Meeting Documents

Napa Sanitation District: 12/7/2016


6A

Presentation on California Water Environment Association (CWEA) awards received by Napa Sanitation District.


7A

Approval/Correction of Minutes from the Regular Meeting on November 16, 2016.

Supporting Documents
A Draft Minutes ( Adobe PDF - 44 kb )

7B

Receive County of Napa Voucher Register Dated 11/01/16 through 11/21/16.

Supporting Documents
A Voucher Register ( Adobe PDF - 175 kb )
B US Bank Charges ( Adobe PDF - 142 kb )
C Budget Transfer ( Adobe PDF - 102 kb )

7C

Approve Side Letter Agreement No. 3 of MOU with Teamsters Local 315 Rank & File and Supervisors Units, and Association of Management Professionals of Napa Sanitation District (AMPNSD) regarding cash payments for compensated leave and management leave.

Supporting Documents
A Side Letter No. 3 to MOU - Teamsters Local 315 ( Adobe PDF - 115 kb )
B Side Letter No. 3 to MOU - AMPNSD ( Adobe PDF - 55 kb )

7D

Adopt resolution honoring Vice-Chair Keith Caldwell's service to the Napa Sanitation District as the Napa County Board of Supervisors Representative.

Supporting Documents
A Resolution ( Adobe PDF - 12 kb )

7E

Accept the Capacity Charges Financial Report for FY 2015-16.

Supporting Documents
A Capacity Charge Report ( Adobe PDF - 125 kb )

7F

Authorize Chair to Sign Indemnification Agreement for Wine Country Cottages Subdivision.

Supporting Documents
A Indemnification Agreement ( Adobe PDF - 101 kb )

7G

Receive General Manager's Report for October, 2016.

Supporting Documents
A General Manager's Report for October 2016 ( Adobe PDF - 371 kb )

8A

Continue an appeal hearing and make a determination whether to grant request for relief on application by waiving the capacity charge for exterior sit down dining for The Corner located at 660 Main Street (APN 003-320-005).  This appeal hearing is continued from the District Board meeting on November 16, 2016.

Supporting Documents
A Appeal Procedure ( Adobe PDF - 7 kb )
B Applicable Code Sections ( Adobe PDF - 97 kb )
C District Letter ( Adobe PDF - 21 kb )
D Applicant Correspondence ( Adobe PDF - 182 kb )
E Applicant Correspondence - New ( Adobe PDF - 15 kb )
F Environmental Health Letter #1 ( Adobe PDF - 143 kb )
G Environmental Health Letter #2 ( Adobe PDF - 138 kb )
H Environmental Health Letter #3 ( Adobe PDF - 139 kb )
I Environmental Health Annual Permit to Operate ( Adobe PDF - 1174 kb )
J City of Napa - Building TI Permit ( Adobe PDF - 724 kb )
K City of Napa - Outdoor Dining Permit ( Adobe PDF - 1782 kb )
L Presentation Slides ( Adobe PDF - 77 kb )

8B

Accept the Comprehensive Annual Financial Report and associated Audit Report for Fiscal Year 2015-16.

Supporting Documents
A CAFR ( Adobe PDF - 2715 kb )
B Required Communication ( Adobe PDF - 158 kb )
C Presentation (Added after meeting) ( Adobe PDF - 83 kb )

8C

Adopt Resolution accepting completion and authorizing General Manager to file the Notice of Completion at the Office of the Recorder, Napa County, California for the Basin "L" Pipeline Rehabilitation Project #5 (CIP 16701).

Supporting Documents
A Presentation Slides ( Adobe PDF - 623 kb )
B Completion Resolution ( Adobe PDF - 65 kb )
C Certificate of Completion ( Adobe PDF - 48 kb )

8D

View new logo designs and approve a design to adopt as the new District logo or advise how to proceed with an altered design.

Supporting Documents
A New Logo Presentation ( Adobe PDF - 703 kb )

8E

Presentation of Resolution Honoring Vice-Chair Keith Caldwell's Two Years of Service to the Napa Sanitation District District as the Napa County Board of Supervisors Appointee.


Supporting Documents
A Resolution ( Adobe PDF - 12 kb )

8F

Consider CASA Conference (1/18/17-1/20/17) Attendance in Palm Springs, CA.

Supporting Documents
A Preliminary Schedule ( Adobe PDF - 476 kb )
B CSRMA Schedule ( Adobe PDF - 144 kb )

11A

North Bay Watershed Association (12/02/16)


13A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) or (3) of subdivision (d) of Section 54956.9: One (1) Case
Facts and circumstances: Correspondence from Michael Durkee to District Counsel, dated March 16, 2016


13B

CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) or (3) of subdivision (d) of Section 54956.9: One (1) case