Meeting Documents

Napa Sanitation District: 7/18/2018


7A

Approval/Correction of Minutes from the Regular Meeting on June 20, 2018.

Supporting Documents
A Draft Minutes ( Adobe PDF - 52 kb )

7B

Receive County of Napa Voucher Register Dated 6/5/18 through 7/2/18.

Supporting Documents
A Voucher Register ( Adobe PDF - 146 kb )
B US Bank Charges ( Adobe PDF - 172 kb )
C Budget Transfer ( Adobe PDF - 148 kb )

7C

Approved the attached changes to the NapaSan Reimbursement Policy.

Supporting Documents
A Proposed Reimbursement Policy - Clean Version ( Adobe PDF - 146 kb )
B Proposed Reimbursement Policy - Redline Version ( Adobe PDF - 162 kb )

7D

Authorize the Purchasing Agent to execute Task Order No. 42 with Brown and Caldwell to conduct at Chemical Alternatives Evaluation in the amount of $129,950.

Supporting Documents
A Task Order 42 ( Adobe PDF - 194 kb )

7E

Adopt Resolution Establishing Terms and Conditions and Ordering Annexation of Territory - 4190 Browns Valley Road (APN 041-110-019) - Browns Valley Road No. 13 - NapaSan Annexation 000027.

Supporting Documents
A Resolution ( Adobe PDF - 81 kb )
B Terms and Conditions ( Adobe PDF - 87 kb )
C Project Location Map ( Adobe PDF - 507 kb )

7F

Receive General Manager's Report for May 2018.

Supporting Documents
A General Manager's Report for May 2018 ( Adobe PDF - 413 kb )

8A

1) Conduct the Public Hearing on the Written Report Containing a Description of Each Parcel of Real Property within the District Receiving Sewer Services and the Amount of the Charge for Each Parcel for FY 2018/19;
2) Hear and Consider any Protests;
3) Determine Whether There is a Majority Protest; and,
4) If There is no Majority Protest, Adopt the Attached Resolution.

Supporting Documents
A Resolution ( Adobe PDF - 11 kb )

8B

Receive presentation from staff regarding Communications Plan progress and provide direction.

Supporting Documents
A Communications Plan Presentation ( Adobe PDF - 1703 kb )
B Communications Plan (2016) ( Adobe PDF - 3391 kb )

8C

Adopt Resolution approving and adopting the new pay schedules for FY 2018-19, effective June 30, 2018.

Supporting Documents
A Resolution ( Adobe PDF - 38 kb )
B Salary Schedule - Hourly ( Adobe PDF - 136 kb )
C Salary Schedule - Monthly ( Adobe PDF - 138 kb )

8D

Receive presentation from staff on the treatment of winery wastewater and provide direction regarding future winery wastewater hauling. 

Supporting Documents
A Presentation Slides ( Adobe PDF - 83 kb )

8E

Annual Election of Chair and Vice-Chair to the Board of Directors.


11A

Lands Committee meeting (7/17/18)