ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax

Similar documents
Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney

Agreement No. A-07261

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

The Meeting was called to order at 3:00 p.m.

JOURNAL OF PROCEEDINGS

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

#14 Minutes Meeting of August 14, 2018 Committee of The Whole

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

DUTCHESS COUNTY RESOURCE RECOVERY AGENCY MARCH 15 TH, 2012 MEETING MINUTES

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

Township Board Proceedings Dry Grove Township, McLean County, IL

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

Town of Waldoboro, Maine Transfer Station Committee Meeting Minutes Municipal Building Atlantic Highway Thursday, October 27, :00 p.m.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512

County of Schenectady NEW YORK

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. April 28, 2014

PRESENTATION OF TROPHY TO THE 2010 HAVERSTRAW LITTLE LEAGUE GIRLS ALL STARS SOFTBALL TEAM CHAMPIONS

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

AGENDA COW AND REGULAR MEETING

COMMON COUNCIL Regular Session January 3, 2017

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS

Chapter 4 - Other Appointive Officers

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

CHAPTER 10 HEALTH AND SANITATION* Sub-Chapter A. In General

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT DISTRICT MEETING January 3, Minutes

REGULAR MEETING OF THE BOARD OF ALDERMEN August 21, 2012

Borough of Elmer Minutes January 3, 2018

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree

THE LINDEN ROSELLE SEWERAGE AUTHORITY

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504

Courtyard by Marriott 3150 Garrity Way Richmond, CA 94806

BY-LAWS OF WOODBRIDGE TOWNHOMES

Committee of the Whole January 09, 2018

July 2 & 3, 2001, Emmett, Idaho

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

KAPSTONE PAPER AND PACKAGING CORPORATION. CORPORATE GOVERNANCE GUIDELINES (the Guidelines )

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

Town of York 2018 Organizational Meeting January 2, pm

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.

CITY OF NORWALK, OHIO ORDINANCE NO

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. May 27, 2014

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

CITY COMMISSION REGULAR MEETING AGENDA

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director.

AMENDED AND SUBSTITUTED ARTICLES OF INCORPORATION OF NORWEGIAN MUTUAL INSURANCE ASSOCIATION. ARTICLE I: Name

BY-LAWS OF THE PENNSYLVANIA ASSOCIATION OF PUBLIC EMPLOYEE RETIREMENT SYSTEMS. (Amended ) PAPERS. ARTICLE ONE Name and Location

FIRST AMENDED ARTICLES OF INCORPORATION (DRAFT) CENTRAL VIRGINIA WASTE MANAGEMENT AUTHORITY

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

Mona Palacios Executive Officer Local Agency Formation Commission of Alameda County 1221 Oak Street, Room 555 Oakland, CA 94612

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM

REGULAR SESSION MINUTES November 14, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

INVOCATION: Mayor Doug Knapp gave invocation.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

PUBLIC WORKS DEPARTMENT

TRANSMITTAL. Ouray County via CDPHE &West Central Public Health Partnership.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732)

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY December 14, 2016 Regular Public Meeting

MINUTES OF PROCEEDINGS

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

Transcription:

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY 10931 tel 845-753-2200 fax 845-753-2281 Howard T. Phillips, Jr. Chairman Anna Roppolo Executive Director Present Absent Staff Others Chairman Phillips Commissioner Day Commissioner Grant Commissioner Hoehmann Commissioner Hofstein Commissioner Jobson Commissioner Kohut Commissioner McGowen Commissioner Monaghan Commissioner Powers Commissioner Schoenberger Commissioner Soskin Commissioner Wieder Commissioner Lynn Commissioner Moroney Commissioner Paul Commissioner Specht H. Benado K. Braunfotel J. Damiani J. Goldstein D. O Donnell A. Roppolo D. Samuels D. Philipps T. Pytlar T. West The Chairman called to order the Rockland County Solid Waste Management Authority Board of Directors meeting for Thursday, January 25, 2018 at 5:00 p.m. Pledge of Allegiance Roll call by Clerk. There is a quorum. Executive Director s Report Roppolo: I would like to welcome our new Board members Supervisor Day, Supervisor Specht, Mr. Powers and Mr. McGowan. You should have received an email from Debra Samuels with information regarding required board training, login and password information for monthly agendas and Authority Budget Office information. If you have any questions, please let me know. We will be reaching out to you to schedule a tour of our facilities. Once I have a date or several dates I will forward the information to the rest of the Board if they would like to join the tour as well. For the year 2017, the following material was managed through the Authority facilities:

2 A total of approximately 305,000 tons of garbage was disposed and hauled to the Casella landfill in Ontario County, New York. Clarkstown processed 161,675 tons. Hillburn processed a total of 106,181 tons and Haverstraw processed a total of 37,143 tons. Approximately 31,600 tons of recyclables was processed through our Materials Recovery Facility. Total brush received was 8,654 tons. Brush is processed into mulch. A proportionate share of the brush received by municipalities is returned to the municipalities as mulch for free distribution to residents. Total leaves received was 23,242 tons. Leaves are processed into compost. A proportionate share of the leaves received by municipalities is returned to the municipalities as compost for free distribution to residents. Total concrete received was 30,516 tons. Recycled concrete aggregate is sold to customers. Total asphalt received was 9,236 tons. Millings are sold to customers. Total sludge processed at an average of 22.6% solids was 23,518 tons. Wastewater sludge compost is sold to customers for certain landscaping applications. Among other household hazardous waste, the Household Hazardous Waste Facility processed almost 1,000,000 pounds of e-waste. The revenues derived from the sale of commodities from the recyclables, mulch from the brush, RCA and millings from the concrete and asphalt and compost from the leaves and sludge will be presented to the Board at the March board meeting. The audit will be complete and the annual audited financial statements will be brought to the Board for consideration and approval. Phillips: Appointing Officer of the Authority for the year 2018. We have Deputy Treasurer Ilan Schoenberger, Treasurer Phil Soskin, Secretary Michael Specht, Vice-Chairman Patrick Moroney, Vice- Chairman George Hoehmann and Chairman Howard Phillips. Introduced by: Schoenberger/Kohut Unan. January 25, 2018 RESOLUTION No. 1 of 2018 APPOINTING THE OFFICERS OF THE AUTHORITY FOR THE YEAR 2018 WHEREAS, Officers of the Authority Board are chosen each year at the Authority s annual January meeting; and WHEREAS, the following Authority Board Members served as Officers in the year 2017:

3 Chairman: Vice-Chairman: Vice-Chairman: Secretary: Treasurer: Deputy Treasurer: Howard Phillips George Hoehmann Patrick Moroney John Noto Philip Soskin Ilan Schoenberger WHEREAS, the Authority Board has held its Annual Meeting and selected the Officers to serve in the year 2018; now therefore be it RESOLVED, that the Officers of the Authority for the year 2018 shall be as follows: Chairman: Vice-Chairman: Vice-Chairman: Secretary: Treasurer: Deputy Treasurer: Howard Phillips George Hoehmann Patrick Moroney Michael Specht Philip Soskin Ilan Schoenberger Such Officers shall serve until their successors are appointed and qualified at the next Annual Meeting in January 2019. Phillips: Our mission statement has been the same for some time. Anna could you please go over it so our new members understand what our mission has been. Roppolo: As it states in the resolution our mission is to provide services that are cost effective and in an economic way to enhance our environment. We hand all materials through our various facilities and in accordance with the Public Authorities Budget Office, we are required to present our mission statement each year to the Board and if you would like to change it, we can. Phillips: Does anyone have any questions on the mission statement? If not, do we have a motion to adopt the mission statement. Introduced By: Hoehmann/Monaghan Unan. January 25, 2018 RESOLUTION No. 2 of 2018 ADOPTION OF AUTHORITY MISSION STATEMENT WHEREAS, the Authority is required to annually adopt a mission statement in accordance with the Public Authorities Law; and

4 WHEREAS, such mission statement was drafted and provides as follows: We shall serve the people of Rockland County well by providing needed solid waste management services in order to protect and enhance our environment in a high quality, ethical, courteous, timely and cost effective manner (the Mission Statement ); and WHEREAS, the Authority Board members have read and understand the Mission Statement; now therefore be it RESOLVED, that the Authority hereby adopts the Mission Statement. Introduced By: Grant/Soskin Unan. January 25, 2018 RESOLUTION No. 3 of 2018 ADOPTION OF NYSLRS SECTION 41(j) WHERERAS, the Board of the Rockland County Solid Waste Management Authority has elected to make the following retirement benefits(s) available to its employees: Section 41 (j); and WHERERAS, the Authority has been advised by the Retirement System that the estimated additional annual cost to the System of all additional obligations created by such benefit(s) or improvement(s) is $2,355; and WHEREAS, said sum has been appropriated in the budget for said fiscal year, and is available for such payment; and WHEREAS, payment of said sum will be made to the Retirement System during said fiscal year; so be it RESOLVED, the Authority Board authorizes the Director of Finance to enter into an agreement with NYSLRS to provide Authority Employees with the option to enroll in Section 41(j) of the NYSLRS. Goldstein: We are attempting to decrease our liability of accumulated absences in regard to vacation and comp time employees had. Last month we offered employees various options in order to decrease that balance. One of the options was a conversion of vacation-accrued time to sick time with the intent that it could be added to everyone s pension when they retire. So this induction of 41-j would accomplish that. Kohut: Is the $2,355 fee a one-time fee? Goldstein: No, it is annual.

5 Introduced by: Hoehmann/Kohut Unan. January 25, 2018 RESOLUTION No. 4 OF 2018 AUTHORIZING EXECUTION OF AN AGREEMENT WITH GHD FOR ENGINEERING CONSULTING SERVICES AT THE HILLBURN COCOMPOSTING FACILITY WHEREAS, the Rockland County Solid Waste Management Authority (the Authority ), is a public benefit corporation, duly organized and existing under the New York State Public Authorities Law, Title 13-M; and WHEREAS, the Authority is in need of continuing, on-call consulting engineering services at the Hillburn Cocomposting Facility; and WHEREAS, GHD Consulting Engineers, LLC ( GHD ) has rendered on-call engineering consulting services to the Authority for the CoComposting Facility since 2010; and WHEREAS, GHD has submitted a proposed professional services agreement for the year 2017, for consulting services that include such tasks as - review of monthly Operations Reports provided by Authority s Facility Operator at the Cocomposting Facility; - assistance at monthly operations meetings with the Authority and the Facility Operator to review issues, concerns, and planning elements associated with operations and capital repairs; - assistance with issues concerning the Rockland County Sewer District No. 1 relating to the existing Industrial User Wastewater Discharge Permit and ongoing sampling and analysis of wastewater; - program oversight of annual odor performance testing; and - engineering support and oversight for miscellaneous facility repairs and upgrades and other such related with related tasks requiring GHD s expertise; and WHEREAS, GHD has demonstrated professionalism, expertise and specialized knowledge that has benefitted the Authority; now, therefore be it RESOLVED, that the Executive Director is hereby authorized to enter into the proposed Professional Services Agreement with GHD for 2018, in an amount not to exceed $240,460.00. SOURCE OF FUNDS: Operating Budget

6 Roppolo: Our Cocomposting Facility has a very intense atmosphere of a facility so there is a lot of maintenance that is done. Therefore, we consult with our outside engineers to see what should and should not be repaired or replaced based on wear and tear. The engineers are also assisting us with issues of sludge coming in our facility about exceedances against our permit. Introduced by: Jobson/Powers Unan. January 25, 2018 RESOLUTION NO. 5 OF 2018 AUTHORIZING THE ENGAGEMENT OF THE WEST GROUP LAW PLLC FOR LEGAL SERVICES TO THE AUTHORITY WHEREAS, by board resolution 14 of 2017 the Rockland County Solid Waste Management Authority (the Authority ) engaged West Law Group, PLLC to provide legal services to the Authority; and WHEREAS, such legal services performed by West Law Group, PLLC have been led by principal Teno A. West, Esq.; and WHEREAS, Teno A. West, Esq., has been providing legal services to the Authority since 1994 and is nationally recognized for his representation of local governments with solid waste management related matters; and WHEREAS, West Law Group PLLC will provide such legal services to the Authority on the same terms and conditions; and now therefore be it RESOLVED that the Executive Director is hereby authorized to execute a letter of engagement with the West Law Group PLLC. Phillips: Do we have a motion to go into Executive Session? What is the reason we are going into Executive Session? Braunfotel: We are going into Executive Session to discuss personnel. Hoehmann: Moved Schoenberger: Seconded

7 Phillips: Do we have a motion to come out of Executive Session? Powers: Moved Jobson: Seconded Introduced by: RCSWMA Board/RCSWMA Board January 25, 2018 RESOLUTION NO. 6 OF 2018 TERMINATE JOSELENE RENE AS LABORER FOR THE ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY WHEREAS, Ms. Rene, he has been absent from work since October of 2016 as a result of an illness. Ms. Rene has been permitted to use all of her accrued time including but not limited to sick, vacation, personal and comp time; and WHEREAS, Ms. Rene attempted to return to full duty on June 22, 2017. On June 22, 2017 Ms. Rene left the Clarkstown Facility via ambulance and has not returned since; and WHEREAS, Ms. Rene s continued absence from the Authority has determined that the position of Laborer has been abandoned. The Authority seeks to terminate Ms. Rene as of January 25, 2018 in order to fill the position; therefore be it RESOLVED, that the Authority Board hereby authorizes the Executive Director to execute such documents and perform such other actions as may be necessary to carry out the intent of this resolution. Braunfotel: Based on recommendations, the termination of Joselene Rene from her position be effective immediately. Schoenberger: I am in favor, but I am doing it on the advice of counsel. Braunfotel: The Board has agreed to grant extended sick leave to Kerri Scales for a period of thirty days until the next Board meeting and then we will reconsider it for any extended period after that. Phillips: Make sure the resolution states that upon the request of Kerri Scales and documentation is being submitted to the Authority s Executive Director and Counsel of this Authority and by their recommendation. Braunfotel: Just to clarify it is two additional pay periods from when her time runs out.

8 Introduced by: Grant/Hoehman Unan. January 25, 2018 Kohut Recused RESOLUTION NO. 7 OF 2018 GRANT EXTEND SICK LEAVE WHEREAS, Ms. Kerri Scales, supplied the Executive Director, Anna Roppolo with an application for extended sick leave pursuant to the RCSWMA Handbook; and WHEREAS, the Extended Sick Leave Benefit allows for an allotted period of extended leave to be paid ½ the regular salary; therefore be it RESOLVED, upon recommendation of the Executive Director and General Counsel the Authority Board has agreed to grant extended sick leave to Kerri Scales for two bi-weekly pay periods upon the exhaustion of all accrued time. Phillips: Is there any other new business? Since there is no other new business and no public comment being offered, do we have a motion to adjourn? Wieder: Moved Hoehmann: Seconded The meeting was adjourned at 5.50 p.m. Respectfully submitted, Suzanne Haggerty