Session Attendance
Session Documents
Session Resolutions
Resolution No. 81
Amending The 2024 Ulster County Budget To Appropriate ARPA Funding To The Village Of Ellenville To Sustain Governmental Services Threatened By The COVID-19 Pandemic
Resolution No. 80
Authorizing The Chair Of The Ulster County Legislature To Enter Into An Intermunicipal Agreement With The Villages Of Ellenville Relating To The Collection of Delinquent Real Property Taxes Pursuant To Section 1442 Of The New York State Real Property Tax Law – Department Of Finance
Resolution No. 79
Authorizing The Chair Of The Ulster County Legislature To Enter Into Agreements With The Villages Of Ellenville, New Paltz, And Saugerties Relating To The Enforcement Of Real Property Tax Liens Under Article 11, Sections 1102, 1110 And 1150 Of The New York State Real Property Tax Law – Department Of Finance
Resolution No. 78
Establishing A Policy Requiring Nonprofit Vendors To Comply With Applicable Financial Reporting And Tax Filing Regulations
Resolution No. 77
Adopting Revised Ulster County Investment Policy
Resolution No. 76
Approving The Execution Of A Contract For $122,027.56 Entered Into By The County – Granicus LLC – Department Of Finance
Resolution No. 75
Authorizing The Conveyance Of County-Owned Property To The Former Owner – Department Of Finance
Resolution No. 74
Authorizing Budget Director To Make Transfers Of Funds And Budgetary Amendments – Department Of Budget
Resolution No. 73
Confirming The Appointment Of Kenneth J. Juras As Director Of Budget
Resolution No. 72
Appointing Chair Peter J. Criswell As The Ulster County Legislature’s Member To Serve On The County Jury Board
Resolution No. 71
Approving The Execution Of A Contract For $209,400.00 Entered Into By The County – KONE Inc. – Department Of Public Works
Resolution No. 70
Approving The Execution Of A Contract Amendment For $485,620.00 Entered Into By The County – Creighton Manning Engineering, LLP – Department Of Public Works