black line icon - documents

Legislative Resolutions

Clear

January 7, 2015

1. Resolution No. 6

Urging The United States Congress Prohibit The United States Postal Service From Closing Or Consolidating The Mail Processing Center Located In Newburgh, New York

View Resolution
View Resolution

1. Resolution No. 5

Authorizing The Issuance And Sale Of Up To $20,000,000.00 Tax Anticipation Notes Of The County Of Ulster, New York, In Anticipation Of The Collection Or Receipt Of 2015 Real Property Taxes Based On 2014 Real Property Tax Assessments For The Current Fiscal Year Of Said County

View Resolution
View Resolution

1. Resolution No. 4

Authorizing The Issuance And Sale Of Up To $15,000,000.00 Revenue Anticipation Notes Of The County Of Ulster, New York, In Anticipation Of The Collection Or Receipt Of Revenues Estimated To Be Received From Sales And Compensating Use Taxes During The Current Fiscal Year Of Said County

View Resolution
View Resolution

1. Resolution No. 3

Designation Of Official Newspapers

View Resolution
View Resolution

1. Resolution No. 2

Creating Standing Committees For The Year 2015

View Resolution
View Resolution

1. Resolution No. 1

Appointing A Clerk Of The Ulster County Legislature

View Resolution
View Resolution

December 17, 2014

Resolution No. 477

Approving The Execution Of A Contract In Excess Of $50,000.00 Entered Into By The County – NTS Data Services LLC – Information Services

View Resolution
View Resolution

Resolution No. 476

Approving The Execution Of A Contract Amendment In Excess Of $50,000.00 Entered Into By The County – Tyler Technologies, Inc.– Information Services

View Resolution
View Resolution

Resolution No. 475

Approving The Execution Of A Contract Amendment In Excess Of $50,000.00 Entered Into By The County – SunGard Public Sector – Information Services

View Resolution
View Resolution

Resolution No. 474

Approving The Execution Of A Contract Amendment In Excess Of $50,000.00 Entered Into By The County – IBM Corporation – Information Services

View Resolution
View Resolution

Resolution No. 473

Approving The Execution Of A Contract Amendment In Excess Of $50,000.00 Entered Into By The County – Suburban Restoration Co., Inc. – Department Of Public Works

View Resolution
View Resolution

Resolution No. 472

Approving The Execution Of A Contract Amendment In Excess Of $50,000.00 Entered Into By The County – Motorola Solutions – Emergency Management

View Resolution
View Resolution

Resolution No. 471

Approving The Execution Of A Contract Amendment In Excess Of $50,000.00 Entered Into By The County – Aramark – Ulster County Sheriff

View Resolution
View Resolution

Resolution No. 470

Approving The Execution Of A Contract Amendment In Excess Of $50,000.00 Entered Into By The County – Prestige Services, Inc. – Office for the Aging

View Resolution
View Resolution

Resolution No. 469

Approving The Execution Of A Contract In Excess Of $50,000.00 Entered Into By The County – St. Catherine’s Center For Children – Department Of Social Services

View Resolution
View Resolution

Resolution No. 468

Approving The Execution Of A Contract Amendment In Excess Of $50,000.00 Entered Into By The County – NYU School Of Medicine – Department Of Social Services

View Resolution
View Resolution

Resolution No. 467

Approving The Execution Of A Contract In Excess Of $50,000.00 Entered Into By The County – Occupations, Inc. – Department Of Mental Health

View Resolution
View Resolution

Resolution No. 466

Confirming Re-Appointment Of Member To The Ulster County Board Of Ethics

View Resolution
View Resolution

Resolution No. 465

Confirming Re-Appointment To The Ulster County Board of Health

View Resolution
View Resolution

Resolution No. 464

Amending The 2015 Ulster County Budget To Accept A New York University School Of Medicine Grant – Department Of Social Services

View Resolution
View Resolution