7. Resolution No. 230

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

Resolution Information

Status: 
Adopted

RESOLUTION TEXT +-

Print

Referred to: The Ways and Means Committee (Chairman Gerentine and Legislators

Allen, Belfiglio, Briggs, Gregorius, Maio, Maloney, and Richard Parete)

Chairman of the Ways and Means Committee, Richard A. Gerentine, and Deputy

Chairman Donald J. Gregorius offer the following:

WHEREAS, the County Clerk and the Commissioner of Finance have

presented their reports concerning Mortgage Tax Receipts for the period of October

1, 2014 through March 31, 2015, and the same has been apportioned to the various

municipalities; now, therefore, be it

RESOLVED, that the apportionment as presented for said period from

October 1, 2014 through March 31, 2015 be and hereby is approved; and, be it

further

RESOLVED, that the Commissioner of Finance be and hereby is authorized to

pay the Treasurer of the City of Kingston, three villages and to the respective

Supervisors of the twenty towns of the County of Ulster, the amount designated as

follows:

CITY/TOWN/VILLAGE CITY/TOWN/VILLAGE

Denning $ 4,892.26 Rosendale $ 39,638.48

Esopus 75,706.44 Saugerties 101,291.28

Gardiner 62,961.70 Shandaken 21,174.84

Hardenburgh 992.66 Shawangunk 68,386.17

Hurley 95,766.55 Ulster 128,435.47

Kingston 120,690.75 Wawarsing 47,145.65

Kingston (Town) 6,029.85 Woodstock 82,022.31

Lloyd 105,479.49

Marbletown 65,871.77 Ellenville 7,962.72

Marlborough 47,693.17 New Paltz Village 36,260.55

New Paltz 100,891.58 Saugerties Village 19,973.09

Olive 47,775.44

Plattekill 63,426.37 TOTAL $ 1,437,556.39

Rochester 87,087.80

and move its adoption.

 

 ADOPTED BY THE FOLLOWING VOTE:

 AYES: 23 NOES: 0

Passed Committee: Ways and Means on June 10, 2015

FINANCIAL IMPACT: NONE

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 16th Day of June 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 18th Day of June 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

18th Day of June, 2015. 25th Day of June, 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