9. Resolution No. 308

Authorizing The Chairman Of The Ulster County Legislature To Execute A Contract With The New York State Department Of Health To Continue The Drinking Water Enhancement Program – Department Of Health

Resolution Information

Status: 
Adopted

RESOLUTION TEXT +-

Print

Referred to: The Public Health and Social Services Committee (Chairman Lopez and

Legislators Allen, Belfiglio, Litts and Provenzano), and The Ways and Means

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

Maio, Maloney, and Richard Parete)

Chairman of the Public Health and Social Services Committee, Craig V. Lopez, and

Deputy Chairman Jeanette Provenzano offer the following:

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

behalf of the Department of Health; and

WHEREAS, the Commissioner of Health requests that the Chairman of the

Ulster County Legislature be authorized to execute a five year contract (Contract No.

C-030127) and any future amendments thereto, for the period April 1, 2015 through

March 31, 2020, in the amount of $1,009,095, with the New York State Department

of Health to continue the Drinking Water Enhancement Program; and

WHEREAS, the Drinking Water Enhancement Program funds will be used for

personnel costs enabling the Department of Health to improve its ability to oversee

and implement the public drinking water supply program, including new

programmatic and regulatory requirements, as well as other initiatives in the area of

drinking water protection; now, therefore, be it

RESOLVED, that the Chairman of the Ulster County Legislature be

authorized to execute a five year contract (Contract No. C-030127) and any

amendments thereto, for the period April 1, 2015 through March 31, 2020, in the

amount of $1,009,095, with the New York State Department of Health to continue

the Drinking Water Enhancement Program, in the form as filed with the Clerk of the

Ulster County Legislature or as modified with the approval of the County Attorney;

and be it further

RESOLVED, if funding for the program is eliminated, the program will be

eliminated as well,

and move its adoption.

ADOPTED BY THE FOLLOWING VOTE:

AYES: 23 NOES: 0 

 

Passed Committee: Public Health and Social Services on August 3, 2015

Passed Committee: Ways and Means on August 12, 2015

FINANCIAL IMPACT:

$151,364.25 – BUDGETED 2015 APPROPRIATION DOLLARS

$151,364.25 – BUDGETED 2015 STATE REVENUE DOLLARS

$201,819.00 – 2016 ANTICIPATED APPROPRIATION DOLLARS

$201,819.00 – 2016 ANTICIPATED STATE REVENUE DOLLARS

$201,819.00 – 2017 ANTICIPATED APPROPRIATION DOLLARS

$201,819.00 – 2017 ANTICIPATED STATE REVENUE DOLLARS

$201,819.00 – 2018 ANTICIPATED APPROPRIATION DOLLARS

$201,819.00 – 2018 ANTICIPATED STATE REVENUE DOLLARS

$201,819.00 – 2019 ANTICIPATED APPROPRIATION DOLLARS

$201,819.00 – 2019 ANTICIPATED STATE REVENUE DOLLARS

$ 50,454.75 – 2020 ANTICIPATED APPROPRIATION DOLLARS

$ 50,454.75 – 2020 ANTICIPATED 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 18th Day of August 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 19th Day of August

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

20th Day of August, 2015. 26

th Day of August, 2015.

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

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

Ulster County Legislature 

Current Text: PDF

Sponsors: 

 

Updated: October 27, 2020