Meeting Documents

Napa Sanitation District: 9/16/2020


7A

Approval/Correction of Minutes from the Regular Meeting on September 2, 2020.

Supporting Documents
A Draft Minutes ( Adobe PDF - 49 kb )

7B

Receive County of Napa Voucher Register Dated 8/18/20 through 8/31/20.

Supporting Documents
A Voucher Register ( Adobe PDF - 136 kb )
B Budget Transfer ( Adobe PDF - 134 kb )

7C

Approval of Memorandum of Understanding with Teamsters Local 315 - Rank and File Unit Covering the Period July 1, 2020 through June 30, 2024.

Supporting Documents
A Draft Rank & File MOU - Redlined Version ( Adobe PDF - 335 kb )
B Draft Rank & File MOU - Clean Version ( Adobe PDF - 237 kb )

7D

Approval of Memorandum of Understanding with Teamsters Local 315 - Supervisory Unit Covering the Period July 1, 2020 through June 30, 2024.

Supporting Documents
A Draft Supervisor's MOU - redlined version ( Adobe PDF - 308 kb )
B Draft Supervisor's MOU - clean version ( Adobe PDF - 218 kb )

7E

Concur with CEQA determination in City of Napa Resolution R2006-130, prepared and adopted by the City of Napa, lead agency under CEQA for the development project; set bond amount at $99,000; and authorize Chair to sign the Improvement Agreement for Cecile Court Subdivision.

Supporting Documents
A City CEQA Resolution ( Adobe PDF - 133 kb )
B Improvement Agreement ( Adobe PDF - 1109 kb )
C Area Map ( Adobe PDF - 604 kb )

7F

Concur with CEQA determination in City of Napa Resolution R2006-184, prepared and adopted by the City of Napa, lead agency under CEQA for the development project; set bond amount at $122,000; and authorize Chair to sign the Improvement Agreement and Indemnification Agreement for Los Robles Subdivision.

Supporting Documents
A CEQA Resolution ( Adobe PDF - 4113 kb )
B Improvement Agreement ( Adobe PDF - 435 kb )
C Area Map ( Adobe PDF - 1858 kb )

7G

Adopt a resolution authorizing execution of quitclaim deed over a portion of APN 046-011-022, a resolution granting said interest in and over said real property to the City of Napa.

Supporting Documents
A Quitclaim Resolution - Fairview Park ( Adobe PDF - 75 kb )
B Quitclaim Deed - Fairview Park ( Adobe PDF - 295 kb )
C Easement Agreement - Fairview Park ( Adobe PDF - 2263 kb )

11A

Groundwater Sustainability Plan Advisory Committee (GSPAC) (9/10/20)


11B

North Bay Watershed Association (9/11/20)


13A

CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives: Glenn Berkheimer and Tim Healy
Unrepresented employee: 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 Representatives: 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