Resolution No. 149

Authorizing The Chairman Of The Ulster County Legislature To Execute A Contract With The New York State Department Of Health To Participate In The Childhood Lead Poisoning Primary Prevention 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, Heppner, and Roberts), and The Ways and Means

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

Maio, and Maloney)

 

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

Deputy Chairman Chris Allen 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 contract (Contract No. DOH01-

C30926GG-3450000), and any amendments thereto, with the New York State

Department of Health to participate in the Lead Poisoning Prevention Program, for

the period October 1, 2015 through September 30, 2020, in the amount of

$366,820.00; and

 WHEREAS, funding will be used to support and enhance local efforts to

reduce the prevalence of elevated blood lead levels in children through the

implementation of a comprehensive lead poisoning prevention program which

includes: public and professional outreach and education; collaboration with local

health care providers for screening/testing, diagnostic evaluation, medical

management, education and environmental interventions; now, therefore, be it

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

to execute a contract (Contract No. DOH01-C30926GG-3450000), and any

amendments thereto, with the New York State Department of Health to participate in

the Lead Poisoning Prevention Program, for the period October 1, 2015 through

September 30, 2020, in the amount of $366,820, 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

 

 

ADOPTED BY THE FOLLOWING VOTE:

AYES: 22 NOES: 0

(Legislator Lopez left at 7:19 PM)

 

Passed Committee: Public Health and Social Services on February 29, 2016

Passed Committee: Ways and Means on March 8, 2016

FINANCIAL IMPACT:

$73,364.00 – BUDGETED 2016 APPROPRIATION DOLLARS

$73,364.00 – BUDGETED 2016 STATE REVENUE DOLLARS

$73,364.00– ANTICIPATED 2017 APPROPRIATION DOLLARS

$73,364.00– ANTICIPATED 2017 STATE REVENUE DOLLARS

$73,364.00– ANTICIPATED 2018 APPROPRIATION DOLLARS

$73,364.00– ANTICIPATED 2018 STATE REVENUE DOLLARS

 

$73,364.00 – ANTICIPATED 2019 APPROPRIATION DOLLARS

$73,364.00 – ANTICIPATED 2019 STATE REVENUE DOLLARS

$55,023.00 – ANTICIPATED 2020 APPROPRIATION DOLLARS

$55,023.00 – ANTICIPATED 2020 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 15th Day of March in the year Two Thousand and

Sixteen, 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 17th Day of March

in the year Two Thousand and Sixteen.

|s| Victoria A. Fabella

Victoria A. Fabella, Clerk

Ulster County Legislature

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

17th Day of March, 2016. 23rd Day of March, 2016.

|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