black line icon - documents

Legislative Resolutions

Clear

December 16, 2025

Resolution No. 451.2

Authorizing The Replacement Of The Railroad Bridge Over Basin Road On The Ulster and Delaware Railroad Corridor To Allow For The Movement Of Large Construction And Delivery Vehicles

View Resolution
View Resolution

Resolution No. 412.3

Authorizing The Chair To Sign A Permanent Easement With New York State Electric & Gas Corporation (NYSEG) For Purposes Of Installing A New Pole And Anchor On Herdman Road In The Town Of Shandaken – Department Of Public Works (Buildings And Grounds)

View Resolution
View Resolution

Resolution No. 342.5

Amending Resolution No. 275 Of 2014 As Amended, Establishing A Policy For A “Rail With Trail” Along The County-Owned Ulster And Delaware Railroad Corridor For Increased Available Railroad Operation

View Resolution
View Resolution

Resolution No. 275.6

Amending Resolution No. 275 Of 2014 As Amended, Establishing A Policy For A “Rail With Trail” Along The County-Owned Ulster And Delaware Railroad Corridor

View Resolution
View Resolution

December 3, 2025

Resolution No. 564

Adopting Ulster County Capital Program For 2026 - 2031

View Resolution Supporting Document
View Resolution Supporting Document

Resolution No. 563

Adopting The Ulster County Budget For Fiscal Year Commencing January 1, 2026 And Making Appropriations For The Conduct Of County Government

View Resolution Supporting Document
View Resolution Supporting Document

Resolution No. 562

Authorizing The Establishment Of A Salary Schedule For Those Employees Not Covered By A Collective Bargaining Agreement

View Resolution Supporting Document
View Resolution Supporting Document

Resolution No. 561

Approving The Memorandum Of Agreement Between The County Of Ulster And The Ulster County Civil Service Employees Association Inc., For The Years 2025, 2026, 2027, 2028

View Resolution
View Resolution

Resolution No. 560

Approving Completed Tax Rolls And Directing The Execution Of Delivery Of Warrants

View Resolution
View Resolution

Resolution No. 559

Levy For Unpaid Water Rents

View Resolution
View Resolution

Resolution No. 558

Levy For Unpaid Sewer Rents

View Resolution
View Resolution

Resolution No. 557

Ratification Of Tax Rolls

View Resolution
View Resolution

November 18, 2025

Resolution No. 556

Approving The Execution Of A Contract For $109,700.00 Entered Into By The County – Bynder LLC – Department Of Information Services

View Resolution
View Resolution

Resolution No. 555

Approving The Execution Of A Contract For $1,401,211.71 Entered Into By The County – Yorktel – Department Of Information Services

View Resolution
View Resolution

Resolution No. 554

Approving The Execution Of A Contract Amendment For $82,459.87 Entered Into By The County – Naviant, LLC – Department Of Information Services

View Resolution
View Resolution

Resolution No. 553

Approving The Execution Of A Contract Amendment For $36,210.23, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – AssetWorks Inc. – Department Of Information Services

View Resolution
View Resolution

Resolution No. 552

Approving The Execution Of A Contract Amendment For $610.64, Causing The Aggregate Contract Plus Amendment Amount To Be In Excess Of $50,000.00, Entered Into By The County – SHI International Corp. – Department Of Information Services

View Resolution
View Resolution

Resolution No. 551

Approving The Execution Of A Contract For $110,940.00 Entered Into By The County – Quadient Leasing USA, Inc. – Department Of General Services

View Resolution
View Resolution

Resolution No. 550

Approving The Execution Of A Contract Amendment For $210,000.00 Entered Into By The County – Alera Group, Inc. – Department Of Personnel

View Resolution
View Resolution

Resolution No. 549

Authorizing Distribution Of Mortgage Tax Receipts Pursuant To Section 261 Of The Tax Law

View Resolution
View Resolution