Agendas & Minutes

Napa - Vallejo Waste Management Authority 7/8/2010 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

5A

Approval of the Board Minutes for the June 18 Special Meeting.

Supporting Documents
A June 18, 2010 Minutes ( Microsoft Word Document - 49 kb )

5B

ENVIRONMENTAL MONITORING
REQUESTED ACTION: Approval and authorization for the Chair to sign the following with Shaw Environmental, Inc., for activities at the American Canyon Sanitary Landfill, effective July 1, 2010, with no other changes to the terms and conditions of the Agreements:

  1. Amendment No. 1 to Agreement #10-01 amending the rates and increasing the maximum amount from $165,539 to $165,799 to provide groundwater monitoring services; and
  2. Amendment No. 1 Agreement #10-02 amending the rates associated with the provision of non-routine activities and special work tasks.


5C

THIRD AMENDMENT TO NAPA STATE HOSPITAL AGREEMENT
REQUESTED ACTION: Approval and authorization for Chair to sign Amendment No. 3 to Authority Agreement No.00-02 with Napa State Hospital, extending the term through June 30, 2011 with all other provisions of the Agreement remaining the same.

Supporting Documents
A Amendment ( Microsoft Word Document - 21 kb )

5D

BUDGET TRANSFER Debt Service
REQUESTED ACTION: Approval and authorization for the Chair to sign Budget Transfer NVWMA 007 in the amount of $2,500 increasing Appropriations in the Debt Service Operating Budget in order to fully fund the final FY 2010 payment.


5E

TERMINATION OF AGREEMENT
REQUESTED ACTION: Approval to terminate Authority Agreement No. 10-08 with HDR, Inc., and authorization for the Chair to sign a letter of termination, effective July 30, 2010, for the feasbility assessment of the P3 Renewable Energy LLC's (P3) proposal to develop a catalytic depolymerization (KDV) facility at the Devlin Road Transfer Station.

Supporting Documents
A HDR Letter ( Adobe PDF Document - 721 kb )
B Revised Effective Date HDR Letter ( Adobe PDF Document - 162 kb )

5F

UNCOLLECTIBLES.
REQUESTED ACTION: Approval to excuse accounts totalling $6,774.24 from payments previously due to the Devlin Road Transfer Station, primarily due to the inability to locate or collect from a responsible party for the charges against the uncollectible accounts.

Supporting Documents
A Uncollectibles ( HTML - 33 kb )

6A

INSURANCE
REQUESTED ACTION: Approval and acceptance of the Authority's proposed insurance coverages for Fiscal Year 2011.

Supporting Documents
A New Rates and Comparison ( Adobe PDF Document - 118 kb )

6B

DRTS QUARTERLY FINANCIAL AUDIT
REQUESTED ACTION: Approval and acceptance of the Summary Accountants' Reports on Applying Agreed-Upon Procedures for the quarters ended December 31, 2009 and March 31, 2010.


6C

SAS 70 AUDIT REPORT
REQUESTED ACTION: Roy Maynard and Chris Blaisure, representing Burr Pilger Mayer, Inc., to present the Type II SAS 70 Audit Report.

Supporting Documents
A SAS 70 Audit Report ( Adobe PDF Document - 263 kb )

6D

FINANCIAL REPORTS
DISCUSSION ITEM: Staff to present the May financial statements for the Authority. 

Supporting Documents
A May Financial Spreadsheets ( Adobe PDF Document - 814 kb )
B Treasurer Summary for May ( Adobe PDF Document - 213 kb )

6E

EXCLUSIVE RIGHT TO NEGOTIATE
REQUESTED ACTION: Discussion and possible action to extend for an additional 90 days, to October 9, 2010, the Exclusive Right to Negotiate Agreement with Green Tech PowEr Group. as provided for in the Agreement.


8A

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

  1. Vallejo: Michael Wilson 
  2. Napa City:  Peter Mott
  3. Napa County:  Mark Luce
  4. American Canyon:  Leon Garcia


8B

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


8C

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


9A

CLOSED SESSION:
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to subdivision (b)(3)(A) of Government Code Section 54956.9: (One case)