2016 Archive

 

Resolution Date Description
Agenda February 11, 2016 Annual Reorganization Meeting
1-2016 February 11, 2016 Resolution Providing for the Election of Chairperson of the Union County Utilities Authority
2-2016 February 11, 2016 Resolution Providing for the Election of Vice Chairperson of the Union County Utilities Authority
3-2016 February 11, 2016 Resolution Providing for the Election of Treasurer
4-2016 February 11, 2016 Resolution Providing for the Election of Secretary
5-2016 February 11, 2016 Resolution of the Union County Utilities Authority confirming the Committee appointments made by the Chairperson of the Authority for 2016-2017
6-2016 February 11, 2016 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
7-2016 February 11, 2016 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
8-2016 February 11, 2016 Resolution of the Union County Utilities Authority updating its cash management plan and designating certain financial intuitions as official depositories for the monies of the Authority in accordance with N.J.S.A. 40A:5-14 and N.J.A.C. 5:31-3.1 for the year 2016
9-2016 February 11, 2016 Resolution of the Union County Utilities Authority authorizing increasing the caps for CME and NW Financial in their existing professional services agreement
10-2016 February 11, 2016 Resolution of the Union County Utilities Authority Adopting a List of Firms Qualified to provide Various Services to the Authority Pursuance to a Request for Qualifications Process
11-2016 February 11, 2016 Resolution of the Union County Utilities Authority Appointing and Reappointing Certain Professionals and Consultants to the Authority
12-2016 February 11, 2016 Resolution of the Union County Utilities Authority Appointing Kraig M. Dowd, Esq., of the Firm Weber Dowd, LLC as General Counsel
13-2016 February 11, 2016 Resolution of the Union County Utilities Authority Reappointing Joseph C. Bodek as Qualified Purchasing Agent
14-2016 February 11, 2016 Resolution of the Union County Utilities Authority Establishing a Meeting Schedule for the Period March 2016 through the Authority’s Reorganization Meeting in February 2016
15-2016 February 11, 2016 Resolution of the Union County Utilities Authority Designating Official newspapers for the Authority as the Union County Local Source and Authorizing the Use of the Home News Tribune, the Star Ledger and La Voz as Supplemental Newspapers.
16-2016 February 11, 2016 Resolution of the Union County Utilities Authority Authorizing the Re-adoption of the By-Laws of the Authority
17-2016 February 11, 2016 Resolution of the Union County Utilities Authority authorizing, by Administrative Action, an Amendment to the Union County District Solid Waste Management Plans modifying the inclusion of the Cycle Chem, Inc. Solid and Hazardous Waste Facility, Located in Elizabeth, NJ
18-2016 February 11, 2016 Resolution of the Union County Utilities Authority Authorizing the disposal of  certain archived Authority files
19-2016 February 11, 2016 Resolution of the Union county Utilities Authority approving and authorizing the execution of a third amendment to the Amended and Restate Waste Disposal Agreement and a Second Amendment to the Facility Lease Agreement by and Between the Authority and Covanta Union, LLC
Agenda March 16, 2016 Agenda
20-2016 March 16, 2016 Resolution of the Union County Utilities Authority Approving the executive session minutes of December 16, 2015, the regular and executive session minutes of January 20, 2016, the special meeting public minutes of February 3, 2016 and regular and executive session minutes of February 10, 2016
21-2016 March 16, 2016 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.
22-2016 March 16, 2016 Resolution of the Union County Utilities Authority approving consulting and legal vouchers for processing and payment.
23-2016 March 16, 2016 Supplemental resolution of the Union County Utilities Authority reappointing certain professionals and Consultants to the Authority
24-2016 March 16, 2016 Resolution of the Union County Utilities Authority authorizing the execution of contracts with previously appointed and reappointed professionals and consultants to the authority.
25-2016 March 16, 2016 Resolution of the Union County Utilities Authority awarding a contract for the provision of Information Technology services.
26-2016 March 16, 2016 Resolution of the Union County Utilities Authority reappointing Economic Planning Group as the Authority’s Broker of Record for group life insurance, AD&D insurance, and group short and long term disability insurance and to provide consultant services in connection with the Authority’s personnel benefits programs.
27-2016 March 16, 2016 Resolution of the Union County Utilities Authority appointing a Risk Management consultant
28-2016 March 16, 2016 Resolution of the Union County Utilities Authority to enter into a Cooperative Pricing agreement with the County of Union
29-2016 March 16, 2016 Resolution of the Union County Utilities Authority increasing the maximum number of Senior Solid Waste Enforcement Officer positions
30-2016 March 16, 2016 Resolution of the Union County Utilities Authority revising the annual meeting schedule for the period April 2016 through the Authority’s reorganization meeting in February 2017
31-2016 March 16, 2016 Resolution of the Union County Utilities Authority authorizing the execution of a Materials Recovery Facility agreement with Sakoutis Brothers Disposal, Inc.
32-2016 March 16, 2016 Resolution of the Union County Utilities Authority recommending an Administrative Action Plan Amendment for a transfer of a general approval for a Class D Recycling Center, located in Elizabeth, New Jersey to Full Circle Manufacturing Group.
Agenda April 20, 2016 Agenda
33-2016 April 20, 2016 Resolution of the Union County Utilities Authority approving the public session minutes of March 16, 2016
34-2016 April 20, 2016 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.
35-2016 April 20, 2016 Resolution of the Union County Utilities Authority approving consulting and legal vouchers for processing and payment.
36-2016 April 20, 2016 Resolution of the Union County Utilities Authority appointing a Senior Solid Waste Enforcement Officer
37-2016 April 20, 2016 Resolution of the Union County Utilities Authority approving the hiring of a Solid Waste Enforcement Officer
38-2016 April 20, 2016 Resolution of the Union County Utilities Authority approving and authorizing the execution of an agreement with Merck Sharp & Dohme Corp, providing for the alternate disposal of ID type 13C solid waste.
39-2016 April 20, 2016 Resolution of the Union County Utilities Authority approving and authorizing the execution of a successor agreement with Merck Sharp & Dohme Corp, providing for the disposal of ID type 27 solid waste at an alternate disposal facility.
40-2016 April 20, 2016 Resolution of the Union County Utilities Authority approval of the destruction of Authority records
Agenda May 18, 2016 Agenda
41-2016 May 18, 2016 Resolution of the Union County Utilities Authority approving the public session minutes of March 16, 2016
42-2016 May 18, 2016 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.
43-2016 May 18, 2016 Resolution of the Union County Utilities Authority approving consulting and legal vouchers for processing and payment.
Agenda July 15, 2016 Agenda
44-2016 July 15, 2016 Resolution of the Union County Utilities Authority approving the public session minutes of May 18, 2016.
45-2016 July 15, 2016 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.
46-2016 July 15, 2016 Resolution of the Union County Utilities Authority approving consulting and legal vouchers for processing and payment.
47-2016 July 15, 2016 Resolution of the Union County Utilities Authority approving and authorizing an addendum to the Authority’s agreement with Merck Sharp & Dohme Corp. regarding he alternate disposal of id type 13C solid waste.
Agenda July 20, 2016 Agenda
48-2016 July 20, 2016
Resolution of the Union County Utilities Authority approving the public session minutes of June 15, 2016.
49-2016 July 20, 2016 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.
50-2016 July 20, 2016 Resolution of the Union County Utilities Authority approving consulting and legal vouchers for processing and payment.
51-2016 July 20, 2016 Resolution of the Union County Utilities Authority authorizing the execution of an addendum to the Authority’s contract for auditing services.
52-2016 July 20, 2016 Resolution of the Union County Utilities Authority authorizing the purchase of a vehicle through the State of New Jersey Cooperative Purchasing Program.
53-2016 July 20, 2016 Resolution of the Union County Utilities Authority recommending by administrative action an amendment to the Union County District Solid Waste Management Plan to modify the inclusion of a General Calls B Recycling Facility owned and operate by TREVCON Construction Co, Inc. in the City of Elizabeth to reflect a change in facility operations.
Agenda August 17, 2016 Agenda
54-2016 August 17, 2016 Resolution of the Union County Utilities Authority approving the public session minutes of July 20, 2016
55-2016 August 17, 2016 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.
56-2016 August 17, 2016 Resolution of the Union County Utilities Authority approving consulting and legal vouchers for processing and payment.
57-2016 August 17, 2016 Resolution of the Union County Utilities Authority certifying to the Local Finance Board its compliance regarding annual audit pursuant to N.J.S.A. 40A;5A-17.
Agenda September 21, 2016 Agenda
58-2016 September 21, 2016 Resolution of the Union County Utilities Authority approving the Public Session Minutes of August 17, 2016.
59-2016 September 21, 2016 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.
60-2016 September 21, 2016 Resolution of the Union County Utilities Authority approving consulting and legal vouchers for processing and payment.
61-2016 September 21, 2016 Resolution of the Union County Utilities Authority authorizing the purchase of vehicles through the State of New Jersey Cooperative Purchasing Program.
Agenda October 19, 2016 Agenda
62-2016 October 19, 2016 Resolution of the Union County Utilities Authority approving the Public Session Minutes of September 21, 2016.
63-2016 October 19, 2016 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.
64-2016 October 19, 2016 Resolution of the Union County Utilities Authority approving consulting and legal vouchers for processing and payment.
65-2016 October 19, 2016 Resolution of the Union County Utilities Authority approving the Annual Budget for the Fiscal Year January 1, 2017 to December 31, 2017.
Agenda November 09, 2016 Agenda
66-2016 November 09, 2016 Resolution of the Union County Utilities Authority approving the Public & Executive Session Minutes of October 19, 2016.
67-2016 November 09, 2016 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.
68-2016 November 09, 2016 Resolution of the Union County Utilities Authority approving consulting and legal vouchers for processing and payment.
69-2016 November 09, 2016 Resolution of the Union County Utilities Authority authorizing annual payment to the County of Union in accordance with 2012 Interlocal Services Agreement between the Authority and the County of Union.
70-2016 November 09, 2016 Resolution of the Union County Utilities Authority approving updates to the Authority’s Employee Handbook and the Personnel Policies and Procedures Manual.
Agenda December 21, 2016 Agenda
71-2016 December 21, 2016 Resolution of the Union County Utilities Authority approving the Public Session Minutes of November 9, 2016.
72-2016 December 21, 2016 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.
73-2016 December 21, 2016 Resolution of the Union County Utilities Authority approving consulting and legal vouchers for processing and payment.
74-2016 December 21, 2016 Resolution of the Union County Utilities Authority authorizing the adoption of the Annual Budget for the fiscal year January 1, 2017 to December 31, 2017.
75-2016 December 21, 2016 Resolution of the Union County Utilities Authority authorizing payments in accordance with the collective bargaining agreement with the Teamsters Local No. 125.
76-2016 December 21, 2016 Resolution of the Union County Utilities Authority adjusting the annual salaries of certain Authority staff.
77-2016 December 21, 2016 Resolution of the Union County Utilities Authority authorizing the execution of an addendum to the Authority’s Shared Services Agreement with the Union County Improvement Authority.
Agenda January 18, 2017 Agenda
78-2016 January 18, 2017 Resolution of the Union County Utilities Authority approving the Public Session Minutes of December 21, 2016.
79-2016 January 18, 2017 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.
80-2016 January 18, 2017 Resolution of the Union County Utilities Authority approving consulting and legal vouchers for processing and payment.
81-2016 January 18, 2017 Resolution of the Union County Utilities Authority Appointing Lisa M. da Silva as the Affirmative Action and Public Agency Compliance Officer for the Authority