Resolutions

2023 Resolutions

23-039 to Authorize Payment of Vouchers

23-038 Certification of 2021 Audit
23-037 Resolution authorizing endorsement of TWA for TerrAscend (Boonton Township)
23-036 Resolution endorsing TWA Knoll Edge in Town of Boonton
23-035 Resolution authorizing 3rd Amendment to Mott MacDonald contract for CSRI for Contract 41
23-034 Resolution authorizing contract with LAN Associates for SPCC Plan
23-033 Resolution Energy Aggregate 2023
23-032 Resolution Authorizing Mission System
23-031 3-yr Comp Quote for Uniform Service
23-030 Resolution Authorizing 2023 HVAC Services
23-029 Resolution Awarding Sodium Bisulfite
23-012 to 23-028 ReOrg Resolutions
23-011 Authorizing the Execution of Change Order 8 to Contract Number 41, Phosphorus Removal and Filtration Facilities Project
23-010 Resolution to Authorize Payment of Vouchers-January 2023
23-009 Resolution for 2022 Appropriation Transfer Jan 2023
23-008 Resolution endorsing wetlands waiver application to USEPA (Village Square at Randolph)
23-007 Resolution Endorsing WMP Amendment to remove area from RVRSA SA (Glenmont Commons)
23-006 Resolution Authorizing Partial Vacation of Easement (Powerville Road)
23-005 Resolution Authorizing CSRI Contract to Kleinfelder for Contract 44
23-004 Authorizing Amendment to Contract with LAN Associates for Professional Design Phase 2 Services for Old Admin Building
23-003 Appointment of Professional Consultants 2023
23-002 Resolution Authorizing Contract with Edmunds And Associates for Finance, Personnel and Payroll Software
23-001 Resolution Authorizing 2023 Contract with AtlanticTomorrows Office for Computer IT Services

 

2022 Resolutions

22-122 To Authorize Payment of Vouchers
22-121 Authorizing the Issuance of Not to Exceed $6,000,000 Bond-Contract 43 Interceptor & Pipe Replacement Project
22-120 Authorizing Endorsement of Application for Treatment Works Approval TWA-1 80 E McFarlan St, Town of Dover
22-119 Authorizing Endorsement of Application for Treatment Works Approval TWA-1 971-989 Rt 10 64 Canfield Rd Randolph-On Site Improvements
22-118 Authorizing Endorsement of Application for Treatment Works Approval TWA-1 971-989 Rt 10 64 Canfield Rd Randolph-Off Site Improvements
22-117 Authorizing Endorsement of Application for Treatment Works Approval TWA-1 128 Monroe St Town of Boonton
22-116 Authorizing Endorsement of Application for Treatment Works Approval TWA-1 382 & 384 Franklin Rd Denville
22-115 Authorizing the Execution of an Amended Temporary Construction Agreement for the Town of Boonton Pocket and Canal Side Parks
22-114 Resolution of Commendation to Michael Guadagno for 15 years of Dedicated & Knowledgeable Service to the RVRSA
22-113 Authorizing the Award of a Contract for Sodium Hypochlorite Solution
22-112 Payment of Vouchers
22-111 2023 RVRSA Adopted Budget Fiscal Year January 1, 2023 to December 31, 2023
22-110 Resolution to Approve Temporary Discharge for Picatinny Arsenal
22-109 Authorizing Endorsement of Application for Flood Hazard Area Permit-333 E Blackwell St Town of Dover
22-108 Authorizing the Execution of Change Order 7 to Contract No 41-Phophorus Removal & Filtration Facilities Project
22-107 Rescinding Res 22-083 & Authorizing Execution of Amended Change Order 6-Contract No 41 Phosphorus Removal & Filtration Facilities Project
22-106 Adopting Technology Risk Management Standards in Compliance With the NJ MEL JJIF’s Cyber Risk Management Plan’s Tier 1 Requirements
22-105 Resolution Amending Adopted Salary Ranges for Non-Union Employees
22-104 Resolution Authorizing Emergency Procurement of Services in Connection With Repairs to the RVRSA High Voltage Line
22-103 Resolution Authorizing Execution of Sludge Disposal Interlocal Services Agreement
22-102 To Authorize an Amendment to the 2022 Agreement With ALS Environmental For the Procurement of Laboratory Services
22-101 Resolution of Commendation for a Long Time Authority Employee-Warren Thunell
22-100 Resolution of Commendation for a Long Time Authority Employee-Glen Micali
22-099 Resolution of Commendation for a Long Time Authority Employee-Ginette Simolia
22-098 Authorizing Execution of a Contract for Cellular Services and Related Products
22-097 Resolution to Authorize Payment of Vouchers
22-096 Annual 2023 Budget -Fiscal Year Period January 1, 2023 Through December 31, 2023
22-095 Authorizing Appropiation Transfer for the Fiscal Year 2022
22-094 Authorizing Endorsement of Application for Treatment Works Approval-TWA-1Wharton Woods
22-093 Authorizing Endorsement of Application for Treatment Works Approval-TWA-1NJ Starte Highway No 53 Denville
22-092 Authorizing Endorsement of Application for Treatment Works Approval-TWA-1 853 Rt 10 & 134 Dover-Chester Road Randolph
22-091 Authorizing Endorsement of Application for Treatment Works Approval-TWA-1 853 Rt 10 & 134 Dover-Chester Road Randolph
22-090 Authorizing Execution of an Industrial Sewer Connection Permit Renewal to Enteris Biopharma
22-089 Authorizing Endorsement of Application for Flood Hazard Area Permit-100 east Dewey Avenue Wharton
22-088 Payment of Vouchers
22-087 Authorization for Execution of 7th Amendment to Customer Service Contract with Mine Hill Relevant to Sewer Service for Ferromonte Plaza
22-086 Authorizing Execution of a Contract for Cultural Resources Surveying Services
22-085 Authorizing 2nd Amendment of Contract -Mott MacDonald for Prof Eng Services for NJEIFP-IBank- Loan Assistance, Design, Bid Phase & Construction Phase for Contract 43
22-084 Authorizing Amendment to Contract-LSEA for Professional Design Phase Services & Resident Project Rep Services for Elevator Upgrade Project
22-083 Authorizing the Execution of Change Order 6 to Contract Number 41, Phosphorus Removal and Filtration Facilities Project
22-082 Authorizing Payment of Vouchers
22-081 To Authorize the Execution of Change Order 5 to Contract Number 41 Phosphorus Removal and Filtration Facilities Project
22-080 Authorizing Issuance of a Public Notice Prior to Renewal of an Industrial Sewer Permit for Enteris Biopharma
22-079 Authorizing Endorsement of Application for Treatment Works Approval TWA-1 Township of Randolph 146 Munson St
22-078 Closed Session Resolution Regarding Threatened Litigation by Glotrac Builders
22-077 Payment Resolution Jul 14, 2022
22-076 Authorizing Appropriation Transfer July 2022
22-075 TWA Endorsement Barrister in Boonton via Boonton Township
22-074 Absolute Protective Systems Contract Amendment for Fire Hydrant Inspection
22-073 Authorizing 2nd Amendment to Chilton Contract for Occupational Medical Services
22-072 Resolution Authoriaing Execution of Contract for Calcium Nitrate Solution-58%
22-071 Authorizing Closed SessionWith Regard to Monroe Street Holdings
22-070 To Authorize Payment of Vouchers
22-069 Comprehensively Revising RVRSA Res 21-105 to Account for Revised COVID-19 Guidance Issued by the United States Centers for Disease Control 22-068 Authorizing Execution of UECA-6 Rt 46 Pequannock St-CR 513-West Main St & Eng & Construction Agreement Amendment with RVRSA & NJDOT 22-067 Authorizing Execution of an Industrial Sewer Connection Permit Renewal to Rockaway Center Associates
22-066 Authorizing Endorsement of Amendment to Application for Treatment Works Approval (TWA-1)- Gateways at Randolph Expansion
22-065 Authorizing Execution of a Contract for Web-Conference camera and Audio-Visual System
22-064 Authorizing an Amendment to the Agreement With Atlantic Chilton Medical for Occupational Medical Services for the RVRSA
22-063 To Authorize Payment of Vouchers
22-062 Revising Resolution 22-090 & Authorizing Amendment to Application for Increase in Loan Amount From I-Bank for Contract 43 Project
22-061 To Amed the 2022 Capital Budget
22-060 Authorizing the Filing of a Complaint Against The City of Jersey City & The Jersey City MUA for the Purpose of Collecting Unpaid Assessments of Upkeep Costs
22-059 Authorizing Execution of a Professional Engineering Service Contract to LAN Associates-Provide Surveying & Engineering Services for a Feasibility Study for Building #3
22-058 Authorizing Execution of a PS Contract to MM Preliminary Design Engineering Services for Contract 47
22-057 Authorizing 2nd Amendment-Mott MacDonald Contract-Provide Construction Phase Engineering & Resident Project Representative Services-Contract 41
22-056 Authorizing Amend of MM Contract-PS for Loan Assist, Design, Bid&CSRI -Contract 43
22-055 Authorizing Emergency Procurement of Odor Control Services in Connection With High Flow Unnamed Storm Event & Cleaninb g of Oxidation Ditch #3
22-054 To Delete Certain Major Equipment Items from the 2021 Fixed Asset Inventory
22-053 Rescinding Resolution 22-026 & Authorizing Execution of a Contract for HVAC Services With Jason Mazzer Plumbing & HVAC LLC
22-051 To Authorize Payment of Vouchers
22-050 Authorizing Amendment of Resolution
22-049 Authorizing Endorsement of Amended Application for Treatment Works Approval-Gateways at Randolph Expansion
22-048 Authorizing Endorsement of Amended ESA Grant Condition Waiver-Gateway at Randolph Expansion
22-047 Authorizing Execution of Settlement Agreement By & Between Tomar Construction Services & RVRSA
22-046 Amending Res 22-105 Adopting a Vaccination Weekly Covid Testing Mandate for Employees Adopting a Financial Incentive Program for Non-Union Employees & Authorizing Negotiation
22-045 To Approve Variance of Carbonaceous Biochemical Oxygen Demand & Total Suspended Solids Local Limitations for Rockaway Townsquare Mall 22-044 Authorizing Issuance of Public Notice Prior to Issuance of Renewal Industrial Sewer Connection Permit for-Rockaway Townsquare Mall
22-043 Authorizing Execution of Contract for Organic Polyelectrolyte (Polymer)
22-042 Authorizing Contract for Annual Firm Alarm Sprinkler & Fire Extinguisher Inspection & Repair Services & Annual Fire Alarm Monitoring Services
22-041 To Authorize Payment of Vouchers
22-040 Certificate of the 2020 Audit by the Govrning Body of RVRSA to the Local Finance Board of the State of NJ
22-039 Resolution Authorizing Endorsement of Rrequest for Mapping Revision-Grant Condition Waiver-Rockaway River Country Club
22-038 Authorizing Time Extension Relevant to Endorsement of Application for Treatment Works Approval-TWA-1 Watchtower Road
22-037 Authorizing Endorsement of Application for Treatment Works Approval-TWA-1 Township of Mine Hill, Crimson Lane
22-036 Authorizing Execution of a Contract for Annual High Voltage Equipment Maintenance Services
22-035 Resolution Authorizing Closed Session Pursuant to the Open Public Meetings Law
22-034 Payment of Vouchers
22-033 Authorizing Appropiation Transfer for the Fiscar Year 2021
22-032 Authorizing Execution of Volintary Mediation Agreement with Riker Danzig Scherer Hyland & Perretti for Retention of Victor Ashrafi as Mediator 22-031 Amending Adopted Salary Ranges for Non-Union Employees
22-030 Authorizing Execution of Contract for Sludge Hauling Services
22-029 Authorizing Execution of a Contract for Annual Generator Maintenance Services at the Monroe Street Pump Station
22-028 Authorizing Execution of a Contract for Annual Generator Maintenance Services
22-027 Authorizing Execution of Contract-Mission Communications for the Procurement of Computer Services Relevant to data Communications Technology
22-026 Authorizing Execution of a Contract for HVAC Services
22-025 Authorizing Execution of a Contract for Annual 2022 Trash and Recycling Services
22-024 Authorizing Execution of Contract for Aluminum Sulfate 8.8% Solution
22-007 to 22-023 Reorganization Resolutions
22-006 To Authorize Payment of Vouchers
22-005 Authorizing the Award of Non-Fair and Open Contracts for RVRSA Year 2022
22-004 Authorizing the Award of a Contract for Sodium Bisulfite Solution
22-003 Authorizing Contract With Edmunds & Associates LLC for the Procurement of Computer Services Relevant to Finance, Personnel & Payroll Software 22-002 Authorizing the Execution of a Contract With Atlantic Tomorrows Office for the Procurement of Computer IT Services
22-001 Authorizing an Energy Agent Contract with Gabel Associates, INC

 

 

2021 Resolutions

 

21-143 Authorizing the Award of a Contract for Sodium Hypochlorite Solution
21-142 Amending Procedures for the Execution of Purchase Order Vouchers
21-141 Payment of Vouchers
21-140 Authorizing Appropriation Transfer for the Fiscal Year 2021
21-139 Authorizing Adoption of Amendments to the Rockaway Valley Regional Sewerage Authority User Charge System
21-138 Authorizing Endorsement of Application for Treatment Works Approval -TWA-1 Dover
21-137 To Authorize the Execution of Change Order 4 to Contract No 41 Phosphorus Removal and Filtration Facilities Project
21-136 Adopting Mandatory Minimum Bidder Qualifications as Prequalification Regulations for the Procurement of Contract No 43
21-135 to Authorize an Amendment to the Agreement with Joseph Maraziti for Performance of General Legal Counsel Services
21-134 Authorizing Second Amendment to Annual Professional Services Contract with Mott MacDonald
21-133 Amending Adopted Salary Ranges for Non-Union Employees
21-132 Awarding Contract to ALS Environmental in Response to Bid Specifications for Laboratory Services
21-131 Resolution ratifying terms of settlement with local 125, international brotherhood of teamsters, for the period Jan 1 202 to Dec 31, 2023
21-130 Resolution authorizing closed session pursuant to the open public meetings law-Jersey City Litigation
21-129 Resolution to authorize payment of vouchers
21-128 2022 Rockaway Valley Regional Sewerage Authority adopted budget resolution fiscal yr Jan 1 2022 to Dec 31 2022
21-127 Rockaway Valley Regional Sewerage Authority resolution Authorizing appropriation transfer for the fiscal year 2022
21-126 Resolution Authorizing Notice and Public Hearing Prior to the Amendment of the Rockaway Valley Regional Sewerage Authority User Charge System
21-125 Resolution of commendation for a long time authority employee-20 years-Mario DeDominicis
21-124 Resolution of commendation for a long time authority employee-15 years-Robert McManus
21-123 Resolution of commendation for a long time authority employee-25 years-Margaret Wachowiak
21-122 To Accept and Implement the November 2021 Revision of the RVRSA Personnel Manual-Policies and Procedures
21-121 Resolution Authorizing an Amendment to the Agreement with Personnel Counsel-Trimboli & Prusinowski
21-120 To Authorize the Execution of a Change Order 3 to Contract Number 41 Phosphorus Removal and Filtration Facilities Project
21-119 To Authorize Payment of Vouchers
21-118 Introduction of 2022 Budget Resolution
21-117 To Authorize the Execution of Change Order 2 to Contract Number 41 Phosphorus Removal and Filtration facilities Project
21-116 Authorizing Execution of an Industrial Sewer Connection Permit Renewal to Prime Healthcare Service-saint Claire LLC- Dover Facility
21-115 Authorizing Execution of an Industrial Sewer Connection Permit Renewal to Prime Healthcare-Saint Claire LLC- Denville Facility
21-114 Authorizing Excecution of an Industrial Sewer Connectiion Permit Renewal to Prime Healthcare Service St Claire LLC Boonton Twp Facility
21-113 To Authorize the execution of a Modification to Contract for Supply of Sodium Hypochlorite Solution
21-112 Authorizing an Amendment to the Agreement with Atlantic Chilton Medical for Occupational Medical Services for RVRSA
21-111 Resolution to Authorize Payment of Vouchers
21-110 Resolution Authorizing Appropriation Transfer for the Fiscal Year 2021
21-109 Resolution Authorizing Application for a Loan From the New Jersey I-Bank for Phase 1-Emergency Generators and Switchgear Replacement Project

21-108 Authorizing Execution of Professional Eng Service Contract to Provide Design Sevices for the Emergency Generators & main Switchgear Replacement Project-Contract 44
21-107 Resolution Authorizing Emergency Procurement of Services in Connection with Repairs to the Preliminary Treatment Building Bypass Pipe
21-106 Resolution Authorizing Amendment to Annual Professional Services Contract with Mott MacDonald
21-105 Adopting a Vaccination-Weekly Covid Testing Mandate for Employees, , Adopting a Financial Incentive Program for Non-Union Emp & Negotiation for Unionized Emp
21-104 Authorizing an Amendment to the Agreement with the Law Firm Maraziti Falcon LLP for the Performance of General Legal Counsel Services
21-103 Resolution Authorizing Execution of an Industrial Sewer Connection Permit Renewal to Gannett Corporation-dba North Jersey Media group
21-102 Resolution Authorizing Execution of an Industrial Sewer Connection Permit Renewal to Refresco US Inc
21-101 Resolution Authorizing Execution of an Industrial Sewer Connection Permit Renewal to Picatinny Arsenal
21-100 Resolution Authorizing the Termination of the Industrial Sewer Connection Permit of Lakeland Bus Lines
21-099 Resolution Authorizing the Award of a 2-Year Contract for Equipment Repair of RVRSA Generator Controls and Transfer Switches
21-098 Resolution Authorizing Renewal of Membership in the New Jersey Utility Authorities Joint Insurance Fund
21-097 Authorizing Closed Session-Final Clarifier Replacement Project
21-096 Authorize Payment of Vouchers
21-095 Authorizing Appropriation Transfer for the Fiscal Year 2021
21-094 Authorize Amendment to the Agreement-Joseph Maraziti, Jr ESQ of the firm Maraziti,Falcon,LLP for Performance of General Legal Counsel Services
21-093 Authorizing a Demand for Mediation Upon Tomar Construction Services, Inc for Contract No. 40 Final Clarifiers Repair Project
21-092 Authorizing the Execution of Change Order 1 to Contract number 41 Phosphorus Removal & Filtration Facilities Project
21-091 Authorize Cont-Mott McDonald for Prof Eng Serv-NJEIFP Loan Assistance Design Bid-Construction Phase Eng Serv-Con 43-Boonton-Washington St Proj
21-090 Revising Res 20-106 & Authorizing App for Additional Loan-I-Bank-Cont 43 Boonton Interceptor Siphon Chambers & Washington St Project
21-089 Authorizing Execution of a Contract for Annual High Voltage Equipment Maintenance Services
21-088 Authorizing the Issuance of a Public Notice Prior to Renewal of an Industrial Sewer Connection Permit for PHCS-Saint Claire’s Dover
21-087 Authorizing the Issuance of a Public Notice Prior to Renewal of an Industrial Sewer Connection Permit for PHCS-Saint Claire’s Denville
21-086 Authorizing the Issuance of a Public Notice Prior to Renewal of an Industrial Sewer Connection Permit for PHCS-Saint Claire’s Boonton
21-085 Waiving Condition Precedent Requiring NJDEP Approval as Contained in Res 21-071-Execution of Settlement Agreement-Kulpeksa-Contract 35 Rebid II
21-084 Resolution Authorizing Closed Session Pursuant to the Open Public Meetings Law-Contract 35 Rebid II and Parsippany Fire Notice of Violations
21-083 Resolution to Authorize Payment of Vouchers
21-082 Resolution Authorizing Appropriation Transfer for the Fiscal Year 2021
21-081 Resolution Authorizing Submission of Grant Condition Waiver Application for Weiss-Aug Co., INC
21-080 Resolution Authorizing Public Notice Proposing the Termination of the Industrial Sewer Connection Permit of Lakeland Bus Lines
21-079 Resolution Authorizing Endorsement of Application for Treatment Works Approval (TWA-1)-Farm Road and Arnold Drive, Township of Randolph

21-078 Resolution Authorizing Endorsement of Application for Treatment Works Approval (TWA-1) Sewer Force Main, Township of Randolph
21-074 Authorizing Closed Session Pursuant to the Open Public Meeting Law
21-073 Authorizing Payment of Vouchers
21-071 Authorizing Execution of Settlement Agreement by and Between Kulpeksa Land Improvement Corp & RVRSA Regarding Contract 35 ReBid II
21-070 To Approve Variance of Carbonaceous biochemical Oxygen Demand Local Limitation for Refresco US Inc.
21-069 Authorizing the Execution of a Contract with Lightpath for the Procurement of telecommunications Services
21-068 Authorizing Execution of an Industrial Sewer Connection Permit Renewal to Dimensional Merchandising Inc.
21-067 Authorizing Closed Session Pursant to the Open Public Meetings Law
21-066 To Authorize Payment of Vouchers
21-065 Authorizing Appropiation Transfer for the Fiscal Year 2021
21-064 Authorizing Submission of Grant Condition Waiver Application for KRE Aquisition Corporation Canfield Avenue Mine Hill Township
21-062 To Delete Certain Major Equipment Items From the 2020 Fixed Asset Inventory
21-061 Authorizing Execution of a Renewal Industrial Sewer Connection Permit to Cibao meat Products, Inc
21-060 Authorizing Execution Contract for Procurement of Computer Software Services Revelent to Enterprise Geographic Information System Asset Manage
21-059 Authorizing Execution Agreement With Morris County Cooperative Pricing Council to Renew Membership Therein for Period of 10-01-21 To 9-30-26
21-058 Amending Res-Contract-Mott MacDonald-Provide Const Phase Eng-Res Proj RPR Services-Filtration & Phosphorus Removal Facilities Proj
21-057 To Authorize Payment of Vouchers
21-056 To Amend the 2021 Annual Budget
21-054 Selecting Honorable Victor Ashrafi as Mediator authorizing Execution of Mediation Engagement Letter & Payment of Mediator-Contract 35 Rebid II
21-053 Authorizing the Issuance of a Public Notice Prior to Renewal of an Industrial Sewer Connection permit for DMI
21-052 Authorizing Execution of Utility Engineering & Construction Agreement UECA-9-Rt 80-15 950442
21-051 Authorizing Closed Session-JCMUA & Contract 40
21-050 Resolution to Authorize Payment of Vouchers
21-049 Authorizing Endorsement of Application Treatment Works Approval(TWA-1) Township of Mine Hill
21-048 Authorizing Endorsement of Application for Treatment Works Approval(TWA-1) Wharton CHA Urban Renewal LLC
21-046 Conditionally Approving Release of Funds for Payment App No 5 & Amending 21-015 & 21-036-Contract 35 Rebid II-RVRSA Rockaway River Reg Interceptor Boonton Sec replacement Project
21-045 Authorizing 5th Amendment to the Agreement for Professional Engineer Services for Contract 35 Rebid II
21-044 Authorizing Amendment to Annual Professional Services Contract With Mott MacDonald
21-043 Voluntarily Extending the Leave Provisions of the Families First Coronavirus Relief Act Until May 31 2021
21-042 Authorizing Execution of an Indstrial Sewer Connection Permit Renewal to Polyfil Incorporated
21-041 Authorizing the Issuance of a Public Notice Prior to Renewal of an Industrial Sewer Connection Permit for Cibao Meat Products
21-040 Authorizing Execution of a Renewal Industrial Sewer Connection Permit to Howmet Castings & Services Inc
21-039 To Award Contract for Meter Inspection and Calibration
21-038 Authorizing the Award of a Contract for Sodium Bisulfite Solution
21-037 To Authorize Payment of Vouchers
21-036 Declaring Events of Default for Contract 35 Rebid II-RVRSA Rockaway River Regional Interceptor Boonton section Replacement Project
21-035 Declaring Events of Default for Contract 40-Final Clarifiers Repair Project and Unless Cured as Set Forth in this resolution Terminating Contract 40 for Cause
21-034 Authorizing Execution of a Contract for Annual Generator Maintenance Services at the Monroe Street Pump Station21-033 Authorizing Execution of a Contract for Annual 2021 Trash and Recycling Services
21-016 to 21-032 Re-Org Agenda and Resolutions
21-015 Terminating the Majority of Contract No. 35 Rebid 2-Rockaway River Regional Interceptor Boonton Section Replacement Project for Convenience
21-014 To Authorize Payment of Vouchers
21-013 Authorizing Appropiation Transfer for the Fiscal Year 2020
21-012 To Amend the 2021 Annual Budget
21-011 Authorizing 7th Amend-Kleinfelder Prof Eng Ser Contract-Design Services-Const-Resident Insp Serv-Replace-Clarifier Mechanisms-Asso Mod-Con 40
21-010 Awarding Contract No.41 Phosphorus Removal & Filtration Facilities Project-Coppola Services Subject to Approval by NJDEP
21-009 Authorizing the Issuance of a Public Notice Prior to Renewal of an Industrial Sewer Connection Permit for Polyfil Incorporated
21-008 Authorizing the Issuance of a Public Notice Prior to Renewal of an Industrial Sewer Connection Permit for Howmet Castings & Services
21-007 Authorizing Execution of Contract-POSM Software for the Procurement of Computer Services Relevant to RVRSA Interceptor TV Inspection Software
21-006 Authorizing Execution of Contract-Mission Communications for the Procurement of Computer Services Relevant to Data Communications Technology
21-005 Authorizing Execution of a Contract for Annual Generator Maintenance Services
21-004 Authorizing Execution of a Contract for 2021 HVAC Services
21-003 Authorizing the Execution of a Contract with Atlantic Tomorrows Office for the Procurement of Computer IT Services
21-002 To Authorize an Amendment to the 2020 Agreement with Atlantic Tomorrows Office for the Procurement of Computer IT Services
21-001 Authorizing Execution Contract-Edmunds & Associates for Procurement of Computer Services Relevant to Finance, Personnel, and Payroll Software

 

2020 Resolutions

20-109 Authorizing Closed Session-Contract 35 Rebid 2
20-108 to Authorize Payment of Vouchers
20-107 Authorizing Appropriation Transfer for the Fiscal Year 2020
20-106 Authorizing Application for Additional Loan From I-Bank-Contract 35 Rebid 2-Rockaway River Interceptor Boonton Section Replacement Project
20-104 Authorizing 2nd Amendment to Annual Professional Services Contract With Mott MacDonald
20-103 Appointment of Professional Consultants
20-102 Authorizing an Amendment to the Agreement with Atlantic Chilton Medical for Occupational Medical Services for RVRSA
20-101 To Authorize Payment of Vouchers
20-100 2020 RVRSA Adopted Budget Resolution
20-099 Autorizing Appropriation Transfer for the Fiscal Year 2020
20-098 Authorizing Endorsement of Application for Treatment works Approval (TWA-1) Irondale Commons
20-097 To Authorize Lakeland Bus Lines Inc. Payments
20-096 Authorizing Execution of a Contract for Wastewater Operator Services
20-095 Authorizing Amendment to Annual Professional Services Contract with Mott MacDonald
20-094 Amending and Correcting Resolution 20-085 and Ratifying the Adoption of the 4th Amendment to the Agreement for Professional Engineer Services for Contract
20-093 Establishing Standard Procedures and Requirements for Remote Public Meetings in Accordance with N.J.A.C
20-092 Resolution of Commendation for a Long Time Employee-Sandy Thai-20 Years
20-091 Resolution of Commendation for a long time Authority Employee-Jorge Santos-15 Years
20-090 Resolution of Commendation to John Cegelka-15 years
20-089 To Authorize Payment of Vouchers
20-088 Authorizing Appropriation Transfer for the Fiscal Year 2020
20-087 2021 Authority Budget Resolution
20-086 Authorizing Executin of an Initial Industrial Sewer Connection Permit to Anthony & Sons bakery
20-085 Authorizing 3rd Amendment to Agreement for Professional Engineer Services for Contract 35 Rebid II
20-084 To Authorizie an Amendment to the Agreement with Suburban Consulting Engineers, Inc for the Procurement of Professional Services
20-083 To Authorize an Amendment to the Agreement With the Firm Maraziti, Falcon, LLP, for the Performance of General Legal Counsel Services
20-082 Authorizing Closed Session Pursuant to the Open Public Meetings Law-RE-Jersey City Litagation
20-078 Authorizing Sixth Amendment to Kleinfelder Contract for Replacement of Clarifiers Mechanisms and Associaited Modifications-Contract 40
20-076 Authorizing Execution of an Industrial Sewer Connection Permit Renewal to McWilliams Forge
20-075 Closed Session- Contract Negotiation Contract 35 Rebid 2 – CM #1
20-074 To Authorize Payment of Vouchers
20-073 To Amend the 2020 Capital Budget
20-072 Authorizing Appropiation Transfer for the Fiscal Year 2020
20-071 Certification of the Governing Body of the RVRSA to the Local Finance Board of the State of New Jersey
20-070 Authorizing the Issuance of a Public Notice Prior to Issuance of an Initial Industrial Sewer Connection Permit for Anthony & Sons Bakery
20-069 To Approve Variance of Carbonaceous Biochemical Oxygen Demand Local Limitation for Anthony & Sons Bakery, INC
20-068 To Authorize the Execution of Change Order 1 to Contract Number 35-Rebid II-Rockaway River Regional Interceptor Boonton Section Replacement
20-067 Authorizing Execution of Contract for Calcium Nitrite Solution
20-066 Authorizing Closed Session Pursuant to the Open Public Meeting Act
20-065 To Authorize Payment of Vouchers
20-064 To Authorize an Amendment to the Agreement With Kleinfelder for the Performance of Jersey City Litigation Expert Support Services
20-063 Authorize Execution of 4th Amendment to Amended-Restated Customer Service Contract with MH TWP to Provide an Additional 2785 GPD Allocation
20-062 Amending Res 19-091 Authorizing Execution of Amended Agreement With Town of Boonton Relative to Temp Construction in Pocket & Canal Park
20-061 Authorizing the Execution of a Contract With POSM Software for Procurement of Computer Services for Interceptor TV Inspection Software
20-060 Authorizing Execution of a Contract for Interceptor Cleaning Services
20-059 Authorizing the Issuance of a Public Notice Prior to Renewal of an Industrial Sewer Connection Permit For McWilliams Forge
20-058 Authorizing Closed Session Pursuant to the Open Public Meeting Law
20-057 Authorize Payment of Vouchers
20-056 Conditionally Consenting Township of Mine Hill Chapter to be Included in Proposed WQM Plan,Upper Delaware,Upper Raritan,Northeast WQMP
20-055 Authorizing Advertisement for the Receipt of Bids for the Filtration and Phosphorus Removal Project Contract No. 41
20-054 Resolution Authorizing Closed Session Pursuant to the Open Public Meetings Law
20-053 Resolution to Authorize Payment of Vouchers
20-052 Authorizing Endorsement of Application for TWA Franklin Ave Denville NJ
20-051 Authorizing Endorsement of Application for TWA Dover Veterans Home Dover NJ
20-050 Authorizing Endorsement of Application for TWA Richboynton Rd Dover NJ
20-049 Authorizing Endorsement of Application fro TWA 15 N Main St Boonton Twp.
20-048 Authorizing Fifth Amend to Kleinfelder PS Engineering Contract for Design Services for Replacement of Clarifier Mechanisms and Assoc Modifications Contract
20-047 Authorizing Access RVRSA Property Adjacent to Greenbank Rd for Parsippany Troy Hills Road Repaving Project
20-046 Resolution to Delete Certain Major Equipment Items from the 2019 Fixed Asset Inventory
20-045 Authorizing Execution of a Contract for Annual Generator Maintenance Services at the Monroe Street Pump Station
20-044 Resolution Awarding Contract for Sludge Hauling Services to Russell Reid Wase Hauling & Disposal Service Co. in Accordance with the Requirements of NSA 40A 1-5(3)
20-043 Resolution Authorizing Change Order No. 3 Contract 40
20-041 Payment of Vouchers Apr 09 2020
20-040 Resolution for Appropriation Transfer April 2020
20-039 Resolution Authorizing Change Order No. 2 Contract 40
20-038 Resolution amending 19-066 salary range for nonunion employees
20-036 Authorizing Contract for Supply of Polymer
20-035 Resolution for Aluminum Sulfate (2020)
20-034 Resolution to Authorize Payment of Vouchers
20-033 Consenting to the Proposed Amendment of the Northeast Water Quality Management Plan and Morris County WMP Relative to Turzi Wharton Project
20-032 Resolution Rejecting all Bids for Sludge Hauling Services and Authorizing Negotiation of the Sludge Hauling Contract
20-031 Resolution to Authorize Payment of Vouchers
20-030 Authorizing 4th Amendment to Kleinfelder Professional Engineering Service Contract-Contract 40
20-028 Resolution for Continuation of Emergency Procurement of Sludge Hauling Services
20-027 Resolution Rejecting all Bids for Sludge Hauling Services and Authorizing Readvertisement for the Receipt of Sealed Competitive Bids
20-026 Authorizing the Execution of Contract-Mission Communications for Procurement of Computer Services Relevant to data Communications Technology
20-009 to 20-025 Reorganization Resolutions 2020
20-008 Authorizing Payment of Vouchers
20-007 Awarding Contract 35 Rebid 2-Rockaway River Regional Interceptor Boonton Section Replacement project to Kulpeksa Land Improvemenet Corp
20-006 Authorizing Execution of 3-Year Contract for Uniform Rental Services
20-005 Authorizing Execution of a Contract for Annual 2020 Trash and Recycling Services
20-004 Authorizing Execution of a Contractor for 2020 HVAC Services
20-003 Authorizing of a Contract for Annual Generator Maintenance Services
20-002 Authorizing the Execution of a Contract with Edmunds & Associates, Inc for Computer Services Relevent to Finance,Personnel ,Payroll
20-001 Authorizing an Amendment to the Agreement with Atlantic Tomorrows Office for the Procurement of Computer IT Services New