Session Attendance
Session Documents
Session Resolutions
Resolution No. 481.3 of 2018
Establishing A Policy To Prohibit The Use Of Public Funds To Place The Likeness Or Name Of Elected Officials On All Ulster County Board Of Elections Material
Resolution No. 473.4 of 2018
Setting A Public Hearing On Proposed Local Law No. 23 Of 2018, A Local Law Entitled “Ulster County Ethics Law”, To Be Held On Tuesday, May 14, 2019 At 6:10 PM
Resolution No. 361.6 of 2018
Setting A Public Hearing On Proposed Local Law No. 21 Of 2018, A Local Law Regarding Campaign Finance Reform in Ulster County, To Be Held On Tuesday, May 14, 2019 At 6:15 PM
Resolution No. 329.7 of 2018
Adopting Proposed Local Law No. 13 Of 2018, Establishing The Ulster County Electrical Licensing Board And Providing For The Qualifications, Examination, Licensing And Regulation Of Electricians In Ulster County, New York
Resolution No. 281.8 of 2018
Establishing A Policy To Prohibit The Use Of Public Funds To Place The Likeness Or Name Of Elected Officials On All Promotional And Informational Signage On County Owned Property
Resolution No. 212.9 of 2018
Setting A Public Hearing On Proposed Local Law No. 16 Of 2018, A Local Law Regarding Campaign Finance Reform in Ulster County, To Be Held On Tuesday, May 14, 2019 At 6:15 PM
Resolution No. 172
LATE - Authorizing The Chair Of The Ulster County Legislature To Execute Intermunicipal Agreements With The Town Of Saugerties And The Village of Ellenville To Provide The Services Of Domestic Violence Investigators To The Ulster County Family And Child Advocacy Center And Amending The 2019 Budget – Department Of Social Services
Resolution No. 171
Authorizing The Conveyance Of County-Owned Properties To The Original Owners – Department Of Finance
Resolution No. 170
Authorizing The Chair Of The Ulster County Legislature To Execute An Intermunicipal Agreement For The Sharing Of Information Relating To Short-Term Rental Properties With The Town Of Shawangunk – Department Of Finance
Resolution No. 169
Approving The Memorandum Of Agreement Between The County Of Ulster And The Ulster County Staff Association, Represented By New York State United Teachers (NYSUT), For 2019 And 2020
Resolution No. 168
Authorizing The Chair Of The Ulster County Legislature To Enter Into An Agreement With The New York Environmental Protection And Spill Compensation Fund For Distribution Of Proceeds From Tax Foreclosure Sale For A Parcel Of County Owned Property At 454 Hurley Avenue, In The Town of Ulster, Tax Map Number 48.17-1-41.100 – Department Of Finance
Resolution No. 167
Authorizing The Chair Of The Ulster County Legislature To Execute A Payment In Lieu Of Taxes Agreement With Reisender Solar, LLC For Solar Energy Systems Pursuant To Real Property Tax Law Section 487