Meeting Documents

Napa Sanitation District: 11/4/2020


7A

Approval/Correction of Minutes from the Regular Meeting on October 21, 2020.

Supporting Documents
A Draft Minutes ( Adobe PDF - 52 kb )

7B

Receive County of Napa Voucher Register Dated 10/06/20 through 10/19/20.

Supporting Documents
A Voucher Register ( Adobe PDF - 119 kb )

7C

Adopt Resolution approving and adopting the new pay schedules for 2020-21, effective July 11, 2020.

Supporting Documents
A Resolution ( Adobe PDF - 39 kb )
B SalaryTable for 2020-2021 ( Adobe PDF - 159 kb )

7D

Approval of Memorandum of Understanding with Association of Management and Professionals of Napa Sanitation District (AMPNSD) Covering the Period July 1, 2020 through June 30, 2024.

Supporting Documents
A Draft MOU redlined version ( Adobe PDF - 313 kb )
B Draft MOU Clean copy ( Adobe PDF - 211 kb )
C Attachment 1 to MOU ( Adobe PDF - 78 kb )

7E

Adopt Resolution establishing Terms and Conditions for annexation of territory - APNs 057-020-006, 057-020-017, and 057-020-018 - Montalcino Resort - NapaSan Annexation 000038.

Supporting Documents
A Resolution of Annexation ( Adobe PDF - 1854 kb )

7F

Authorize the Purchasing Agent to execute Task Order 37 with Carollo to provide professional services for the Inflow and Infiltration (I&I) Reduction Program (CIP 13705) for collection system flow monitoring and I&I reconnaissance in the amount of $196,100.

Supporting Documents
A Project Map ( Adobe PDF - 515 kb )
B Task Order 37 ( Adobe PDF - 385 kb )

7G

Receive General Manager's Report for September, 2020.

Supporting Documents
A General Manager's Report for September 2020 ( Adobe PDF - 821 kb )

8A

Receive presentation on sewer service rate study policy alternatives and provide direction to staff.


8B

Adopt Resolution accepting completion and authorizing General Manager to file the Notice of Completion at the Office of the Recorder, Napa County, California for the Pond Biosolids Removal and Reuse Project (CIP 13745).

Supporting Documents
A Certificate of Completion ( Adobe PDF - 25 kb )
B Completion Resolution ( Adobe PDF - 98 kb )
C Presentation Slides ( Adobe PDF - 3284 kb )

11A

NBWRA Board Meeting (10/26/20)


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 Representative: Glenn Berkheimer
Employee Organizations:  Association of Management Professionals of Napa Sanitation District Unit