black line icon - documents

Legislative Resolutions

Clear

December 3, 2025

Resolution No. 564

Adopting Ulster County Capital Program For 2026 - 2031

View Resolution
View Resolution

Resolution No. 563

Adopting The Ulster County Budget For Fiscal Year Commencing January 1, 2026 And Making Appropriations For The Conduct Of County Government

View Resolution
View Resolution

Resolution No. 562

Authorizing The Establishment Of A Salary Schedule For Those Employees Not Covered By A Collective Bargaining Agreement

View Resolution
View Resolution

Resolution No. 561

Approving The Memorandum Of Agreement Between The County Of Ulster And The Ulster County Civil Service Employees Association Inc., For The Years 2025, 2026, 2027, 2028

View Resolution
View Resolution

Resolution No. 560

Approving Completed Tax Rolls And Directing The Execution Of Delivery Of Warrants

View Resolution
View Resolution

Resolution No. 559

Levy For Unpaid Water Rents

View Resolution
View Resolution

Resolution No. 558

Levy For Unpaid Sewer Rents

View Resolution
View Resolution

Resolution No. 557

Ratification Of Tax Rolls

View Resolution
View Resolution

November 18, 2025

Resolution No. 556

Approving The Execution Of A Contract For $109,700.00 Entered Into By The County – Bynder LLC – Department Of Information Services

View Resolution
View Resolution

Resolution No. 555

Approving The Execution Of A Contract For $1,401,211.71 Entered Into By The County – Yorktel – Department Of Information Services

View Resolution
View Resolution

Resolution No. 554

Approving The Execution Of A Contract Amendment For $82,459.87 Entered Into By The County – Naviant, LLC – Department Of Information Services

View Resolution
View Resolution

Resolution No. 553

Approving The Execution Of A Contract Amendment For $36,210.23, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – AssetWorks Inc. – Department Of Information Services

View Resolution
View Resolution

Resolution No. 552

Approving The Execution Of A Contract Amendment For $610.64, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – SHI International Corp. – Department Of Information Services

View Resolution
View Resolution

Resolution No. 551

Approving The Execution Of A Contract For $110,940.00 Entered Into By The County – Quadient Leasing USA, Inc. – Department Of General Services

View Resolution
View Resolution

Resolution No. 550

Approving The Execution Of A Contract Amendment For $210,000.00 Entered Into By The County – Alera Group, Inc. – Department Of Personnel

View Resolution
View Resolution

Resolution No. 549

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

View Resolution
View Resolution

Resolution No. 548

Authorizing The Conveyance Of County-Owned Property To The Former Owner – Department Of Finance

View Resolution
View Resolution

Resolution No. 547

Establishing A Policy Requiring An Annual Report From The Commissioner Of Finance Listing The Twenty Largest Delinquent Real Property Taxpayers In Ulster County

View Resolution
View Resolution

Resolution No. 546

Setting A Public Hearing On Proposed Local Law No. 17 Of 2025, A Local Law Applying The Salary Revisions Pursuant To The 2026 Ulster County Budget To County Officers Serving For Fixed Terms, To Be Held On Wednesday, December 3, 2025 At 6:20 PM

View Resolution Local Law File
View Resolution Local Law File

Resolution No. 545

Setting A Public Hearing On Proposed Local Law No. 15 Of 2025, A Local Law Amending § C-8 Of The Ulster County Charter And § A2-2 Of The Administrative Code Of The County Of Ulster In Relation To Legislative Term Of Office, To Be Held On Wednesday, December 3, 2025 At 6:15 PM

View Resolution Local Law File
View Resolution Local Law File