7A
|
Approval/Correction of Minutes from the Regular Meeting on December 16, 2020.
|
7B
|
Receive County of Napa Voucher Register Dated 12/01/20 through 12/21/20.
|
7C
|
Approve refund of $15,183.67 for FY 2014-15 to FY 2020-21 for sewer service charges for Assessor Parcel Number 061-021-001 located at 150 Westgate Drive.
|
7D
|
Concur with CEQA determination in City of Napa Resolution R2018-142, prepared and adopted by the City of Napa, lead agency under CEQA for the development project; set bond amount at $342,220; and authorize Chair to sign the Improvement Agreement for the Vista Grove subdivision.
|
7E
|
Declare 2008 Ford Escape (Vehicle #175) and Ford F-350 Service Body Truck (Vehicle #174) surplus and authorize disposal.
|
7F
|
Authorize the Purchasing Agent to execute Task Order 2 with Katz & Associates to provide public outreach and communication assistance for the sewer service charge rate modification in the amount of $65,965.
|
7G
|
Receive General Manager's Report for November, 2020.
|
8A
|
Receive presentation by staff and Monica Oakley of MMO Consulting regarding the NPDES Permit renewal for the Napa Sanitation District's Soscol Water Recycling Facility.
|
8B
|
Receive presentation from staff on rate modification outreach, discuss, and provide direction.
|