Agendas & Minutes

Napa - Vallejo Waste Management Authority 12/10/2015 Special Meeting

Links to the official agenda(s), board letters and supporting documents are found here. If an item number is blue there is a board letter is available for it, so click the item number to view the board letter. If an item has any supporting documents, they will be displayed by the item number. The document's title is a link to the actual document. The attachment type and file size are listed next to the title. Please see the agenda link(s) below for the official PDF agenda(s).

View the Agenda

6A

APPROVAL OF MINUTES
REQUESTED ACTION: Approval of Board Minutes for the November 5, 2015 Regular Meeting.

Supporting Documents
A November 5, 2015 Minutes ( Adobe PDF - 224 kb )

6B

2016 MEETING CALENDAR
REQUESTED ACTION:  Acceptance of the 2016 NVWMA Board meeting calendar.

Supporting Documents
A 2016 Meeting Calendar ( Adobe PDF - 288 kb )

6C

CANCEL MEETING
REQUESTED ACTION: Approval and authorization to cancel the January 7, 2016 Regular Meeting.


6D

BUDGET ADJUSTMENT
NROWS Budget Adjustment for Extraordinary Costs Related to Construction 
REQUESTED ACTION:  Approval and authorization for the Chair to sign Budget Transfer NVW 004 for fiscal year 2015-16, increasing the Transfer Station Operation Professional Services appropriation by $54,400 for a new total of $4,776,377, for additional work required to accommodate Transfer Station operations during construction; and authorizing payment of subject extraordinary expenses.

Supporting Documents
A NROWS Reimbursement Request ( Adobe PDF - 133 kb )

6E

AMENDMENT TO AGREEMENT 2015-03 BARTELT
REQUESTED ACTION:
Approval and authorization for the Chair to sign Amendment No. 1 to Agreement No. 2015-03 with Bartelt Engineering, extending the expiration date from December 31, 2015 to March 31, 2016; amending the Scope of Services and increasing the maximum amount by $44,000, for a new maximum of $158,000, for the Phase II DRTS Rehabilitation project, with all other terms and conditions of the original Agreement to remain the same.


6F

AGREEMENT 2016-05 KENWOOD ENERGY
REQUESTED ACTION:  Approval and authorization for the Chair to sign Agreement 2016-05 with Kenwood Energy in the amount of $11,100 effective December 10, 2015 through June 30, 2016, for an engineering evaluation of potential energy production at the American Canyon Sanitary Landfill site.


7A

DRTS QUARTERLY INTERNAL AUDIT
REQUESTED ACTION: Executive Director requests acceptance of Napa-Vallejo Waste Management Authority --  Internal Audit Report for the quarter ended June 30, 2015.

Supporting Documents
A Internal Audit Report ( Adobe PDF - 1342 kb )

8A

EXECUTIVE DIRECTOR'S REPORT
DISCUSSION ITEM: Executive Director to report on Authority related activities.


9A

REPORTS FROM JURISDICTIONS
DISCUSSION ITEM: Reports of current information relevant to the Authority by the member jurisdictions:

  1. Vallejo: Jess Malgapo 
  2. Napa City:  Scott Sedgley
  3. Napa County:  Alfredo Pedroza
  4. American Canyon:  Leon Garcia


9B

FUTURE AGENDA ITEMS
DISCUSSION ITEM: Discussion of any items Board members may wish to have addressed at a future meeting date.