black line icon - speaker at podium

Kevin A. Roberts

District No. 12 - Town of Plattekill

Kevin A. Roberts

District No. 12 - Town of Plattekill

Legislator Kevin Roberts began his customer service roots nearly more than twenty years ago with the opening of his own contracting business, Roberts Contracting. This successful enterprise has not only supported Kevin and a growing number of employee families; it has supported a community with such donations of a new ... Read Full Biography

Legislator Kevin Roberts began his customer service roots nearly more than twenty years ago with the opening of his own contracting business, Roberts Contracting. This successful enterprise has not only supported Kevin and a growing number of employee families; it has supported a community with such donations of a new church roof or the renovation of a family shelter. Kevin maintains a business goal of lifetime customers and a personal goal of quality constituent service. He has helped many local charities and volunteer groups, started a scholarship at the Wallkill High School and has been a public advocate against drinking and driving as well as wasteful county spending.

Kevin began serving in the Ulster County Legislator in 2008 and previously held the positions of Chairman for the Resource Recovery Agency Board of Directors and Trustee for the United Methodist Church in Modena. Kevin’s approach has been a quiet review of issues with a focus on finding solutions.

Kevin advocated for a change in solid waste management disposal practices in the County at a time when the County cost was rising $200,000 a year.

Kevin was chosen as the Minority Leader and serves as the Deputy Chair of the Ways & Means Committee. He has served on many standing committees during his career, and previously chaired the Laws & Rules, and Health and Personnel Committees. Kevin views his Committee work as a priority to affect the changes needed for County government.

Kevin is a proud father of three and keeps his home close to his heart when taking action at the Legislature. His discussions and decisions are always with the understanding that the next generations are impacted by the actions of today.

Contact Information

8 Cathy Court

Wallkill

NY

12589

Kevin A. Roberts
black line icon - records and legislation

Records & Legislation

Committees & Leadership

2026 Standing Committees
Ways and Means

 

 

 

2024-2026
Minority Leader

2024-2026
Deputy Chair of the Ways and Means Committee

2024
Deputy Chair of the Audit Committee

2014-2015, 2019-2023
Deputy Chair of the Laws & Rules Committee

2012-2013, 2016-2018
Chair of the Laws and Rules, Governmental Services Committee

2012
Chair of the Social Services Committee

2011
Chair of the Governmental Services and Administrative Committee

2010
Chair of the Governmental Services, Environmental, and Administrative Committee

Party Information

Enrollment
Republican

AffiliationConservative
AffiliationRepublican
black line icon - attendance

Attendance

black line icon - votes

Voting Record

March 18, 2026 - Ulster County Legislature
49 Yes|1 No| 0 Abstained| 0 No Vote
March 12, 2026 - Ways and Means
0 Yes|0 No| 0 Abstained| 45 No Vote
February 17, 2026 - Ulster County Legislature
91 Yes|4 No| 0 Abstained| 0 No Vote
February 12, 2026 - Ways and Means
72 Yes|1 No| 0 Abstained| 0 No Vote
black line icon - resolutions

Resolutions

Resolution No. 233

Electing A Cents Per Gallon Rate Of Sales And Compensating Use Taxes On Motor Fuel And Diesel Motor Fuel, In Lieu Of The Percentage Rate Of Such Taxes, Pursuant To The Authority Of Article 29 Of The Tax Law Of The State Of New York, By Amending Resolution No. 286 Of 1969 Adopted February 13, 1969, As Amended On Various Occasions

Resolution No. 232

Establishing The Ulster County Real Property Tax Phase-Out Feasibility Task Force

Resolution No. 231

Authorizing Director Of Budget To Make Certain Transfers Of Funds – Department Of Budget

Resolution No. 230

Adopting The Ulster County Gender Based Violence And The Workplace Policy – Department Of Personnel

Resolution No. 229

Approving The Execution Of A Contract Amendment For $71,080.80 Entered Into By The County – Sedara, LLC – Department Of Information Services

Resolution No. 228

Approving The Execution Of A Contract Amendment For $29,897.60, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – Environmental Systems Research Institute, Inc. – Department Of Information Services

Resolution No. 227

Approving The Execution Of A Contract For $229,881.60 Entered Into By The County – Data Center Warehouse– Department Of Information Services

Resolution No. 226

Approving The Execution Of A Contract For $276,000.00 Entered Into By The County – FSH Technologies – Department Of Information Services

Resolution No. 225

Approving The Execution Of A Contract Amendment For $22,000.00, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – Gimmal LLC – Department Of Information Services

Resolution No. 224

Authorizing The Storage Migration South Manor Upgrade Project, In And For The County Of Ulster, New York, At A Maximum Estimated Cost Of $708,933.00, And Authorizing The Issuance Of $708,933.00 Bonds Of Said County To Pay The Cost Thereof

Resolution No. 223

Establishing Capital Project No. 767 – Storage Migration South Manor – Amending The 2026 - 2031 Capital Improvement Program - Amending The 2026 Capital Fund Budget – Department Of Information Services

Resolution No. 177

Approving The Execution Of A Contract For $854,180.00 Entered Into By The County – Crown Castle Fiber LLC – Department Of Information Services

Resolution No. 154

Approving The Execution Of A Contract Amendment For $4,712.40, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – SHI International Corp. – Department Of Information Services

Resolution No. 153

Approving The Execution Of A Contract Amendment For $19,207.00, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – GIS Workshop, LLC – Department Of Information Services

Resolution No. 152

Approving The Execution Of A Contract Amendment For $74,937.63 Entered Into By The County – Facsimile Communications Industries, Inc. D/B/A Atlantic Tomorrows Office – Department Of Information Services

Resolution No. 151

Adopting The Ulster County Information Services Remote Access Policy – Department Of Information Services

Resolution No. 151.1

Adopting The Ulster County Information Services Remote Access Policy – Department Of Information Services

Resolution No. 150

Authorizing Director Of Budget To Make Certain Transfers Of Funds – Department Of Budget

Resolution No. 140

Authorizing The Conveyance Of County-Owned Property To The Former Owner – Department Of Finance

Resolution No. 105

Amending The Salary Schedule For Those Employees Not Covered By A Collective Bargaining Agreement, Amending The 2026 Operating Budget, Amending The 2026 Ulster County Position Listing – Department Of Personnel

Resolution No. 101

Authorizing The Chair Of The Ulster County Legislature To Enter Into Agreements With The Villages Of Ellenville, New Paltz, And Saugerties Relating To The Enforcement Of Real Property Tax Liens Under Article 11, Sections 1102, 1110 and 1150 Of The New York State Real Property Tax Law – Department Of Finance

Resolution No. 100

Authorizing The Conveyance Of County-Owned Property To The Former Owner – Department Of Finance

Resolution No. 99

Authorizing The Conveyance Of County-Owned Property To The Former Owner – Department Of Finance

Resolution No. 98

Approving The Execution Of A Contract Amendment For $58,904.00 Entered Into By The County – LaBella Associates, D.P.C. – Department Of Finance

Resolution No. 97

Authorizing Director Of Budget To Make Certain Transfers Of Funds – Department Of Budget

Resolution No. 96

Approving The Memorandum Of Agreement Between The County Of Ulster And The Ulster County Staff Association, For The Years 2025, 2026, 2027 And 2028 – Amending The 2026 Ulster County Budget

Resolution No. 95

Approving The Execution Of A Contract Amendment For $24,000.00, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – Roemer Wallens Gold & Mineaux LLP – Department Of Personnel

Resolution No. 94

Approving The Execution Of A Contract Amendment For $11,425.68, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – Buffalo Computer Graphics, Inc. – Department Of Information Services

Resolution No. 6

Authorizing The Chair Of The Ulster County Legislature To Execute An Agreement With The City Of Kingston In Relation To Sales Tax

Resolution No. 4

Designation Of Official Newspapers

Resolution No. 2

Appointing Victoria A. Fabella As Clerk Of The Ulster County Legislature

Resolution No. 1

Adoption Of The Rules Of Order