black line icon - speaker at podium

Richard A. Gerentine

District No. 11 - Town of Marlborough

Richard A. Gerentine

District No. 11 - Town of Marlborough

Legislator Richard Gerentine is a veteran member of the Ulster County Legislature, serving since 1992. A former Legislative Chairman, Richard is a strong authority on all matters County. His thorough knowledge of federal, state, and municipal regulatory and policy issues coupled with his commitment to problem-solving and communication have enabled ... Read Full Biography

Legislator Richard Gerentine is a veteran member of the Ulster County Legislature, serving since 1992. A former Legislative Chairman, Richard is a strong authority on all matters County. His thorough knowledge of federal, state, and municipal regulatory and policy issues coupled with his commitment to problem-solving and communication have enabled him to successfully foster relationships and build coalitions with individuals from a diverse constituency. As Chairman of the Ulster County Ways and Means Committee, and later as Legislature Chairman overseeing a budget over $350 million, Richard brings focus and energy to all that he undertakes.

His other legislature committee positions included Majority Leader, member of the Union Negotiations Committee, Chairman of the General Services Committee, member of the Human Services Committee and Chairman of the Ulster County Records Advisory Board where he was responsible for overseeing the establishment of a record management program under the jurisdiction of the Ulster County Clerk.

Prior to his Legislative service, Richard served one four year term as a Town of Marlborough Councilman and one four year term as the Town Supervisor. While a member of town government, he sought to lower taxes through innovative budget reductions.

As General Partner of Marlborough Associates, LP, Richard began the development of senior citizen housing complexes. His first project, a 44-unit complex became known as Jenny’s Garden I, followed by the addition of a second 22-unit complex, Jenny’s Garden II in Marlborough. He later developed a 51-unit complex, Golden View Housing for the town of Highland’s senior community. According to the Rural Ulster Preservation Company (RUPCO) that provides property management for the Jenny Garden complexes, Richard’s developments offer much needed affordable senior housing, both attractive and comfortable, designed for community members whose income is 60% or below the Area Median Income (AMI).

Richard finds time to participate in community activities as a member of the Knights of Columbus, UNICO, St. Rocco’s Society and as a past coach for Marlborough Youth Baseball and Basketball. In another volunteer position, Richard has served as a Commissioner of the New York State Bridge Authority since 2006 and voted by it’s members as Vice Chairman in 2011 and Chairman in 2013. He majored in Business Administration at SUNY Ulster beginning in 1972, and received a Bachelor of Science degree from Marist College in 1975.

black line icon - records and legislation

Records & Legislation

Past Committees & Leadership

2019, Deputy Chair, Ways & Means Committee

1998-2001, 2011 – 2018, Chairman, Ways and Means Committee

2004 – 2005, Chairman, Ulster County Legislature

2010, Chairman, Budget and Finance Committee

2008 – 2009, 2002 – 2003, Deputy Chairman, Ways and Means Committee

1999, Deputy Chair, General Services Committee

Party Information

AffiliationConservative
AffiliationRepublican
AffiliationIndependence
black line icon - attendance

Attendance

black line icon - votes

Voting Record

December 31, 2019 - Ulster County Legislature
1 Yes|0 No| 0 Abstained| 0 No Vote
December 18, 2019 - Ulster County Legislature
60 Yes|0 No| 0 Abstained| 0 No Vote
December 10, 2019 - 2018-2019 Term: Ways and Means Committee
43 Yes|0 No| 0 Abstained| 0 No Vote
December 4, 2019 - Ulster County Legislature
27 Yes|9 No| 0 Abstained| 0 No Vote
December 4, 2019 - No Committee Assigned
0 Yes|1 No| 0 Abstained| 0 No Vote
November 19, 2019 - Ulster County Legislature
61 Yes|1 No| 0 Abstained| 0 No Vote
November 12, 2019 - 2018-2019 Term: Ways and Means Committee
50 Yes|1 No| 1 Abstained| 0 No Vote
October 15, 2019 - Ulster County Legislature
32 Yes|4 No| 1 Abstained| 0 No Vote
August 21, 2019 - Ulster County Legislature
1 Yes|0 No| 0 Abstained| 0 No Vote
August 20, 2019 - Ulster County Legislature
59 Yes|1 No| 1 Abstained| 0 No Vote
August 13, 2019 - 2018-2019 Term: Ways and Means Committee
53 Yes|0 No| 1 Abstained| 0 No Vote
July 16, 2019 - Ulster County Legislature
42 Yes|2 No| 0 Abstained| 0 No Vote
July 16, 2019 - No Committee Assigned
1 Yes|0 No| 0 Abstained| 0 No Vote
July 9, 2019 - 2018-2019 Term: Ways and Means Committee
38 Yes|1 No| 0 Abstained| 0 No Vote
June 18, 2019 - Ulster County Legislature
37 Yes|1 No| 0 Abstained| 0 No Vote
June 17, 2019 - Ulster County Legislature
1 Yes|0 No| 0 Abstained| 0 No Vote
June 11, 2019 - 2018-2019 Term: Ways and Means Committee
28 Yes|0 No| 0 Abstained| 0 No Vote
May 21, 2019 - Ulster County Legislature
54 Yes|2 No| 1 Abstained| 0 No Vote
May 14, 2019 - 2018-2019 Term: Ways and Means Committee
39 Yes|0 No| 1 Abstained| 0 No Vote
April 16, 2019 - Ulster County Legislature
49 Yes|1 No| 0 Abstained| 0 No Vote
April 9, 2019 - 2018-2019 Term: Ways and Means Committee
35 Yes|0 No| 0 Abstained| 0 No Vote
March 19, 2019 - Ulster County Legislature
39 Yes|0 No| 0 Abstained| 0 No Vote
March 12, 2019 - 2018-2019 Term: Ways and Means Committee
30 Yes|0 No| 0 Abstained| 0 No Vote
February 26, 2019 - Committee of the Whole
1 Yes|0 No| 0 Abstained| 0 No Vote
February 26, 2019 - Ulster County Legislature
0 Yes|1 No| 0 Abstained| 0 No Vote
February 19, 2019 - Ulster County Legislature
72 Yes|0 No| 0 Abstained| 0 No Vote
February 19, 2019 - No Committee Assigned
1 Yes|0 No| 0 Abstained| 0 No Vote
February 13, 2019 - 2018-2019 Term: Ways and Means Committee
43 Yes|0 No| 0 Abstained| 0 No Vote
black line icon - resolutions

Resolutions

Resolution No. 548

Authorizing The Commissioner Of Finance To Accept A Bid For A Parcel Of County-Owned Real Property For Private Sale And Authorizing The Chair Of The Ulster County Legislature To Convey Such Parcel – Department Of Finance

Resolution No. 547

Authorizing The Chair Of The Ulster County Legislature To Convey A Parcel Of County Owned Property Acquired Pursuant to Article 11 Of the Real Property Tax Law For Unpaid Taxes To The Town Of Wawarsing For Public Use And Benefit – Department Of Finance

Resolution No. 546

Adopting Updated Procurement Manual Pursuant To General Municipal Law Section 104-b – Department Of Purchasing

Resolution No. 535

Imploring The State Of New York To Immediately Amend Or Delay Implementation Of Bail And Discovery Reform Laws That Will Endanger The People Of New York And Reverse Decades Of Bipartisan Progress In Reducing Crime

Resolution No. 533

Authorizing Distribution Of Mortgage Tax Receipts Pursuant To Section 261 Of The Tax Law

Resolution No. 516

Approving The Advancement Of Capital Projects For The Ulster County Community College – Ulster County Community College

Resolution No. 515

Adopting Ulster County Capital Program For 2020 - 2025

Resolution No. 513

Authorizing Commissioner Of Finance To Make Transfers Of Funds And Budgetary Amendments

Resolution No. 512

Approving Completed Tax Rolls And Directing The Execution Of Delivery Of Warrants

Resolution No. 511

Levy For Unpaid Water Rents

Resolution No. 510

Levy For Unpaid Sewer Rents

Resolution No. 509

Ratification Of Tax Rolls

Resolution No. 497

Approving The Execution Of A Contract Amendment Causing The Aggregate Amendment Amount To Be In Excess Of $50,000.00 Entered Into By The County – Bonadio & Co. LLP – Department Of Finance

Resolution No. 471.3 of 2018

Amending Resolution No. 318 Dated September 15, 2015 To Conform To Agreement of Sale of County-Owned Real Property in the Town of Lloyd To The New York State Department Of Environmental Conservation And Authorizing The Chairman Of The Ulster County Legislature To Convey Such Parcel – Department Of Finance

Resolution No. 471.2 of 2018

Amending Resolution No. 318 Dated September 15, 2015 To Conform To Agreement of Sale of County-Owned Real Property in the Town of Lloyd To The New York State Department Of Environmental Conservation And Authorizing The Chairman Of The Ulster County Legislature To Convey Such Parcel – Department Of Finance

Resolution No. 458

Approving The Memorandum Of Agreement Between The County Of Ulster And The Ulster County Deputy Sheriff’s Police Benevolent Association, Inc. On Behalf Of The Ulster County Deputy Sheriffs’ Superior Officers’ Unit For The Years 2018 And 2019 – Department Of Personnel

Resolution No. 457

Approving The Memorandum Of Agreement Between The County Of Ulster And The Ulster County Sheriff’s Association For 2019 – Department Of Personnel

Resolution No. 441

Establishing County Equalization Rates For The Year 2020 Levy

Resolution No. 439

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

Resolution No. 438

Authorizing The Commissioner Of Finance To Accept Bids For Parcels Of County-Owned Real Property For Private Sale And Authorizing The Chair Of The Ulster County Legislature To Convey Such Parcels – Department Of Finance

Resolution No. 406

Accepting The Accounting Of Unpaid School Taxes For The 2019-2020 School Year, Directing Payment To The School Districts, And Directing Relevying Pursuant To New York Real Property Tax Law – Department Of Finance

Resolution No. 405

Authorizing The Ulster County Commissioner Of Finance To Accept Redemption Offers Relative To Payment Of Real Property Taxes In The 2017 Article 11 In Rem Foreclosure Proceeding – Department Of Finance

Resolution No. 372

Authorizing The Conveyance Of County-Owned Property To The Original Owners – Department Of Finance

Resolution No. 371

Authorizing The Commissioner Of Finance To Accept Bids For Parcels Of County-Owned Real Property For Private Sale And Authorizing The Chair Of The Ulster County Legislature To Convey Such Parcels – Department Of Finance

Resolution No. 350

Authorizing The Chair Of The Ulster County Legislature To Execute An Agreement With The Dormitory Authority Of The State Of New York (DASNY) For A State And Municipal Facilities Program (SAM) Grant – County Clerk

Resolution No. 343

Approving The Execution Of A Contract Amendment In Excess Of $50,000.00 Entered Into By The County – Freer Abstract, Inc. – Department Of Finance

Resolution No. 311

Authorizing The Commissioner Of Finance To Accept Bids For Parcels Of County-Owned Real Property For Private Sale And Authorizing The Chair Of The Ulster County Legislature To Convey Such Parcels – Department Of Finance

Resolution No. 310

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

Resolution No. 308

Authorizing The Chair Of The Ulster County Legislature To Execute An Intermunicipal Agreement For The Sharing Of Information Relating To Short-Term Rental Properties With The Town Of Gardiner – Department Of Finance

Resolution No. 265

Calling Upon The State Legislature To Adopt, And The Governor To Sign, Legislation To Provide A New York State Income Tax Exemption To Volunteer Firefighters, Volunteer Ambulance Workers, and Members of A Volunteer Medical Services Personnel Squad

Resolution No. 264

Authorizing The Conveyance Of County-Owned Properties To The Original Owners – Department Of Finance

Resolution No. 263

Authorizing The Commissioner Of Finance To Accept And Reject Bids For Purchase Of Parcels Of County-Owned Property At The April 24, 2019 Public Auction - Department Of Finance

Resolution No. 262

Authorizing The Issuance Pursuant To Section 90.00 And/Or Section 90.10 Of The Local Finance Law Of Refunding Bonds Of The County Of Ulster, New York, To Be Designated Substantially “Public Improvement Refunding (Serial) Bonds”, And Providing For Other Matters In Relation Thereto And The Payment Of The Bonds To Be Refunded Thereby

Resolution No. 222

Authorizing The Conveyance Of County-Owned Properties To The Original Owners – Department Of Finance

Resolution No. 221

Establishing And Reporting The Standard Work Day For An Elected Official

Resolution No. 176

Authorizing Distribution Of Mortgage Tax Receipts Pursuant To Section 261 Of The Tax Law

Resolution No. 171

Authorizing The Conveyance Of County-Owned Properties To The Original Owners – Department Of Finance

Resolution No. 169

Approving The Memorandum Of Agreement Between The County Of Ulster And The Ulster County Staff Association, Represented By New York State United Teachers (NYSUT), For 2019 And 2020

Resolution No. 168

Authorizing The Chair Of The Ulster County Legislature To Enter Into An Agreement With The New York Environmental Protection And Spill Compensation Fund For Distribution Of Proceeds From Tax Foreclosure Sale For A Parcel Of County Owned Property At 454 Hurley Avenue, In The Town of Ulster, Tax Map Number 48.17-1-41.100 – Department Of Finance

Resolution No. 122

Supporting The Application To Develop And Operate A One Hundred (100) Room Hotel At 1581 Ulster Avenue, Lake Katrine

Resolution No. 76

Authorizing The Commissioner Of Finance To Sell Real Property Acquired By Court Order Pursuant To Article 11 Of New York Real Property Tax Law – Department Of Finance

Resolution No. 75

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