black line icon - documents

Legislative Resolutions

Clear

April 15, 2014

Resolution No. 121

Confirming The Appointment Of Lisa Berger As Director Of The Department Of Employment And Training

View Resolution
View Resolution

Resolution No. 120

Confirming The Appointment Of Marc Rider As Director of Purchasing

View Resolution
View Resolution

Resolution No. 119

Creating One Full Time Position And Amending The 2014 Ulster County Budget – County Attorney’s Office

View Resolution
View Resolution

Resolution No. 118

Confirming The Appointment Of Dorraine Whitney As Insurance Officer

View Resolution
View Resolution

Resolution No. 117

Confirming Appointment Of A Member To The Environmental Management Council

View Resolution
View Resolution

Resolution No. 116

Establishing The Legal Work Week For The Clerk Of The Legislative Board Regular Pay Positions

View Resolution
View Resolution

Resolution No. 115

Appointing And Reappointing Members To the Ulster County Community Action Committee, Inc., Board Of Directors

View Resolution
View Resolution

Resolution No. 114

Supporting The Passage Of New York State Senate Bill 3812B And Assembly Bill A7713A, An Act To Amend The State Tax Law To Permanently Authorize Certain Counties, Cities And School Districts To Impose Up To A Four Percent Rate Of Sales And Compensating Use

View Resolution
View Resolution

Resolution No. 81

Denying Use Of The County Seal Or Any Other Ulster County Identification With Regard To The New York Safe Act

View Resolution
View Resolution

1. Resolution No. 10

Opposing The Granting Of A PILOT Agreement By The Ulster County Industrial Development Agency For The Park Point New Paltz Application

View Resolution
View Resolution

March 18, 2014

Resolution No. 113 – LATE

Authorizing The Chairman Of The Ulster County Legislature To Execute An Agreement With The Social Security Administration, Or Other Designated Federal Entity, To Provide Office Space To The Social Security Administration For The Continuation Of Services

View Resolution
View Resolution

Resolution No. 112

2014 Appropriation For Awareness, Inc. - Legislature

View Resolution
View Resolution

Resolution No. 111

Appointing Member To The Ulster County Planning Board – Village Of Ellenville

View Resolution
View Resolution

Resolution No. 110

Re-Appointing A Member And Alternate Member To The Ulster County Planning Board – Town Of Shandaken

View Resolution
View Resolution

Resolution No. 109

Pledging Matching Funds For The “I Love New York” Tourism Promotion – Department Of Tourism

View Resolution
View Resolution

Resolution No. 108

Designating The Ulster County Department Of Tourism As The Official Tourism Promotion Agency Of Ulster County – Department Of Tourism

View Resolution
View Resolution

Resolution No. 107

Approving The Execution Of A Contract Amendment In Excess Of $50,000.00 Entered Into By The County –J. Paul Vosburgh Architect P.C. – Department Of Planning

View Resolution
View Resolution

Resolution No. 106

Authorizing The Chairman Of The Ulster County Legislature To Enter Into An Inter-Municipal Agreement For Computer Skills Education At The Ulster Works OneStop Center With The Ulster County Board Of Cooperative Educational Services (BOCES) - Department Of Employment And Training

View Resolution
View Resolution

Resolution No. 105

Amending The 2014 Ulster County Budget - Appropriating Unexpended 2013 Grant Funds For The Juvenile Justice ATD And Diversion Program From The New York State Division Of Criminal Justice Services - Department Of Probation

View Resolution
View Resolution

Resolution No. 104

Amending The 2014 Ulster County Budget - Appropriating Unexpended FY12 Funds From The New York State Office Of Homeland Security And Emergency Services – Emergency Communications / Emergency Management

View Resolution
View Resolution