Meeting Name: NVTA Board of Directors Agenda status: Final
Meeting date/time: 1/16/2019 1:30 PM Minutes status: Final  
Meeting location: NVTA Conference Room
Published agenda: Agenda Packet 01-16-2019 Agenda Packet 01-16-2019 Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Handout Packet 01-16-2019, Item 10.2 Vine Service Update PowerPoint
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
19-1223 19.1 Action ItemMeeting Minutes of November 16, 2018 (Karrie Sanderlin) (Pages 10-15)approved  Action details Not available
19-1245 19.2 Action ItemSecond Amendment to Napa Valley Transportation Authority (NVTA) Agreement No. 17-07 with DoubleMap Incorporated (Matthew Wilcox) (Pages 16-27)withdrawn  Action details Not available
19-1243 19.3 Action ItemApproval of Resolution No. 19-01 Adopting the Revised Napa Valley Transportation Authority (NVTA) Title VI Program Policy for Fiscal Years 2017-2019 (Rebecca Schenck) (Pages 28-93)approved  Action details Not available
19-1247 19.4 Action ItemActive Transportation Advisory Committee (ATAC) Member Appointment (Diana Meehan) (Pages 94-100)approved  Action details Not available
19-1226 110.1 Action ItemAnnual Financial Statement with Independent Auditor’s Report for the Years Ended June 30, 2018 and 2017 and Single Audit Report of Uniform Guidance (Antonio Onorato) (Pages 101-195)approvedPass Action details Not available
19-1227 110.2 Informational ReportVine Service Update (Matthew Wilcox) (Pages 196-218)no reportable action  Action details Not available
19-1228 110.3 Action ItemState Legislative Update and State Bill Matrix (Kate Miller) (Pages 219-226)approvedPass Action details Not available
19-1246 112.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8) Property: APN 020-180-046 Agency Negotiator: Kate Miller, Executive Director Negotiating Party: Silver Oak Wine Cellars, LLC Under Negotiation: Price and Terms Property: APN 020-320-016 Agency Negotiator: Kate Miller, Executive Director Negotiating Party: PD Properties LLC Under Negotiation: Price and Terms Property: APN 020-282-001 Agency Negotiator: Kate Miller, Executive Director Negotiating Party: Tucker Farm Center Corp. Under Negotiation: Price and Terms Property: APN's 022-010-007, 022-240-001, 022-034-005, and 022-010-006 Agency Negotiator: Kate Miller, Executive Director Negotiating Party: State of California Under Negotiation: Price and Terms Property: APN's 022-010-034, 022-220-025, and 022-200-002 Agency Negotiator: Kate Miller, Executive Director Negotiating Party: Vineyard 29, LLC Under Negotiation: Price and Terms Property: APN 022-010-017 Agency Negotiator: Kate Miller, Executive Director Negotiating Party: 3414 Mill Creek, LLC Under Negotiation: Price and Terms Property: APN's 022no reportable action  Action details Not available
19-1229 112.2 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957(B)(1)) Title: Executive Directorwithdrawn  Action details Not available
19-1230 113.1 Action ItemApproval of Next Regular Meeting of Wednesday, February 20, 2019 and Adjournment.approved  Action details Not available