black line icon - documents

Legislative Resolutions

Clear

February 18, 2014

Resolution No. 42

Confirming Re-Appointment Of Member To The Traffic Safety Board

View Resolution
View Resolution

Resolution No. 41

Confirming Re-Appointment Of Member To The Traffic Safety Board

View Resolution
View Resolution

Resolution No. 40

Confirming Re-Appointment Of Member To The Traffic Safety Board

View Resolution
View Resolution

Resolution No. 39

Confirming Re-Appointment Of Member To The Traffic Safety Board

View Resolution
View Resolution

Resolution No. 38

Confirming Appointment Of Member To The Traffic Safety Board

View Resolution
View Resolution

Resolution No. 37

Confirming Appointment Of Member To The Traffic Safety Board

View Resolution
View Resolution

Resolution No. 36

Confirming Appointment Of Member To The Traffic Safety Board

View Resolution
View Resolution

Resolution No. 35

Confirming Appointment Of Member To The Traffic Safety Board

View Resolution
View Resolution

January 30, 2014

Resolution No. 34

In Support Of House of Representatives Legislation H.R. 1494, An Act Cited As The “Blue Water Navy Ship Accountability Act”, Which Would Direct The Secretary Of Defense To Review The Operation Of Certain Ships During The Vietnam Era

View Resolution
View Resolution

Resolution No. 33

In Support Of House of Representatives Legislation H.R. 543, An Act Cited As The “Blue Water Navy Vietnam Veterans Act of 2013”, Which Would Clarify Presumptions Relating To The Exposure Of Certain Veterans Who Served In The Vicinity Of the Republic of Vietnam

View Resolution
View Resolution

Resolution No. 32

Designating Vice Chairman David B. Donaldson As The Ulster County Legislature’s Member To Serve On The County Jury Board

View Resolution
View Resolution

Resolution No. 31

Restoring The Positions Of Counsel To The Legislature

View Resolution
View Resolution

Resolution No. 30

Reappointing Members To The Soil And Water Conservation District Board

View Resolution
View Resolution

Resolution No. 29

Opposing The Closure Of The Social Security Office Located At 809 Grant Avenue in Lake Katrine, NY

View Resolution
View Resolution

Resolution No. 28

Adopting An Amended Annual Financial Disclosure Form

View Resolution
View Resolution

Resolution No. 27

Authorizing The Chairman Of The Ulster County Legislature To Execute A Grant Application With Required Assurances For The Medicare Improvements For Patients And Providers Act (MIPPA) With The New York State Office For The Aging

View Resolution
View Resolution

Resolution No. 26

Authorizing The Chairman Of The Ulster County Legislature To Execute An Intermunicipal Agreement With Various Municipalities For The Operation Of U.R.G.E.N.T. (Ulster Regional Gang Enforcement Narcotics Team) – Ulster County Sheriff

View Resolution
View Resolution

Resolution No. 25

Authorizing The Chairman Of The Ulster County Legislature To Execute An Agreement With The New York State Department Of Homeland Security And Emergency Services For Participation In The Local Emergency Management Performance Grant Program For Federal Fiscal Year 2013 – Emergency Communications / Emergency Management

View Resolution
View Resolution

Resolution No. 24

Authorizing The Chairman Of The Ulster County Legislature To Execute A Contract With The New York State Division of Criminal Justice Services For The Ignition Interlock Device Monitoring Program – Department Of Probation, Division Of STOP-DWI

View Resolution
View Resolution

Resolution No. 23

Approving Ulster County’s Revised 2014 STOP-DWI Program Plan And Authorizing The Chairman Of The Ulster County Legislature To Execute All Intermunicipal Agreements Required Under The Plan – Ulster County Probation, STOP-DWI Division

View Resolution
View Resolution