Agendas & Minutes

Napa - Vallejo Waste Management Authority 6/6/2019 Regular 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 May 2, 2019 Regular Meeting.

Supporting Documents
A May 2, 2019 Minutes ( Adobe PDF - 258 kb )

7A

AGREEMENT 2020-03 APTIM
REQUESTED ACTION: Approval and authorization for the Chair to sign Agreement No. 2020-03 with APTIM Environmental & Infrastructure LLC for routine and non-routine environmental monitoring services at the American Canyon Sanitary Landfill and Devlin Road Transfer Station sites, for the term July1, 2019 to June 30, 2020 with 2 one-year renewal renewal options, in an annual amount not to exceed $210,705.  


7B

AGREEMENT 2020-02 GOLDER
REQUESTED ACTION: Approval and authorization for the Chair to sign Agreement 2020-02 with Golder Associates for the term July 1, 2019 through June 30, 2020, for professional services related to the American Canyon Sanitary Landfill, in an amount not to exceed $145,600 for FY 2020, with an option to renew for each of the next two years through Fiscal Year 2022.


7C

ACSL STANDBY GENERATOR
REQUESTED ACTION:  Executive Director requests the following actions related to the ACSL Standby Generator - Project 19810

  1. Award the Contract for ACSL Standby Generator to the low bidder, Day's Generator Service, Inc. of Brentwood CA., for their bid of $103,000; and
  2. Authorize the Chair to sign Construction Contract 2020-04 with Day's Generator Service, Inc.; and
  3. Authorize the Executive Director to approve change orders not to exceed 15% of contract amount.
Supporting Documents
A EXHIBIT 1 ( Adobe PDF - 189 kb )

8A

DRTS QUARTERLY INTERNAL AUDIT
REQUESTED ACTION: Executive Director requests acceptance of Napa-Vallejo Waste Management Authority - Internal Audit Report for the quarter ended December 31, 2018.

Supporting Documents
A December 31, 2018 Report ( Adobe PDF - 772 kb )

8B

9:00 A.M. PUBLIC HEARING - RECOMMENDED FISCAL YEAR 2019-2020 BUDGET
REQUESTED ACTION: Discussion and approval to adopt the following related to the Recommended Budget for Fiscal Year 2019-2020 :

  1. Resolution No. 2020-01 accepting the recommended Operations and Capital Improvement Budgets for Fiscal Year 2019-2020 (weighted vote required); and
  2. Revisions to the Capital Replacement Reserve Policy.
Supporting Documents
A Proposed FY 19-20 Budget ( Adobe PDF - 1421 kb )
B Revenue and Expense Charts ( Adobe PDF - 95 kb )
C Resolution 2020-01 ( Adobe PDF - 307 kb )
D Recommended Revisions to Capital Reserve Policy ( Adobe PDF - 185 kb )

9A

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


10A

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

  1. Vallejo: Robert McConnell
  2. Napa City:  Mary Luros
  3. Napa County:  Brad Wagenknecht
  4. American Canyon:  Leon Garcia


10B

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