Contact Us
About RVRSA
By Laws
25 Years of Service Video
Commitment to the Environment
Current Challenges
Infrastructure
Mission Statement
NJPDES
Recognition and Awards
Board Members
Committees
Service Areas
Staff
Service Contract
Service Rules
Settlement & Amendment
Plant Operations
Facility Overview
Process Description
Interceptor Sewer System
Laboratory
Operation, Maintenance and Trunk Line Divisions
IPP
Safety Program
Finance
Labor Representation
Plant Schematic
Engineering
Special Projects
Low Return Sludge Flow Rates
Surveillance System
Energy Maximization
PT Building Upgrade Design
Ongoing Projects
Sewer Connections
Procedures
Fees
Inspections
Environmentally Sensitive Areas
Prohibitions
IPP Regulations
Ownership Disclosure Form
Official Business
Agenda
Annual Audits
Annual Budgets
Audit Meter Readings
Bids
Board Meeting Dates
Board Minutes
Contracts
2012 Contracts
2013 Contracts
2014 Contracts
2015 Contracts
2016 Contracts
2017 Contracts
2018 Contracts
2019 Contracts
2020 Contracts
2021 Contracts
2022 Contracts
Holiday Schedule 2023
OPRA
Participants Charges
Professional Services Contract Values
Resolutions
2020 Resolutions
2021 Resolutions
2022 Resolutions
2023 Resolutions
NJ Government Ethics
Select Page
2010 Audit
by
rvrsa-adm
|
Mar 1, 2018
|
Annual Audits
2010 Audit part 1 of 2
2010 Audit part 2 of 2
Search for:
Recent Posts
23-061 Payment Resolution May 11, 2023
23-060 Resolution for 2023 Appropriation Transfer May 2023
23-059 Resolution Authorizing Amendment to Contract with Kleinfelder for Design Services for Contract 44
23-058 To Delete Certain Major Equipment Items From 2022 Fixed Assets Inventory
23-057 Resolution for Scheduled Maintenance of Generator Transfer Control and Switches ASCO
News
Announcements
Job Openings
FAQs
GIS
Report a Concern