2014

1-2014 February 12, 2014 Resolution Providing for the Election of Chairperson of the Union County Utilities Authority
2-2014 February 12, 2014 Resolution Providing for the Election of Vice Chairperson of the Union County Utilities Authority
3-2014 February 12, 2014 Resolution Providing for the Election of Treasurer
4-2014 February 12, 2014 Resolution Providing for the Election of Secretary of the Union County Utilities Authority (James Kennedy)
5-2014 February 12, 2014 TABLED
6-2014 February 12, 2014 Resolution of the Union County Utilities Authority Approving the Public And Executive Session Minutes of January 15, 2014 Public Session Minutes of January 12, 2014
7-2014 February 12, 2014 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
8-2014 February 12, 2014 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
9-2014 February 12, 2014 Resolution of the Union County Utilities Authority Designating Certain Financial Institutions as Official Depositories for the Monies of the Authority in Accordance with NJSA 40A:5-14 for the year 2013
10-2014 February 12, 2014 Resolution of the Union County Utilities Authority increasing the cap for CME Associates and Weber Dowd Law, LLC in their existing professional services contracts.
11-2014 February 12, 2014 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
12-2014 February 12, 2014 Resolution of the Union County Utilities Authority Appointing and Reappointing Certain Professionals and Consultants to the Authority
13-2014 February 12, 2014 Resolution of the Union County Utilities Authority Appointing Kraig M. Dowd, Esq., of the Firm Weber Dowd, LLC as General Counsel
14-2014 February 12, 2014 Resolution of the Union County Utilities Authority Reappointing Joseph C. Bodek as Qualified Purchasing Agent
15-2014 February 12, 2014 Resolution of the Union County Utilities Authority Establishing a Meeting Schedule for the Period March 2014 through the Authority’s Reorganization Meeting in February 2015
16-2014 February 12, 2014 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.
17-2014 February 12, 2014 Resolution of the Union County Utilities Authority Authorizing the Re-adoption of the By-Laws of the Authority
18-2014 February 12, 2014 Resolution of the Union County Utilities Authority approving an extension of the Shared Services Agreement with the Union County Improvement Authority for the provision of Executive Director and other services until August 1, 2014
19-2014 February 12, 2014 Resolution of the Union County Utilities Authority authorizing the implementation of a Flexible Spending Account Program.
20-2014 February 26, 2014 Resolution of the Union County Utilities Authority Confirming the Committee Appointments made by the Chairperson of the Authority for 2014-2015
21-2014 February 26, 2014 Resolution of the Union County Utilities Authority Adopting an amended list of firms qualified to provide various services to the Authority pursuant to a request for qualifications process.
22-2014 February 26, 2014 Amendatory resolution of the Union County Utilities Authority appointing an reappointing certain professional and consultants to the Authority
23-2014 February 26, 2014 Resolution of the Union County Utilities Authority reappointing Thomas Brennan as the Affirmative Action and Public Agency Compliance Officer for the Authority
24-2014 February 26, 2014 Resolution of the Union County Utilities Authority pertaining to stipend payments made to Authority employees in 2013 and 2014
February 26, 2014 Agenda for Special Meeting
March 19, 2014 Agenda
25-2014 March 19, 2014 Resolution of the Union County Utilities Authority Approving the Minutes of February 12, 2014 and February 26, 2014Public Session Minutes of February 12, 2014Public Session Minutes of February 26, 2014
26-2014 March 19, 2014 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
27-2014 March 19, 2014 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
28-2014 March 19, 2014 Resolution of the Union County Utilities Authority Authorizing the Execution of Contracts with previously appointed and reappointed professionals and consultants to the Authority.
29-2014 March 19, 2014 Resolution of the Union County Utilities Authority Awarding a contract for the provision of Information Technology Services. (All Covered)
30-2014 March 19, 2014 Resolution of the Union County Utilities Authority authorizing the execution of a professional services contract for specialized insurance and deferred compensation benefits consultant and brokerage services
31-2014 March 19, 2014 Resolution of the Union County Utilities Authority Authorizing the hiring of certain Solid Waste Enforcement Personnel
32-2014 March 19, 2014 Resolution of the Union County Utilities Authority increasing the CAP for Saiber, LLC in their Existing Professional Services Contracts
33-2014 March 19, 2014 Resolution of the Union County Utilities Authority indemnifying Executive Directors Counsel fees pertaining to his defense in the fact-finding inquiry concerning stipend payments made to Authority employees in 2013 and 2014
34-2014 March 19, 2014 Resolution of the Union County Utilities Authority Amending Resolution 25-2014 to delete references to executive session minutes.
35-2014 March 26, 2014 Resolution of the Union County Utilities Authority Pertaining to stipend payments made to Authority employees.
AGENDA March 26, 2014 Special Meeting
36-2014 April 9, 2014 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
37-2014 April 9, 2014 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
38-2014 April 9, 2014 Resolution of the Union County Utilities Authority Adopting a list of firms qualified to provide Professional Services to the Authority pursuant to a Request for Qualifications process
39-2014 April 9, 2014 Resolution of the Union County Utilities Authority Awarding a Professional Service contract for Legal and Fact-Finding Services.
40-2014 April 9, 2014 Authoring the appointment of two Board members to an Ad-Hoc Committee. (from the floor)
41-2014 April 9, 2014 Resolution of the Union County Utilities Authority authorizing the appointment of two members of the Board to an Ad-Hoc Oversight Committee on which two members of the Union County Improvement Authority’s Board will also serve to coordinate and report back to their respective Boards on the work being performed under the shared service agreement, pending the amendment by the respective Boards of the agreement to formalize the ad hoc committee.”
(from the floor)
AGENDA May 21, 2014 Regular Public Meeting
42-2014 May 21, 2014 Resolution of the Union County Utilities Authority Approving the Public and Executive Session Minutes March 19, 2014 and March 26, 2014 meeting.
MINUTES: March 19, 2014
MINUTES: March 26, 2014
43-2014 May 21, 2014 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
44-2014 May 21, 2014 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
45-2014 May 21, 2014 Resolution of the Union County Utilities Authority Appointing a Senior Solid Waste Enforcement Officer
46-2014 May 21, 2014 Resolution of the Union County Utilities Authority Authorizing Execution of MassMutual Deferred Compensation Plan Document
47-2014 May 21, 2014 Resolution of the Union County Utilities Authority Indemnifying Counsel Fees IN connection with the Fact-Finding inquiry concerning stipend payments made to Authority employees in 2013 and 2014
48-2014 May 21, 2014 Resolution of the Union County Utilities Authority Indemnifying Counsel Fees IN connection with the Fact-Finding inquiry concerning stipend payments made to Authority employees in 2013 and 2014
49-2014 May 21, 2014 Resolution of the Union County Utilities Authority Authorizing the Appointment of an Ad-Hoc Over-site Committee which will coordinate with a similar committee of the Union County Improvement Authority to coordinate and report to the Boards on work performed under the shared service agreement.
AGENDA June 18, 2014 Regular Public Meeting
50-2014 June 18, 2014 Resolution of the Union County Utilities Authority Approving the Public Session Minutes May 21, 2014 and the Executive Session Minutes of April 9, 2014 meeting.
MINUTES: May 21, 2014
51-2014 June 18, 2014 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
52-2014 June 18, 2014 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
53-2014 June 18, 2014 Resolution of the Union County Utilities Authority Approving Legal Service Vouchers relating to Employee Stipend Fact Finding Inquiry for Processing and Payment
54-2014 Resolution of the Union County Utilities Authority Increasing the cap for Bausch Zucker Hatfield in their existing professional services contract
53-2014A June 18, 2014 (voted on out of order with 54-2014)
Resolution of the Union County Utilities Authority approving legal services vouchers relating to employee stipend fact-finding inquiry for processing and payment.
55-2014 June 18, 2014 Resolution of the Union County Utilities Authority Authorizing Execution of a Mass Mutual Deferred Compensation Plan Document as amended.
(Amending resolution 46-2014)
ATTACHMENT
56-2014 June 18, 2014 Resolution of the Union County Utilities Authority Approving a voluntary Health Benefits Program for Non-contractual employees
July 16, 2014 AGENDA
57-2014 July 16, 2014 Resolution of the Union County Utilities Authority Approving the Public and Executive Session Minutes of June 18, 2014
MINUTES: June 18, 2014
58-2014 July 16, 2014 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
59-2014 July 16, 2014 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
60-2014 July 16, 2014 Resolution of the Union County Utilities Authority Approving Legal Service Vouchers relating to Employee Stipend Fact Finding Inquiry for Processing and Payment
61-2014 July 16, 2014 Resolution of the Union County Utilities Authority accepting report of Vijayant Pawar, Esq., in fact-finding inquiry concerning stipend payments made to certain Authority employees in 2013 and 2014.
62-2014 July 16, 2014 Resolution of the Union County Utilities Authority accepting PPI Committee’s recommendations regarding discipline of certain employees following fact-finding inquiry concerning stipend payments made to certain Authority employees in 2013 and 2014.
August 20, 2014 AGENDA
63-2014 August 20, 2014 Resolution of the Union County Utilities Authority Approving the Public and Executive Session Minutes of July 16, 2014ATTACHMENT:  July 16, 2014 Minutes
64-2014 August 20, 2014 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
65-2014 August 20, 2014 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
66-2014 August 20, 2014 Resolution of the Union County Utilities Authority Approving Legal Service Vouchers relating to Employee Stipend Fact Finding Inquiry for Processing and Payment
67-2014 August 20, 2014 Resolution of the Union county Utilities Authority Certifying to the Local Finance Board its compliance regarding the Annual Audit pursuant to NJSA 40A:5A-17
68-2014 August 20, 2014 Resolution of the Union County Utilities Authority Awarding a contract to CMS Construction Inc., to restore the Rahway Riverwalk Boardwalk Damaged by Tropical Storm Sandy.
69-2014 August 20, 2014 Resolution of the Union County Utilities Authority Authorizing the Disposal of Certain Authority files.
70-2014 August 20, 2014 Resolution of the Union County Utilities Authority directing the undertaking of a continuing disclosure review and authorizing participation in the Municipalities Continuing Disclosure Cooperation Initiative of the Securities and Exchange Commission
71-2014 August 20, 2014 Resolution on the Union County Utilities Authority recommending an Administrative Action Plan Amendment for the transfer of a general approval and change in ownership of a Class D recycling center, located in Elizabeth, New Jersey from Full Circle Manufacturing to GlyEco.
72-2014 August 20, 2014 Resolution of the Union County Utilities Authority revising the annual meeting schedule for the period of September 2014 through the Authority’s reorganization meeting in February 2015
73-2014 August 20, 2014 Resolution of the Union County Utilities Authority authorizing a settlement agreement by and between the Authority, Delaware and Hudson Railway Company Inc., D/B/A Canadian Pacific Railway Inc., and Bond Safeguard Insurance Company in connection with litigation instituted by the Authority and pending the Federal District Court of New Jersey.ATTACHMENT: Agreement
74-2014 August 20, 2014 Resolution of the Union County Utilities Authority 1) Approving an amendment and five-year extension of the shared services agreement with the Union County Improvement Authority for the provision of office space and 2) Authorizing the Utilities Authority’s Executive Director to continue serving as the Improvement Authority’s Interim Executive DirectorATTACHMENT: Shared Service Agreement 8/20/2014
75-2014 September 10, 2014 Resolution of the Union County Utilities Authority approving the Public and Executive Session Minutes of August 20, 2014ATTACHMENT: Minutes for the Public Session
76-2014 September 10, 2014 Resolution of the Union County Utilities Authority approving operating and resource recovery facility vouchers for processing and payment.  The payment of the attached voches are subject to the certification of availability of funds.
77-2014 September 10, 2014 Resolution of the Union County Utilities Authority approving consulting and legal vouches for processing and payment. The payment of the attached voches are subject to the certification of availability of funds.
78-2014 September 10, 2014 Resolution of the Union County Utilities Authority authorizing a settlement agreement by and between the Authority and Tina Renna.ATTACHMENT: Settlement Agreement & Mutual Release
79-2014 September 10, 2014 Resolution of the Union County Utilities Authority amending employment agreement with Daniel P. Sullivan.ATTACHMENT: Addendum 2 to Employment Agreement
October 15, 2014 Agenda
80-2014 October 15, 2014 Resolution of the Union County Utilities Authority Approving the Public and Executive Session Minutes of September 10, 2014ATTACHMENT:  September 10, 2014 Minutes (Public)
81-2014 October 15, 2014 Resolution of the Union County Utilities Authority Approving Operating and Resource Recovery Facility Vouchers for Processing and Payment
82-2014 October 15, 2014 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
83-2014 October 15, 2014 Resolution of the Union County Utilities Authority Approving Legal Service Vouchers relating to employee stipend fact-finding inquiry for processing and payment
84-2014 October 15, 2014 Resolution of the Union County Utilities Authority for the renewal of membership in the New Jersey Utilities Authority Joint Insurance Fund
85-2014 October 15, 2014 Resolution of the Union County Utilities Authority Authorizing the execution of a professional services contract for professional financial/management advisory
86-2014 October 15, 2014 Resolution of the Union County Utilities Authority authorizing an administrative action plan amendment to the union County District Solid Waste Management Plan on the application of GlyEco Acquisition Corp. #34 for a major modification to an existing Class D Recycling Center in Elizabeth, New Jersey for the recycling of GlyEco Products and used oil products.
87-2014 October 15, 2014 Resolution of the Union County Utilities Authority authorizing a settlement agreement by and between the Authority and Hamlette Disposal, Inc.Attachment
November 14, 2014 AGENDA
88-2014 November 14, 2014 Resolution of the Union County Utilities Authority Approving the Public Session Minutes of October 15, 2014October 15, 2014 Minutes
89-2014 November 14, 2014 Resolution of the Union County Utilities Authority Approving Operating and Resource Recovery Facility Vouchers for Processing and Payment
90-2014 November 14, 2014 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
91-2014 November 14, 2014 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
92-2014 November 14, 2014 Resolution of the Union County Utilities Authority Authorizing the approval of the annual budget for the fiscal year January 1, 2015 to December 31, 2015
93-2014 November 14, 2014 Resolution of the Union County Utilities Authority formalizing a policy for the provision of health benefits to employees upon retirement from service with the Authority.
94-2014 November 14, 2014 Resolution of the Union County Utilities Authority approving and authorizing the execution of a five-year extension to the Authority’s agreement with Conoco Phillips Company providing for the disposal of ID Type 27 solid waste generated by Conoco Phillips company at an alternate disposal facility consistent with the Union County District Solid Waste Management Plan Attachment
95-2014 November 14, 2014 Resolution of the Union County Utilities Authority approving and authorizing Covanta Inion, Inc. to procure deliveries of solid waste from governmental units in satisfaction of the Authority’s obligations pursuant to the second amendment to the amended and restated waste disposal agreement
December 17, 2014 AGENDA
96-2014 December 17, 2014 Resolution of the Union County Utilities Authority Approving the Public Session Minutes of November 12, 2014
97-2014 December 17, 2014 Resolution of the Union County Utilities Authority Approving Operating and Resource Recovery Facility Vouchers for Processing and Payment
98-2014 December 17, 2014 Resolution of the Union County Utilities Authority Approving Legal Service Vouchers relating to employee stipend fact-finding inquiry for processing and payment
99-2014 December 17, 2014 Resolution of the Union County Utilities Authority Authorizing the annual payment to the County of Union in accordance with the 2012 Interlocal Service Agreement Between the Authority and the County of Union
100-2014 December 17, 2014 Resolution of the Union County Utilities Authority authorizing an increase in certain deduction limits contained within the Authority’s Flex Spending Account Program
101-2014 December 17, 2014 Resolution of the Union County Utilities Authority Authorizing the hiring of certain Solid Waste Enforcement Personnel.
102-2014 December 17, 2014 Resolution of the Union County Utilities Authority adopting a policy governing the payment to employees upon retirement for accumulated unused sick leave