Meeting Documents

Napa Sanitation District: 12/6/2017


6A

Introduction of new employees, Nolan Weathers and Jorge Hernandez, Collection System Worker-in-Trainings.


7A

Approval/Correction of Minutes from the Regular Meeting on November 15, 2017.

Supporting Documents
A Draft Minutes ( Adobe PDF - 56 kb )

7B

Receive County of Napa Voucher Register Dated 10/31/17 through 11/20/17.

Supporting Documents
A Voucher Register ( Adobe PDF - 141 kb )

7C

Cancel the Regular Board meeting on December 20, 2017 due to lack of business.


7D

Accept the Capacity Charges Financial Report for FY 2016-17.

Supporting Documents
A Capacity Charge Report ( Adobe PDF - 126 kb )

7E

Authorize increase of change order signing authority and adopt Resolution accepting completion and directing the General Manager to file the Notice of Completion at the Office of the Recorder, Napa County, California for the Earthquake Repairs Project (CIP 18727).

Supporting Documents
A Certificate of Completion ( Adobe PDF - 24 kb )
B Completion Resolution ( Adobe PDF - 63 kb )

7F

Adopt Resolution accepting completion and directing the General Manager to file the Notice of Completion at the Office of the Recorder, Napa County, California for the 2017 Sanitary Sewer Manhole Adjustment Project, Phase VI (CIP 13702).

Supporting Documents
A Certificate of Completion - CIP 13702 ( Adobe PDF - 32 kb )
B Completion Resolution - CIP 13702 ( Adobe PDF - 190 kb )

7G

Authorize Chair to sign Indemnification Agreement for Vista Tulocay apartment complex.

Supporting Documents
A Indemnification Agreement ( Adobe PDF - 516 kb )

7H

Approve the Flash Mixer Replacement Project (CIP 18737) and concur with staff's CEQA determination that project is Categorically Exempt.

Supporting Documents
A Notice of Exemption ( Adobe PDF - 34 kb )

7I

Receive General Manager's Report for October 2017.

Supporting Documents
A General Manager's Report for October 2017 ( Adobe PDF - 410 kb )

8A

Accept the Comprehensive Annual Financial Report and associated Audit Report for Fiscal Year 2016-17.

Supporting Documents
A Required Communications Letter ( Adobe PDF - 134 kb )
B CAFR 1617 ( Adobe PDF - 2460 kb )

8B

Approve attached resolution authorizing the issuance of not to exceed $17,000,000 principal amount of 2017 Refunding Revenue Bonds and approving certain documents and authorizing certain actions in connection therewith.

Supporting Documents
A Resolution ( Adobe PDF - 25 kb )

8C

Approve the Project, concur with Staff's determination that the Project is categorically exempt, and authorize the General Manager to issue Notice Inviting Bids for the 2018 Collection System Rehabilitation Project (CIP 18705).

Supporting Documents
A Notice of Exemption ( Adobe PDF - 63 kb )
B Presentation Slides ( Adobe PDF - 805 kb )

8D

Adopt Resolution accepting completion and directing the General Manager to file the Notice of Completion at the Office of the Recorder, Napa County, California for the Soscol/Sousa Trunk Rehabilitation Project (CIP 17707).

Supporting Documents
A Certificate of Completion ( Adobe PDF - 26 kb )
B Completion Resolution ( Adobe PDF - 63 kb )
C Presentation Slides ( Adobe PDF - 640 kb )

8E

Receive presentation from staff on the completion of the Upper Lateral Rehabilitation - Basin L Project #2 (CIP 17702).

Supporting Documents
A Presentation Slides ( Adobe PDF - 991 kb )

11A

North Bay Watershed Association (12/01/17)


11B

NBWRA Board Meeting (12/04/17)


13A

CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Section 54956.9)
Name of case: Raja Development Corp, et al. v. Napa Sanitation District, Napa Superior Court Case No. 17CV001088.