Agendas & Minutes

Napa - Vallejo Waste Management Authority 4/7/2011 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 the Board Minutes for the March 3, 2011 Regular Meeting.

Supporting Documents
A March 3, 2011 Minutes ( Microsoft Word Document - 44 kb )

6B

UNCOLLECTIBLES.
REQUESTED ACTION: Approval to excuse accounts totalling $710.08 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 Uncollectable List ( Adobe PDF Document - 271 kb )

6C

DETERMINATION OF MEMBERS' CALENDAR YEAR'S WASTE QUANTITIES
REQUESTED ACTION: Approval of the Determination of the Members' Calendar Year Waste Quantities used to set the next Fiscal Year's weighted voting, as set forth in Section 8.3(c) of the Authority's Joint Powers Formation Agreement (No. 3352).  The member jurisdiction's percentage of input to the Devlin Road Transfer Station (DRTS) for Calendar Year 2010 were as follows: City of Vallejo 48%, City of Napa 33%, City of American Canyon 8%, and County of Napa 11%.

Supporting Documents
A 2010 Calendar Year Voting ( Adobe PDF Document - 52 kb )

6D

AGREEMENT AMENDMENT
REQUESTED ACTION:  Approval of and authorization for the Chair to sign the following:

  1. Amendment No. 2 to Agreement No. 08-05 with Golder Associates, Inc. increasing the amount by $20,000 for this Fiscal Year only, for a new maximum of $70,000, for professional services related to non-routine wellfield monitoring, maintenance and engineering services for the landfill gas collection and flaring facilities at the American Canyon Sanitary Landfill, effective April 1, 2011, with all other provisions of the Agreement remaining the same; and

  2. Budget Transfer No. NVM 006 increasing Appropriations in the PSS:Other Account by $20,000 with a corresponding decrease in Appropriations in the Landfill/Quarry Operations Account with no net effect on the approved FY 2011 Final Budget total Appropriations.


6E

DESIGNATED DIVERSION FACILITIES
REQUESTED ACTION:
The Executive Director requests the following:

  1. Approval to designate Potrero Hills Landfill and Hay Road Landfill as Designated Diversion Facilities; and
  2. Authorization and direction for the Executive Director to negotiate appropriate transport fee reductions and disposal fees for delivery of diverted materials to these Designated Diversion Facilities.

6F

AUTHORITY RESOLUTION #2011-05
REQUESTED ACTION: Approval of Authority Resolution #2011-05 granting an easement to Pacific Gas and Electric (PG & E) and Pacific Bell Telephone Company (AT & T) and authorizing the Executive Director to execute any related documents.

Supporting Documents
A Resolution 2011-05 ( Adobe PDF Document - 118 kb )
B EASEMENT DEED - EXHIBIT 1 ( Adobe PDF Document - 137 kb )
C Exhibits A, B and C ( Adobe PDF Document - 1441 kb )

7A

9:00 A.M. PUBLIC HEARING - Continued from December 16, 2010, February 3, 2011 and March 3, 2011 
SOLAR PROJECT AGREEMENT AND GROUND LEASE
REQUESTED ACTION: Approval and authorization for the Chair to sign Solar Project and Ground Lease Agreement No. 2011-02 with Green Tech Power Group, LLC, leasing a portion of APN Nos. 058-020-011, 058-020-012 and 058-050-042 at the American Canyon Sanitary Landfill site, for a solar energy production project and which term shall expire twenty (20) years following the Commercial Operation Date, unless terminated or extended as provided for in the Agreement. 


7B

DRTS QUARTERLY ACCOUNTANTS' REPORT/ADMINISTRATIVE ITEM
REQUESTED ACTION: Accept Accountants' Report on Applying Agreed-Upon Procedures for the quarters ended September 30, 2010 and December 31, 2010.

Supporting Documents
A Agreed-Upon Procedures Report - September 30, 2010 ( Adobe PDF Document - 6918 kb )
B Agreed-Upon Procedures Report - December 31, 2010 ( Adobe PDF Document - 6497 kb )

7C

FINANCIAL REPORTS/ADMINSTRATIVE ITEM
DISCUSSION ITEM: Staff to present and discuss the February 2011 financial statements for the Authority. 

Supporting Documents
A February 2011 Report ( Adobe PDF Document - 119 kb )

7D

STUDY SESSION - DRAFT FISCAL YEAR 2011/12 BUDGET
DISCUSSION AND POSSIBLE ACTION ON THE FOLLOWING: Revenue and expenditure projections and draft FY 2011/12 Budget.

Supporting Documents
A DRAFT NVWMA FY 11-12 Budget ( Adobe PDF Document - 1633 kb )
B Revenue and Expense Charts ( Adobe PDF Document - 1213 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: Michael Wilson 
  2. Napa City:  Peter Mott
  3. Napa County:  Mark Luce
  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.


10A

CLOSED SESSION:
CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)
Property: APN 058-020-011, 058-020-012 and 058-050-042
Agency Negotiator: Richard Luthy, Executive Director
Negotiating Parties: Napa Vallejo Waste Management Authority and Green Tech Power Group, LLC
Under Negotiation: Both Price and Terms of Payment (Lease)