7A
|
Approval/Correction of Minutes from the Regular Meeting on November 20, 2019.
|
7B
|
Receive County of Napa Voucher Register Dated 11/05/19 through 11/18/19.
|
7C
|
Cancel the Regular Board meeting on January 1, 2020 due to the New Year's holiday.
|
7D
|
Accept the Capacity Charges Financial Report for FY 2018/19.
|
7E
|
Adopt Resolution accepting completion and authorize the General Manager to file the Notice of Completion at the Napa County Office of the Recorder for the Upper Lateral Rehabilitation Pilot Project #4 (CIP 18703).
|
7F
|
Concur with CEQA determination in LAFCO Notice of Exemption 2017-146, prepared LAFCO, Lead Agency under CEQA; set bond amount at $65,200; and authorize Chair to sign the Improvement Agreement and Deferred Improvement Agreement for 410 Stonecrest Drive.
|
7G
|
Receive General Manager's Report for October 2019.
|
8A
|
Accept the Comprehensive Annual Financial Report and associated Audit Report for Fiscal Year 2018/19.
|
8B
|
Approve the Project, concur with CEQA determination, and authorize the General Manager to Issue Notice Inviting Bids for the Pond Biosolids Removal and Reuse Project (CIP 13745).
|
13A
|
CONFERENCE WITH LABOR NEGOTIATORS - Government Code Section 54957.6 Agency Designated Representatives: Glenn Berkheimer Employee Organizations: Teamsters Local 315 - Rank & File Unit, Teamsters Local 315 Supervisors Unit and AMPNSD Unit
|