Meeting Documents

Napa Sanitation District: 6/2/2021


7A

Approval/Correction of Minutes from the Regular Meeting on May19, 2021.

Supporting Documents
A Draft Minutes ( Adobe PDF - 51 kb )

7B

Receive County of Napa Voucher Register Dated 5/04/21 through 5/17/21.

Supporting Documents
A Voucher Register ( Adobe PDF - 142 kb )
B US Bank Charges ( Adobe PDF - 109 kb )

7C

Reschedule June 16, 2021 Regular meeting to June 23, 2021 due to scheduling conflicts, and cancel Regular Board meeting on July 7, 2021 due to lack of business.


7D

Authorize Chair to execute the Indemnification Agreement for the SoCo Napa Apartments development.

Supporting Documents
A Indemnification Agreement ( Adobe PDF - 225 kb )
B Area Map ( Adobe PDF - 974 kb )

7E

Adopt a resolution authorizing execution of a quitclaim deed over a portion of APN 004-530-045, a resolution granting said interest in and over said real property to Caritas Acquisitions VI, LLC.

Supporting Documents
A Quitclaim Resolution - Caritas Affordable Apartments ( Adobe PDF - 112 kb )
B Quitclaim Deed - Caritas Affordable Apartments ( Adobe PDF - 605 kb )

7F

Receive General Manager's Report for April, 2021.

Supporting Documents
A General Manager's Report for April 2021 ( Adobe PDF - 661 kb )

8A

1) Adopt attached resolution approving the FY 2021/22 Operating and Capital Budget.
 
2) Adopt attached resolution directing preparation and filing of written report to collect sewer service charges on the tax roll for FY 2021/22.

Supporting Documents
A Presentation ( Adobe PDF - 396 kb )
B Budget Document ( Adobe PDF - 5917 kb )
C Budget Resolution ( Adobe PDF - 17 kb )
D Tax Resolution ( Adobe PDF - 13 kb )