black line icon - documents

Legislative Resolutions

Clear

October 21, 2014

Resolution No. 364

Accepting The Accounting Of Unpaid School Taxes For The 2014-2015 School Year, Directing Payment To The School Districts And Directing Re-Levying Pursuant To The Real Property Tax Law – Department Of Finance

View Resolution
View Resolution

Resolution No. 363

Authorizing The Chairman Of The Ulster County Legislature To Execute A Settlement Agreement And Release Between HealthAlliance Hospital Mary’s Avenue Campus, Benedictine LaSalle Medical Office, LLC, The City Of Kingston, The Kingston City School District And The County Of Ulster

View Resolution
View Resolution

Resolution No. 362

Authorizing The Ulster County Commissioner Of Finance To Accept Redemption Offers Relative To Payment Of Real Property Taxes In The 2012 In Rem Foreclosure Proceeding – Department Of Finance

View Resolution
View Resolution

Resolution No. 361

Authorizing The Chairman Of The Ulster County Legislature To Execute An Inter-Municipal Shared Services Agreement With The Town Of Shandaken For Maintenance Of County Roads – Department Of Public Works (Highways And Bridges)

View Resolution
View Resolution

Resolution No. 360

Authorizing The Chairman Of The Ulster County Legislature To Execute An Inter-Municipal Shared Services Agreement With The Town Of Woodstock For Maintenance Of County Roads – Department Of Public Works (Highways And Bridges)

View Resolution
View Resolution

Resolution No. 359

Amending the 2014 Ulster County Budget To Include Additional Funding From The New York State Office For The Aging – Office For The Aging

View Resolution
View Resolution

Resolution No. 358

Authorizing The Chairman Of The Ulster County Legislature To Execute An Agreement With The New York State Division Of Homeland Security And Emergency Services For Overtime Reimbursement – Ulster County Sheriff

View Resolution
View Resolution

Resolution No. 357

Authorizing The Appropriation Of Funds From The Saugerties Summer Festival Revenue Account For Reimbursement Of Expenses - Amending The 2014 Ulster County Budget – Ulster County Sheriff’s Office

View Resolution
View Resolution

Resolution No. 356

Authorizing The Chairman Of The Ulster County Legislature To Execute Inter-Municipal Agreements For The STOP DWI Crackdowns High Visibility Enforcement Program - Amending The 2014 Ulster County Budget – Department Of Probation, Division Of STOP-DWI

View Resolution
View Resolution

Resolution No. 355

Appropriating Funds From The District Attorney Forfeiture Account - Amending The 2014 Ulster County Budget – Ulster County District Attorney’s Office

View Resolution
View Resolution

Resolution No. 354

Confirming Appointment Of A Member To The Traffic Safety Board

View Resolution
View Resolution

Resolution No. 353

Confirming Appointment Of A Member To The Traffic Safety Board

View Resolution
View Resolution

Resolution No. 352

Confirming Re-Appointment Of A Member To The Traffic Safety Board

View Resolution
View Resolution

Resolution No. 351

Authorizing A Public Hearing as Required For Ulster County’s Housing Rehabilitation And Disaster Relief Program Funded Through the Community Development Block Grant Program (CDBG) And Administered By The Office Of Community Renewal – Department Of Planning

View Resolution
View Resolution

Resolution No. 349

Adopting Proposed Local Law No. 6 of 2014, A Local Law To Establish A Sustainable Energy Loan Program In The County Of Ulster

View Resolution Local Law File
View Resolution Local Law File

Resolution No. 348

Adopting Proposed Local Law No. 4 of 2014 (A Local Law Amending Local Law No. 2 Of 2006 (A Local Law Adopting A County Charter Form Of Government For The County Of Ulster, State Of New York) And Amending Local Law No. 10 Of 2008 (A Local Law Adopting An Administrative Code For The County Of Ulster, State Of New York), To Update The Term Of Membership To The Environmental Management Council)

View Resolution Local Law File
View Resolution Local Law File

Resolution No. 343

Setting A Public Hearing On Proposed Local Law No. 11 of 2014 (A Local Law Amending Local Law No. 10 Of 2008 (A Local Law Adopting An Administrative Code For The County Of Ulster, State Of New York), To Provide Status Of Contract Negotiations) To Be Held On Tuesday, November 18, 2014 At 7:00 PM

View Resolution Local Law File
View Resolution Local Law File

September 23, 2014

Resolution No. 347 – LATE

Authorizing The Chairman Of The Ulster County Legislature To Execute An Agreement With The New York State Division Of Homeland Security And Emergency Services For The FY14 State Homeland Security Program (SHSP) - Amending the 2014 Ulster County Budget – Emergency Communications/Emergency Management

View Resolution
View Resolution

Resolution No. 346

Establishing A Broadband Policy For The County Of Ulster

View Resolution
View Resolution

Resolution No. 342

Approving The Execution Of A Contract In Excess Of $50,000.00 Entered Into By The County – National Business Equipment – Department Of Information Services

View Resolution
View Resolution