Agendas & Minutes

Napa - Vallejo Waste Management Authority 7/9/2015 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 June 4, 2015 Regular Meeting.

Supporting Documents
A June 4, 2015 Minutes ( Adobe PDF - 237 kb )

6B

LEACHATE TANK SEISMIC UPGRADES
REQUESTED ACTION:  Executive Director requests the following actions related to the Storage Tank Seismic Upgrades Project - #14811:

  1. Reject all bids; and
  2. Authorize staff to re-advertise for bids and set the date and time for opening of bids.

6C

2016-02 TESTING SERVICES
REQUESTED ACTION:  Approval of and authorization for the Chair to sign Agreement No. 2016-02 with RGH Consultants, effective July 9, 2015 through June 30, 2016, in the amount of $9,219 for professional engineering services related to construction inspection and testing for the ACSL Storage Tank Seismic Upgrades project.


6D

2016-03 CONSTRUCTION SURVEYING
REQUESTED ACTION:  Approval of and authorization for the Chair to sign Agreement No. 2016-03 with Terra Firma Surveys, Inc., effective July 9, 2015 through June 30, 2016, in the amount of $8,840 for professional surveying services related to the ACSL Storage Tank Seismic Upgrades Project 14811.


6E

CANCEL MEETING
REQUESTED ACTION: Approval and authorization to cancel the August 6, 2015 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 2016.

Supporting Documents
A Insurance Summary ( Adobe PDF - 10 kb )

7B

DRTS QUARTERLY FINANCIAL AUDIT
REQUESTED ACTION: Executive Director requests acceptance of Napa-Vallejo Waste Management Authority --  Internal Audit Report for the quarter ended December 31, 2014.

Supporting Documents
A NVWMA Quarterly Report for the Quarter Ended December 31, 2014 ( Adobe PDF - 4615 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.


10A

CLOSED SESSION:
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Pursuant to Government Code Section 54956.9(d)(2): Number of Cases: Two Cases