Napa City Banner
Meeting Name: CITY COUNCIL OF THE CITY OF NAPA Agenda status: Final
Meeting date/time: 12/4/2018 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
1632-2018 13.A. Afternoon PresentationRecognition of Dorothy Roberts, City Clerk   Action details Not available
1646-2018 15.A. Consent CalendarFranklin Station Hotel and Parking Garage Project, located at 1351 Second Street, 1251 Second Street, and 819 Randolph Streetapproved  Action details Not available
1643-2018 15.B. Consent CalendarNapa County Mosquito Abatement District Board MembershipapprovedPass Action details Not available
1647-2018 15.C. Consent CalendarDesignation of Certifying Officer for the National Environmental Policy ActapprovedPass Action details Not available
1631-2018 15.D. Consent CalendarMonthly Budget and Investment StatementapprovedPass Action details Not available
1630-2018 15.E. Consent CalendarEmergency Storm Drain Repair of Minahen Street, Locust Street and Solano AvenueapprovedPass Action details Not available
1633-2018 16.A. Afternoon Administrative ReportAppointment of City ClerkadoptedPass Action details Video Video
1592-2018 16.B. Afternoon Administrative ReportVice Mayor SelectionapprovedPass Action details Video Video
1636-2018 16.C. Afternoon Administrative ReportGeneral Plan Advisory Committee Membership and UpdateapprovedPass Action details Video Video
1557-2018 16.D. Afternoon Administrative ReportFiscal Year 2018/19 First Quarter ReportapprovedPass Action details Video Video
1599-2018 17.A. Afternoon Consent HearingPreservation of Qualified Historical Property at 1043 Vallejo StreetapprovedPass Action details Not available
1600-2018 17.B. Afternoon Consent HearingPreservation of Qualified Historical Property at 492 Randolph Street   Action details Not available
1645-2018 19.A. Closed SessionConference with the City’s Real Property Negotiators (Steve Potter, Eric Whan, Jeff Freitas, John Ferons, Michael Barrett), pursuant to Government Code Section 54956.8, to discuss price and terms of payment under discussion for the following four properties: • 2003 Big Ranch Road (APN 038-170-030). Partial acquisition of approximate 2,278 square foot right of way and easement for public use, and two temporary construction easements of approximately 1,096 square feet and 410 square feet; Property Owner: The Norriss Family Partners, LP, a California limited partnership. • 2023 Big Ranch Road (APN 038-170-008). Partial acquisition of approximate 4,704 square foot right of way and easement for public use, and two temporary construction easements of approximately 2,823 square feet and 240 square feet; Property Owner: Todd J. Morse. • 2033 Big Ranch Road (APN 038-170-007). Partial acquisition of approximate 2,203 square foot right of way and easement for public use, and two temporary construction easements of approximately 1,919 square feet and 550 square feet; Property Owne   Action details Not available
1661-2018 19.B. Closed SessionCONFERENCE WITH LABOR NEGOTIATORS (Government Code Section 54957.6): City designated representatives: Steve Potter, Michael Barrett, Desiree Brun and Charles Sakai, Sloan Sakai Yeung & Wong. Employee organizations: Police Management Unit (PMU) and Napa City Employees Association (NCEA).   Action details Not available
1655-2018 19.C. Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION, Title: Interim City Manager (California Government Code section 54957); and CONFERENCE WITH LABOR NEGOTIATORS, City’s designated representatives are the Mayor and the City Attorney, and unrepresented employee position is the Interim City Manager (Government Code section 54957.6).   Action details Not available
1660-2018 115.A. Evening Administrative ReportNapa Pipe Project Update   Action details Video Video
1585-2018 116.A. Evening Public HearingsVista Grove Subdivision, a Proposed 27 Lot Residential Subdivision on a 4.9 Acre Property Located at 4455 Linda Vista AvenueadoptedPass Action details Video Video