REGULAR MEETING AGENDA

Similar documents
SPECIAL MEETING AGENDA

REGULAR MEETING AGENDA

EXECUTIVE DIRECTOR S REPORT

ORDINANCE NO AN ORDINANCE OF THE CITY OF PACIFIC GROVE AMENDING PACIFIC GROVE MUNICIPAL CODE CHAPTER 9.16 RELATING TO SOLID WASTE COLLECTION

Ordinance Fact Sheet

1. Call to Order: Ms. Dyck called the meeting to order at 1:30 p.m. Seven Commission members were present which constituted a quorum.

SQUAW VALLEY PUBLIC SERVICE DISTRICT

Chapter 113, GARBAGE, RUBBISH AND REFUSE

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

CHAPTER 20 SOLID WASTE PART 1 COLLECTION, REMOVAL AND DISPOSAL OF GARBAGE, LITTER AND REF- UGE

Courtyard by Marriott 3150 Garrity Way Richmond, CA 94806

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

GARRARD COUNTY SOLID WASTE MANAGEMENT ORDINANCE OUTLINE

Agreement No. A-07261

Los Angeles County Solid Waste Management Committee/ Integrated Waste Management Task Force. Minutes of May 15, 2008

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. February 25, 2014

YOUR PARTNER FOR SOLID WASTE SOLUTIONS

GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT DISTRICT MEETING January 3, Minutes

CITY OF RANCHO CORDOVA ORDINANCE NO

CHAPTER 7. SANITATION AND ENVIRONMENTAL CONTROL. Table of Contents Garbage and Rubbish...Ch. 7 Pg Definitions...Ch. 7 Pg.

GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT. Minutes October 18, 2018

CLEAN ENERGY Silicon Valley Clean Energy Authority Board of Directors Meeting Wednesday, September 12, :00 pm

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. AUGUST 18, 2014

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 27, 2018

TITLE 18 LUMMI CODE OF LAWS SOLID WASTE CONTROL AND DISPOSAL CODE

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District

MUNICIPALITY OF JASPER BYLAW #20

MINUTES MARCH 20, 2013 SARATOGA SPECIAL CITY COUNCIL MEETING

Assembly Bill No CHAPTER 681

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Local Law Number 10 of County of Ulster. A Local Law Amending Local Law Number 9 of 1991, Ulster County Solid Waste Management Law

ORDINANCE NO. 178 CERTIFICATION

AGENDA Regular Meeting of the Lompoc City Council Tuesday, May 17, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Open Session 6:30 P.M.

CITY SELECTION COMMITTEE 6:00 P.M.

DELAWARE STATE SENATE. 145th GENERAL ASSEMBLY SENATE BILL NO. 234 AS AMENDED BY SENATE AMENDMENT NOS. 1 & 3

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

SALINE COUNTY REGIONAL SOLID WASTE MANAGEMENT DISTRICT PUBLIC MEETING. Wednesday, December 21, :45PM. Resolution #2 of 2016

Chapter 8 GARBAGE AND REFUSE*

AGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal

TITLE V: PUBLIC WORKS 50. GARBAGE AND RUBBISH 51. SEWER REGULATIONS 52. WATER REGULATIONS 54. CEMETERY REGULATIONS

REQUEST FOR APPROVAL. Howard Levenson Deputy Director, Materials Management and Local Assistance Division

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018

CONSENT CALENDAR. Agenda Item 4

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018

NOVATO SANITARY DISTRICT

Los Angeles County Solid Waste Management Committee/ Integrated Waste Management Task Force. Minutes of June 21, 2012

A Bill Regular Session, 2017 SENATE BILL 633

A Bill Regular Session, 2019 HOUSE BILL 1967

STATE OF MINNESOTA MINNESOTA POLLUTION CONTROL AGENCY

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

THE TOWNSHIP OF BIRCH RUN ORDAINS: Section 1: Short Title

Title 7 HEALTH AND SANITATION. Chapter 7.04 RUBBISH COLLECTION

HENDRICKS COUNTY ILLEGAL DUMPING ORDINANCE

SEBASTIAN COUNTY REGIONAL SOLID WASTE MANAGEMENT DISTRICT. Proposed Rules

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

CENTRAL CONTRA COSTA SOLID WASTE AUTHORITY ORDINANCE NO AMENDMENT NO. 1

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

LA (1) CHAPTER 2 GARBAGE AND REFUSE 1

CITY AND COUNTY OF SAN FRANCISCO COMMISSION ON THE ENVIRONMENT POLICY COMMITTEE APPROVED MINUTES MONDAY, FEBRUARY 10, 2014, 5:00 P.M.

FIRCREST CITY COUNCIL REGULAR MEETING AGENDA

DISTRICT OF WEST VANCOUVER th STREET, WEST VANCOUVER, BC V7V 3T3 COUNCIL REPORT

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

1889-W Preliminary Statement (Continued) 1423-W 1890-W Table of Contents 1888-W

NOTICE OF MEETING A G E N D A

CHAPTER 20 SOLID WASTE

ATTACHMENT B ARTICLE XIII. LIGHT AND POWER UTILITY

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

SENATE, No. 389 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ARTICLE I NAME AND LOCATION

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat

CHAPTER G -- HEALTH AND DISEASE PROTECTION ARTICLE I -- GENERAL REGULATIONS

THIS AGENDA IS SUBJECT TO CHANGE WITH MINIMUM 24-HOURS NOTICE

Sec Definitions:

Pledge of Allegiance. Roll Call Attendance: All Present

MEMORANDUM. Overview of the Franchise Negotiations Process

1, 1993; Laws 1996, c. 352, 2; Laws 2001, c. 138, 1; Laws 2007, c. 19, 1; Laws 2013, c. 294, 1.

AGENDA. A. Call to order by Presiding Chairperson at PM. A. Approve Agenda for the Personnel Commission Regular Meeting of August 10, 2017.

PYRAMID LAKE PAIUTE TRIBE UTILITY DISTRICT

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING APRIL 21, 2015

A Bill Fiscal Session, 2018 HOUSE BILL 1084

Chapter 103 LITTERING

For the purpose of this chapter, the following definitions shall apply unless the context clearly indicates or requires a different meaning.

NON-EXCLUSIVE FRANCHISE AGREEMENT BETWEEN THE CITY OF OVIEDO, FLORIDA AND NRC CONSTRUCTION, INC. FOR THE COLLECTION OF COMMERCIAL SOLID WASTE

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276

ORDINANCE CITY OF NEW ORLEANS. AN ORDINANCE to establish the Environmental Advisory Committee to advise and

CITY AND COUNTY OF SAN FRANCISCO COMMISSION ON THE ENVIRONMENT POLICY COMMITTEE

County of Santa Clara Recycling and Waste Reduction Commission of Santa Clara County Recycling and Waste Reduction Division

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

HOUSATONIC RESOURCES RECOVERY AUTHORITY REGULAR MEETING MINUTES

Transcription:

WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY Member Agencies Marva M. Sheehan, CPA City of Campbell HF&H Consultants, LLC Town of Los Gatos 201 North Civic Drive, Suite 230 City of Monte Sereno Walnut Creek, CA 94596 City of Saratoga Telephone (925) 977-6961 Facsimile (925) 977-6955 E-mail msheehan@hfh-consultants.com CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL REGULAR MEETING AGENDA February 6, 2014 Monte Sereno City Hall 18041 Saratoga-Los Gatos Road Monte Sereno, CA 95030 5:00 p.m. ORAL COMMUNICATIONS FROM THE PUBLIC WRITTEN COMMUNICATIONS OLD BUSINESS NEW BUSINESS 1. Elect new officers 2. Receive and file a report summarizing the key points and dates from the new collection agreement with West Valley Collection & Recycling (WVC&R). 3. Receive and file a report summarizing the key points and dates from the disposal agreement with Guadalupe Landfill. 4. Consider the use and distribution of the Annual Fee to be received from WVC&R.

WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA Page 2 of 2 February 6, 2014 5. Consider the report on the status of the Authority s website. PUBLIC HEARINGS CONSENT CALENDAR 1. Approve minutes of November 7, 2013 Regular Board Meeting and December 3, 2013 Special Board Meeting 2. report a. YTD Financial Reports FUTURE AGENDA ITEMS BOARD MEMBER REPORTS ADJOURNMENT Next Regular Meeting: May 1, 2014, 5:00 p.m. ADDRESSING THE BOARD Any person shall have the right to address the Board during consideration of any item on the Board s agenda or during the time for oral communication if not on the agenda but pertaining to subject matter within the jurisdiction of the Board. Any person wishing to address the Board should stand or raise the hand and wait to be recognized by the Chairperson. Please stand at the podium, if able, state your name and address for the record, and proceed to address the Board. All remarks and questions should be addressed to the Board through the Chairperson and not to any member thereof or to the public. No question should be asked a Board member or a member of Authority staff without first obtaining permission of the Chairperson.

AGENDA ITEM NO. 2 MEETING DATE: FEBRUARY 6, 2014 WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA REPORT Date: February 6, 2014 To: From: Subject: West Valley Solid Waste Management Authority Board Key Points and Dates from WVC&R Agreement RECOMMENDED ACTION Accept report on the key points and dates from the collection agreement with West Valley Collection & Recycling, LLC (WVC&R) to be effective March 1, 2014. DISCUSSION COLLECTION AGREEMENT, as of March 1, 2014 Company West Valley Collection & Recycling, LLC (a joint venture between GreenWaste Recovery, Inc. and Waste Connections of California, Inc.) Term 10 years, expiring February 28, 2024 Scope of Services Collection of all separate solid waste, recyclable materials and green waste generated in the Authority and placed by the generator for collection. Transporting collected materials to the designated disposal site, designated green waste processing site, designated construction and demolition debris processing site, and recyclable materials processing site. Processing and marketing recyclable materials collected in the Authority by WVC&R Special Services Holiday tree collection

WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA REPORT Page 2 of 3 February 6, 2014 City-directed cleanups Annual cleanups Public education, including a company website Customer Rates Set by the company Adjusted annually by change in CPI (except for rate year 16 where rates will be based on actual costs) effective July 1 st of each year Include Agency fees (vary by Agency) Franchise fees HHW collection fees Street sweeping fees Vehicle impact fees JPA administrative fees New Contract Terms A ten year term ending February 28, 2024, avoiding the disruption to customers that would result from changing franchisees. The expansion of the recyclable materials collected curbside (various metals, certain e-waste materials, fibers, plastic, and glass), which should increase diversion from landfill disposal of these materials. The addition of a second recycling coordinator for two years, to increase outreach to schools and commercial customers. Replacement of existing collection vehicles with new compressed natural gas vehicles, to reduce greenhouse gas and particulate emissions. Addition of specific provisions related to driver training and reporting of litter, to comply with stormwater discharge permit (zero litter) requirements. Addition of a process to ensure WVC&R addresses chronic customer complaints, to facilitate the resolution of such complaints. A floor and cap to annual rate adjustments related to collection services (1.5% and 5% respectively), to provide rate stability. The payment of $450,000 annually ($4,500,000 over the term of the agreement) to the Authority for uses such as but not limited to: 1) rate stabilization; 2) additional services desired by the Member agencies, their residents and businesses; and, 3) implementation of programs to comply with future regulatory changes. Contract Issues Construction and Demolition Debris Collection is part of WVC&R exclusive franchise agreement Small, local haulers poach in the Authority area Rates Regulatory changes

WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA REPORT Page 3 of 3 February 6, 2014 FISCAL IMPACT AB 341 Mandatory commercial recycling CalRecycle 75% Diversion goals $450,000 annual payment to the Authority DOCUMENTS ATTACHED Marva M. Sheehan

This page intentionally left blank

AGENDA ITEM NO. 3 MEETING DATE: FEBRUARY 6, 2014 WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA REPORT Date: February 6, 2014 To: From: Subject: West Valley Solid Waste Management Authority Board Key Points and Dates from Guadalupe Landfill Agreement RECOMMENDED ACTION Accept report on the key points and dates from the disposal agreement with Guadalupe Landfill. DISCUSSION DISPOSAL AGREEMENT Company Guadalupe Rubbish Disposal Company, Inc (a wholly owned subsidiary of Waste Management, Inc.) Term Effective date, January 1, 2006 15 years, expiring December 31, 2021 Option to extend by mutual agreement between the Authority and the company. Materials Disposed/Processed (Required to be delivered to Guadalupe) Solid Waste Yard Waste Construction and Demolition Debris Rates Initially set as part of the contract negotiations Adjusted annually by the change in CPI and any change to State and local fees Contract Issues/Concerns

WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA REPORT Page 2 of 2 February 6, 2014 FISCAL IMPACT Processing of Yard Waste Beneficial Use Definition the processing of Yard Waste for top dressing, weed suppression, irrigation and erosion control, soil amendment, mulch, fuel, etc. (in a manner that is not classified as Disposal by CalRecycle.but does not include composting or landfill disposal. Potential of CalRecycle to disallow materials used for alternative daily cover at landfill to count as a diverted material. DOCUMENTS ATTACHED Marva M. Sheehan

AGENDA ITEM NO. 4 MEETING DATE: FEBRUARY 6, 2014 WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA REPORT Date: February 6, 2014 To: From: Subject: West Valley Solid Waste Management Authority Board Use and Distribution of the Annual Fee from WVC&R and Establish an Ad-Hoc Committee RECOMMENDED ACTION Consider the use and distribution of the Annual Fee to be received from West Valley Collection and Recycling (WVC&R) and establish an Ad-Hoc Committee to work with the TAC and bring suggestions back to the May 2014 Board Meeting. DISCUSSION As part of the new franchise agreement with WVC&R that begins March 1, 2014, the Authority will receive a payment of $450,000 annually ($4,500,000 over the term of the agreement). The definition of the annual fee from the agreement is as follows: 1.3 Annual Fee Annual Fee means the additional Four Hundred Fifty Thousand and 00/100 Dollars ($450,000.00) annually paid by Company to Authority for the right to continue to hold the Franchise for the Collection of Solid Waste, Recyclable Materials, Green Waste, Food Scraps, and Construction and Demolition Debris within the Authority, the Transportation of such material to appropriate places of Processing, Recycling, Composting and/or Disposal, and the Processing of Recyclable Materials and Food Scraps granted by this Agreement for the ten year period ending midnight February 28, 2024. This shall be a non-allowable cost for purposes of calculating Company s Compensation.

WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA REPORT Page 2 of 2 February 6, 2014 According to the Authority s Legal Counsel, there are no limitations on the use of the money by the Authority. It can be treated in a similar manner as Franchise Fees. At the last TAC meeting, the member agencies staff discussed various uses and methods of distribution for the funds. Optional uses discussed included areas such as: 1) maintaining a balance with the Authority for application towards future Authoritywide program costs; 2) supplementing roll-off box rates; 3) rate stabilization fund for potential changes in law; 4) remitting the funds to the member agencies with requirements that the funds be used towards solid waste diversion efforts; and 5) remitting the funds to the member agencies with no restriction on the use of the funds. Optional methods of distribution discussed were population or revenue generated. Historically, the Authority s expenses have been allocated based on the member agencies population as determined by the California Department of Finance census. The TAC determined that once the new franchise agreement begins, it may be appropriate for the Authority s expenses and the annual payments to be distributed based on revenue received less all City fees. The Ad Hoc Committee, if established, would meet with staff and evaluate the optional uses of the funds and distribution methods. The Ad Hoc committee would then bring back a recommendation to the Board at its May 2014 meeting. FISCAL IMPACT $450,000 annual payment to the Authority DOCUMENTS ATTACHED Marva M. Sheehan

AGENDA ITEM NO. 5 MEETING DATE: FEBRUARY 6, 2014 WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA REPORT Date: February 6, 2014 To: From: Subject: West Valley Solid Waste Management Authority Board Authority Website RECOMMENDED ACTION Consider the report on the status of the Authority s website. DISCUSSION At previous meetings, the Board determined a website would be beneficial to the ratepayers of the Authority. An option of using WVC&R s website was discussed but for various reasons, primarily potential legal implications of using a commercial website for the Authority, the option was dismissed. Agency staff and the met on January 8, 2014 to discuss the potential content of the website and the possibility of having staff from one of the agencies develop a shell for the Ad-Hoc Committee to review. It was decided Los Gatos would provide a staff person to develop the shell. Agency staff suggested various items, such as the following, be included on the website: Summary of the purpose of the Authority Listing of Member Agencies Board Members Authority Staff ( and Legal Counsel) Agendas and Minutes Contracts Rates

WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA REPORT Page 2 of 2 February 6, 2014 Links to: o WVC&R o Member Agencies o Other County/State websites for similar purposes There will be an annual cost to host the website and to purchase a domain name. The costs will be developed. Staff will continue to work with the Ad-Hoc committee to finalize a draft website for review by the Board at its May 2014 Board meeting. FISCAL IMPACT To be determined. DOCUMENTS ATTACHED Screen shots of draft WVSWMA website. Marva M. Sheehan

Screen shot of the draft WVSWMA home page. Screen shot of the Board Member s Biography Page

This page intentionally left blank

WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY Member Agencies Marva M. Sheehan, CPA City of Campbell HF&H Consultants, LLC Town of Los Gatos 201 Civic Drive, Suite 230 City of Monte Sereno Walnut Creek, CA 94596 City of Saratoga Telephone (925) 977-6961 Facsimile (925) 977-6955 E-mail msheehan@hfh-consultants.com MEETING MINUTES CALL TO ORDER November 7, 2013 Monte Sereno City Hall 18041 Saratoga-Los Gatos Road Monte Sereno, CA 95030 At 5:00 pm Chair Howard Miller called the meeting to order. PLEDGE OF ALLEGIANCE ROLL CALL Chair Howard Miller, representing Saratoga, Vice Chair Steve Leonardis, representing Los Gatos, and Board Member Curtis Rogers, representing Monte Sereno, were present. Also present were Marva Sheehan and Authority Counsel Kirsten Powell. ORAL COMMUNICATIONS FROM THE PUBLIC WRITTEN COMMUNICATIONS OLD BUSINESS NEW BUSINESS Page 1 of 2

1. The Board accepted a report on WVC&R contractual liquidated damages for the last fiscal year. PUBLIC HEARINGS CONSENT CALENDAR 2. Upon a motion by Vice-Chair Leonardis and a second by Member Rogers, the Board voted 3-0 to approve the minutes of the September 5, 2013 Regular Board Meeting and the October 23, 2013 Special Board Meeting, and the financial report for the twelve months ended June 30, 2013. FUTURE AGENDA ITEMS BOARD MEMBER REPORTS CONVENE TO CLOSED SESSION The Board convened to closed session at 5:13 pm for the purpose of evaluation of the and Authority Counsel. RECONVENE TO OPEN SESSION REPORT ON ACTION TAKEN DURING CLOSED SESSION There were no reportable actions from the closed session. ADJOURNMENT Chair Miller adjourned the meeting of the Board at 6:00 pm until the next Special Board Meeting on December 3, 2013. The next regular meeting will be February 6, 2014. Page 2 of 2

WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY Member Agencies Marva M Sheehan, CPA City of Campbell HF&H Consultants, LLC Town of Los Gatos 201 Civic Drive, Suite 230 City of Monte Sereno Walnut Creek, CA 94596 City of Saratoga Telephone (925) 977-6961 Facsimile (925) 977-6955 E-mail Msheehan@hfh-consultants.com SPECIAL MEETING MINUTES CALL TO ORDER December 3, 2013 Monte Sereno City Hall 18041 Saratoga-Los Gatos Road Monte Sereno, CA 95030 At 5:05 pm Chair Howard Miller called the meeting to order. ROLL CALL Chair Howard Miller, representing Saratoga, Vice Chair Steve Leonardis, representing Los Gatos, Board Member Evan Low, representing Campbell, and Board Member Curtis Rogers, representing Monte Sereno, were present. Also present were Alternate Robert Hilton and Authority Counsel Kirsten Powell. ORAL COMMUNICATIONS FROM THE PUBLIC OLD BUSINESS NEW BUSINESS Upon a motion by Member Low and a second by Member Rogers, the Board voted 4-0 to accept The Agreement Between West Valley Solid Waste Management Authority and West Valley Collection & Recycling, LLC For The Collection of Solid Waste, Recyclable Materials, Green Waste, And Construction and Demolition Debris, The Transportation Of Such Materials To Appropriate Places Of Processing, Recycling, Page 1 of 2

Composting And/Or Disposal, And The Processing Of Recyclable Materials And Food Scraps and approve Resolution 2013-06 directing the Chair to execute the Agreement. ADJOURNMENT Chair Miller adjourned the Special Meeting of the Board at 5:25 pm until the next regular Board Meeting which will occur on February 6, 2014 5:00 pm. Page 2 of 2

AGENDA ITEM NO. 7 MEETING DATE: FEBRUARY 6, 2014 WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA REPORT Date: February 6, 2014 To: From: Subject: West Valley Solid Waste Management Authority Board YTD Financial Report RECOMMENDED ACTION Accept report on the Authority s FY 2013-14 financial status. DISCUSSION The report titled Statement of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual shows the approved budget, the year to date actual amounts, and the preliminary fund balance through December for FY 2013-14. With 50% of the fiscal year passed, the report shows that the Authority expended $76,823.38 or 46.74% of the approved FY 2013-14 budget. In February 2011, the Board adopted a policy that requires it to maintain an operating reserve of $100,000 and a rate stabilization reserve of $100,000. The preliminary fund balance ($254,212) is more than the $200,000 as a result of the revenues that are received quarterly and expenditures that are received at other intervals. Once those payments are made for the expenditures, the fund balance will be slightly in excess of $200,000 which is consistent with the Board s policy. FISCAL IMPACT

WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY AGENDA REPORT Page 2 of 2 February 6, 2014 DOCUMENTS ATTACHED Statement of Revenues, Expenditures, and Changes in Fund Balance Budget and Actual December 31, 2013. Marva M. Sheehan

This page intentionally left blank

WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY Calendar of Future Agenda Items May 1, 2014 Meeting Board meeting schedule Ratify Guadalupe Landfill disposal contractual rate adjustment Ratify WVC&R contractual collection rate adjustment Review and Authority Counsel contracts Approve Authority budget September 4, 2014 Meeting Receive and file annual CalRecycle Annual Reports Schedule annual Authority Attorney and performance review November 6, 2014 Meeting Receive and file a report on WVC&R contractual liquated damages for the last fiscal year Closed Session annual evaluations of Authority Attorney and February 5, 2015 Meeting Elect new officers Review of Collection and Disposal contracts Recurring Meeting Agenda Items Approval of prior meeting minutes Receive and file the financial report