Meeting Documents

Napa Sanitation District: 5/3/2017


7A

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


7B

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


7C

CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives: John Bakker, District Counsel
Unrepresented employee: General Manager

 


10A

Approval/Correction of Minutes from the Regular Meeting on April 19, 2017.

Supporting Documents
A Draft Minutes ( Adobe PDF - 50 kb )

10B

Receive County of Napa Voucher Register Dated 4/4/17 through 4/17/17.

Supporting Documents
A Voucher Register ( Adobe PDF - 105 kb )
B US Bank Charges ( Adobe PDF - 163 kb )

10C

Cancel the Regular Board meeting on July 5, 2017 due to lack of business.


10D

Authorize Chair to execute the attached Amendment No. 10 modifying the annual rate of compensation to the Napa Sanitation Agreement No. 07-083 with Napa County to provide Information Technology Services for FY 2017-18.

Supporting Documents
A ITS Agreement ( Adobe PDF - 22 kb )

10E

Approve NapaSan's Strategic Plan update.

Supporting Documents
A 2017 Strategic Plan Update - Redline Version ( Adobe PDF - 170 kb )
B 2017 Strategic Plan Update - Clean Version ( Adobe PDF - 167 kb )

10F

Adopt resolution fixing a fair and equitable capacity charge for eligible buildings with existing permitted industrial users.

Supporting Documents
A Resolution ( Adobe PDF - 25 kb )

10G

Approve refund of $24,803.13 for the FY 2016-17 sewer service charges for Assessor Parcel Number 001-541-001, located at 3175 California Blvd.

Supporting Documents
A SSC Refund ( Adobe PDF - 15 kb )

10H

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 Stationary Gas Detectors - Phase II Project (CIP 17722).

Supporting Documents
A Certificate of Completion ( Adobe PDF - 26 kb )
B Resolution - Completion ( Adobe PDF - 62 kb )

10I

Receive General Manager's Report for March, 2017.

Supporting Documents
A General Manager's Report for March 2017 ( Adobe PDF - 358 kb )

11A

Receive presentation from Rolando Herrera of Mi Sueno Winery.


11B

Receive a presentation on the proposed FY 2017/18 Operating Budget. Consideration for adoption scheduled for June 7, 2017.

Supporting Documents
A Presentation ( Adobe PDF - 126 kb )
B NapaSan Overview ( Adobe PDF - 314 kb )
C Position Control Roster ( Adobe PDF - 195 kb )
D Budget Summary ( Adobe PDF - 316 kb )
E Revenue and Expenditure Tables ( Adobe PDF - 980 kb )
F Expenditures by Department ( Adobe PDF - 1147 kb )

14A

Long Term Planning Committee meeting (04/21/17).