Meeting Documents

Napa Sanitation District: 2/5/2020


6A

Introduction of new employee Nicholas Perkins, Collection System Worker-in-Training.


6B

Congratulate Stephanie Turnipseed for being named CWEA Redwood Empire Section's Community Engagement & Outreach Person of the Year Award for 2019.


7A

Approval/Correction of Minutes from the Regular Meeting on January 15, 2020.

Supporting Documents
A Draft Minutes ( Adobe PDF - 53 kb )

7B

Receive County of Napa Voucher Register Dated 12/31/19 through 1/20/20.

Supporting Documents
A Voucher Register ( Adobe PDF - 173 kb )
B US Bank Charges ( Adobe PDF - 97 kb )
C Budget Transfer ( Adobe PDF - 78 kb )

7C

Concur with CEQA determination in City of Napa Resolution R2016-8, prepared and adopted by the City of Napa, Lead Agency under CEQA for the development project; set bond amount at $452,000; and authorize Chair to sign the Improvement Agreement for SoCo Napa Apartments (previously known as Pietro Place).

Supporting Documents
A Improvement Agreement ( Adobe PDF - 286 kb )
B CEQA Resolution ( Adobe PDF - 140 kb )
C Area Map ( Adobe PDF - 1272 kb )

7D

Authorize the Purchasing Agent to execute Amendment 1 to Task Order 2 with Woodard & Curran to provide engineering services to design the 66-inch Trunk Sewer Rehabilitation Project (CIP 19701) in the amount of $74,520.

Supporting Documents
A Amendment 1 - Task Order 2 ( Adobe PDF - 210 kb )

7E

Receive General Manager's Report for December 2019.

Supporting Documents
A General Manager's Report for December 2019 ( Adobe PDF - 624 kb )

8A

Award the contract for the Pond Biosolids Removal and Reuse Project (CIP 13745) to Clean Harbors Environmental Services for the amount of $2,000,000 and authorize the General Manager to execute the agreement with the contractor and issue the Notice to Proceed, when appropriate.

Supporting Documents
A Bid Results ( Adobe PDF - 82 kb )
B Presentation Slides ( Adobe PDF - 343 kb )

8B

Authorize the Purchasing Agent to execute a task order with West Yost Associates to provide construction management, inspection, and engineering services during construction for the Pond Biosolids Removal and Reuse Project (CIP 13745) in the amount of $205,135.

Supporting Documents
A Task Order 5 West Yost ( Adobe PDF - 308 kb )

8C

Receive a presentation from staff on Operations Activities.

Supporting Documents
A Operations - Process Optimization ( Adobe PDF - 892 kb )

11A

Finance Committee meeting (1/16/2020)


11B

CASA Conference - 1/21/20-1/23/20


13A

CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives: Glenn Berkheimer and Tim Healy
Unrepresented employee: Vacant Director of Administrative Services/Chief Financial Officer


13B

CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives: John Bakker
Unrepresented employee: General Manager


13C

CONFERENCE WITH LABOR NEGOTIATORS - Government Code Section 54957.6
Agency Designated Representative: Glenn Berkheimer
Employee Organizations: Teamsters Local 315 - Rank & File Unit


13D

CONFERENCE WITH LABOR NEGOTIATORS - Government Code Section 54957.6
Agency Designated Representative: Glenn Berkheimer
Employee Organizations: Teamsters Local 315 Supervisors Unit


13E

CONFERENCE WITH LABOR NEGOTIATORS - Government Code Section 54957.6
Agency Designated Representative: Glenn Berkheimer
Employee Organizations:  Association of Management Professionals of Napa Sanitation District Unit


13F

CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: APN: 057-010-036 and part of APN# 057-010-037 (Somky Ranch)
Agency Negotiator: Tim Healy, General Manager 
Negotiating parties: Capbridge
Under negotiation: Price and terms of payment