, and other good and valuable consideration, receipt of which is hereby acknowledged, it is agreed as follows:

1. Term

The term of this Agreement shall be for the 2020 school tax year, with the provision of services commencing on September 7, 2020 through November 16, 2020, unless sooner terminated pursuant to the terms and conditions of this Agreement.

This agreement may be terminated for cause, by either party, by giving three days' written notice of termination to the other party. In the event of early termination, compensation to County shall be pro­rated based on days of service actually provided to Town under this Agreement.

2. Scope of Services

County employs a Director of Real Property Tax Services, and such official is, among other things, empowered to perform the various duties as provided under Real Property Tax Law Section 1532. Through its Director of Real Property Tax Services, County shall provide Town with the goods, equipment, work, or services related thereto, as set forth in more detail in the attached Scope of Services. Such document is incorporated herein and made a part hereof as Attachment A - Scope of Services.

No goods, equipment, work, or services may be provided under this Agreement until County and Town have signed the writing of this Agreement.

From time to time, Town's legislative body may request that Onondaga's Director of Real Property Tax Services render such other related services pertaining to the assessment and taxation of real property, where such other related services are not otherwise inconsistent with the performance of such official's duties pursuant to any general or special law of New York State and any local law adopted by Onondaga, including the Onondaga County Charter and Administrative Code. County retains the right to approve or disapprove the provision of such services and to request additional compensation if the provision of such services would exceed the budget, as described herein below in "Compensation & Payment". The parties may negotiate a change in compensation to provide for the additional services, requiring a written amendment in the manner provided within this Agreement.

3. Relationship of Director to County

Real Property Tax Services: Page 1 of 5

Page 31: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Except as specifically provided herein, neither party, nor such parties' officers, employees, agents, or servants, shall hold themselves out as, or claim to be, officers, employees, agents, or servants of the other party. The Director of Real Property Tax Services shall at all times remain an employee of the County, but shall provide Town with the services under this Agreement as set out in Attachment A, using the level of discretion as may be necessary and otherwise coordinating with and reporting to the appropriate officials within the Town.

4. Compensation & Payment

For services rendered under this Agreement, Town shall pay County $10,000 for the 2020 school tax year and County agrees to revert back to the Town any penalties and interests associated with the collection of school tax payments.

5. Hold Harmless, Defense and Indemnification

Onondaga covenants and agrees to indemnify, defend and hold harmless, to the fullest extent permitted by law, Town, its officers, agents and employees and representatives in connection with this Agreement, from and against any and all loss or expense that may arise by reason of liability for damage, injury or death, or for invasion of personal or property rights, of every name and nature including but not limited to: (i) claims of property damage; (ii) claims of personal injury to County's employees, agents, or subcontractors; (iii) claims of personal injury to third parties; and (iv) reasonable attorneys' fees, whether incurred as the result of a third party claim or to enforce this contract: arising out of or resulting directly or indirectly from the performance, of the work or the enforcement of this Agreement, irrespective of whether there is a breach of a statutory obligation or rule of apportioned liability; and whether casual or continuing trespass or nuisance, and any other claim for damages arising at law and equity alleged to have been caused or sustained in whole or in part by or because of misfeasance, omission of duty, negligence or wrongful act on the part of the County, its employees or agents.

Town covenants and agrees to indemnify, defend and hold harmless, to the fullest extent permitted by law, County, its officers, agents and employees and representatives in connection with this Agreement, from and against any and all loss or expense that may arise by reason of liability for damage, injury or death, or for invasion of personal or property rights, of every name and nature including but not limited to: (i) claims of property damage; (ii) claims of personal injury to Town's employees, agents, or subcontractors; (iii) claims of personal injury to third parties; and (iv) reasonable attorneys' fees, whether incurred as the result of a third party claim or to enforce this contract: arising out of or resulting directly or indirectly from misfeasance, omission of duty, negligence or wrongful act on the part of the Town, its employees or agents irrespective of whether there is a breach of a statutory obligation or rule of apportioned liability; and whether casual or continuing trespass or nuisance, and any other claim for damages arising at law and equity alleged to have been caused or sustained in whole or in part by or because of misfeasance, omission of duty, negligence or wrongful act on the part of Town, its employees or agents.

Each party further agrees to comply with the requirements of the New York State Workers' Compensation Board regarding proof of compliance with the New York State Workers' Compensation Law. The New York State Workers' Compensation Board requires each party to obtain proof of Workers' Compensation insurance coverage, self-insurance or exemption from the requirement of obtaining Workers' Compensation insurance coverage. Proof must be submitted to the other party on forms specified by the Workers' Compensation Board and that are stamped as received by the Workers' Compensation Board.

6. Insurance

Real Property Tax Services: Page 2 of 5

Page 32: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

County certifies that it is self-insured for all purposes herein, and upon request, will provide documentation of self-insurance to Town.

7. Assignment

Each party is prohibited from assigning, transferring, conveying, subletting, or otherwise disposing of this agreement, or its right, title, or interest in this agreement, or its power to execute this agreement, to any other person or entity without the previous consent in writing of the other party.

8. Appropriations

It is understood by and between the parties hereto that this Agreement shall be deemed executory only to the extent of the monies appropriated and available for the purpose of this Agreement and no liability on account thereof shall be incurred by either party beyond monies appropriated and available for the purpose thereof. Provided, however, that in the event appropriations are not made available for the purpose of this Agreement by Town shall result in termination of this Agreement by County at the start of any fiscal year in which appropriations are not made.

9. Agreement Modifications

This agreement represents the entire and integrated agreement between County and Town and supersedes all prior negotiations, representations or agreements either written or oral. This agreement may be amended only by a writing signed by County and Town.

10. Severability

If any term or provision of this agreement shall be held invalid or unenforceable, the remainder of this agreement shall not be affected thereby and every other term and provision of this agreement shall be valid and enforced to the fullest extent permitted by law.

11. Clauses Required by Law

Each and every provision of law and clause required by law to be part of this agreement shall be deemed to be part of this agreement and to have been inserted in this agreement, and shall have the full force and effect of law.

12. Statutory Compliance

In acceptance of this Agreement, the parties covenant and agree to comply in all respects with all Federal, State and County laws which pertain hereto regarding services for municipal corporations including but not limited to Workers' Compensation and Employers' Liability Insurance, hours of employment, wages and human rights.

13. Continuation of Powers

Nothing herein shall be read or construed to abolish, transfer, or curtail the power and duties of any elected official in contravention of applicable law. Further, nothing herein shall be read or construed to alter any rights of employees under any applicable agreement or statute.

Real Property Tax Services: Page 3 of 5

Page 33: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

IN WITNESS WHEREOF, the County of Onondaga and the Town of Onondaga have executed the writing of this agreement on the dates hereafter written.

State of

COUNTY OF ONONDAGA

By:----------­J. Ryan McMahon, II County Executive

----------~

County of _________ ~ ss.:

DATE: -----

On the __ day of _______ in the year ___ before me the undersigned, personally appeared J. Ryan McMahon, II, 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 capacity as County Executive, and that by his signature on the instrument, the individual executed the instrument.

Notary Public

TOWN OF ONONDAGA

By:----------- DATE: -----

Thomas P. Andino Supervisor, Town of Onondaga

State of ----------~

County of _________ ~ ss.:

On the __ day of _______ in the year ___ before me the undersigned, personally appeared Thomas P. Andino, 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 capacity as the Supervisor for the Town of Onondaga, and that by his signature on the instrument, the individual executed the instrument.

Notary Public

Real Property Tax Services: Page 4 of 5

Page 34: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

Attachment A: Scope of Services

Town and County have executed a shared services agreement ("Agreement"), whereby County has agreed to provide Town with the services listed within this Scope of Services.

• Prepare/print/mail school tax bills for West Genesee CSD, Jamesville-Dewitt CSD, Westhill CSD, LaFayette CSD, Marcellus CSD, and Onondaga Central CSD within the Town of Onondaga (approximately 9,400 parcels).

• Mail bills to property owners whose taxes are not in escrow and coordinate with banks for payment for owners whose taxes are in escrow. Addresses will by CASS certified by the USPS in order to recognize a reduced postage rate. Where owners own multiple parcels we will consolidate bills into a single envelope to reduce postage, if possible.

• Process school tax payments received by mail and online and mail receipts. County will track the postage so that the Town can reimburse for the cost. County will mail receipts to property owners for payments received from escrow companies and will mail bills to owners if the escrow company fails to pay by October 7 (the end of the penalty free period).

• County will maintain a website where properties can view and print copies of their tax bills, view outstanding balances, pay online, and print receipts.

• Monies collected will be remitted to the school districts on a regular basis.

• The Town may request that the Director of Real Property Tax Services render such other related services pertaining to the assessment and taxation of real property, where such other related services are not otherwise inconsistent with the performance of such official's duties pursuant to any general or special law of New York State and any local law adopted by Onondaga, including the Onondaga County Charter and Administrative Code. The County retains the right to approve or disapprove the provision of such services and to request additional compensation if the provision of such services would exceed the budget in the Agreement. The parties may negotiate a change in compensation to provide for the additional services, requiring a written amendment in the manner provided within the Agreement.

Real Property Tax Services: Page 5 of 5

Page 35: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September I, 2020

Motion Made By Mr. Knapp RESOLUTION NO. -------

CONFIRMING REAPPOINTMENTS TO THE ONONDAGA COUNTY WATER AUTHORITY

WHEREAS, pursuant to the provisions of the Public Authorities Law and appointments heretofore made to the Onondaga County Water Authority two vacancies occur due to the expiration of the term of the individuals named herein ; and

WHEREAS, the Chairman of the Onondaga County Legislature has designated and reappointed such individuals to serve as members of the Onondaga County Water Authority, subject to confirmation of this Legislature; now, therefore be it

RESOLVED, that the Onondaga County Legislature hereby confirms the reappointments of the following individuals to the Onondaga County Water Authority for the term specified:

REAPPOINTMENTS : John Bianchini 4 Edgewood Parkway Fayetteville, New York 13066

Bened icte Doran 4605 Mystic Drive Jamesville, New York 13078

OCWA 2020_Doran_l3ianchini DLL Yv Dak 7/31/2020

I I :£ v1d I £ 1nr oz 3Hn 1VlSl837

, l Nn08 V~VOHOHn [13 /\1 :JJJH

TERM EXPIRES: July I, 2022

July I, 2023

Page 36: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September I, 2020

Motion Made By Mr. Knapp RESOLUTION NO. ------

CONFIRMING APPOINTM ENT TO THE ONONDAGA COUNTY RESOURCE RECOVERY AGENCY

WHER EAS, the Chairman of the Legislature has duly appointed and designated pursuant to Title 13 B, as amended, of the New York State Public Authorities Law §2405-c, subject to confirmation by the Onondaga County Legislature, the following individual as a member of the Onondaga County Resource Recovery Agency:

APPOINTMENT: Eileen Gilligan 2739 Summer Ridge Road LaFayette, New York 13084

TERM EX PIRES: December 31 , 2022

WHEREAS, it is the desire of this Legislature to confirm said appointment; now, therefore be it

RESOLVED, that the Onondaga County Legislature does hereby confirm the appointment of the above individual as a member of the Onondaga County Resource Recovery Agency for the term specified above.

Gi lligan Appt_OCR.R/\ DI.I . yv dak 7 /3 I /2020

60 :ti •·Jd I£ 1nr OZ

3c1nrv1s1~ 3-1 1 1 Nno:::i v~voH0Nr1

(Ui\1 :l '.:l 3H

Page 37: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September 1, 2020

Motion Made By Mr. Knapp RESOLUTION NO. _____ _

CONFIRMING APPOINTMENT BY THE CHAIRMAN OF THE ONONDAGA COUNTY LEGISLATURE TO THE BOARD OF DIRECTORS OF THE ONONDAGA CIVIC DEVELOPMENT

CORPORATION

WHEREAS, the Chairmanofthe Onondaga County Legislature has duly appointed and designated, subject to confirmation by the Onondaga County Legislature, the following individual to serve as the Chairman's appointee to the Board of Directors of the Onondaga Civic Development Corporation:

APPOINTMENT: Kevin Kuehner 260 Brattle Road Syracuse, New York 13203

and

TERM EXPIRES: October 6, 2021

WHEREAS, it is the desire of this Legislature to confirm said appointment; now, therefore be it

RESOLVED, that the Onondaga County Legislature does hereby confirm the appointment of the above individual to serve as the Chairman's appointee to the Board of Directors to the Onondaga Civic Development Corporation.

OCDC Kuehner 2020 DLL yv dak 8. I 0.2020

sc :2 ~d o 1 ~nv oz 3~nlVlS l~Tl

u Nno::i V:)VONO W! 03/d ]:l3H

0

Page 38: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September 1, 2020

Motion Made By Mr. Knapp RESOLUTION NO. ------

CHANGING THE DA TE OF THE OCTOBER 13, 2020 LEGISLATIVE SESSION

WHEREAS, Rule 1 of the Rules of the Onondaga County Legislature provides that the date of a regular session may be changed by a motion duly passed by a majority of the whole number of the County Legislature, and it is the desire of this Legislature to change the date of the regular session occurring on October 13 , 2020; now, therefore be it

RESOLVED, that this Legislature hereby changes the date of the October 13, 2020 regular session from Tuesday, October 13 , 2020, to Thursday, December 3, 2020 , at I :00 p.m.

CHANGE SESSION - OCT 13 2020 JMM yv dak 7.2320

62 :11 WV £Z 1nr oz :rnn1v1s1931

l, J Nno:J VDVO NOW' n ·1 /1 I ] :1 ~l ~J

(o

Page 39: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September 1, 2020

Motion Made By Mr. Knapp RESOLUTION NO. ------

CHANGING THE DATE OF THE NOVEMBER 2020 LEGISLATIVE SESSION

WHEREAS, Rule I of the Rules of the Onondaga County Legislature provides that the date of a regular session may be changed by a motion duly passed by a majority of the whole number of the County Legislature, and it is the desire of this Legislature to change the date of the regular session occuning in November 2020; now, therefore be it

RESOLVED, that this Legislature hereby changes the date of the November 2020 regular session from Thursday , November 5, 2020, to Wednesday, November 4, 2020, at 1 :00 p.m.

CHANG E SESSION - NOV 5 2020 JMM Yv dak 7.2320

6l :II WV CZ lflf OZ

] Hnl\'1Sl~31 . 1 t rrn o::i VDVONO rW . rrJi\ !J:11 ~!

1

Page 40: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September 1, 2020

Motion Made By Mr. Knapp RESOLUTION NO. ____ _

AMENDING RESOLUTION NO. 25-1985 TO REMOVE THE DIRECTIVE TO GrYE NOTICE OF THIS ORDER BY PUBLICATION IN THE NEWSPAPER

WHEREAS, by Resolution No. 25-1985, the Clerk of the Onondaga County Legislature is directed to give notice of this Order by publication of the same in the newspaper of general circulation in the County of Onondaga; now, therefore be it

RESOLVED, that Resolution No. 25-1985 hereby is amended to remove the above language from the third Resolved Clause; and, be it further

RESOLVED, that in all other respects Resolution No. 25-1985 shall remain in full force and effect.

Amend 25-1 985 Jm yv dak 8. 11 .2020

~ I :6 (,J~ L I ~nv OZ

3Hn1VlSl~Jl 1 .i ~rno::i v~voMm..ir;

(l3 t,l] '.:f:i>!

Page 41: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September I, 2020

Motion Made By Mr. Knapp, Mr. Bush RESOLUTION NO. _____ _

DESIGNATING SEPTEMBER 19, 2020 "BUY LOCAL, BUY ONONDAGA GROWN" DAY

WHEREAS, agriculture is an integral part of the Onondaga County economy and way of life; and

WHEREAS, the Onondaga Agriculture Council, in partnership with local media outlets, launched the annual Onondaga Grown awareness campaign in 2016 that runs from June through October; and

WHEREAS, the campaign's mission is to connect the community with the over 600 farms in Onondaga County through radio, TV, social media, and on site farm events; and

WHEREAS, the Onondaga County Agriculture Council and Onondaga Grown host ON Farm Fest, an annual event held on the third weekend in September, to celebrate local agriculture; and

WHEREAS, ON Farm Fest is a free event for County residents to have hands-on experiences with the farms and families that produce their food, buy local products, and enjoy live local music; and

WHEREAS, ON Farm Fest has grown in attendance from just 1,500 in 2016 to over 9,000 in 2019, showing a growing interest among Onondaga County residents in learning about local agriculture and experiencing where their food comes from; and

WHEREAS, with precautions being taken to help prevent the spread of COVID-19, ON Farm Fest has been canceled for 2020; and

WHEREAS, over 97% of ON Farm Fest attendees state that they are more likely to buy local and 94% stated that the Onondaga Grown campaign has increased their likelihood to shop for locally produced items; and

WHEREAS, to honor and promote the continued efforts to "Buy Local and Buy Onondaga Grown"; now, therefore be it

RESOLVED, that this Onondaga County Legislature hereby designates September 19, 2020 "Buy Local, Buy Onondaga Grown" Day and hereby urges the community to carry out appropriate programs and activities to educate the County's citizens of the benefits oflocal agriculture and its positive impacts on the local community.

Onondaga Grown Day RPF yv dak 8.24.2020

s' !~ Wd LZ :inv oz 3cln1V7S1!:J37

1· lNnO:J V:Jt/OHOH·

rnt. 11:i-:i,1

Page 42: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September 1, 2020

Motion Made By Mr. Knapp, Mr. May, Mr. Rowley, Mr. Burtis, Mrs. Tassone, Ms. Cody, Mrs. Abbott-Kenan, Mr. Holmquist, Mr. McBride, Mr. Bush, Mr. Jordan

RESOLUTION NO. -----

IMPROVING REAPPORTIONMENT TO ENCOURAGE A FAIR AND OPEN PROCESS WITH INCREASED PUBLIC PARTICIPATION AND ACCESS

WHEREAS, the Onondaga County Charter Section 207 provides for a process to reapportion legislative districts; and

WHEREAS, the Onondaga County Charter states that the County Legislature shall appoint a Reapportionment Commission to evaluate the existing county legislative districts for equity and representation in relation to population, within six months after the publication of the results of the regular federal census taken in Onondaga County; and

WHEREAS, the County Legislature knows this is an opportunity to improve the process by encouraging public participation and ensuring appointments to the Reapportionment Commission are fair and representative of Onondaga County; and

WHEREAS, the Reapportionment Commission consists of six appointees, the County Legislature strongly recommends those selections be individuals non-enrolled to a political party or are enrolled to a "third party" (who are registered to vote), and have no future intent to run for elected office; and

WHEREAS, the County Legislature strongly discourages any former or current elected officials or any current chairman or members of a political party committee to be selected as appointees; and

WHEREAS, the County Legislature strongly encourages the exclusion of any person or persons that have been appointed to, elected to, or have been a candidate for state, county or city office; have been a paid consultant of a political party; have been a registered state or local lobbyist; has served as paid staff for or as a paid consultant to the County of Onondaga; and/or a spouse of any of the foregoing; and

WHEREAS, the County Legislature strongly recommends that any citizen of Onondaga County, who is interested in serving on the Reapportionment Commission, send their resume and cover letter to the Clerk of Legislature to be considered for appointment by the Floor Leaders; and

WHEREAS, the County Legislature strongly recommends that to foster accountability the Chair of the Reapportionment Commission be an appointee of either the County Executive or Floor Leaders; and

WHEREAS, the County Legislature strongly discourages incumbency to be considered as a factor by the Reapportionment Commission, in formation of the legislative districts; and

WHEREAS, the County Legislature strongly recommends conducting a minimum of six public hearings, prior to adoption of a final plan, throughout Onondaga County, with a minimum of two held within the City of Syracuse, at varying times of day, to promote public participation in the reapportionment process; now, therefore be it

Page 43: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

RESOL YEO, that the selection of appointees to the Reapportionment Commission by the County Executive, the Majority Leader of the County Legislature, and the Minority Leader of the County Legislature follow in the spirit of what is recommended herein; and, be it further

RESOLVED, that the Reapportionment Commission adhere to the recommendations herein regarding incumbency and public hearings.

Mem-Reapportionrnent yv dak 8.25.2020

l+i :£ Wd S2 ~nv oz 3tl01V7S18 37

~. I NOOJ V:JVCJN ONf' Cl:3 111 1'.:l Jt!

Page 44: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September I, 2020

Motion Made By Mr. Knapp RESOLUTION NO. -------

PROVIDlNG FOR FURTHER AUSTERITY MEASURES RESULTING FROM THE COVID-19 PANDEMIC

WHEREAS, on March 14, 2020, the Onondaga County Executive declared a state of emergency as a result of the COVID-19 pandemic, where the county, state and nation are encountering unprecedented loss of life and disruption to the economy; and

WHEREAS, as a direct result of the pandemic, the state and local economy have sustained unprecedented levels of lost revenues and record high unemployment; and

WHEREAS, with job losses and reductions in consumer spending, sales tax revenues are projected to drop precipitously in 2020; and

WHEREAS, while the County has implemented various austerity measures, the significant loss in revenues reg uires the County to take the further steps of reducing the County workforce; and

WHEREAS, to achieve the required savings and make up for lost revenues, the County must reduce its payroll expenditure by 154,000 work hours; and

WHEREAS, by a series of resolutions adopted since 2013 , the County has restructured a number of positions, functions and administrative duties to change the ways in which services are delivered and administered, and it is now necessary to provide for further restructuring and realigning of available human resources in connection with service delivery to achieve greater levels of efficiency and economy; and

WHEREAS, the personnel changes authorized herein have been reviewed by the Commissioner of Personnel, the Chief Fiscal Officer, and the County Executive; now, therefore be it

RESOLVED, that the County Legislature authorizes the Chief Fiscal Officer as the official responsible for exercising budgetary and management control, to provide for the restructure and realignment of positions, functions and duties to achieve increased levels of efficiency and economy, and within that restructuring and realignment shall achieve the required wage reductions for fiscal year 2020 in an amount not to exceed 154,000 hours; and, be it further

RESOLVED, the Chief Fiscal Officer shall provide a report of such personnel changes to be issued to the Clerk of the County Legislature, with a copy to the members of the Ways and Means Committee with the details of that restructure and realignment, including a list of all positions abolished, and the plan shall be implemented and those positions shall be deemed abolished without further action of this Legislature.

Pandemic - Austeri ty Measure yv dak 8.26.2020

€;ti =£ wd 9z ~nv oz 3cmlV7S18] "1

l. lNnOJ 'v8VUNOr/n 03fl l3:l 3H

/I

Page 45: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September I, 2020

Motion Made By Mr. Jordan RESOLUTION NO. -----

A RESOLUTION APPROVING lMPROVEMENTS FOR THE ONONDAGA COUNTY SANITARY DISTRlCT CONSlSTING OF THE ENGINEERING DESIGN OF A PUMP ST A TION AND FORCE

MAIN IN AND FOR THE COUNTY OF ONONDAGA, NEW YORK

WHEREAS, by Resolution No. 260 of June 5, 1978, adopted pursuant to Section 11.82 of the Onondaga County Administrative Code, the County Legislature dissolved all existing Sanitary and Treatment Plant Districts of the County and established as successor thereto, the Onondaga County Sanitary District, effective January I, 1979; and

WHEREAS, the Commissioner of Water Environment Protection of said County, pursuant to the Onondaga County Administrative Code, has prepared and submitted to said County Legislature, a report dated July I, 2020 (the "Report"), duly approved by the County Executive, in connection with proposed improvements to the Onondaga County Sanitary District consisting of the engineering design of a Pump Station and Force Main in connection with providing public sewer service to the White Pine [ndustrial Park which is located along Route 3 1 and Caughdenoy Road in the Town of Clay, and the surrounding area, Onondaga County, all as more fully set forth in the Report; and

WHEREAS, this County Legislature duly adopted a resolution on August 4, 2020, calling a public hearing on the foregoing matter to be held in the Legislative Chambers in the County Court House, in Syracuse, New York on September I, 2020 at 12:55 o 'clock P.M ., Prevailing Time; and

WHEREAS, said public hearing was duly held at the time and place aforesaid, at which all persons interested were heard; and

WHEREAS, this County Legislature has given due consideration to the aforesaid Report and the evidence given at said public hearing; now, therefore be it

RESOLVED, by the County Legislature of the County of Onondaga, New York, as follows:

Section I. Based upon the proceedings heretofore had and taken, it is hereby found and determined that it is necessary and in the public interest to undertake the proposed improvements described in the preambles hereof for the Onondaga County Sanitary district at an estimated maximum cost of $1 ,600,000, and that said improvements will be of special benefit to all of the real property included within the limits of the District.

Section 2. A certified copy of this resolution shall be recorded in the office of the County Clerk and when so recorded shall be presumptive evidence of the regularity of the determinations herein contained. The Clerk of the County Legislature is hereby authorized and directed to cause a notice of such recording once in the official newspaper of said County in the manner provided by law.

Section 3.

White Pine Improve mmd/bmy dak 7.22.20

This resolution shall take effect immediately.

9 ~ : I FJd I I ~nv OZ 3tlnl't/7S19] .l

,, l ~W 03 V~VONO HO w~ ", ~ ~) -::n,

Page 46: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September 1, 2020

Motion Made By Mr. Jordan RESOLUTION NO. _____ _

A RESOLUTION AUTHORIZING THE ISSUANCE OF $1,600,000 BONDS OF THE COUNTY OF ONONDAGA, NEW YORK, TO PAY COSTS OF CERTAIN IMPROVEMENTS FOR THE

ONONDAGA COUNTY SANITARY DISTRICT IN AND FOR SAID COUNTY

WHEREAS, by proceedings heretofore duly had and taken pursuant to the Onondaga County Administrative Code, the County of Onondaga has approved the improvements described herein for the Onondaga County Sanitary District; and

WHEREAS, it is now desired to provide for the financing of said improvements; now, therefore 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 1. For the specific object or purpose of paying the cost for the Onondaga County Sanitary District, consisting of the engineering design of a Pump Station and Force Main in connection with providing public sewer service to the White Pine Industrial Park which is located along Route 31 and Caughdenoy Road in the Town of Clay, and the surrounding area, Onondaga County, as well as other incidental improvements and expenses, there are hereby authorized to be issued $1,600,000 bonds of said County pursuant to the provisions of the Local Finance Law.

Section 2. The maximum estimated cost of the aforesaid is $1,600,000, and the plan for the financing thereof shall consist of the issuance of the $1,600,000 bonds of said County herein authorized.

Section 3. It is hereby determined that the period of probable usefulness of the aforesaid object or purpose is five years, pursuant to subdivision 62 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 irrevocable pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable. There shall annually be assessed upon the taxable real property in said Sanitary District in the manner provided by law, an amount sufficient to pay said principal and interest as the same become due and payable, but if not paid from such source, all the taxable real property within said County shall be subject to the levy of ad valorem taxes sufficient to pay the principal of and interest on said bonds.

Section 5. Subject to the provisions of the Local Finance Law, the power to authorize the issuance ofand 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, the chief fiscal officer. 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 serial 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 serial 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

Page 47: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

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 5 1.00 of the Local Finance Law, as the Chief Fiscal Officer shall determine consistent with the provisions of the Local Finance Law.

Section 7. The Chief Fiscal Officer is hereby further authorized, at his sole discretion, to execute a project finance agreement, and any other agreements with the New York State Environmental Facilities Corporation, including amendments thereto, and including any instruments ( or amendments thereto) in the effectuation thereof, in order to effect the financing or refinancing of the specific object or purpose described in Section I hereof, or a portion thereof, by a bond, and, or note issue of said County in the event of the sale of same to the New York State Environmental Facilities Corporation.

Section 8. 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 at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

3) Such obligations are authorized in violation of the provisions of the Constitution.

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 I 0. This resolution, which takes effect immediately, shall be published in summary form in The Post Standard, the official newspaper of such 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: A YES NAYS ABSENT - ---- ------ ----- -

Dated: ------- ----- ----- ----

Approved:

White Pine Bond mmd bmy dak 7.22.20

County Executive, Onondaga County

CtJ :Of WV ZZ lflf' OZ

JH01'11Sl937 l 1.w10:i V~lVONnw ,

r13t,i:tnc!

Page 48: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September 1, 2020

Motion Made By Mr. Williams, Mr. Knapp, Mr. May,

Mr. Rowley, Mr. Burtis, Mrs. Tassone,

Ms. Cody, Mrs . Abbott-Kenan, Mr. Holmquist,

Mr. McBride, Mr. Bush, Mr. Jordan

RESOLUTION NO. -------

AUTHORIZING COST FREE LIVE STREAMING OF REGULAR AND SPECIAL LEGISLATIVE SESSIONS CONSISTENT WITH THE ONONDAGA COUNTY LEGISLATURE' S LONG­

STANDING COMMITMENT TO IMPROVING PUBLIC ACCESS

WHEREAS, the Open Meetings Law promotes a democratic society by enabling the citizens of Onondaga County to attend, listen, and observe the performance of public officials as they deliberate and make public policy decisions; and

WHEREAS, the Onondaga County Legislature has always encouraged public engagement by making government business readily accessible to all citizens via our website;-and--

WHEREAS, the Onondaga County Legislature ' s committee meetings and public hearings are documented quickly, effectively, fairly, and in accordance with the law; and

WHEREAS, local government operations must adapt and transform to keep the public informed and promote public engagement, by taking advantage ofnew technology, the Onondaga County Legislature has an opportunity to improve access to its regular and special legislative sessions; and

WHEREAS, the COVID-19 pandemic has caused all levels of government to change the way they operate with regard to keeping the public informed, by continuing to promote accessibility to our regular and special legislative sessions makes Onondaga County a leader in this endeavor; and

WHEREAS, there is no funding available to invest in any additional infrastructure to support this policy, current county technological resources and infrastructure will need to be utilized; now, therefore be it

RESOLVED, while the Onondaga County Legislature has always been in compliance with Open Meetings Law, beginning as soon as possible, the Onondaga County Legislature shall , to the extent practicable, stream all regular and special legislative sessions via Facebook or other free of charge platforms and post the recording to the Legislature ' s website for the period of one year; and, be it further

RESOLVED, if technical difficulties or other barriers arise with live streaming, proceedings of the Onondaga County Legislature will be available on our website via audio recording after adjournment.

Live Stream_REV DLL yv dak 8.12.2020

60 :£ v~d LZ ~fW OZ

3~n lVlSl~ :.n 1- !NnOJ V:)VON OrW

0] 1\1 T)3 ~/

Page 49: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September l , 2020

Motion Made By Mr. Burtis, Mr. Bush RESOLUTION NO. -------

AUTHORIZING THE SALE OFT AX DELINQUENT PROPERTY TO EMPIRE POLYMER SOLUTIONS, LLC AND BUCHANAN PARTNERS, LLC

WHEREAS, Lot No. 031.-11-0l.l , also known as 7528 State Fair Boulevard in the Town of Van Buren, is tax delinquent; and

WHEREAS, Empire Polymer Solutions, LLC and Buchanan Partners, LLC have expressed a desire for said property for commercial/industrial development purposes; and

WHEREAS, it appears that a portion(s) of the property was the site of a petroleum spill, which may negatively affect the market value of the property for sale at public auction; and

WHEREAS, the Office of the State Comptroller, New York Environmental Protection and Spill Compensation Fund (Oil Spill Fund) has an environmental lien on the property for the clean-up and removal costs associated with said petroleum spill; and

WHEREAS, the County is the owner and holder of the tax sale certificate on said lot, and it is the desire of this Legislature to authorize the sale of said property to Empire Polymer Solutions, LLC and Buchanan Partners, LLC; and

WHEREAS, by Resolution No. 58-20 I 9, this County Legislature found and declared a negative declaration under the New York State Environmental Quality Review Act (SEQ RA) for the sale of such tax delinquent property; now, therefore be it

RESOLVED, that, pursuant to 6 NYCRR 617 . 7( e) and in accordance with Article 8 of the Environmental Conservation Law, this Legislature does hereby amend said negative declaration to replace the prior prospective purchaser with that of Empire Polymer Solutions, LLC and Buchanan Partners, LLC, and hereby finds and declares an amended negative declaration because the proposed action will not have a significant adverse impact on the environment; and, be it further

RESOLVED, that for a consideration comprised (I) of payment of a purchase price of $500,000 and (2) of an environmental indemnification from the buyers, the County Executive, County Chief Fiscal Officer, and County Attorney be and hereby are authorized: to execute deeds to acquire the above mentioned property by tax deed; to sell said property to Empire Polymer Solutions, LLC and Buchanan Partners, LLC contingent upon their receipt of an acceptable PILOT agreement from the Onondaga County lndustrial Development Agency; to discharge any and all delinquent taxes owed to the County, together with any interest, penalties and administrative fees that may have accrued on such delinquent taxes ; to negotiate with the Oil Spill Fund for a release and discharge of the environmental lien on the property in exchange for a portion of the purchase price; and, to execute agreements to further the intent of this Resolution.

State Fair Blvd BMY mmd dak 7.22.20

9~ : I Wd 61 tmv oz 3tin1v1s1~31

; 1 ~nn ') 1t.1 n ~, nt.i 0 11 r·,

Page 50: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September 1, 2020

Motion Made By Mr. Bmtis RESOLUTION NO. -------

STANDARD WORKDAY AND REPORTING RESOLUTION

WHEREAS, the County of Onondaga hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employees' Retirement System based on the record ofactivities maintained and submitted by these officials to the Clerk of this Legislature:

-Standard Days/Month No record of

*Term Work Day (based on Record activities LName FName Ml Title Begins/Ends (hrs/dav) of Activities) Tier I completed

APPOINTED

Kilmartin Patrick M Assistant County Jan. I, 2020 - 7 25.14

Attorney 2 Dec. 31 , 2023

RESOLVED, that, pursuant to the requirements of 2 NYC RR 315 .4, the Clerk of this Legislature is hereby directed to cause a copy of this resolution to be publicly posted for at least 30 days after adoption and, thereafter, to transmit this resolution and a suppo11ing affidavit of posting to be filed with the New York State Office of the Comptroller within 15 days after the 30 day public posting period ends.

*Reflects the term of the Elected or Appointed Official making the appointment

SWD - SEPT 2020 REDACTED JMM yv dak 7.29.2020

~z :z ~id 6Z 1or oz ~rnnrv1s1:rr1

, 1 NnOJ v::ivoHONP ' ' (l] ,\\]:) ]rl

/(o

Page 51: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September I, 2020

Motion Made By Mr. Burtis RESOLUTION NO. ------

AUTHORIZING THE SETTLEMENT OF THE ACTION FILED WITH THE SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF ONONDAGA, JOSEPH D. FAVATA V. COUNTY OF

ONONDAGA

WHEREAS, on or about October 22, 2014, by Summons and Complaint, Plaintiff Joseph D. Favata commenced this action against the County of Onondaga demanding payment for injuries sustained as a result of being struck by a door at the Onondaga County Criminal Cou1ts Building on July 26, 20 I 3; and

WHEREAS, Plaintiff Joseph D. Favata is willing to settle against the County Defendant, upon the payment of $15,000, inclusive of attorney fees; now, therefore be it

RESOLVED, that the County Attorney is hereby authorized to settle this action in the amount of $15 ,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 Release and Stipulation of Discontinuance.

Favata Resolution CLR/dmk yv dak 83.2020

Cti ! I ~~d c- t:inv oz 3cJn.t\f7S1~ 37

.~ l HnO::J V~VONO NC: (J3 /\1:l:l3H

I ./• ""

Page 52: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September I , 2020

Motion Made By Ms. Cody RESOLUTION NO. ------

CONFIRMING APPOCNTMENTS BY THE COUNTY EXECUTIVE TO THE ONONDAGA COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES

WHEREAS, pursuant to Article XXV, Section 25.05 , of the Onondaga County Administrative Code, J. Ryan McMahon, U, Onondaga County Executive, duly appointed and designated, subject to confirmation of the County Legislature, the following individuals to serve as members of the Onondaga County Public Library Board of Trustees:

APPOINTMENTS: Lynnore Fetyko 5958 East Taft Road Syracuse, New York 13212

Edda Kassis 4595 Mystic Drive Jamesville, New York 13078

and

TERM EXPIRES: December 3 l , 2024

December 21 , 2023

WHEREAS, it is the desire of this Legislature to confirm said appointments; now, therefore be it

RESOLVED, that the Onondaga County Legislature does hereby confirm the appointments of the above named individuals to serve as members of the Onondaga County Public Board of Trustees for the term specified above.

Bd ofTrust rnmd yv dak 7.22.20

£ti =OI wv zz 1nr oz 3~.ln.l'v1Sl~ 3'1 _

l ! •rno:l \fUVON(HW (l 3 A 13 J :! ~!

Page 53: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September I, 2020

Motion Made By Ms. Cody RESOLUTION NO. _ __ _

AMENDING THE 2020 ONONDAGA COUNTY BUDGET TO MAKE FUNDS AVAILABLE FOR USE IN CONNECTION WITH THE NEW YORK STATE PAVE-NY PROGRAM, AND

AUTHORIZING THE EXECUTION OF AGREEMENTS

WHEREAS, New York State 's 2020-2021 budget includes the PA VE-NY program to fund projects that improve the physical condition oflocal roads and help foster regional economic growth, and Onondaga County' s portion of PAVE-NY funding has been detennined to be $1 ,281 ,499; and

WHEREAS, it is necessary to amend the budget to include such funds in the Onondaga County Department of Transportation 's 2020 budget to repair and maintain County roads and to authorize the execution of agreements; now, therefore be it

RESOLVED, that the County Executive is authorized to execute agreements and such other documents as may be reasonably necessary to implement the intent of this resolution; and, be it further

RESOLVED, that the 2020 County budget be amended as follows :

REVENUES: ln Admin. Unit 9310000000 County Road Fund Speed Type #534030 ln Acct. 590024 St Aid H-Way Cap Project

APPROPRIATIONS: ln Adm in. Unit 93 I 0000000 County Road Fund Speed Type #534030 ln Acct. 674600 Provision for Capital Projects

Pave NY mmd bmy dak 7.22.20

£ti :QI ~~ v zz 1nr oz -:-rnn1V1Sl~ 37

i t tlf'IO :J V!lVON OW i r13 A l l'.)3 ~!

$1 ,281 ,499

$1 ,281 ,499

Page 54: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September I, 2020

Motion Made By Ms. Cody RESOLUTION NO. -----

AMENDlNG THE 2020 ONONDAGA COUNTY BUDGET TO ACCEPT $759,195 lN EXTREME WINTER RECOVERY FUNDING AND $1 ,586 lN ADDITIONAL CHIPS FUNDlNG FROM THE

NEW YORK STATE DEPARTMENT OF TRANSPORTATION AND AUTHORIZING THE EXECUTION OF AGREEMENTS

WHEREAS, New York State recently approved Extreme Winter Recovery funding for the winter of 2019-2020 and Onondaga County' s portion has been determined to be $759, 195; and

WHEREAS, the formula for New York State' s Consolidated Local Street and Highway Improvement Program (CHIPS) included an additional $1,586 in funding for Onondaga County; and

WHEREAS, it is necessary to amend the budget to include such funds in the Onondaga County Department of Transportation's 2020 budget to repair and maintain County roads; now, therefore be it

RESOLVED, that the County Executive is authorized to execute agreements and such other documents as may be reasonably necessary to implement the intent of this resolution; and, be it further

RESOLVED, that the 2020 County budget be amended as follows :

REVENUES: In Admin. Unit 9310000000 County Road Fund Speed Type #534030 In Acct. 590024 St Aid H-Way Cap Project

APPROPRIATIONS: ln Admin. Unit 9310000000 County Road Fund Speed Type #534030 In Acct. 674600 Provision for Capital Projects

CHIPS Extreme Weather mmd bmy dak 7.22.20

t+J :QI WV 2Z 1nr 02·

3~JnPl1Sl~]7 .: urn o:1 \f~VON ONfi

. Ul /\ t3JJH

$760,781

$760,781

Page 55: Onondaga County Legislature · 2020. 8. 27. · e. 8-20-20 Letter from County Executive McMahon – RE: Appointment to the Onondaga County Justice Center Oversight Committee (Dr

September 1, 2020

Motion Made By Mrs. Abbott-Kenan RESOLUTION NO. ------

AUTHORIZING A LEASE AGREEMENT WITH BAYBERRY PLAZA LLC FOR THE USE OF THE ONONDAGA COUNTY WOMEN, INF ANT AND CIIlLDREN (WIC) PROGRAM

WHEREAS, Bayberry Plaza LLC ("Landlord") is the owner of a building and a parking lot located at 181 Blackberry Road, Liverpool, New York 13090, known locally as the Bayberry Plaza, Onondaga County wishes to continue to use such site in connection with its Women, Infants and Children (WIC) program and the provision of related services; and

WHEREAS, the proposed lease would include the use of 2,400 square feet of the building and parking spaces for exclusive use of the County; to be paid at a rate of $1. 708 per square foot, with an annual rent of $49,200, paid in monthly installments of $4,100, such annual rent rate is inclusive of pest control; rubbish removal; basic maintenance (plumbing and electrical repair); and

WHEREAS, the term of the initial period will be five (5) years, with the possibility of two (2) renewal periods of five (5) years each; now, therefore be it

RESOLVED, that the County Executive is authorized to enter into agreements and execute documents reasonably necessary to allow the County to lease the property for the proposed compensation and terms described hereinabove.

WIC Bayberry yv dak 8.11.2020

00 :2 ~d I I ~fW 02 3clnl'i/7S1~37

1. ! NOO:) V9VONQl!n 03f,ID3H