Meeting Documents

Napa Sanitation District: 2/28/2018


7A

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

Supporting Documents
A Draft Minutes ( Adobe PDF - 58 kb )

7B

Receive County of Napa Voucher Register Dated 1/23/18 through 2/12/18.

Supporting Documents
A Voucher Register ( Adobe PDF - 152 kb )
B US Bank Charges ( Adobe PDF - 157 kb )

7C

Approve refund of $2,871.45 for FY2017-18 and $499.39 for FY2016-17 (total of $3,370.84) for sewer service charges for Assessor Parcel Number 003-172-011, located at 1130 Main Street.

Supporting Documents
A Correction - 1130 Main St ( Adobe PDF - 15 kb )

7D

Adopt a resolution authorizing execution of quitclaim deed over a portion of APN's 002-200-001 and 002-141-002, a resolution granting said interest in and over said real property to the Napa ES Hotel, LLC.

Supporting Documents
A Quitclaim Resolution - Embassy Suites ( Adobe PDF - 62 kb )
B Quitclaim Deed - Embassy Suites ( Adobe PDF - 280 kb )
C Easement Agreement - Embassy Suites ( Adobe PDF - 111 kb )

7E

Concur with CEQA determination in City of Napa Planning Commission Resolution PC2016-45, prepared and adopted by the City of Napa, Lead Agency under CEQA for the development project; set bond amount at $93,050; and authorize Chair to sign the Improvement Agreement and Indemnification Agreement for The Watermark at Napa Valley. 

Supporting Documents
A CEQA Resolution ( Adobe PDF - 2012 kb )
B Area Map ( Adobe PDF - 832 kb )
C Improvement Agreement ( Adobe PDF - 646 kb )
D Indemnificaiton Agreement ( Adobe PDF - 2189 kb )

7F

Authorize an increase of change order signing authority for the General Manager from $146,500 (10% of original contract) to a maximum of $293,000 (20% of original contract) for the Recycled Water Reservoir Improvements Project (CIP 16716) for a potential total approved contract amount of $1,758,000.


8A

Receive presentation from Staff, appeal from property owner, and provide direction regarding Outside Service Agreement for property located at 410 Stonecrest Drive, Napa (APN 052-080-026).

Supporting Documents
A Appeal Procedures ( Adobe PDF - 13 kb )
B Appeal Letter ( Adobe PDF - 155 kb )
C Draft Outside Service Agreement ( Adobe PDF - 718 kb )

8B

Receive Presentation, adopt by resolution an Addendum to the Mitigated Negative Declaration for the Browns Valley Trunk Sewer Project (CIP 14703), adopt a Mitigation Monitoring Program, approve the modified Project as described and evaluated in the Addendum to the Mitigated Negative Declaration, and direct staff to file the Notice of Determination and proceed with the next steps in implementing the Project, including modifying a Financial Assistance Application for the Clean Water State Revolving Fund.

Supporting Documents
A Presentation ( Adobe PDF - 1467 kb )
B Resolution ( Adobe PDF - 84 kb )
C Exhibit A to Resolution - Addendum ( Adobe PDF - 2636 kb )
D Exhibit B to Resolution - MND ( Adobe PDF - 4877 kb )
E Exhibit C to Resolution - MMRP ( Adobe PDF - 1066 kb )
F Notice of Determination ( Adobe PDF - 28 kb )

8C

Receive informational presentation on Energy & Chemical Savings Options

Supporting Documents
A Presentation Slides ( Adobe PDF - 1744 kb )

11A

NBWRA Board Meeting (2/26/18)


13A

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - ONE (1) CASE
RAJA Development Co., Inc., et al. vs. Napa Sanitation District (Case No. 17CV001088),
Government Code Section 54956.9."