3. Resolution No. 69

Authorizing The Chairman Of The Ulster County Legislature To Execute An Agreement With The New York State Office Of Information Technology Services – Department Of Information Services

Resolution Information

Status: 
Adopted

RESOLUTION TEXT +-

Print

Referred to: The Economic Development, Tourism, Housing, Planning and Transit

Committee (Chairman Briggs and Legislators Allen, Archer, Bartels, Litts, Maio, and

Maloney), and The Ways and Means Committee (Chairman Gerentine and

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

Chairman of the Economic Development, Tourism, Housing, Planning, and Transit

Committee, Thomas J. Briggs, and Deputy Chairman James F. Maloney offer the

following:

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

behalf of the Department of Information Services; and

WHEREAS, the Director of Information Services has requested that the

Chairman of the Ulster County Legislature be authorized to execute an agreement

(NYS Contract# X000370), and any amendments thereto, in the amount of

$31,656.00 with the New York State Office of Information Technology Services for

the purpose of Ulster County’s securing managed security services for the term

October 1, 2014 through September 30, 2015; and

WHEREAS, the New York State Office of Information Technology Services

will provide to Ulster County managed security services, which include: 24/7

monitoring of network firewalls, analysis and review of monitoring logs, analysis of

security events, correlation of security events, notification of security events, and

applying all necessary upgrades, patches configuration changes; now, therefore, be it

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

authorized to execute an agreement (NYS Contract# X000370), and any amendments

thereto, in the amount of $31,656.00 with the New York State Office of Information

Technology Services for the purpose of Ulster County’s securing managed security

services for the term October 1, 2014 through September 30, 2015, in the form as

filed with the Clerk of the Ulster County Legislature, or as modified with the

approval of the County Attorney,

and move its adoption.

ADOPTED BY THE FOLLOWING VOTE:

AYES: 23 NOES: 0 

 

Passed Committee: Economic Development, Tourism, Housing, Planning and

Transit on February 3, 2015

Passed Committee: Ways and Means on February 11, 2015

FINANCIAL IMPACT:

$31,656.00 – 2015 BUDGETED APPROPRIATION 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 17th Day of February 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

February 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 February, 2015. _____Day of _____________, 2015.

|s| Victoria A. Fabella _______________________________________

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

Ulster County Legislature 

Current Text: PDF

 

Updated: October 27, 2020