Napa City Banner
Meeting Name: CITY COUNCIL OF THE CITY OF NAPA Agenda status: Final
Meeting date/time: 1/16/2018 3:30 PM Minutes status: Final  
Meeting location: City Hall Council Chambers
3:30 PM Afternoon Session 6:30 PM Evening Session
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1248-2017 13.A. Afternoon PresentationNew City of Napa Website   Action details Not available
1237-2017 15.A. Consent CalendarCity Council Meeting Minutesapproved  Action details Not available
1250-2017 15.B. Consent CalendarSenior Advisory Commission MembershipapprovedPass Action details Not available
1249-2017 15.C. Consent CalendarCommunity Development Block Grant Citizens’ Committee MembershipapprovedPass Action details Not available
1236-2017 15.D. Consent CalendarMayor and Council CompensationapprovedPass Action details Not available
1235-2017 15.E. Consent CalendarDesignation of Appointive Officer Employees in the City Manager’s OfficeapprovedPass Action details Not available
1240-2017 15.F. Consent CalendarAnnual Speed Limits Updateadopted  Action details Video Video
1242-2017 15.G. Consent CalendarMonthly Budget and Investment StatementapprovedPass Action details Not available
1229-2017 15.H. Consent CalendarAnnual Report on Development Impact Fees for Fiscal Year 2017approvedPass Action details Not available
1241-2017 15.I. Consent CalendarGIS Software Enterprise License AgreementapprovedPass Action details Not available
1238-2017 15.J. Consent CalendarAcceptance of Donation from Ed BarwickapprovedPass Action details Not available
1239-2017 15.K. Consent CalendarLocal Housing Fund Professional ServicesapprovedPass Action details Not available
1189-2017 15.L. Consent CalendarFunding for Design and Construction of Temporary Parking Lot at 750 Third Streetapproved  Action details Video Video
1246-2017 15.M. Consent CalendarStaffing Plan Amendments to Delete One Secretary Position, and to add one Management Analyst I Position in the Administrative Division of the Police Department.approvedPass Action details Not available
1247-2017 15.N. Consent CalendarRelocation Assistance for the Incoming Assistant City Manager, Development Services.approvedPass Action details Video Video
1046-2017 16.A. Afternoon Administrative ReportCooperative Joint Powers Homeless Services Agreement with Napa County and Update on Homeless System RedesignadoptedPass Action details Video Video
1206-2017 17.A. Afternoon Public HearingsNapa Countywide Road Maintenance Act (Measure T) - Maintenance of Effort, 5-Year Work Plan, and Master Funding AgreementadoptedPass Action details Video Video
1251-2018 19.A. Closed SessionConference with Real Property Negotiators (Government Code section 54956.8): Property: approximately four acre portion of APN 057-090-060 located 889 Devlin Road, American Canyon, CA; City Negotiators: Mike Parness, Jack LaRochelle, Phil Brun, Kevin Miller, Jeff Freitas, and Michael Barrett; Negotiating Parties: City of Napa, and Napa-Vallejo Waste Management Authority; Under Negotiation: price and terms of payment.   Action details Not available
1198-2017 115.A. Evening Public HearingsThe Bridgeview Apartments Project, a 16-unit expansion of an existing 41-unit apartment complex, including eleven affordable housing units, located at 151 Riverside Drive and 122 Brown StreetadoptedPass Action details Video Video