7A
|
Approval/Correction of Minutes from the Regular Meeting on May 1, 2019.
|
7B
|
Receive County of Napa Voucher Register Dated 4/16/19 through 4/29/19.
|
7C
|
Approved the attached Return to Work and Modified Duty Policy.
|
7D
|
Concur with CEQA determination in City of Napa Resolution R2017-139, prepared and adopted by the City of Napa, Lead Agency under CEQA for the development project; set bond amount at $292,740; and authorize Chair to sign the Improvement Agreement and Agreement for Capacity Fee Deferral for Redwood Grove (previously known as Redwood Duets).
|
7E
|
Adopt Resolution establishing Terms and Conditions and ordering annexation of territory - 1027 McCormick Lane (APN 050-292-002) - McCormick Lane No. 4 - NapaSan Annexation 000031.
|
7F
|
Receive and file the Quarterly Report and Priority Project Status for January, February, March 2019.
|
8A
|
Receive presentation from staff on John W. Stewart Memorial, discuss, and provide direction.
|
8B
|
Consideration of Proposed FY 2019/20 Capital Project Appropriation Request and Update of FY19/20 - FY28/29 Ten-Year Capital Improvement Plan.
|
8C
|
Approve NapaSan's 2019 Strategic Plan update.
|
8D
|
Authorize the Purchasing Agent to execute Task Order 71 with GHD to provide engineering services for Phase 2 of the Collection System Master Plan (CIP 19727) in the amount of $563,461.
|
8E
|
Authorize the Purchasing Agent to execute Task Order 2 with Woodard & Curran to provide engineering design services for the 66-inch Trunk Sewer Rehabilitation Project (CIP 19701) in the amount of $475,352.
|
8F
|
Adopt Resolution of District Intention to Issue Tax-Exempt Obligations.
|