Union County Solid Waste Management Plan – Union County Utilities Authority
Skip to the content
Log
Action
UCUA Action Taken
Description
DEP Certification Date
Jun 7, 1979
Original Solid Waste Plan
Aug 13, 1980
Nov 23, 1982
SWMP Two Year Update
Jun 14, 1983
Oct 13, 1983
Maddaluna Transfer Station; Linden Landfill Expansion
Mar 23, 1984
Apr 5, 1984
R.R. Site – Lot and Blocks; Revised R.R. Implementation Schedule
Oct 5, 1984
Nov, 29, 1984
E.G.R.C., Inc. Transfer/Recycling
May 7, 1985
Jul 11, 1985
New Jersey DEP deficiencies for Union County Listed in the May 7, 1985 Certification
Dec 11, 1985
Dec 12, 1985
Two Leaf Transfer Sites in Scotch Plains
Jun 9, 1986
Jan 17,1986
New Jersey DEP Transfer Station Development; Identification of A Landfill Site; Implementation of Mandatory Recycling
May 14, 1986
Jun 5, 1986
Inclusion Of J&J Recycling – Amendment to UCDSWMP
Aug 3, 1987
Sept 11, 1986
Regional Compost Facility; Ash Landfill Site – Elizabeth – Amendment to UCDSWMP
Feb 23, 1987
Dec 11, 1986
Designation of UCUA As Implementing Agency of Union County District SWM Plan
Aug 3, 1987
May 14, 1987
Mandatory Recycling of One Material; Use of Investment Tax Fund For R.R. Financing
Nov 19, 1987
May 19, 1987
New Jersey DEP Inclusion of Automated Modular Systems, Inc./AMS; Redirection of UC Waste from Edgeboro to AMS EGRC and Ellesor
Jul 21, 1987
Aug 13, 1987
Uniform Policy on Leaf Composting
Feb 5, 1988
Jan 28, 1988
Deletion of EGRC Transfer Station; Refusal to Include PIM
Aug 11, 1988
Feb 9, 1988
EGCM Medical Waste Incinerator
Aug 3, 1988
May 19, 1988
Inclusion of County Recycling Plan
Jan 18, 1989
Aug 11, 1988
Solid Waste Vehicle Traffic Route to Ad from R.R. Facility
Jan 18, 1989
Sept 15, 1988
Additional R.R. Lot And Blocks
Apr. 3, 1989
Sept 28, 1989
Small Scale Incinerator Policy; R.R. Traffic Plan Modifications; Relocated Regional Compost Site; Waste Flow Directives; Recycling Plan Modifications
Mar 23, 1990
Jul 12, 1990
Merck (B-56) Incinerator; Interstate Recycling
Dec 27, 1990
Dec 13, 1990
Merck Small Scale Medical Waste Incinerator
Pending
Mar 14, 1991
J& J Recycling T/A Elizabeth Recycling
Oct 4, 1991
Jun 20, 1991
Additional Lot Owned By J&J Recycling
Nov 27, 1991
Jun 20, 1991
Linden Recycling Building
Aug 1, 1991
Jun 20, 1991
Grasselli Point Industries
Dec 5, 1991
Aug 1, 1991
60% Recycling Plan
Feb 18, 1992
Dec 5, 1991
Regionalization of The Resource Recovery Facility with Bergen County; Contract with Empire Landfill for Ask and Bypass Waste
Jul 16, 1992
Jun 18, 1992
Expanding the Capacity Of J&J Recycling From 100 Ton Per Day To 450 Tons Per Day
Jan 4, 1993
July 16, 1992
Inclusion of Automated Recycling Technologies, Inc. Deletion of UCUA Recycling Center 2400 Bedle Place, Linden
Jan 4, 1993
Feb 25, 1993
Inclusion of Automated Recycling Technologies, Inc. As A Class A Recycling Center
Sept 10, 1993
Feb 25, 1993
Inclusion of Safety Recycling as A Class A Recycling Center
Sept 10, 1993
Feb 25, 1993
Inclusion of Rockrete Recycling as A Class B Recycling Center
Sept 10, 1993
Feb 25, 1993
Inclusion of AMS as Class A&B Recycling Center and a Materials Recovery Facility
Sept 10, 1993
Feb 25, 1993
Inclusion of Schering Plough Research Institute – Kenilworth – Medical Waste Grinder
Sept 10. 1993
Feb 25, 1993
Inclusion of Schering Plough – Union Medical Waste Grinder
Sept 10, 1993
Dec 8, 1993
Designation of Waste Types at Certain Facilities; Regionalization; Ash Management Contingency Strategy; Waste Flows; Truck Routes; Recycling Plan Modification; Rules for Including Solid Waste and Recycling Facilities in the Plan; Resource Recovery Investment Tax
May 18, 1994 Modified Rejected Rejected May 18, 1994 May 18, 1994 Not required May 18, 1994
Dec 8, 1993
Inclusion of Queen City Recycling
May 18, 1994
Aug 11, 1994
Inclusion of BFI for Contingent Disposal as Ash Residue From UCRRF
Nov 15, 1994
Aug 11, 1994
Expansion of The Existing Scotch Plans Leaf Composting Facility – Resolution 70-94 dated 05/11/1994
Tabled
Aug 11, 1994
Truck Routes
Tabled
Jan 19, 1995
Deletion from The Plan of a Site Designated in The City of Elizabeth as the County’s Ash Residue Landfill
May 22, 1995
Jan 19, 1995
Expansion of The Scotch Plains Existing Municipal Leaf Composting Landfill
May 22, 1995
Aug 17, 1995
Clarification of Small-Scale Incinerator Policy
Dec 26, 1995
Aug 17, 1995
J&J Recycling — Amboy Avenue Facility
Dec 26, 1995
Aug 17, 1995
Inclusion of Medical Waste Grinder at Gib Laboratories in New Providence
Dec 26, 1995
Aug 17, 1995
Deletion of Plainfield Iron and Metal (PIM)
Dec 26, 1995
June 20, 1996
Capacity Of UCRRF
Dec 11, 1996
June 15, 1997
Expansion of Ellesor Transfer State Increase I Overall Facility Capacity J&J Recycling — UCUA Resol. 145-96 Dated: 1/15/97Resolution – 134-96 – Public Hearing – Freeholder Ordinance #246-96
July 10, 1997
Inclusion of Global Recycling Tech.Inc. As A Recycling Center for Class D Materials — UCUA Resol. 44-97 Dated: 4/16/97
Oct 7, 1997
Dec 18, 1997 Reso 1392c-97
Endorsing & Recommending A Proposed December 18, 1997 Amendment to The UCSWMP For the UCSAMP 18,1997 Resolution District & Requesting That the UC Board1392c-97 Of Chosen Freeholder5 Schedule A Public Hearing Regarding the Proposed Amended UCUA Resolution 125-97 — Dated 11/25/97
Dec 18, 1997
Recommending A Proposed Amendment to the UCSWMP Pertaining to The Inclusion of a Medical Waste Treatment Facility – City of Linden Operated by Earth Care Systems, Inc. UCUA Resol. 140-97– 1/21/98
Recommending Administratively Amending the Revised SWM Strategy Adopted by The UC Bd. Of Chosen Freeholders On 12/18/87 Regarding the Linden Landfill and Authorizing and Directing the Executive Director to Meet with Representatives Of J&J Recycling and The City of Linden — UCUA Resol. 12-98 – 2/11/98
Aug 13, 1997
Administrative Approval for The Expansion August of Operations of The UC Compost Facility to Include Grass & Woodchips in Addition to Leaves — UCUA Resol. 28-98 — 3/11/98 Ord 579-87
Jul 23, 1998
July Amending the SWMP of the UCSWM District for The Purpose of Increasing the Permitted Capacity at The Summit New Jersey Transfer Station From 100 Tons Per Day To 300. UCUA Resol. 42-98 — 4/8/98 Ord. 481-98
Jun 4, 1998
Include Lorco In the Plan as A Class D Recycling Center for Used Oil and Antifreeze UCUA Resol. 46-98 — 4/22/98 Ord. 477-98
May 21, 1998
May 21, 1998 Approving the Proposed UCSWMP to Re-Establish Regulatory Flow Control Types 12,23 And 27 UCUA Resol. 58-98 — 5/13/98 Ord. 473-98
Cet. May 21, 1998
Authorizing Inclusion of USA Waste of NEW JERSEY Julia St. Elizabeth Facility in The County Plan as A Designated Weigh Station Facility – UCUA Resol. 88-98 – 6/24/98
Dec 10, 1998
Recommending A Proposed Plan Amendment to UCSWMP To Permit Waste Management to Accept Materials 24 Hrs. A Day at Its 2 Elizabeth Facilities — UCUA Resol. 94-98 – 6/24/98
Dec. 8, 1997
Mar 11, 1999
An Ordinance Amending the Solid Waste March Management Plan of The UCSWM District to Include in The Plan A Medical Waste Treatment and Destruction Facility to Be Located in The City of Linden and To Be Operated by Earth Care Systems, Inc. UCUA Resol. 97-98 — 7/15/98 Ord 495-99
April 27, 1999
UCUA Authorizing the Execution of a Contract with Plainfield Municipal Utilities Authority for Weigh State Services and Designating, By Administrative Action, The Plainfield Municipal Utilities Authority Rock Avenue Transfer Station as A County Weigh Station Facility – UCUA Resol 104-98 — 7/15/98 Ord 495-99
N/A
UCUA Adopting the Report of Eugene C. Cole, Jr. Concerning Earth Care Systems, And Referring the Report and Earth Care’s Application to The UC Bd. Of Chosen Freeholders for Further Consideration and Action – UCUA Resol.161-98 1/13/99
N/A
Feb 11, 1999
Amending the SWMP Of the UCSWM District to Include the HMDC Materials Recovery Facility And I-E North Area Landfill into The UC District SWMP As the County’s Designated Facilities to Which All Non-Recycled Solid Waste Types 13,23, And 27 Solid Waste Generated Within UC Are Directed Pursuant to A Non- Discriminatory Procurement – UCUA Resol.163-98 — 1/13/99 Ord. 494-95
Mar 11, 1999
UCUA Approving an Administrative action Regarding the UCSWMP To Expand the Materials That May Be Collected/Processed at The Global Recycling Technologies Facility to Include Electronic Recyclable Materials –UCUA Resol. 36-99 — 6/16/99
May 12, 1999
Authorizing, By Administrative Action Continued Imposition and Collection of The Previously Approved Eic And Clarifying By Administrative Action, The March 11, 1999 UC District SWMP As Certified By The New Jersey DEP June 1, 1999-UCija Resol. 39-99 — 6/16/99 Revised 38-99
Mar. 11, 1999
Authorizing By Administrative Action an Amendment to The UCSWMP to Eliminate the Bergen County Utilities Authority And/or the Interdistrict Agreement from The County Plan Including the EIC Against the BCUA or Bergen County UCUA Resol. 46-99 — 7/21/99
Dec. 16, 1999
Nov 11, 1999
An Ordinance Amending the SWMP of the UCSWM District So as To Permit pharmaceutical Facilities Generating Non-Hazardous Pharmaceutical Waste Within the County to Continue to Dispose of such waste by Incineration at Permitted Facilities of Their Selection Subject to Certain Conditions Which Are Set Forth at Length In Resol. 60-99 Sept. 15, 1999. Ord. 508-99
Not in DEP
Approving, By Administrative Action, a Mechanism for Implementing the Proposed Pharmaceutical Waste Plan Amendment – UCUA Resol. 80-99 – 12/15/99
Not in DEP
Authorizing A Supplement to The County Plan to Allow Fully-Permitted Materials Recovery Facilities That Enter into Agreements with The UCUA To Accept and Recycle Types 13,23 And 27 Solid Waste, Provided All Residue Therefrom Is Delivered to The HMDC Facilities UCUA Resol. 17-00—2/23/00
Not in DEP
Aug. 17, 1995
J&J Recycling – Amboy Avenue – Public Hearing – Delete Plainfield Iron & Metal (P.I.M.)
N/A
Dec. 20, 2000
Resolution of The UCUA Authorizing by Administrative Action, The Inclusion of Cycle Chem, located in Elizabeth, New Jersey as A Transfer Station Permitted to Accept Type Id27 Solid Waste That Was Formally Classified as X910 UCUA Resol 70-00 – 12/20/2000
N/A
Dec 20, 2000
Resolution of The UCUA Recommending an Amendment to The UC District Solid Waste Management Plan to Re-Designate the Plainfield Municipal Utilities Authority Rock Avenue Transfer Station as A Materials Recovery Facility/Transfer Station with An Increase in Capacity From 99 Tons To 20 Ton Per Day for Type 10, 13, 13c 23 And 27 As Part of The Union County District Solid Waste Management Plan UCUA Resol. 71-2000 12/20/2000
9/1/2001
Apr 18, 2001
Resolution of The UCUA Authorizing by Administrative Action a Minor Modification to The UC Conservation Center Compost Facility Permit to Include the Acceptance of Brush, Wood Parts and Clean Sand. UCUA Resol. 22a-01 4/18/2001
N/A
May 16, 2001
Resolution of the UCUA Recommending as Agreement to The UC District Solid Waste Management Plan That Would Allow for The Disposal of Certain Waste at A Permitted RCRA Subtitle C Disposal Facility as An Alternative to Disposal of Solid Waste at The County’s Designated Landfill. UCUA Resol. 29-01 5/16/2001 UCBOCF Ord. 532-01 5/31/01
10/22/2001
Nov 8, 2000
Resolution of The UCUA Recommending an Amendment to The UC District Solid Waste Management Plan to Include the Tremley Point Marine Transfer Terminal, Block 587, Lot 8 In the City of Linden, New Jersey Into the UC District Solid Waste Management Plan. UCUA Resol 65-00 11/8/00 UCBOCF Ord 957-2001 9/20/01
Aug 28, 2001
Feb 13, 2002
Resolution of The UCUA Recommending an Amendment to The UC District Solid Waste Management Plan to Include Safety Kleen Systems, Inc., Block 580, Lots 21-29 And 30.02 In the City of Linden, New Jersey into the UC District Solid Waste Management Plan UCUA Resol. 16-02 2/13/02 UC Resol. 550-2002 2/28/2002
Oct 31, 2002
May 21, 2002
Resolution of The UCUA Recommending an Amendment to The UC District Solid Waste Management Plan To Transfer the Permitted Capacity of The Waste Management Of New Jersey, Inc. Flora Street MRF/Ts (Dep #2004001135) To Its Julia Street MRF/TS (Dep #2004000820) And Permit the Flora Street Facility to Be Utilized as A Maintained Facility.Permit Employee Parking and The Staging and Queuing of The Solid Waste Vehicles At 853-855 Julia StreetIncorporate Weekly Averaging at The Julia Street FacilityPermit Certain Improvements at The Julia Street Facility Necessary for Intermodal Container Handling Amend the Existing Waste Management Facility Truck Routes. UCUA Reso:37-2003 May 21, 2003 UCBOCF Ordinance 577-2003 7-24-03
Dec 18, 2002
Include the Automated Modular Systems Inc., Transfer Station & The Waste Management of New Jersey, Inc. Transfer Station into The UCDSWMP As the County’s Designated Facilities to Which A Portion of Solid Waste Type 10 & 25 Are Directed Transfer Waste Flow Enforcement Responsibilities from The County to the UCUAUCUA Reso – 71-2002 12/18/02UCBOCF – 561-2003 2/13/03
June 13, 2003
Jan 15, 2003
Inclusion of CSX Transflo Intermodal FacilityUCUA Reso – 80-2002 January 15, 2003
Mar 5, 2003
Jan 15, 2003
Inclusion of the ECDC Environmental, LLC Intermodal Facility UCUA Reso – 79-2002
Mar 5, 2003
Jun18, 2003
Rahway Hospital UCUA Reso – 46-2003
Apr 23, 2005
Sep 17, 2003
Recognize the Transfer of Certain Assets and Stock of Allied Waste Industries, Inc. To Waste Management Of New Jersey Inc. UCUA Reso – 73-2003
Nov 3, 2003
Dec 17, 2003
Increase in Capacity of The CSX Transflo Intermodal FacilityUCUA Reso – 96-2003
Jan 13, 2004
Feb 11, 2004
Awarding A Contract to Waste Management of New Jersey, Inc. For the Provision of Disposal Services for Solid Waste Types 13, 13c, 23 And 27 Generated in Union County Authorizing the Execution of a Contract with Waste Management of New Jersey, Inc. for such services UCUA Reso 16-2004
16-2004
Feb 11, 2004
Casings Of New Jersey, Inc.UCbocf Ord 595 -2004UCUA Reso – 17- 2003UCUA Reso – 17-2004 Ordinance 595-2004
Aug 10, 2004
June 16, 2004
Earthcare – Administrative Action UCUA Reso 37-2004 June 16, 2004 Ordinance 495-99
Dec 15, 2004
Plainfield Municipal Utilities Authority UCUA Reso 70-2004 Dec 15, 2004
N/A
Mar 16, 2005
Importico, Inc.UCUA Reso 20-2005
N/A
June 15, 2005
South Plainfield Transfer & Recycling, Inc. UCUA Reso 39-2005
N/A
Jul 20, 2005
Bridgewater Resources, Inc. UCUA Reso 44-2005
N/A
Jul 20, 2005
Pyskaty UCUA Reso 45-2005
N/A
Sep 21, 2005
Linden Compost UCUA Reso 58-2005
Plan Amendment
Mar. 15, 2006
D-Wood, Inc. Class B Recycling Ordinance 625-2006
Apr. 27, 2006 July 16, 2006
Admin Action
May 27, 2005
Earthcare/ Administrative Action (A.A.)
Administrative Action
March 17, 2008
ALL STATE POWER-VAC Rahway, New Jersey
UCUA Resolution 96-2006
Fees
February 21, 2007
Approving an increase to the fee for Solid Waste Plan Amendments applications and establishing a fee for administrative actions.
UCUA Resolution 17-2007
Plan Amendment
May 3, 2007
NEW JERSEY MEADOWLANDS COMMISSION Kearney, New Jersey
UCUA Resolution 36-2007 SWAC Recommendation Freeholders Ordinance
DEP Certification
Plan Amendment
June 20, 2007
Union County District Solid Waste Management Plan PLAN UPDATE
UCUA Resolution 41-2007 SWAC Recommendation Freeholders Ordinance DEP Certification
Aug 15, 2007
F. Montecalvo Disposal, Inc.
Aug 15, 2007
Revised 10/17/2007-Waste Management of NJ/MRF
Sept. 19, 2007
Safety Kleen, Inc./ MRF – UCUA Reso – 57-2007
Administrative Action
Sept 9, 2007
CITY OF SUMMIT/ TRANSFER STATION Summit, New Jersey
UCUA Resolution 58-2007
Plan Amendment
October 17, 2007
COVANTA UNION, INC, Rahway, New Jersey as the County’s Designated Facility
UCUA Resolution 63-2007 SWAC Recommendation Freeholders Ordinance DEP Certification
Nov 28, 2007
ALLEGRO SANITATION UCUA Reso – 70-2007
Administrative Action
Mar 5, 2008
UNION COUNTY COMPOST FACILITY Springfield, New Jersey
UCUA Resolution 25-2008
Administrative Action
Apr 6, 2008
UNION COUNTY COMPOST FACILITY Springfield, New Jersey
UCUA Resolution 30-2008
Plan Amendment
Jun 18, 2008
NEW JERSEY MEADOWLANDS COMMISSION Kearney, New Jersey
UCUA Resolution 40-2008 SWAC Recommendation Freeholders Ordinance DEP Certification
Administrative Action
Sept 16, 2009
MERCK Linden, New Jersey Deletion Small Scale
UCUA Resolution 56-2009
Administrative Action
Dec 16, 2009
SUMMIT TRANSFER STATIONSummit, New Jersey
UCUA Resolution 70-2009
Administrative Action
Jan 20, 2010
SCHERING PLOUGH Kenilworth, NJ Delete Schering Small Scale
UCUA Resolution 75-2009
Plan Amendment
January 19, 2011
COVANTA UNION, INC. Rahway, New JerseyFor the operation of the Union County Resource Recovery Facility as part of the Union County Solid Waste System, to authorize amendments to the local waste agreements, and to reaffirm the implementation and enforcement of regulatory waste flow control for processible waste generated in the County of Union
UCUA Resolution 76-2010 SWAC Recommendation Freeholders Ordinance DEP Certification
Plan Amendment
Feb 9, 2011
FULL CIRCLE MANUFACTURING GROUP, INC. Elizabeth, New Jersey Class D Recycling Facility
UCUA Resolution 17-2011 SWAC Recommendation Freeholders Ordinance
DEP Certification
Administrative Action
Mar 6, 2011
STERICYCLE Elizabeth, New Jersey Regulated Medical Waste (RMW)
UCUA Resolution 24-2011
Plan Amendment
Apr 18, 2012
RAHWAY RECYCLING & MATERIALS (Formerly P&A Const.) Rahway, New Jersey Class B Recycling Facility
UCUA Resolution 32-2012 SWAC Recommendation Freeholders Ordinance
DEP Certification
Jun 20, 2012
EVERGREEN RECYCLING SOLUTIONS, LLC
Administrative Action
Jun 20, 2012
NEW JERSEY MEADOWLAND COMMISSION Kearney, New Kersey Final Disposal Facility Replace Transload
UCUA Resolution 57-2012 UCUA Resolution 45-2013 UCUA Resolution 73-2014 SWAC Recommendation Freeholders Ordinance
DEP Certification
Jul 18, 2012
Reso #64-2012 – EAGLE RECYCLING OF NJ/LIEZE ASSOCIATES Materials Recovery Facility (MRF) Agreement
Plan Amendment
Jul 18, 2012
WASTE MANAGEMENT OF NEW JERSEY, INC Flora Street, Elizabeth, New Jersey Class C Recycling Center Facility
UCUA Resolution 61-2012 SWAC Recommendation Freeholders Ordinance
DEP Certification
Administrative Action
Jul 18, 2012
UNION COUNTY RECYCLING CENTER Springfield, New Jersey
UCUA Resolution 62-2012 DEP Approval
Administrative Action
Dec 9, 2012
WASTE MANAGEMENT OF NEW JERSEY, INC. Front Street, Elizabeth, New Jersey
UCUA Resolution 92-2012 DEP Approval
Administrative Action
Jan 16, 2013
LINDEN SANITARY LANDFILL Linden, New Jersey Class B Recycling Facility Ref 58-2005
UCUA Resolution 96-2012 DEP Approval
Administrative Action
Feb 13, 2013
WASTE MANAGEMENT OF NEW JERSEY, INC., Front Street, Elizabeth, New Jersey Permit Renewal Hours of Operation
UCUA Resolution 20-2013 DEP Approval
Administrative Action
May 15, 2013
GREEN WASTE TECHNOLOGY, INC. Plainfield. New Jersey
UCUA Resolution 32-2013 DEP Approval
Administrative Action
Sep 18, 2013
CITY OF LINDEN Linden, New Jersey Withdraw of Class B Recycling Facility Application Ref SWMP file #119.
UCUA Resolution 58-2013 DEP Approval
Administrative Action
Dec 18, 2013
WASTE MANAGEMENT OF NEW JERSEY, INC., Elizabeth, New Jersey Truck Routes
UCUA Resolution 75-2013 DEP Approval
Plan Amendment
September 21, 2013
NEW JERSEY MEADOWLAND COMMISSION Kearney, New Jersey
UCUA Resolution 57-2013 SWAC Recommendation Freeholders Ordinance
DEP Certification
Administrative Action
Aug 20, 2014
GLY/ECO (Formerly Full Circle Manufacturing Group) Elizabeth, New Jersey Class D Recycling Facility Transfer change Ownership
UCUA Resolution 71-2014
DEP Approval
Administrative Action
Oct 15, 2014
GLY/ECO ACQUISITION CORP#34 Elizabeth, New Jersey Major modification to an existing Class D Recycling Center
UCUA Resolution 86-2014
DEP Approval
Administrative Action
Jun 17, 2015
WASTE MANAGEMENT OF NEW JERSEY, INC. Elizabeth, New Jersey Application for the inclusion of an Intermodal Container Facility in
UCUA Resolution 42-2015
DEP Approval
Administrative Action
June 9, 2015 Sept 16, 2015
CYCLE CHEM Elizabeth, New Jersey Solid & Hazardous Waste Facility
UCUA Resolution 53-2015
DEP Denial
UCUA Resolution 61-2015
DEP Approval
Plan Amendment
Sept 16, 2015
ROCKRETE RECYCLING CORP. Elizabeth, New Jersey Class B Recycling Facility
UCUA Resolution 59-2015 SWAC Recommendation Freeholders Ordinance 767-2015
DEP Certification
Administrative Action
September 16, 2015
CYCLE CHEM, INC. Elizabeth, New Jersey
UCUA Resolution 61-2015 DEP Approval
Plan Amendment
Nov 10, 2015
TREVCON CONSTRUCTION CO City of Elizabeth, New Jersey Class B Recycling Facility
UCUA Resolution 73-2015 SWAC Recommendation Freeholders Ordinance 768-2015
DEP Certification
Plan Amendment
Dec 16, 2015
WASTE MANAGEMENT OF NEW JERSEY, INC. Elizabeth, New Jersey Final Designated Disposal Facility for Waste Types 13, 13C, 23 & 27,
UCUA Resolution 82-2015 SWAC Recommendation Freeholders Ordinance
DEP Certification
Plan Amendment
February 3, 2016
COVANTA UNION, LLC. Rahway, New Jersey Ref: Lease Agreement
UCUA Resolution 90-2015 SWAC Recommendation Freeholders Ordinance 768-2015
DEP Certification
Administrative Action
Feb 10, 2016
CYCLE CHEM INC. Elizabeth, New Jersey Solid & Hazardous Waste Facility (ref #127)
UCUA Resolution 17-2016
DEP Approval
July 20, 2016
TREVCON CONSTRUCTION CO, INC. Elizabeth, New Jersey
UCUA Resolution 53-2016 DEP Approval
Administrative Action
May 17, 2017
PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Plainfield, New Jersey Solid Waste Transfer Station & MRF Truck Routes
UCUA Resolution 36-2017 SWAC Recommendation Freeholders Ordinance
DEP Certification
Administrative Action
Jul 18, 2018
UNION COUNTY RESOURCE RECOVERY FACILITY (UCRRF) Rahway, New Jersey Truck Routes Access & Egress
UCUA Resolution 43-2018
DEP Approval
Plan Amendment
Jul 18, 2018
SAFETY-KLEEN Linden, New Jersey Class D Recycling Facility
UCUA Resolution 44-2018 SWAC Recommendation Freeholders Ordinance 796-2018
DEP Certification
Plan Amendment
Oct 17, 2018
NEW JERSEY RUBBER, LLC Linden, New Jersey Class B Recycling Facility
UCUA Resolution 58-2018 SWAC Recommendation Freeholders Ordinance
DEP Certification
Administrative Action
Feb 13, 2019
CYCLE CHEM, INC. Elizabeth, New Jersey Solid & Hazardous Waste Facility
UCUA Resolution 16-2019 DEP Approval
MRF Agreement
Nov 13, 2019
986 JERSEY AVE LLC & SOLTERRA RECYCLING SOLUTIONS New Brunswick, New Jersey Material Recovery Facility (MRF Agreement)
UCUA Resolution 57-2019 DEP Approval
Administrative Action
Feb 19, 2020
ACV ENVIRONMENTAL SERVICES, INC (Formerly Allstate Power Vac, Inc.) 928 E. Hazelwood Avenue, City of Rahway, New Jersey Block 343 – Lots 1 & 2 Change the name of the owner & operator of an Intermodal Facility Reso #96-2006 – All State Power Vac Inc.,
UCUA Resolution 17-2020
DEP Approval
Administrative Action
Mar 11, 2020
WAKEFERN FOOD CORPORATION Elizabeth, New Jersey Class A Recycling Center
UCUA Resolution 22-2020
DEP Approval
MRF Agreement
April 15, 2020
Republic Services – MRF Agreement – UCUA 26-2020
Plan Amendment
June 17, 2020
LINDEN RENEWABLE ENERGY, LLC Linden, New Jersey
UCUA Resolution 33-2020 SWAC Recommendation Freeholders Ordinance
DEP Certification
Administrative Action
Nov 10, 2020
SAFETY KLEEN SYSTEMS, INC. Linden, New Jersey Modification Class D Recycling Facility
UCUA Resolution 57-2020 DEP Approval
Administrative Action
Jan 20, 2021
CYCLE CHEM, INC. Elizabeth, New Jersey Solid & Hazardous Waste Facility
UCUA Resolution 72-2020
DEP Approval
Administrative Action
Mar 17, 2021
SAFETY KLEEN SYSTEMS, INC. Linden, New Jersey Revised
UCUA Resolution 23-2021 DEP Approval
Fee Structure
July 21, 2021
Resolution of the Union County Utilities Authority approving a modification to the Authority’s District Solid Waste Management Plan Amendment application fee structure. Reso 44-2021
Administrative Action
August 4, 2021
LINDEN RENEWABLE ENERGY, LLC Linden, New Jersey
UCUA Resolution 46-2021 DEP Approval
MRF Agreement
September 21, 2022
Resolution of the Union County Utilities Authority authorizing the execution of an addendum with the City of Plainfield to the MRF agreement with the entity formerly known as the Plainfield Municipal Utilities Authority.
MRF Agreement
September 21, 2022
Resolution of the Union County Utilities Authority approving an amendment to the Materials Recovery Agreement with Republic Services of New Jersey, LLC pertaining to the recycling and disposal of solid waste types 13, 13c, 23 and 27.
Administrative Action
December 20, 2023
Resolution of the Union County Utilities Authority recommending an administrative action plan amendment to the Union County District Solid Waste Management Plan to update lot and block numbers and remove parcels from the County Plan for three Waste Management of New Jersey, Inc., facilities in the City of Elizabeth
Administrative Action
December 20, 2023
Resolution of the Union County Utilities Authority recommending an administrative action plan amendment to the Union County District Solid Waste Management Plan to update and include additional lot and block numbers for the Waste Management of New Jersey, Inc. Julia Street facility in the City of Elizabeth
Administrative Action
December 20, 2023
Resolution of the Union County Utilities Authority recommending an administrative action plan amendment to the Union County District Solid Waste Management Plan pertaining to the addition of two regulated waste treatment systems
Plan Amendment
February 13, 2024
Resolution of the Union County Utilities Authority recommending an amendment to the Union County District Solid Waste Management plan to: 1) include the Waste Management of New Jersey, inc. Facilities in Elizabeth, New Jersey, as the County’s designated facilities to which solid waste types 13, 13c, 23 and 27 are directed for disposal; 2) incorporate the solid waste disposal services agreement by and between the Union County Utilities Authority and Waste Management of New Jersey, Inc. For the provision disposal services for solid waste types 13, 13c, 23 and 27; and 3) direct all solid waste types 13, 13c, 23 and 27 to the Waste Management of New Jersey, Inc., facilities in Elizabeth, New Jersey for disposal, pursuant to regulatory waste flow control.
Plan Amendment
Resolution 95-2023
Public Notice
Ordinance 849-2024
US