Agendas & Minutes

Napa - Vallejo Waste Management Authority 7/11/2013 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
Approval of the Board Minutes for the June 6, 2013 Regular Meeting.

Supporting Documents
A June 6, 2013 Minutes ( Adobe PDF Document - 130 kb )

6B

AMENDMENT TO AGREEMENT 2012-01 SHAW
REQUESTED ACTION: Approval and authorization for the Chair to sign Amendment No. 1 to Agreement No. 2012-01 with Shaw Environmental, Inc., increasing the maximim compensation amount for FY 2014 by $4,017 for a new maximum of $172,367, with all other terms and conditions of the original Agreement to remain the same.


6C

AMENDMENT TO AGREEMENT 2012-06 BARTELT
REQUESTED ACTION: Approval and authorization for the Chair to sign Amendment No. 1 to Agreement No. 2012-06 with Bartelt Engineering, extending the expiration date from June 30, 2013 to September 30, 2013 in order to complete design work, with all other terms and conditions of the original Agreement to remain the same.


6D

SIGNATURE AUTHORITY
REQUESTED ACTION: Authorization for the Executive Director to be the Approved Signatory (AS) for the State Storm Water Multiple Application and Report Tracking System (SMARTS) which provides an online tool for submittal and tracking of required reports.


6E

AUTHORIZE CALL FOR BIDS - DRTS TIPPING FLOOR REPLACEMENT PROJECT
REQUESTED ACTION:  Approval of plans and specifications for the Devlin Road Transfer Station tipping floor replacement project and authorization for staff to advertise for bids and to set the date and time for the opening of the bids.


6F

CANCEL MEETING
REQUESTED ACTION: Approval and authorization to cancel the August 1, 2013 Regular Meeting.


7A

INSURANCE REVIEW
INFORMATION ITEM: Kent Imrie of Malloy, Imrie and Vasconi to present overview of the Authority's insurance coverages for Fiscal Year 2014.

Supporting Documents
A GLATFELTER INSURANCE ( Adobe PDF Document - 9 kb )

7B

AUTHORITY SURPLUS PROPERTY
REQUESTED ACTION:  Approval of the following actions:

  1. Authorize Executive Director to enter into an agreement with the City of American Canyon to rescind Authority Agreement #03-03 relating to the microturbine power generating project; and
  2. Declare the microturbines as surplus property of the Authority; and
  3. Authorize the Executive Director to sell or otherwise dispose of said property pursuant to Government Code Sections 25504 et seq.

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: Hermie Sunga 
  2. Napa City:  Alfredo Pedroza 
  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
PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title:  Authority Executive Director


10B

CLOSED SESSION
CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to subdivision (d)(2) of Government Code Section 54956.9: (One case)