meeting of the board of directors · 4/4/2020  · directors, and included in the meeting record....

34
MEETING OF THE BOARD OF DIRECTORS AGENDA April 16, 2020 5:00 PM Materials Recovery Facility Administration Building 3013 Fiddyment Road, Roseville, CA 95747 To protect public health and consistent with Executive Orders from the Governor of the State of California and the Directive of the Placer County Health Officer, the April 16, 2020 meeting of the WPWMA Board of Directors will be closed to public attendance. Individuals may participate in the meeting by the following means: during the meeting via Skype by calling (619) 483-4068 Conference ID: 630 966 978 -OR- prior to or during the meeting via email at [email protected] Subject: April 16 WPWMA Meeting Comment Public comments will be accepted until the adjournment of the meeting, distributed to the Board of Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after distribution of the agenda packet are available for public inspection by emailing the Clerk of the Board at [email protected]. The Western Placer Waste Management Authority is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you require disability-related modifications or accommodations please contact the Clerk of the Board at (916) 543-3960 or at [email protected]. If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities. All requests must be in writing and must be received by the Clerk three business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated if time permits. 1. Call Meeting to Order 2. Pledge of Allegiance (Director Weygandt) 3. Roll Call 4. Statement of Meeting Procedures (Clerk of the Board) 5. Agenda Approval 6. Public Comment This is a time when persons may address the Board regarding items not on this Agenda. It is requested that comments be brief, since the Board is not permitted to take any action on items addressed under Public Comment. 7. Announcements & Information a. Reports from Directors ---- b. Report from the Executive Director ---- c. Financial Reports Pg. 3

Upload: others

Post on 14-Aug-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

MEETING OF THE BOARD OF DIRECTORS AGENDA

April 16, 2020 5:00 PM Materials Recovery Facility Administration Building

3013 Fiddyment Road, Roseville, CA 95747

To protect public health and consistent with Executive Orders from the Governor of the State of California and the Directive of the Placer County Health Officer, the April 16, 2020 meeting of the WPWMA Board of

Directors will be closed to public attendance.

Individuals may participate in the meeting by the following means:

during the meeting via Skype by calling (619) 483-4068 Conference ID: 630 966 978

-OR- prior to or during the meeting via email at [email protected]

Subject: April 16 WPWMA Meeting Comment

Public comments will be accepted until the adjournment of the meeting, distributed to the Board of Directors, and included in the meeting record.

Materials related to an item on this Agenda submitted to the Board of Directors after distribution of the agenda packet are available for public inspection by emailing the Clerk of the Board at [email protected]. The Western Placer Waste Management Authority is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you require disability-related modifications or accommodations please contact the Clerk of the Board at (916) 543-3960 or at [email protected]. If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities. All requests must be in writing and must be received by the Clerk three business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated if time permits.

1. Call Meeting to Order

2. Pledge of Allegiance (Director Weygandt)

3. Roll Call

4. Statement of Meeting Procedures (Clerk of the Board)

5. Agenda Approval

6. Public Comment

This is a time when persons may address the Board regarding items not on this Agenda. It is requested that comments be brief, since the Board is not permitted to take any action on items addressed under Public Comment.

7. Announcements & Information

a. Reports from Directors ----

b. Report from the Executive Director ----

c. Financial Reports Pg. 3

Page 2: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

WPWMA BOARD AGENDA APRIL 16, 2020 PAGE 2

d. Monthly Tonnage Reports ----

e. Groundwater Remediation Update Pg. 5

8. Consent Agenda

a. Minutes of the Board Meeting held February 13, 2020

Approve as submitted.

Pg. 19

b. Tire Tip Fee Correction

Authorize the Chair to sign attached Resolution 20-2 correcting the tire tipping fees previously approved by your Board under Resolution 20-1 to be consistent with the rates presented in the February 2020 Notice of Public Hearing.

Pg. 23

9. Action Items

a. COVID-19 Pandemic Response

Approve the customer restriction policies implemented as a result of the COVID-19 pandemic and provide direction to staff regarding continuation of, or modification to these policies.

Pg. 31

b. WPWMA Outreach Program

Approve the proposed public outreach program elements noted herein and provide additional direction to staff related to refinements of the WPWMA’s outreach program.

Pg. 33

10. Upcoming Agenda Items

Identification of any items the Board would like staff to address at a future meeting.

11. Adjournment

2

Page 3: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

Budget Actuals

Variance Favorable /

(Unfavorable) Notes

Revenue

42010:Investment Income 133,388                390,174                256,786                  underbudgeted

42030:Rents and Concessions 65,695                  162,530                96,835                    coding

46240:Sanitation Services ‐ Other 19,387                  18,232                  (1,155)                    

46250:Solid Waste Disposal 18,337,459          18,648,375          310,915                  underbudgeted

46380:Interest Income ‐ Loan Repayments 14,645                  19,949                  5,304                      underbudgeted

48030:Miscellaneous 139,815                49,928                  (89,887)                   coding

Total Revenue 18,710,390 19,289,189 578,798

Expenses

Capital Assets:

54430:Buildings & Improvements 294,667                ‐                        294,667                  timing

54470:Infrastructure 698,924                ‐                        698,924                  timing

54480:Land Improvements 1,182,945             ‐                        1,182,945               timing

Operating Expenses: ‐                         

52030:Clothing and Personal 1,333                    1,361                    (28)                         

52040:Communication Services Expense 20,734                  18,449                  2,285                     

52050:Food 500                        959                        (459)                       

52060:Household Expense 667                        712                        (45)                         

52080:Insurance 91,026                  132,000                (40,974)                   timing

52140:Parts 333                        2,526                    (2,192)                    

52160:Maintenance 52,071                  52,294                  (224)                       

52170:Fuels & Lubricants ‐                        43                          (43)                         

52180:Materials ‐ Buildings & Improvements 167                        8                            159                         

52240:Professional / Membership Dues 558                        3,504                    (2,946)                    

52250:Services and Supplies 133                        15                          118                         

52260:Misc Expense 4,000                    33,809                  (29,809)                   underbudgeted/coding

52270:Department Cash Shortage 200                        57                          143                         

52320:Printing 11,333                  8,673                    2,660                     

52330:Other Supplies 3,333                    13,577                  (10,243)                   underbudgeted

52340:Postage 1,333                    1,403                    (69)                         

52360:Professional and Special Services ‐ General 2,606,959             2,031,082             575,877                  overbudgeted

52370:Professional and Special Services ‐ Legal 50,000                  29,912                  20,089                    timing

52380:Professional and Special Services ‐ Technical, Engineering and Environmental

SC3140 Building Maintenance, Installation & Repairs (GL52380) 17,838                  18,750                  (912)                       

SC3180 MRF Operations (GL52380) 12,035,760          10,489,738          1,546,022               overbudgeted

SC3190 Landfill Operations (GL52380) 1,756,919             1,177,371             579,548                  overbudgeted

3SC280: Security, Fire, Safety and Emergency Services (GL52380) 168,472                168,472                  coding

SC3320 Environmental and Ecological Services (GL52380) 2,111,776             1,912,427             199,349                  overbudgeted/timing

52390:Professional and Special Services ‐ County 16,667                  20,800                  (4,133)                     timing

52400:Professional and Special Services ‐ Information Technology 1,000                    68,672                  (67,672)                   underbudgeted

52440:Rents and Leases ‐ Equipment 2,310                    ‐                        2,310                     

52450:Rents and Leases ‐ Buildings & Improvements 983                        599                        384                         

52460:Small Tools & Instruments 333                        ‐                        333                         

52480:PC Acquisition 18,000                  26,371                  (8,372)                     timing

52510:Commissioner's Fees 4,000                    4,100                    (100)                       

52560:Small Equipment (0)                           ‐                        (0)                            

52570:Advertising 36,440                  33,211                  3,229                      timing

52580:Special Department Expense 6,667                    7,467                    (800)                       

52790:Transportation and Travel 23,333                  3,395                    19,938                    timing / overbudgeted

52800:Utilities 473,295                586,203                (112,909)                timing

52810:Operating Materials ‐                        45                          (45)                         

53190:Taxes and Assessments 333,398                383,562                (50,164)                   timing

53390:Transfer Out A‐87 Costs ‐                        ‐                        ‐                         

55510:Operating Transfer Out ‐                        244,101                (244,101)                coding

59000:Appropriation for Contingencies 6,667                    ‐                        6,667                      overbudgeted

Total Expenses 22,035,074 17,307,196 4,727,879

Net Income (3,324,684) 1,981,993 5,306,677

‐                         Notes:

1.  Budgeted revenues and expenses are prorated equally each month of the fiscal year, whereas actual revenues and expenses reflect those realized as of the date of the report.

     This may lead to notable reported discrepancies between budgeted and actual amounts.

2.  Differences in the coding between the budgeted and actual revenues and expenses may result in notable reported discrepancies within the report.

3. The amount originally budgeted in 46365:Sales of Electricity has been moved to 48030:Miscellaneous where the actual revenue is booked. The amount originally budgeted in

     46190:Road and Street Services has been moved to 46240:Sanitation Services ‐ Other where the actual revenue is booked.

Western Placer Waste Management

Income Statement(unaudited/depreciation excluded)

Year‐to‐Date

February 2020

Western Regional Sanitary Landfill Fund

3

Page 4: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

PAGE INTENTIONALLY LEFT BLANK

4

Page 5: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

MEMORANDUM WESTERN PLACER WASTE MANAGEMENT AUTHORITY

TO: WPWMA BOARD OF DIRECTORS DATE: APRIL 16, 2020

FROM: KEN GREHM / KEITH SCHMIDT

SUBJECT: GROUNDWATER REMEDIATION UPDATE

RECOMMENDED ACTION:

None. This report is for information purposes only.

BACKGROUND:

The following report is intended to provide a contextual background and progress report regarding the WPWMA’s preparation of a Report of Waste Discharge as required by the Regional Water Quality Control Board (Water Board) Notice of Violation (NOV) received January 17, 2019 (attached).

As noted in the February 14, 2019 WPWMA Engineer’s Report, areas of the Western Regional Sanitary Landfill (WRSL) developed prior to enactment of Subtitle D (Modules 1, 2, 10 and most of Module 11) were permitted and constructed without a geomembrane plastic liner. Landfill gas (LFG) probes installed along the perimeter of the WRSL, above the normal groundwater levels, are designed to be the earliest detection point of LFG migration and potential groundwater impacts. Onsite groundwater monitoring wells are also designed to detect landfill-related potential impacts, but only once the impact is imminent or has occurred.

When LFG probes were first installed in 1994 adjacent to Modules 1, 2, 10 and 11, the presence of LFG was immediately detected. Groundwater impacts were discovered the following year in some onsite groundwater monitoring wells. As a result, the WPWMA was required to install additional groundwater monitoring wells and submit a Corrective Action Plan to the Water Board. After preparing a feasibility study, the WPWMA submitted, and the Water Board approved, a Corrective Action Program (CAP) that required the WPWMA to: 1) permanently close the unlined area of the WRSL and install a final cover system, 2) expand the LFG recovery system to mitigate LFG-related impacts to groundwater, 3) conduct more frequent sampling of select groundwater monitoring wells, and 4) conduct additional analysis of the groundwater to monitor the natural attenuation until the groundwater impacts from LFG were within regulatory thresholds. Continuous operation of the LFG system since at least 2009 appeared to suggest continued impacts to groundwater from LFG had ceased or been measurably reduced.

On May 8, 2016, the WPWMA discovered a subsurface oxidation event in the closed area of the WRSL. Responding to the event required the WPWMA to immediately decrease gas recovery from that area to prevent further air infiltration into the landfill which would exacerbate the oxidation event. This act of decreasing gas recovery in the area resulted in an increase in the subsurface LFG migration. Subsequent groundwater well testing noted chemical constituencies similar to those from 1995 suggesting LFG was again impacting groundwater.

5

Page 6: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

WPWMA BOARD OF DIRECTORS GROUNDWATER REMEDIATION UPDATE APRIL 16, 2020 PAGE 2

On January 17, 2019, the Water Board issued an NOV indicating volatile organic compounds (VOCs) likely originating from LFG continue to persist in groundwater beneath the site and along the site boundary, even with the expansion and more consistent operation of the site’s LFG extraction system. The Water Board directed the WPWMA to prepare and submit a new CAP and a revised Report of Waste Discharge (ROWD).

At the March 14, 2019 meeting, your Board authorized SCS Engineers to prepare the ROWD and other reports required to support it. One of those reports is an Engineering Feasibility Study which is intended to review all possible methods of controlling or remediating groundwater contamination, including those that could accelerate remediation efforts. Of the many additional methods of remediating groundwater and preventing further contamination identified by SCS, the method most likely to cost effectively mitigate the impacts to groundwater was establishing a groundwater pump and treat system.

SCS proposed conducting a site evaluation this summer that would be used to gather empirical, site-specific data to determine the feasibility of a groundwater pump and treat system and to establish its design and operating parameters. Groundwater movement in alluvial soils like those at the WPWMA site is highly variable and so site-specific that it would be impossible to accurately estimate the pumping system effectiveness and design requirements without the evaluation SCS has proposed. The attached figure identifies the approximate area where SCS has proposed to perform the site evaluation.

SCS included the site evaluation proposal in the Engineering Feasibility Study submitted to the Water Board on December 31, 2019. The Water Board responded with the enclosed letter dated February 27, 2020, directing the WPWMA to accelerate the schedule and prepare a Work Plan specific to the groundwater pump and treat evaluation. The Water Board also again directed the WPWMA to submit a revised ROWD with a new deadline of July 14, 2020. The ROWD must clearly identify the site’s activities, complexity, potential threat to groundwater and stormwater, and any systems installed or committed to be installed to protect water. Given that the proposed pump and treat system, should it prove viable, would be a specified control measure included in the ROWD, staff believe the ROWD submittal timeline outlined by the Water Board is not realistic. Staff will continue to communicate regularly with the Water Board and endeavor to submit a revised ROWD as soon as practical.

ATTACHMENT: WRSL SITE PLAN

JANUARY 17, 2019 NOV FROM THE WATER BOARD FEBRUARY 27, 2020 ENGINEERING FEASIBILITY STUDY REVIEW LETTER FROM WATER BOARD

6

Page 7: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

WPWMA BOARD OF DIRECTORS GROUNDWATER REMEDIATION UPDATE APRIL 16, 2020 PAGE 3

Unlined Landfill Area: Modules 1, 2, 10 and 11

(Closed Area)

Approximate area for pump and treat site

evaluation effort

7

Page 8: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

17 January 2019 Bill Zimmerman Deputy Executive Director Western Placer Waste Management Authority 11476 C Avenue Auburn, CA 95603 NOTICE OF VIOLATION, MONITORING REPORT REVIEW, AND REQUEST FOR ADDITIONAL SITE WORK AND AMENDED REPORT OF WASTE DISCHARGE, WESTERN REGIONAL SANITARY LANDFILL, PLACER COUNTY The Western Placer Waste Management Authority (hereafter Discharger) operates the Western Regional Sanitary Landfill, which is regulated by Waste Discharge Requirements (WDRs) Order R5-2007-0047. The facility consists of two waste management units (WMU), a partially closed Class III WMU, which consists of six individual modules; Modules 1, 2, 10, 11, 12, and 13, and a Class II WMU, which currently consists of four modules; Modules 5, 14, 15, and 16. Modules 1, 2, 10, and a portion of Module 11 are unlined; however, the remaining modules are lined and have an overlaying leachate collection and removal system (LCRS). Water Board staff reviewed the Discharger’s 19 December 2018, Third Quarter 2018 Water Quality Monitoring Report. Outlined below is a list of violations as well as Water Board staff concerns. There is also a discussion regarding the site’s current Corrective Action Program, and a list of site work required to come into and maintain compliance with the WDRs and Title 27. Violations: A. In 2018, one or more volatile organic compounds (VOCs) and/or inorganic constituents were

detected above their respective concentration limits in wells MW-5, CW-5S, CW-5M, CW-5D, MW-9, CW-9S, CW-9M, CW-9D, MW-10; MW-11R, MW-13, CW-7S, CW-7M, MW-18, CW-19S, CW-19M, CW-25S, CW-25M, and MW-23R.

The presence of VOCs and/or inorganic exceedances in groundwater outside any WMU’s containment structure constitutes a violation of Prohibition A.2 of the WDRs, which states in part:

“The discharge of wastes outside of a Unit or portions of a Unit specifically designed for their containment is prohibited.”

8

Page 9: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

Bill Zimmerman 2 17 January 2019 Western Regional Sanitary Landfill

B. In 2018 multiple VOCs including 1,1-dichloroethane 1,2-dichloroethane, ethylbenzene, methyl tert-butyl ether, 1,4-dichlorobenzene, 1,2-dichloropropane, toluene, and most notably 1,300 ug/L tert-Butyl alcohol and 3.0 g/L benzene were detected in lysimeter M-16 LY South. Additionally, up to 0.38 ug/L 1,4-dichlorobenzene and 0.55 ug/L toluene were detected in lysimeter S-15, and up to 0.19 ug/L trichlorofluoromethane and up to 0.42 ug/L toluene were detected in M16 LY West. The detection of VOCs outside any WMU’s containment structure constitutes a release, in violation of Prohibition A.2 of the WDRs, as quoted in Violation A above.

C. On 13 December 2016, methane levels exceeded required regulatory limits in perimeter gas

probes GM-3M and GM-3D, and by January 2017, additional perimeter gas probes were impacted. In the fourth quarter 2017, methane levels exceeded regulatory limits in perimeter gas probe GM-18, and in 2018 methane levels exceeded regulatory limits in GM-2 and GM-14.

These methane exceedances in soil gas, which have continued since December 2016, as documented in corresponding LEA inspection reports, including the most recent 10 December 2018 inspection report, are a violation of Section 20921(a)(2) of Title 27, which state in part:

“The concentration of methane gas migrating from the disposal site must not exceed 5% by volume in air at the disposal site permitted facility boundary or an alternative boundary approved in accordance with § 20925.”

On 7 January 2019, Placer County issued an Order to the Discharger for these violations, which required them to submit a Wellfield Improvement Design plan by 1 July 2019, and to complete construction of the Wellfield Improvement Design plan by 31 October 2019.

D. Elevated concentrations of bicarbonate along with select VOCs were detected in each of the

site’s three independent leak detection sumps; M-5 LD, M-16 LD South, and M-16 LD West, during the third quarter 2018. Sump M-5 LD contained benzene, 1,1-dichloroethane, 1,2-dichloroethane, cis-1,2-dichloroethene, vinyl chloride, and toluene. Sump M-16 LD South contained benzene, 1,1-dichloroethane, 1,2-dichloroethane, cis-1,2-Dichloroethene, ethylbenzene, methyl tert-butyl ether, tert-Butyl alcohol, total xylenes, 1,4-dichlorobenzene, 1,2-dichloropropane, vinyl chloride, and toluene. Sump M-16 LD West contained benzene, 1,1-dichloroethane, 1,2-dichloroethane, cis-1,2-dichloroethene, ethylbenzene, methyl tert-butyl ether, tert-Butyl alcohol, total xylenes, 1,4-dichlorobenzene, 1,2-dichloropropane, naphthalene, vinyl chloride, and toluene.

If liquid is detected in the underlying leak detection layer of a Module, Discharge Specification B.7 of the WDRs requires the Discharger to immediately cease the discharge of sludges and other high-moisture containing wastes to that module and to propose corrective action necessary to reduce leachate production.

9

Page 10: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

Bill Zimmerman 3 17 January 2019 Western Regional Sanitary Landfill

E. Concentration limit exceedances were recorded for diethyl-phthalate, arsenic, manganese and vanadium during the 9 January 2018 surface water Constituent-of-Concern (COCs) sampling event, in violation of Prohibition A.9, which state:

“The discharge of solid or liquid waste or leachate to surface waters, surface water drainage courses, or groundwater is prohibited.”

F. Unsaturated zone monitoring data was only provided for lysimeters M-5LY, S-15,

M-16 LY South, and M-16 LY West in violation of Section A.3, Section D.2, and TABLE II of Monitoring and Reporting Program (MRP) R5-2007-0047. These sections of the MRP require all unsaturated zone monitoring points to be monitored and sampled semi-annually. These unsaturated zone monitoring points include; 1) suction lysimeters BG-A/B, S10-A/B, S11-A/B, S12-A/B, S13-A/B , S14-A/B, S-15, S16-A/B, M-5 LY, S-15R, M-16 LY SR, and M-16 LY WR, and 2) pan lysimeters S-15 (M-15 LY), M-5 LY, M-16 LY South, M-16 LY West.

G. In May 2016, Leachate Sump M-10 was damaged due to an underground fire. Leachate

Sump M-2 was last monitored on 22 March 2018, due to a pinched casing, and Sump M-14 could not be sampled in the Third Quarter 2018, due to a pinched casing. Failure to repair and resume monitoring and sampling of these monitoring points is a violation of Facility Specification C.6, which states:

“The Discharger shall maintain in good working order any facility, control system, or monitoring device installed to achieve compliance with the waste discharge requirements.”

H. No monthly leachate flow rates in gallons/day, electrical conductivity readings, or pH

readings are contained in the site’s monitoring reports, as required by Section A.4, D.3 and TABLE III of the MRP.

I. Groundwater samples were not analyzed for bromobenzene, n-butylbenzene,

sec-butylbenzene, tert-butylbenzene, hexachloroethane, and 2-Nitropropane, as required by Section A.1, Section D.1, and Tables I and V of the MRP.

Additional Staff Concerns J. The Discharger has failed to complete all required GeoTracker uploads and has intermixed

mean sea level (MSL) and below ground surface (BGS) data on select groundwater elevation data uploads to GeoTracker.

K. Background wells LW-1 and MW-1 are not depicted on maps in any of the Discharger’s

monitoring reports. L. Table C3 in the Discharger’s monitoring reports only contains depth and liquid level

elevation data for select leachate sumps. This depth and liquid level elevation data is required to assess compliance with General Construction Specifications D.7 of the WDRs.

10

Page 11: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

Bill Zimmerman 4 17 January 2019 Western Regional Sanitary Landfill

M. Water quality protection standard (WQPS) concentrations limits have not been established for calcium, magnesium, potassium, and sodium in groundwater, and for bicarbonate, calcium, magnesium, potassium, and sodium in the unsaturated zone. In addition to chloride and sulfate, these listed inorganic constituents are the primary inorganic indicator parameters for the detection of a release from a WMU. Concentration limits for these primary inorganic indicator parameters will be required.

N. Well completion data including; 1) elevation, 2) screen placement, 3) screen length, and

4) pump placement are not provided in the Discharger’s monitoring reports. This well construction data is essential to adquetly assess site conditions, the effectives of corrective action, and determine compliance with the site’s WDRs and Title 27.

Corrective Action Discussion Section 20430(b) of Title 27 states in part:

“The discharger shall take corrective action to achieve the following goals: to remediate releases from the Unit; to ensure that the discharger achieves compliance with the Water Standard adopted under § 20390 for that Unit.”

Section 20430(c) of Title 27 states in part:

“The discharger shall implement corrective action measures that ensure that COCs achieve their respective concentration limits at all Monitoring Points and throughout the zone affected by the release, including any portions thereof that extend beyond the facility boundary, by removing the waste constituents or treating them in place.”

VOCs were first observed in groundwater beneath the site in 1995, and the Discharger attributed the source of the VOCs to landfill gas (LFG). Subsequently, to address the release, the Discharger established a corrective action program in 1997, which consisted of installing a final cover atop Modules 1, 2, 10, and 11, and extracting LFG from the closed modules. It has been over 20 years since the Discharger began corrective action, yet VOCs and select inorganics, primarily bicarbonate, continue to persist in groundwater beneath the site and along the site boundary, even with the expansion of the site’s LFG extraction system. Furthermore, methane concentration exceedances have been recorded in soil gas outside the site’s WMUs, and VOCs have been detected in the subsurface beyond waste Module 16, which is located at the far southwestern/downgradient side of the site. Therefore, Water Board staff has determined that the Discharger’s corrective action program no longer satisfies the requirements of Section 20430 of Title 27. Subsequently, in accordance with Section 20430(j) of Title 27, the Discharger will be required to submit an amended report of waste discharge (ROWD) to make appropriate changes to the site’s corrective action program. The amended ROWD shall be adequate to address constituent impacts to both groundwater and the unsaturated zone, and to provide monitoring adequate to define the extent of the release and demonstrate the effectiveness of proposed corrective action measures, as required by Section 20430(d) of Title 27. The amended ROWD, must also contain a schedule for the implementation of the proposed corrective action measures, as well as the expected time line for the completion of corrective action in accordance with Section 20430(e).

11

Page 12: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

Bill Zimmerman 5 17 January 2019 Western Regional Sanitary Landfill

Section 20430(e) of Title 27 states in part:

Corrective action measures taken pursuant to this section shall be initiated and completed by the discharger within a period of time specified by the RWQCB in the WDRs.

Required Work: To address the violation and Water Board staff concern outlined above, and ensure compliance with the WDRs and Title 27, Western Placer Waste Management Authority shall complete each of the follow tasks.

1. Submit an amended ROWD, by 1 July 2019, to make appropriate changes to the site’s corrective action program as discussed above. The proposal shall be adequate to contain and remediate constituent impacts to all impacted groundwater and unsaturated zones.

2. Submit to Water Board staff a copy of all written correspondence associated with

Placer County’s 7 January 2019 Order, including all required and subsequently issued directives, to control and reduce methane concentration in the unsaturated zone beneath and beyond the limit of the site.

3. In accordance with Discharge Specifications B.7 of the WDRs, immediately cease the

discharge of sludges and other high-moisture wastes to Modules 5 and 16, and submit by 1 July 2019, a proposal to complete corrective action necessary to reduce leachate production.

4. Analyze the next set of surface water samples for the four constituents detected during

the January 2018 5-year COC sampling event; diethyl-phthalate, arsenic, manganese and vanadium, in additional to the standard analytical suite required by the WDRs. If any of these constituents are detected, they shall be added to the standard annual analytical suite for surface water sampling; Table IV of the MRP. Additionally, if exceedances continue at any of the site’s three surface water sampling location (SW-1, SW-2 and SW-3), an updated Storm Water Pollution Prevention Plan (SWPPP), to address all detected constituents, shall be submitted to the Stormwater Multiple Application and Report Tracking System (SMARTS).

5. Complete and document in tables current and all historical unsaturated zone monitoring,

as required by Section A.3, Section D.2, and TABLE II of the MRP for all unsaturated zone monitoring points, including; suction lysimeters BG-A/B, S10-A/B, S11-A/B, S12-A/B, S13-A/B , S14-A/B, S-15, S16-A/B, M-5 LY, S-15R, M-16 LY SR, and M-16 LY WR, and pan lysimeters S-15 (M-15 LY), M-5 LY, M-16 LY South, M-16 LY West. If an attempt to sample was made, but a sample could not be collected, the attempt to sample, along with the reason a sample could not be collected, should be documented in the table. All sampling attempts must be documented to show compliance with the WDRs, even if a sample could not be collected.

12

Page 13: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

Bill Zimmerman 6 17 January 2019 Western Regional Sanitary Landfill

Additionally, if the County is unable to recover a sample after two consecutive sampling events, from any of these lysimeters, the County is to submit a work plan to reinstall the device.

6. Repair leachate sumps M-2, M-10, and M-14 to ensure each sump can be accessed,

monitored, and sampled.

7. Provide tables in all future monitoring reports that document current and all historical monthly field parameter readings, as outlined in Table III of the MRP, obtained from each of the site’s 10 leachate sumps. These field parameters include; 1) total flow, 2) monthly flow in gallons/day, 3) electrical conductivity readings, and 4) pH readings.

8. Analyze each collected groundwater sample for each constituent outlined in Tables I and

Table V of the MRP, as required by Section A.1 and Section D.1 of the MRP.

9. Upload to GeoTracker a report documenting the installation of the CW wells; CW-5A/B/C, CW-7A/B/C, CW-9A/B/C, CW-19A/B/C, and CW-25A/B/C.

10. Upload to GeoTracker the boring logs for each CW well; CW-5A/B/C, CW-7A/B/C,

CW-9A/B/C, CW-19A/B/C, and CW-25A/B/C. 11. Upload to GeoTracker X, Y, and Z coordinate data for each site wells. This data, along

with all data uploaded to GeoTracker, must be completed in accordance with established GeoTracker reporting requirements.

12. Ensure consistent groundwater elevation data is uploaded to GeoTracker per

GeoTracker reporting requirements. The Discharger has uploaded some groundwater elevation data in feet above MSL and other data in feet below ground surface BGS.

13. Provide a map in all future monitoring reports that shows the location of background

wells LW-1 and MW-1. Given their location and distance from the site, they may be able to be shown on the Site Location Map, Figure 1 in the monitoring reports.

14. Calculate and propose WQPS concentration limits in groundwater beneath the site for

calcium, magnesium, potassium, and sodium.

15. Calculate and propose WQPS concentrations limits in the unsaturated zone beneath the site for bicarbonate, calcium, magnesium, potassium, and sodium.

16. Update Table C3 in all future monitoring reports, so that it contains 1) Sump Bottom

Elevations, 2) Liner Bottom Elevations, and 3) the depth at which water levels in each sump exceed the permitted amount allowed atop each modules liner.

17. Provide a table in all future monitoring reports that documents the completion details of

each site well, including: 1) the elevation of the well, 2) the total depth of the well, 3) the elevation at the top of the screened interval, 4) screen length, 5) the elevation at the bottom of the screened interval, and 6) the elevation at which each wells dedicated pump, if installed, is placed.

13

Page 14: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

Bill Zimmerman 7 17 January 2019 Western Regional Sanitary Landfill

18. Submit a report by 1 April 2019 addressing required tasks 2 through 17 above. All reports shall be uploaded to GeoTracker, and once uploaded; the Discharger shall send an email to [email protected] notifying Board staff of the upload. To ensure that each GeoTracker report upload notification is routed to the appropriate staff, please include the following information in the body of the email: Attn: Paul Sanders, Compliance Unit, Title 27, the Date and Title of the report uploaded, the GeoTracker upload confirmation number for the report uploaded, and the facility’s CIWQS place ID (CW-272229). If you have any other questions or comments regarding this letter or the site’s regulatory history, please contact Paul Sanders at (916) 464-4817 or at [email protected]. HOWARD HOLD, PG # 7466 Senior Engineering Geologist WDRs Compliance and Enforcement Unit cc: Paul Halloway, Placer County Environmental Health Department, Auburn Keith Schmidt, Western Placer Waste Management Authority, Roseville Tina Schmiesing, SCS Engineers, Sacramento Violations; 1055002, 1055003, 1055004, 1055005, 1055006, 1055008, 1055009, and 1055010

14

Page 15: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

15

Page 16: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

16

Page 17: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

17

Page 18: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

18

Page 19: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

WESTERN PLACER WASTE MANAGEMENT AUTHORITY Minutes of February 13, 2020

The meeting of the Western Placer Waste Management Authority Board of Directors was called to order at 5:00 PM by Chairman Allard in the WPWMA Administration Building at the Materials Recovery Facility. Directors Present: Staff Present:

John Allard Ken Grehm Robert Sandman Kirk Uhler Kevin Bell Becky Correa Ken Broadway Eric Oddo Heather Wilden Robert Weygandt Keith Schmidt

1. Call Meeting to Order: Chairman Allard called the meeting to order at 5:00 PM.

2. Pledge of Allegiance: Director Broadway led the Pledge of Allegiance.

3. Roll Call: Director Karleskint was absent.

4. Statement of Meeting Procedures: Heather Wilden read the Statement of Meeting Procedures into the record.

5. Election of Officers:

The Board elected officers as follows:

Chair – The Director representing Placer County District 1.

Vice Chair – The Director representing City of Rocklin.

MOTION TO APPROVE: Weygandt/Broadway

Roll Call Vote:

Broadway: Yes Allard: Yes Weygandt: Yes Uhler: Yes

6. Agenda Approval: WPWMA Counsel recommended that Item 12a be removed from the agenda.

MOTION TO APPROVE THE AGENDA AS AMENDED: Weygandt/Allard

Vote: Unanimous

7. Timed Items: 5:05 PM

a. Tipping Fee Increase for FY 2020/21

Staff recommended that, after conducting a public hearing, the Board:

1. Authorize the Chair to sign the attached Resolution 20-1 that: a) increases most tipping fees effective July 1, 2020, and b) establishes a new temporary tipping fee for Treated Wood Waste effective April 1, 2020; and

19

Page 20: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

WESTERN PLACER WASTE MANAGEMENT AUTHORITY MEETING MINUTES OF FEBRUARY 13, 2020 PAGE 2

2. Find this action exempt from CEQA pursuant to Section 21080(b)(8) of the Public Resources Code.

Eric Oddo summarized the report and answered questions from the Board.

The Board noted that due to the rapidly changing regulatory and recyclable market conditions and the overall costs associated with managing the waste stream, it may be beneficial to the WPWMA and the Member Agencies to review and adjust tipping fees on an annual basis. Staff responded going forward they would provide annual recommendations to any necessary tipping fee adjustments.

CHAIR OPENED THE PUBLIC HEARING AT 5:15 PM

No one from the public addressed the Board regarding the proposed tip fee adjustments

CHAIR CLOSED THE PUBLIC HEARING AT 5:16 PM

MOTION TO APPROVE ITEM 7a:

Allard/Broadway

ROLL CALL VOTE:

Broadway: Yes Allard: Yes Uhler: Yes Weygandt: Yes

8. Public Comment: None.

9. Announcements & Information:

a. Reports from Directors: There were no reports from the Directors.

b. Reports from the Executive Director: Ken Grehm notified the Board of two additional service requests staff had made of Nortech. The first addressed extending a section of all-weather road to the top of the landfill to facilitate acceptance of treated wood waste. The second addressed constructing a dry well to mitigate the impact of landfill leachate seeps.

Ken also noted that Placer County’s Facility Management Department had approached the WPWMA regarding the potential to site a large photovoltaic solar array on a portion of the WPWMA’s property. Ken noted that staff would work with the County and return to the Board at a future meeting with more details on the concept.

c. Financial Reports: Becky Correa summarized the report. There were no questions from the Board.

d. Monthly Tonnage Reports: Keith Schmidt summarized the report. There were no questions from the Board.

e. Quarterly MRF Operator’s Report: Paul Szura of Nortech Waste Inc. summarized the report and answered questions from the Board.

20

Page 21: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

WESTERN PLACER WASTE MANAGEMENT AUTHORITY MEETING MINUTES OF FEBRUARY 13, 2020 PAGE 3

f. Quarterly Landfill Operator’s Report: Paul Szura of Nortech Inc. summarized the report. There were no questions from the Board.

g. Senate Bill 1383 and Organics Management Update: Eric Oddo provided an update and answered questions from the Board and staff.

10. Consent Agenda:

a. Minutes of the board meeting held November 14, 2019:

Staff recommended approving the minutes as submitted.

a. Minutes of the Board meeting held December 9, 2019:

Staff recommended approving the minutes as submitted.

b. First Amendment to the Agreement with Geo-Logic for Waste Acceptance Policy, Waste Classification and Liner Design Services:

Staff recommended authorizing the Chair to sign the First Amendment to the Waste Acceptance Policy, Waste Classification and Liner Design Services Agreement with Geo-Logic Associates authorizing additional construction quality assurance services for a total of $104,530, increasing the total not-to-exceed cost of the Agreement to $323,999.

MOTION TO APPROVE THE CONSENT AGENDA:

Broadway/Weygandt

Roll Call Vote:

Broadway: Yes Allard: Yes Uhler: Yes Weygandt: Yes

11. Action Items:

a. 2020 Meeting Schedule:

Staff recommended approving the WPWMA Board of Directors meeting date schedule for calendar year 2020.

Eric Oddo summarized the report and answered questions from the Board. The Board agreed to move select future meeting dates as recommended by staff.

MOTION TO APPROVE ITEM 11a: Broadway/Allard

VOTE: Unanimous

b. Fifth Amendment to the Agreement with SCS Engineers for Water Quality Monitoring and Reporting Services:

Staff recommended authorizing the Chair to sign the Fifth Amendment to the Water Quality Monitoring and Reporting Agreement with SCS Engineers, extending services for an additional year and authorizing

21

Page 22: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

WESTERN PLACER WASTE MANAGEMENT AUTHORITY MEETING MINUTES OF FEBRUARY 13, 2020 PAGE 4

additional related services, for a total of $252,678, increasing the total not-to-exceed cost of the Agreement to $1,031,788.

Keith Schmidt summarized the report and answered questions from the Board.

MOTION TO APPROVE ITEM 11b: Allard/Broadway

Vote: Unanimous

c. Second Amendment to the Agreement with SCS Field Services for Landfill Gas Operation and Maintenance Services:

Staff recommended authorizing the Chair to sign the Second Amendment to the Agreement with SCS Field Services to provide landfill gas operations and maintenance services for the Western Regional Sanitary Landfill extending services for an additional year and authorizing additional related services, for a total of $1,261,977, increasing the total not-to-exceed cost of the Agreement to $2,307,780.

Keith Schmidt summarized the report and answered questions from the Board.

MOTION TO APPROVE ITEM 11c: Broadway/Weygandt

Vote: Unanimous

13. Upcoming Agenda Items: None.

14. Adjournment: Meeting was adjourned at 5:52 PM.

Respectfully Submitted,

Heather Wilden, Clerk of the Board Western Placer Waste Management Authority

22

Page 23: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

MEMORANDUM WESTERN PLACER WASTE MANAGEMENT AUTHORITY

TO: WPWMA BOARD OF DIRECTORS DATE: APRIL 16, 2020

FROM: KEN GREHM / ERIC ODDO

SUBJECT: TIRE TIPPING FEE CORRECTION

RECOMMENDED ACTION:

Authorize the Chair to sign Resolution 20-2 correcting the tire tipping fees previously approved by your Board under Resolution 20-1 to be consistent with the rates presented in the February 2020 Notice of Public Hearing.

BACKGROUND:

At the February 12, 2020 meeting, your Board approved a change in tipping fees, via Resolution 20-1 (attached) that will become effective July 1, 2020. Following the meeting, staff identified an inconsistency between the tire tipping fees your Board approved and those identified in the Notice of Public Hearing (attached) regarding the proposed tip fee change1.

After review, staff determined that the tire tipping fees shown in the Notice of Public Hearing were correct and that the fees approved by your Board under Resolution 20-1 were larger than they needed to be. A summary of the tire tipping fees is shown in the table below.

Tipping Fee Category As shown in the

Notice of Public Hearing As approved under

Resolution 20-1

Car and light truck tires $3.50 each $3.75 each

Semi-trailer tires $20.00 each $21.00 each

Tractor tires $80.00 each $84.00 each

Euclid & Bulk tires $200.00/ton $210.00/ton

To ensure the appropriate tire tip fees are implemented on July 1, 2020, staff recommends your Board approve Resolution 20-2 that establishes the tire tipping fee rates consistent with the Notice of Public Hearing and to the levels determined by staff to provide adequate funding for the management of these materials.

ENVIRONMENTAL CLEARANCE:

The recommended action is exempt from CEQA under Public Resources Code Section 21080(b) (8), provided your Board adopts findings that the rates are necessary to meet operating expenses necessary for the maintenance of services.

FISCAL IMPACT:

There is no fiscal impact associated with the recommended action.

ATTACHMENT: RESOLUTION 20-2 RESOLUTION 20-1 NOTICE OF PUBLIC HEARING

1 Notice of the proposed tip fee change was published in the Roseville Press Tribune, Placer Herald, Lincoln News Messenger and Auburn Journal newspapers; posted at each of the WPWMA’s scalehouses; printed on all customer disposal tickets generated by the WPWMA; posted on the WPWMA’s website; and distributed to each of the Participating Agencies administrative offices.

23

Page 24: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

Before the Board of Directors

Western Placer Waste Management Authority

In the matter of: Resolution No. 20-2

REVISION TO THE TIRE TIPPING FEES CHARGED BY THE WESTERN PLACER WASTE MANAGEMENT AUTHORITY

The following RESOLUTION was duly passed by the Board of Directors of the Western Placer Waste Management Authority at a regular meeting held April 16, 2020, by the following vote on roll call:

Ayes:

Noes:

Absent:

Signed and approved by me after its passage.

Chair, Western Placer Waste Management Authority

Attest:

Clerk of said Board

WHEREAS, the Board of Directors has the duty to establish tipping fees for the Western Placer Waste Management Authority’s facilities; and

WHEREAS, tipping fees must cover nearly all the costs of operating these facilities; and

WHEREAS, at the February 13, 2020 meeting the Board of Directors approved Resolution 20-1 adjusting tipping fees effective July 1, 2020; and

WHEREAS, the tire tipping fees identified in Resolution 20-1 were subsequently determined to be greater than necessary; and

WHEREAS, the proposed tire tipping fees shown in Exhibit A (attached) reasonably correspond to the cost of providing services.

NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the Western Placer Waste Management Authority, that this Board approves the tire tipping fees presented in Exhibit A, effective July 1, 2020 and that these tire tipping fees replace the tire tipping fees identified in Resolution 20-1.

24

Page 25: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

EXHIBIT A

WESTERN PLACER WASTE MANAGEMENT AUTHORITY TIPPING FEES EFFECTIVE JULY 1, 2020

Category Current Fee Proposed Fee Change

Car and light truck tires $3.25 each $3.50 each $0.25 each

Semi-trailer tires $19.00 each $20.00 each $1.00 each

Tractor tires $76.00 each $80.00 each $4.00 each

Euclid & Bulk tires $190.00/ton $200.00/ton $10.00/ton

25

Page 26: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

26

eoddo
Rectangle
eoddo
Typewritten Text
RESOLUTION 20-1 APPROVED BY THE WPWMA ON FEBRUARY 13, 2020
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
Page 27: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

27

eoddo
Typewritten Text
eoddo
Rectangle
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Rectangle
eoddo
Stamp
eoddo
Typewritten Text
RESOLUTION 20-1 APPROVED BY THE WPWMA ON FEBRUARY 13, 2020
Page 28: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

28

eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Rectangle
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
eoddo
Typewritten Text
RESOLUTION 20-1 APPROVED BY THE WPWMA ON FEBRUARY 13, 2020
eoddo
Typewritten Text
eoddo
Typewritten Text
Page 29: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

EXHIBIT C

NOTICE OF PUBLIC HEARING

BY WHOM: Western Placer Waste Management Authority

WHERE: Western Placer Waste Management Authority’s Administrative Offices 3013 Fiddyment Road Roseville, CA 95747

WHEN: Thursday February 13, 2020 5:05 P.M.

PURPOSE: NOTICE IS GIVEN that the Western Placer Waste Management Authority will conduct a public hearing to receive input on increasing its tipping fees, as identified below, effective July 1, 2020 unless otherwise noted. The proposed fee increases are intended to ensure sufficient funding is available for both ongoing operations and future projects and to account for inflation, ongoing odor monitoring and management and increased material handling and processing costs required by federal, state and local regulation.

Interested persons are invited to attend.

Additional information regarding the proposed fee increases is available for public review during normal business hours at the WPWMA’s administrative offices, 3013 Fiddyment Road, Roseville CA 95747.

PUBLISH: Roseville Press Tribune, Rocklin Herald, Lincoln News Messenger, Auburn Journal

TIPPING FEES

Material Category Current Proposed

Municipal Solid Waste $70.00/ton, $15.00/cy $73.00/ton, $16.00/cy

Construction and Demolition Debris $48.00/ton, $15.00/cy $51.00/ton, $16.00/cy

Sludge and Mixed Inerts $35.00/ton $39.00/ton

Source Separated Food Waste $42.00/ton $46.50/ton

Source Separated Green Waste $38.00/ton, $8.00/cy $42.00/ton, $9.00/cy

Source Separated Wood Waste $27.00/ton, $8.00/cy $29.00/ton, $9.00/cy

Inert Materials $18.00/ton, $15.00/cy $20.00/ton, $18.00/cy

Water treatment plant sludge $8.00/ton $9.00/ton

Refrigerated Appliances $32.00 each $37.00 each

Non-refrigerated Appliances $6.00 each $8.00 each

Car and light truck tires $3.25 each $3.50 each

Semi-trailer tires $19.00 each $20.00 each

Tractor tires $76.00 each $80.00 each

Euclid & Bulk tires $190.00/ton $200.00/ton

Treated Wood Waste1 $48.00/ton $188.00/ton

1) Effective April 1, 2020.

29

eoddo
Rectangle
eoddo
Rectangle
eoddo
Typewritten Text
ASSOCIATED WITH RESOLUTION 20-1 APPROVED BY THE WPWMA ON FEBRUARY 13, 2020
Page 30: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

PAGE INTENTIONALLY LEFT BLANK

30

Page 31: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

MEMORANDUM WESTERN PLACER WASTE MANAGEMENT AUTHORITY

TO: WPWMA BOARD OF DIRECTORS DATE: APRIL 16, 2020

FROM: KEN GREHM / ERIC ODDO

SUBJECT: COVID-19 PANDEMIC RESPONSE

RECOMMENDED ACTION:

Approve the customer restriction policies implemented as a result of the COVID-19 pandemic and provide direction to staff regarding continuation of, or modification to these policies.

BACKGROUND:

In response to the COVID-19 pandemic, and to protect public health consistent with Executive Orders from the Governor of the State of California and the Directive of the Placer County Health Officer (COVID Orders), the WPWMA has taken a series of steps to reduce the potential for direct contact with its customers while continuing to provide critical waste management services.

Beginning Tuesday March 17th, staff began notifying its customers and the general public about the need to modify facility waste acceptance practices consistent with the COVID Orders to reduce the potential for spreading the virus by limiting customer access to the facility. Staff provided notice via a message on its website, notices on all issued scalehouse tickets, roadway electronic signage, a press release sent to the Placer County Public Information Officer and posts on the WPWMA’s Facebook page. Staff also contacted Member Agency staff to alert them of the planned change.

Effective Monday March 23rd, the WPWMA temporarily suspended access to the facility by any non-account holding customers (i.e. any customer paying with cash, check, or credit card). This action served to reduce both the customer loading at the facility and the amount of direct interaction between customers and WPWMA and Nortech staff. At the same time, the WPWMA noted it would accept new applications for credit accounts and has worked diligently to expedite the account approval process.

Additionally, as a majority of the use of the facility on weekends is by non-account customers, effective Saturday March 28th, the facility was closed to all customers on the weekends. Understanding that weekend closure would have a significant and adverse impact on the Member Agencies and their designated franchise haulers, the facility remains open on weekends between approximately 9 am and 1 pm for use by the City of Roseville, City of Lincoln, and Recology and limited to the disposal of only necessary materials.

In discussions with Nortech, and consistent with guidance issued by the Solid Waste Association of North America (SWANA) and the Occupational Health and Safety Administration (OSHA), the materials recovery facility (MRF) and composting operations have continued to operate normally. In the event conditions change or worsen, portions of the MRF and composting operations may need to be temporarily suspended. In this case, wastes normally directed to either of these operations would be sent directly to the landfill for burial. In the event materials must be directly disposed, staff will work

31

Page 32: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

WPWMA BOARD OF DIRECTORS COVID-19 PANDEMIC RESPONSE APRIL 16, 2020 PAGE 2

with the appropriate regulatory agencies to designate these materials as “disaster debris”. Doing so would remove these materials from the state’s diversion mandates. Staff will continue to coordinate closely with Nortech on their ability to continue to operate the MRF and composting operations in a safe manner.

Outcomes of the Temporary Change in Acceptance Policy

Comments received on the WPWMA’s social media posts regarding the temporary facility restrictions suggest a majority of commenters are frustrated about not having access to the facility or concerned about an increase in illegal dumping. Despite this, there are also a significant number who understand and support the WPWMA’s actions. Where appropriate, staff have responded to comments in an effort to inform the public about alternative options for disposing of materials during this time, including use of the Auburn, Foresthill and Meadow Vista transfer stations, subscribing to regular waste collection service, and use of special or extra collection services from their hauler.

Staff also coordinated with the Regional Recycling Group to provide consistent messaging and created a COVID-19 FAQ page on the One Big Bin website. Staff also worked with its outreach consultant to promote the FAQ page via digital advertising on Google, Sacramento Bee, Facebook and Instagram.

As noted above, the WPWMA continues to accept new applications for credit accounts and is generally able to establish new accounts within several days. Between March 19th and April 9th, the WPWMA established 159 new credit accounts - a 49% increase over the number of active credit accounts in place prior to implementing the temporary facility restrictions.

Despite a reduction in the average weekday customer count by approximately 72%, tipping fee revenue is tracking approximately 8.3% below the budgeted amount. As such, the fiscal impact to the WPWMA associated with the temporary restriction policy does not appear to be significant.

Contingency Planning Efforts

At this time, staff has not established a date when temporary facility restrictions should be lifted. Staff will continue to evaluate the continued need for these restrictions consistent with the COVID Orders and guidance from state and local authorities.

Although WPWMA office staff are able to work effectively from home, scalehouse operations require on-site staff. Despite the measures taken to reduce customer contact with the scalehouse staff, it is possible that several of the attendants could become ill and unable to work. To ensure continued operations, office staff have begun cross-training should it be necessary to assist in staffing the scalehouse operation.

Staff are also researching and evaluating alternative payment methods that could be utilized to allow a gradual reintroduction of non-account customers at the facility while still protecting WPWMA and Nortech staff and the public consistent with the COVID Orders. Staff will continue to inform your Board of any changes to the temporary policy staff believes are appropriate and necessary and welcome any additional direction from your Board in these matters.

32

Page 33: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

MEMORANDUM WESTERN PLACER WASTE MANAGEMENT AUTHORITY

TO: WPWMA BOARD OF DIRECTORS DATE: APRIL 16, 2020

FROM: KEN GREHM / STEPHANIE ULMER

SUBJECT: WPWMA OUTREACH PROGRAM

RECOMMENDED ACTION:

Approve the proposed public outreach program elements noted herein and provide additional direction to staff related to refinements of the WPWMA’s outreach program.

BACKGROUND:

The following report provides an update on staffs’ efforts to refine the WPWMA’s ongoing public outreach, education and engagement program (Outreach Program) including the recently completed competitive procurement process and proposed changes in program messages and methods based on feedback from the Regional Recycling Group (RRG) and results of survey conducted by the City of Roseville to evaluate the effectiveness of regional outreach efforts.

In December 2019, the WPWMA worked with Placer County’s Procurement Services Division to issue a Request for Proposals (RFP) to perform public education and outreach on behalf of the WPWMA. Specifically, the WPWMA solicited proposals to perform: 1) general outreach including used oil and filter recycling; 2) elementary school presentations; 3) support at community events such as home shows, car shows and local fairs and festivals; and 4) Public Information Officer (PIO)-type services to provide comprehensive public engagement management including the continued public engagement related to the WPWMA’s Waste Action Plan.

The WPWMA typically contracts for the above services due to limited staff available and expertise to perform the work in-house. Based on the results of the RFP process, staff anticipates presenting three outreach consultant contracts to your Board for consideration in the coming months. If your Board is interested in performing more of these outreach efforts in-house, staff will coordinate with its Labor Study consultant to ensure the additional workload is adequately addressed in their analysis.

After conferring with the members of the RRG and in consideration of the results of City of Roseville’s survey, staff intends to develop the proposed outreach contracts based on the following:

1. Continue an emphasis on proper HHW disposal

Proper management and disposal of household hazardous waste (HHW) has been a key tenant of the WPWMA’s outreach efforts and has helped to increase the amount of HHW received at the WPWMA’s permanent HHW collection facility and at the annual Auburn HHW collection event. Proper disposal of HHW improves the safety of the MRF workers and reduces the long-term risk of improper disposal at the landfill. Staff believe the WPWMA should continue to emphasize the proper recycling and disposal of HHW in its outreach programs.

33

Page 34: MEETING OF THE BOARD OF DIRECTORS · 4/4/2020  · Directors, and included in the meeting record. Materials related to an item on this Agenda submitted to the Board of Directors after

WPWMA BOARD OF DIRECTORS WPWMA OUTREACH PROGRAM APRIL 16, 2020 PAGE 2

2. Add an emphasis regarding reducing foodwaste

With the organics recovery mandates prescribed in SB 1383, staff intend to promote the goals and requirements of SB 1383 and methods to reduce the amount of foodwaste generated in the region. In addition to encouraging changing habits related to over purchasing and discarding of food, staff intend to emphasize and encourage backyard composting where allowed by local regulations.

3. Increase use of social media and short videos

The WPWMA has historically relied on traditional media methods including print media, billboards and radio ads. Over the past several years, the WPWMA has begun to include social media methods in promoting messages and advertising events – generally with positive results. Staff intend to increase its focus on the use of social media and to develop a series of short informational videos that can be included with social media posts and available on the WPWMA’s website.

4. Evaluate effectiveness of the “One Big Bin” concept

Roseville’s survey suggested that a majority of respondents were satisfied with the garbage and recycling services and understood how recyclables are sorted and recovered at the MRF but that individuals were generally not familiar with the “One Big Bin” message. As this slogan does not appear to be resonating with the public, staff are considering a change that connects better with the public. Additionally, with the potential changes in how wastes are collected from both residential and commercial customers, the “One Big Bin” message may no longer be accurate and could result in confusion.

5. Utilize focus groups

To help refine messages and methods and ensure they are resonating and connecting with the public, staff plan to utilize focus groups made up of local residents. These focus groups would be developed and managed by a knowledgeable outreach consultant that has experience with using focus groups to test outreach campaign elements.

Staff seeks your Board’s direction and welcomes your input regarding the above elements and any other approaches to conducting the Outreach Program.

34