
Legislative Resolutions
October 21, 2025
Resolution No. 486
Authorizing The Conveyance Of County-Owned Property To The Former Owner – Department Of Finance
Resolution No. 484
Establishing A Policy Authorizing The Personnel Director To Execute Student Internship And Educational Affiliation Agreements Containing No Fiscal Impact
Resolution No. 482
Authorizing The Department Of Budget To Submit Various Grant Applications Via The New York State Consolidated Funding Application (CFA) – Department Of Budget
Resolution No. 481
Setting A Public Hearing On Proposed Local Law No. 13 Of 2025, A Local Law Amending The Ulster County Charter, (Local Law No. 2 Of 2006), Amending The Administrative Code For The County Of Ulster, (Local Law No. 10 Of 2008), And Amending The Code Of The County Of Ulster, To Modify Various Sections To Conform With Prior Enactments, To Be Held On Tuesday, November 18, 2025 At 7:10 PM
Resolution No. 480
Approving The Execution Of A Contract Amendment For $12,320.00, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – New York Communications Company, Inc. – Department Of Probation
Resolution No. 478
Authorizing Submission Of A Grant Application To The New York State Department Of Transportation For 5310 Funds And Authorizing The Ulster County Executive To Execute Any Required Applications Or Agreements In Order To Accept Funding – Ulster County Veterans Services
Resolution No. 477
Approving The Execution Of A Contract For $56,426.40 Entered Into By The County – Motorola Solutions Inc. – Department Of Emergency Communications/Emergency Management
Resolution No. 476
Authorizing The Chair Of The Ulster County Legislature To Execute A Memorandum Of Understanding, With The Margaretville Memorial Hospital – Department Of Emergency Communications/Emergency Management
Resolution No. 475
Authorizing The Chair Of The Ulster County Legislature To Accept A Governor’s Traffic Safety Committee Grant – Police Traffic Services – Ulster County Sheriff
Resolution No. 474
Authorizing The Chair Of The Ulster County Legislature To Execute A License Agreement With U.S. Coast Guard ANT Saugerties For Boat Docking Space At 154 Lighthouse Drive, Saugerties, NY 12477 – Ulster County Sheriff
Resolution No. 473
Adopting Proposed Local Law No. 10 Of 2025, A Local Law Amending Chapter 185 Of The Code Of The County Of Ulster, 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. 472
Approving The Execution Of A Contract Amendment For $26,582.00, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – Encon Services & Supply, Inc. – Department Of Public Works
Resolution No. 471
Approving The Execution Of A Contract Amendment For $165,000.00 Entered Into By The County – Dutchess Tekcon Industries, Inc. – Department Of Public Works
Resolution No. 470
Confirming Appointments Of Shankar Kurra And Ashima Butler To The Ulster County Board Of Health
Resolution No. 468
Approving The Execution Of A Contract For $960,500.00 Entered Into By The County – LaBella Associates, D.P.C. – Department Of Public Works