6. Resolution No. 203

Authorizing The Chairman Of The Ulster County Legislature To Execute An Agreement With The New York State Division Of Criminal Justice Services For The Aid To Defense Program – Department Of Public Defender

Resolution Information

Status: 
Adopted

RESOLUTION TEXT +-

Print

Referred to: The Law Enforcement and Public Safety Committee (Chairman Briggs

and Legislators Fabiano, Provenzano, Ronk, and Wishnick), and The Ways and

Means Committee (Chairman Gerentine and Legislators Allen, Belfiglio, Briggs,

Gregorius, Maio, Maloney, and R. Parete)

Chairman of the Law Enforcement and Public Safety Committee, Thomas J. Briggs,

and Deputy Chairman Kenneth J. Ronk offer the following:

WHEREAS, this resolution has been submitted by the County Executive on

behalf of the Public Defender; and

WHEREAS, the Public Defender has requested that the Chairman of the Ulster

County Legislature be authorized to execute an agreement (NYS Contract#

T444361), and any amendments thereto, in the amount of $21,600.00 with the New

York State Division of Criminal Justice Services for the purpose of Ulster County’s

participation in the New York State Aid to Defense Program for the term April 1,

2015 through September 30, 2016; and

WHEREAS, the purposes of the Aid to Defense Program are to (1) enhance

defense services designed to expedite the processing of violent and serious felony

cases through the courts, and (2) ensure thorough case processing and effective

defense representation; now, therefore, be it

RESOLVED, that the Chairman of the Ulster County Legislature is hereby

authorized to execute an agreement (NYS Contract# T444361), and any amendments

thereto, in the amount of $21,600.00 with the New York State Division of Criminal

Justice Services for the purpose of Ulster County’s participation in the New York

State Aid to Defense Program for the term April 1, 2015 through September 30,

2016, in the form as filed with the Clerk of the Ulster County Legislature, or as

modified with the approval of the County Attorney and the Chairman of the Ulster

County Legislature;

and move its adoption.

ADOPTED BY THE FOLLOWING VOTE:

AYES: 23 NOES: 0 

 

Passed Committee: Law Enforcement and Public Safety on May 4, 2015

Passed Committee: Ways and Means on May 13, 2015

FINANCIAL IMPACT:

$10,800.00 – BUDGETED 2015 APPROPRIATION DOLLARS

$10,800.00 – BUDGETED 2015 STATE REVENUE DOLLARS

$10,800.00 – ANTICIPATED 2016 APPROPRIATION DOLLARS

$10,800.00 – ANTICIPATED 2016 STATE REVENUE DOLLARS

STATE OF NEW YORK

 ss:

COUNTY OF ULSTER

I, the undersigned Clerk of the Legislature of the County of Ulster, hereby certify that the foregoing resolution is

the original resolution adopted by the Ulster County Legislature on the 19th Day of May in the year Two Thousand and

Fifteen, and said resolution shall remain on file in the office of said clerk.

IN WITNESS WHEREOF, I have hereunto set my hand and seal of the County of Ulster this 20th Day of May in

the year Two Thousand and Fifteen.

|s| Victoria A. Fabella

Victoria A. Fabella, Clerk

Ulster County Legislature

Submitted to the County Executive this Approved by the County Executive this

21st Day of May, 2015. 27

th Day of May, 2015.

|s| Victoria A. Fabella |s| Michael P. Hein

Victoria A. Fabella, Clerk Michael P. Hein, County Executive

Ulster County Legislature 

Current Text: PDF

 

Updated: October 27, 2020