Meeting Name: NVTA Board of Directors Agenda status: Final
Meeting date/time: 11/20/2019 1:30 PM Minutes status: Final  
Meeting location: JoAnn Busenbark Board Room
Published agenda: Agenda Packet 11-20-2019 Agenda Packet 11-20-2019 Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Handout Packet 11-20-2019
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
19-1511 19.1 Action ItemApproval of Meeting Minutes of October 23, 2019 (Karrie Sanderlin) (Pages 11-17)approved  Action details Not available
19-1537 19.2 Action ItemResolution No. 19-18 Setting the Regular Meeting Time, Place, and Schedule of the Napa Valley Transportation Authority (NVTA) Governing Board, the Technical Advisory Committee (TAC), the Paratransit Coordinating Council (PCC), the Citizen Advisory Committee (CAC), and the Active Transportation Advisory Committee (ATAC) for Calendar Year (CY) 2020 (Karrie Sanderlin) (Pages 18-28)approved  Action details Not available
19-1517 19.3 Action ItemResolution No. 19-19 Adopting the Napa Valley Transportation Authority (NVTA) Title VI Program for Fiscal Years (FY) 2020-2021 (Rebecca Schenck) (Pages 29-109)approved  Action details Not available
19-1516 19.5 Action ItemResolution No. 19-20 Adopting of the Napa Valley Transportation Authority Disadvantage Business Enterprise (DBE) Program and Goal Setting for Fiscal Years (FY's) 2020-2022 (Antonio Onorato) (Pages 196-231)   Action details Not available
19-1549 19.4 Action ItemAward of Fueling Services Agreement No. 19-27 with Hunt & Sons, Inc., Agreement No. 19-28 with Napa Valley Petroleum (NVP) Inc., and Agreement No. 19-29 with Clean Energy (Antonio Onorato) (Pages 110-195)approvedPass Action details Not available
19-1509 110.1 Action Item2020 Federal and State Legislative Advocacy Program and Project Priorities and Legislative and State Bill Matrix Update (Kate Miller) (Pages 232-254)approved as amendedPass Action details Video Video
19-1548 110.2 Action Item2019 Federal Transit Administration (FTA) Triennial Review (Antonio Onorato) (Pages 255-283)approvedPass Action details Video Video
19-1551 110.3 Action ItemApproval of Amendment #1 to Project Work Order No. E-02 T. Y. Lin International (TyLin) for On-Call A/E and Project Delivery Services (Rebecca Schenck) (Pages 284-302)approved as amendedPass Action details Video Video
19-1552 110.4 Action ItemApproval of the Electric Vehicle (EV) Fleet Program Terms and Conditions Contract with Pacific Gas and Electric (PG&E) and authorize the Executive Director to execute and take all actions necessary to grant easement deeds to PG&E on Parcels 057-250-360-000 and 057-250-025-00 (Rebecca Schenck) (Pages 303-322)approvedPass Action details Video Video
19-1555 110.5 Action ItemApproval to Purchase Five (5) Zero-Emission, Battery-Electric Buses from Build Your Dreams (BYD) Coach & Bus LLC (Antonio Onorato) (Pages 323-343)approvedPass Action details Video Video
19-1556 110.6 Action ItemResolution No. 19-21 Authorizing the Executive Director to Execute a Purchase and Sale Agreement for Real Property - Assessor's Parcel Number (APN) 057-250-037 (Antonio Onorato) (Pages 345-363)approved as amendedPass Action details Video Video
19-1506 110.7 Action ItemAmerican Canyon Transit Service Hour Expansion (Matthew Wilcox) (Pages 364-370)approvedPass Action details Video Video
19-1520 110.8 Informational ReportMarketing and Communication Plan Update for Vine Service Revisions (Matthew Wilcox) (Pages 371-372)no reportable action  Action details Video Video
19-1510 112.1 Action ItemApproval to Cancel the Meeting of Wednesday, December 18, 2019 and Adjournment. The next regular meeting is scheduled for Wednesday, January 15, 2020 at 1:30 p.m.approvedPass Action details Video Video