Meeting Documents

Napa Sanitation District: 12/5/2018


6A

Announcement of promotion of Sean Warner to Collection System Technician position following retirement of Greg Dawson.


7A

Approval/Correction of Minutes from the Regular Meeting on November 7, 2018.

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

7B

Receive County of Napa Voucher Register dated 10/23/18 through 11/19/18.

Supporting Documents
A Voucher Register ( Adobe PDF - 208 kb )
B US Bank Charges ( Adobe PDF - 179 kb )

7C

Adopt Proclamation honoring Greg Dawson, NapaSan's Collection System Technician, for his dedication and service to the District.

Supporting Documents
A Proclamation ( Adobe PDF - 147 kb )

7D

Adopt Resolution approving and adopting the revised pay schedules for FY 2018/19, effective December 1, 2018.

Supporting Documents
A Salary Schedule - Hourly ( Adobe PDF - 137 kb )
B Salary Schedule - Monthly ( Adobe PDF - 180 kb )

7E

Accept the Capacity Charges Financial Report for FY 2017/18.

Supporting Documents
A Capacity Charge Report ( Adobe PDF - 128 kb )

7F

Authorize the surplus and sale at auction of the 2005 Ford Taurus (Vehicle #607), two 18-foot rear pull flail mowers (2002), and New Hollard 308 Manure Spreader (pre-1993).

Supporting Documents
A Surplus Property Disposal Ford Taurus ( Adobe PDF - 36 kb )
B Surplus Property Disposal Flail Mowers ( Adobe PDF - 31 kb )
C Surplus Property Disposal (New Holland Spreader) ( Adobe PDF - 32 kb )

7G

Adopt Resolution accepting completion and directing the General Manager to file the Notice of Completion at the Office of the Recorder, Napa County for the 2018 Sanitary Sewer Manhole Adjustment Project, Phase VIII (CIP 13702).

Supporting Documents
A Certificate of Completion - CIP 13702 ( Adobe PDF - 33 kb )
B Completion Resolution - CIP 13702 ( Adobe PDF - 64 kb )

7H

Authorize the General Manager to sign the Agreement for Deferred Payment of Special Capacity Charge with KB Napa Holdings LLC, owner of 901 Kaiser Road.

Supporting Documents
A Agreement for Deferred Payment of Special Capacity Charge ( Adobe PDF - 157 kb )
B Resolution 17-008 ( Adobe PDF - 132 kb )

7I

Authorize Chair to sign Indemnification Agreement for Napa Airport Self Storage.

Supporting Documents
A Indemnification Agreement ( Adobe PDF - 391 kb )

7J

Concur with CEQA determination in City of Napa Resolution R2007-0186, prepared and adopted by the City of Napa, Lead Agency under CEQA for the development project; set bond amount at $625,970; and authorize Chair to sign the Improvement Agreement, Private Sanitary Sewer Main Agreement, and Indemnification Agreement for Pear Tree Lane Townhomes (previously known as Pear Tree Terrace).

Supporting Documents
A Improvement Agreement ( Adobe PDF - 739 kb )
B Indemnification Agreement ( Adobe PDF - 1261 kb )
C Private Main Agreement ( Adobe PDF - 1290 kb )
D City CEQA Resolution ( Adobe PDF - 348 kb )
E Area Map ( Adobe PDF - 527 kb )

7K

Concur with CEQA determination in City of Napa Resolution R2018-018, prepared and adopted by the City of Napa, Lead Agency under CEQA for the development project; set bond amount at $131,215; and authorize Chair to sign the Improvement Agreement for Pheasant Lane.

Supporting Documents
A Improvement Agreement ( Adobe PDF - 1134 kb )
B City CEQA Resolution ( Adobe PDF - 1281 kb )
C Area Map ( Adobe PDF - 730 kb )

7L

Receive and file the Quarterly Report and Priority Project Status for July, August, September 2018.

Supporting Documents
A Quarterly Report ( Adobe PDF - 427 kb )

7M

Receive General Manager's Report for October 2018.

Supporting Documents
A General Manager's Report for October 2018 ( Adobe PDF - 414 kb )

8A

Accept the Comprehensive Annual Financial Report and associated Audit Report for Fiscal Year 2017/18.

Supporting Documents
A CAFR 1718 ( Adobe PDF - 1319 kb )
B Required Communications Letter ( Adobe PDF - 154 kb )
C Brown Armstrong Presentation ( Adobe PDF - 373 kb )

11A

Lands Committee meeting (11/29/18)