
Legislative Resolutions
June 24, 2014
June 17, 2014
Resolution No. 223
Setting A Public Hearing On Proposed Local Law No. 7 of 2014 (A Local Law Amending The Ulster County Charter, Local Law No. 2 Of 2006, To Modify Various Provisions Of The Ulster County Charter To Amend The Terms of the Ulster County Legislature) To Be ...
Resolution No. 222
Setting A Public Hearing On Proposed Local Law No. 6 of 2014 (A Local Law To Establish A Sustainable Energy Loan Program In The County Of Ulster) To Be Held On Tuesday, July 15, 2014 At 7:15 PM
Resolution No. 221
Authorizing The Required Steps For The Transfer Of Real Property Located At 300 Flatbush Avenue And Additional Real Property Located In The Town Of Ulster
Resolution No. 220
Authorizing The Reacquisition Of Residential Property To Original Owner – Department Of Finance
Resolution No. 219
Authorizing The Reacquisition Of Residential Property To Original Owner – Department Of Finance
Resolution No. 218
Authorizing The Conveyance Of County-Owned Property To The Original Owner – Department Of Finance
Resolution No. 217
Authorizing The Commissioner Of Finance To Accept And Reject Bids For Purchase Of Parcels Of County-Owned Property At The April 23, 2014 Public Auction - Department Of Finance
Resolution No. 215
Adopting An Updated Procurement Manual Pursuant To General Municipal Law Section 104-b – Department Of Purchasing
Resolution No. 214
Authorizing The Chairman Of The Ulster County Legislature To Execute An Agreement With The New York State Division of Criminal Justice Services For The Gun Involved Violence Intervention Initiative (GIVE) – District Attorney, Sheriff And Probation
Resolution No. 213
Authorizing The Chairman Of The Ulster County Legislature To Execute An Agreement With The New York State Division Of Criminal Justice Services For Participation In The Crimes Against Revenue Program – District Attorney
Resolution No. 212
Authorizing The Construction Of A Replacement Bridge On Mud Tavern Road, In And For The County Of Ulster, New York, At A Maximum Estimated Cost Of $1,278,000.00, And Authorizing The Issuance Of $1,278,000.00 Bonds Of Said County To Pay Part Of The Cost...
Resolution No. 211
Amending Capital Project No. 262 - Bridge Replacement On Mud Tavern Road Over The Dwaarkill – Transportation Improvement Project (TIP) Not On The State Highway System – Public Works (Highways And Bridges)
Resolution No. 210
Authorizing The Reconstruction Of The New Paltz Pool, In And For The County Of Ulster, New York, At A Maximum Estimated Cost Of $500,000.00, And Authorizing The Issuance Of $500,000.00 Bonds Of Said County To Pay The Cost Thereof
Resolution No. 209
Establishing Capital Project 414 – New Paltz Pool Repairs – Amending the 2014-2019 Capital Program - Department Of Public Works (Buildings & Grounds)
Resolution No. 208
Amending The 2014 Ulster County Budget- CHIPS Funding Adjustment - Department Of Public Works (Highways And Bridges)
Resolution No. 207
Amending The 2014 Ulster County Budget For Extreme Winter Recovery Funding Appropriation From The New York State Department Of Transportation - Department Of Public Works (Highways And Bridges)
Resolution No. 206
Authorizing The Chairman Of The Ulster County Legislature To Enter Into a Lease Agreement With Family Services, Inc. For Office Space At The Trudy Resnick Farber Center In The Village Of Ellenville – Department of Public Works (Buildings And Grounds)
Resolution No. 205
Amending The 2014 Ulster County Budget To Accept An Additional Allocation Of Funds From The New York State Office Of Mental Health – Department Of Mental Health