2018

 

Resolution Date Description
Agenda February 14, 2018 Annual Reorganization Meeting
1-2018 February 14, 2018 Resolution Providing for the Election of Chairperson of the Union County Utilities Authority
2-2018  February 14, 2018 Resolution Providing for the Election of Vice Chairperson of the Union County Utilities Authority
3-2018 February 14, 2018 Resolution Providing for the Election of Treasurer of the Union County Utilities Authority
4-2018 February 14, 2018 Resolution Providing for the Election of Secretary of the Union County Utilities Authority
5-2018 February 14, 2018 Resolution of the Union County Utilities Authority Approving the Minutes of January 17, 2018
6-2018 February 14, 2018 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
7-2018 February 14, 2018 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
8-2018 February 14, 2018 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 2018
9-2018 February 14, 2018 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
10-2018 February 14, 2018 Resolution of the Union County Utilities Authority Appointing and Reappointing Certain Professionals and Consultants to the Authority
11-2018 February 14, 2018 Resolution of the Union County Utilities Authority Appointing Kraig M. Dowd, Esq., of the Firm Weber Dowd, LLC as General Counsel
12-2018 February 14, 2018 Resolution of the Union County Utilities Authority Reappointing Joseph C. Bodek as Qualified Purchasing Agent
13-2018 February 14, 2018 Resolution of the Union County Utilities Authority Establishing a Meeting Schedule for the Period March 2018 through the Authority’s Reorganization Meeting in February 2018
14-2018 February 14, 2018 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.
15-2018 February 14, 2018 Resolution of the Union County Utilities Authority Authorizing the Re-adoption of the By-Laws of the Authority
16-2018 February 14, 2018 Resolution of the Union County Utilities Authority authoring entering into a shared services agreement with the County of Union for the provision of website maintenance and support  services.
Agenda March 21, 2018 Meeting Agenda
17-2018 March 21, 2018 Resolution of the Union County Utilities Authority Approving the Minutes of January 17, 2018
18-2018 March 21, 2018 Resolution of the Union County Utilities Authority confirming the committee assignments made by the Chairperson of the Authority for 2018-2019
19-2018 March 21, 2018 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
20-2018 March 21, 2018 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
21-2018 March 21, 2018 Resolution of the Union County Utilities Authority supplementing the list of, and authorizing the execution of contracts with, previously appointed and reappointed professionals and consultants to the Authority for 2018
22-2018 March 21, 2018 Resolution of the Union County Utilities Authority approving and Authorizing an agreement with a Risk Management Consultant
23-2018 March 21, 2018 Resolution of the Union County Utilities Authority approving an updated collective Bargaining Agreement for the period of January 1, 2018 through December 31, 2022
24-2018 March 21, 2018 Resolution of the Union County Utilities Authority approving and authorizing an amendment to the agreement with Merck Sharp & Dohme Corp.  Providing for the continued alternate disposal of ID type 13C and type 27 solid waste.
25-2018 March 21, 2018 Resolution of the Union County Utilities Authority approving and ratifying the execution of a Disposal Agreement with Covanta Sustainable Solutions, LLC and Grand Central Sanitary Landfill, Inc.
Agenda April 18, 2018 Meeting Agenda
26-2018 April 18, 2018 Resolution of the Union County Utilities Authority approving the public portions of the Regular month meeting minutes held on March 21, 2018
27-2018 April 18, 2018 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
28-2018 April 18, 2018 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
Agenda May 16, 2018 Meeting Agenda
29-2018 May 16, 2018 Resolution of the Union County Utilities Authority approving the public portions of the Regular month meeting minutes held on April 18, 2018
30-2018 May 16, 2018 Resolution of the Union County Utilities Authority Providing for the Election of Secretary
31-2018 May 16, 2018 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
32-2018 May 16, 2018 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
33-2018 May 16, 2018 Resolution of the Union County Utilities Authority Commending the dedicated public service of Commissioner Sharda Badri
34-2018 May 16, 2018 Resolution of the Union County Utilities Authority making application to the Local Finance Board pursuant to N.J.S.A. 40A:5a-6
Agenda June 20, 2018 Meeting Agenda
35-2018 June 20, 2018 Resolution of the Union County Utilities Authority Approving the Minutes of May 16, 2018
36-2018 June 20, 2018 Resolution of the Union County Utilities Authority confirming the committee assignments made by the Chairperson of the Authority for 2018-2019
37-2018 June 20, 2018 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
38-2018 June 20, 2018 Resolution of the Union County Utilities Authority certifying to the Local Finance Board its compliance regarding the annual audit pursuant to N.J.S.A. 40A:5A-17.
Agenda July 18, 2018 Meeting Agenda
39-2018 July 18, 2018 Resolution of the Union County Utilities Authority Approving the Minutes of June 20, 2018
40-2018 July 18, 2018 Resolution of the Union County Utilities Authority confirming the committee assignments made by the Chairperson of the Authority for 2018-2019
41-2018 July 18, 2018 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
42-2018 July 18, 2018 Resolution of the Union County Utilities Authority authorizing entering into a shared services agreement with the County of Union for the provision of print shop and sign shop services.
43-2018 July 18, 2018 Resolution of the Union County Utilities Authority recommending an administrative action plan amendment to the Union County District Solid Waste Management Plan to include designated truck routes for access to and egress from the Union County Resource Recovery Facility in Rahway, New Jersey
44-2018 July 18, 2018 Resolution of the Union County Utilities Authority recommending an amendment to the Union County District Solid Waste Management Plan for inclusion of a general Class D Recycling Facility to be owned and operated by Safety-Kleen Systems, Inc., in the city of Linden
Agenda August 15, 2018 Meeting Agenda
45-2018 August 15, 2018 Resolution of the Union County Utilities Authority Approving the Minutes of July 18, 2018
46-2018 August 15, 2018 Resolution of the Union County Utilities Authority confirming the committee assignments made by the Chairperson of the Authority for 2018-2019
47-2018 August 15, 2018 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
Agenda September 19, 2018 Meeting Agenda
48-2018 September 19, 2018 Resolution of the Union County Utilities Authority Approving the Minutes of August 15, 2018
49-2018 September 19, 2018 Resolution of the Union County Utilities Authority confirming the committee assignments made by the Chairperson of the Authority for 2018-2019
50-2018 September 19, 2018 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
51-2018 September 19, 2018 Resolution of the Union County Utilities Authority concerning review of the findings of the Local Finance Board made at a meeting of said board on July 11, 2018 in accordance with the provisions of N.J.S.A. 40A:5A-7 with respect to the issuance of solid waste revenue refunding bonds, county deficiency agreement, series 2018A and resource recovery facility lease revenue refunding bonds, Covanta Union, Inc., lessee, series 2018A
52-2018 September 19, 2018 Resolution of the Union County Utilities Authority appointing McCarter and English, LLP as special tax counsel to the authority and awarding a contract to same.
53-2018 September 19, 2018 Resolution Of The Union County Utilities Authority Approving Updates To The Authority’S Employee Handbook And The Personnel Policies And Procedures Manual
Agenda October 17, 2018 Meeting Agenda
54-2018 October 17, 2018 Resolution of the Union County Utilities Authority Approving the Minutes of September 19, 2018.
55-2018 October 17, 2018 Resolution of the Union County Utilities Authority Approving the Operating and Resource Recovery Facility Vouchers for Processing and Payment
56-2018 October 17, 2018 Resolution of the Union County Utilities Authority Approving Consulting and Legal Vouchers for Processing and Payment
57-2018 October 17, 2018 Resolution of the Union County Utilities Authority certifying to the Local Finance Board its compliance regarding the annual audit pursuant to N.J.S.A. 40A:5A-17.
58-2018 October 17, 2018 Resolution of the Union County Utilities recommending an amendment to the Union County District Solid Waste Management Plan to include a general Class B recycling facility owned and operated by NJ Rubber, LLC in the City of Elizabeth.
59-2018 October 17, 2018 Resolution of the Union County Utilities approving the hiring of a Solid Waste Enforcement Officer.
60-2018 October 17, 2018 Resolution of the Union County Utilities authorizing the disposal of certain authority records.