Resolution No. 305

Authorizing The Chairman Of The Ulster County Legislature To Execute An Agreement With New York State Department of Health – Rape Crisis and Sexual Violence Prevention Program -– Department of Probation

Resolution Information

Status: 
Adopted

RESOLUTION TEXT +-

Print

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

and Legislators Fabiano, Lapp, Maio, and Rodriguez), and The Ways and Means

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

Maio, and Maloney)

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

and Deputy Chairman Ronald G. Lapp, Jr. offer the following:

 

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

behalf of the Department of Probation; and

WHEREAS, the Probation Director has requested that the Chairman of the

Ulster County Legislature be authorized to sign a contract (DOH01-RCSVPP-2016-

00039) with the New York State Department of Health for the purpose of support

services of the Rape Crisis and Sexual Violence Prevention Program for a noncompetitive one-time award of $18,182 for the contract period February 1, 2016

through January 31, 2017 (however, start date for reporting is April 1, 2016); and

WHEREAS, the Department of Probation administers the Crime Victim

Assistance Program which aid victims and witnesses of crime; and

WHEREAS, the Department of Probation has been awarded funding in the

amount of $18,182 which will provide funding to the current Rape Crisis Programs’

efforts providing prevention, education and direct victim services to victims of rape;

now, therefore, be it;

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

authorized to execute a Simplified Renewal Agreement, and any amendments

thereto, pertaining to the current contract (NYS# DOH01-T31090GG-3450000) with

the New York State Department of Health, for the Crime Victims Assistance

Program – Rape Crisis Prevention and Awareness Education, for the term February

1, 2016 through January 31, 2017 as filed with the Clerk of the Ulster County

Legislature, or as modified with the approval of the County Attorney in consultation

with the Chairman of the Legislature and the Chairman and Deputy Chairman of the

Law Enforcement and Public Safety Committee;

and moves its adoption. 

 

ADOPTED BY THE FOLLOWING VOTE:

AYES: 22 NOES: 0

(Absent: Legislator Maio)

Passed Committee: Law Enforcement and Public Safety on June 7, 2016

Passed Committee: Ways and Means on June 13, 2016

FINANCIAL IMPACT:

$18,182.00 – 2016 BUDGETED APPROPRIATION DOLLARS

$18,182.00 – 2016 ADDITIONAL 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 21st Day of June 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 22nd Day of June

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

23rd Day of June, 2016. 27th Day of June, 2016.

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

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

Ulster County Legislature 

Current Text: PDF

 

Updated: January 24, 2019