PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

Similar documents
PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

PRELIMINARY SUMMARY OF ACTIONS

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) July 20, 2010

PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M.

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) FEBRUARY 2, 2010

REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. November 17, :30 PM Afternoon Session 6:30 PM Evening Session

The City Clerk announced the following supplemental material: Item 5A: Presentation submitted by city staff.

REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. May 17, :30 PM Afternoon Session 6:30 PM Evening Session

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) August 02, 2011

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

CALL TO ORDER ROLL CALL

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012.

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

City of La Palma Agenda Item No. 2

Various City employees, consultants and members of the public were also present.

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

FORT MYERS CITY COUNCIL

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

MINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M.

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

The City of Andover, Kansas. City Council Meeting Minutes

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

MINUTES RAYTOWN BOARD OF ALDERMEN MARCH 21, 2017 REGULAR SESSION NO. 46 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

City of Mesquite, Texas

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY OF YORBA LINDA. Land of Gracious Living

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM

Incorporated July 1, 2000 Website: Steve Ly, Mayor

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

CITY OF ATWATER CITY COUNCIL

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

Community Redevelopment Agency

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M.

MONDAY, JUNE 16, 2008 SPECIAL MEETING

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

Various City employees, consultants and members of the public were also present.

CITY OF LATHROP CITY COUNCIL SPECIAL MEETING MONDAY IANUARY PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 24, 2009

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

CITY OF WINTER GARDEN

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

SAN FRANCISCO AIRPORT COMMISSION MINUTES

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016

CITY OF HUNTINGTON PARK

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

Vancouver City Council Minutes August 25, 2014

MINUTES Meeting of the San Marcos City Council

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

Transcription:

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 City Hall Council Chambers 955 School Street (The Preliminary Summary of Actions is intended to be a first draft of the meeting minutes documenting actions taken by the City Council and the NCRA Board at the above referenced meeting. If any person believes that the Preliminary Summary of Actions do not accurately reflect actions taken by the City Council, please contact the City Clerk at (707) 257-9503 or clerk@cityofnapa.org. The Preliminary Summary of Actions will be superseded upon City Council s approval of the meeting minutes for the above referenced meeting, in accordance with City Policy Resolution No. 19 (Section 8). NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) 3:30 P.M. 1. CALL TO ORDER: 3:30 p.m. A. Roll Call PRESENT: Board Members van Gorder, Inman, Vice Chair Mott; Chair Techel arrived at 3:55 p.m. ABSENT: Board Member Krider. 2. AGENDA REVIEW AND SUPPLEMENTAL REPORTS: Click here to view informational material received before the meeting. Click here to view informational material received before and after the meeting. 3. PUBLIC COMMENT: Kevin Trzcinski (boat dock design). 4. CONSENT CALENDAR: Action: Moved, seconded and carried (van Gorder/Inman) approval of the Consent Calendar as follows: A. Approval of Agency Minutes: Action: Approved Agency Minutes for May 4, 2010 Special Meeting and May 18, 2010 Regular Meeting. B. Disclosure Statement from City of Napa Planning Commissioner Huether: Action: Received and filed Disclosure Statement from City of Napa Planning Commissioner Huether.

5. ADMINISTRATIVE REPORTS: None 6. PUBLIC HEARINGS/APPEALS: A. Public Hearing and Adoption of Five-Year Implementation Plan for Parkway Plaza and Soscol Gateway Redevelopment Project Areas: Jennifer La Liberte, Acting Agency Director, provided the staff report. Vice Chair Mott opened the public testimony portion of the hearing. The following individuals came forward to speak: Dorothy Glaros (general questions, surveys) Action: Moved, seconded and carried (Inman/van Gorder) to close the public hearing. Action: Moved, seconded and carried (Inman/ van Gorder), to adopt Resolution A 1174 approving the Five-Year Implementation Plan for fiscal years 2010-11 through 2014-15 for the Parkway Plaza and Soscol Gateway redevelopment project areas. AYES: Inman, van Gorder, Mott, Techel. 7. BRIEF COMMENTS BY AGENCY MEMBER OR EXECUTIVE DIRECTOR: There were no comments. 8. ADJOURNMENT: 4:05 The next regularly scheduled meeting of the Napa Community Redevelopment Agency is July 20, 2010. Dorothy Roadman Napa Community Redevelopment Agency Deputy Secretary

CITY COUNCIL MEETING: AFTERNOON SESSION 3:30 P.M. 9. CALL TO ORDER: 4:05 p.m. A. Roll Call: PRESENT: Councilmembers van Gorder, Inman, Mott, Mayor Techel. ABSENT: Councilmember Krider. 10. AGENDA REVIEW AND SUPPLEMENTAL REPORTS: City Clerk Roadman stated the Supplemental Reports included the PowerPoint presentations that would be provided by staff. Click here to view informational material received before the meeting. Click here to view informational material received during and after the meeting. 11. PUBLIC COMMENT: There was no public comment. 12. CONSENT CALENDAR: Vice Mayor Mott pulled Item 12 G. Action: Moved, seconded and carried (Mott/van Gorder) to approved the Consent Calendar as follows with the exception of Item 12 G. AYES: Mott, Inman, van Gorder, Techel A. Approval of City Council Meeting Minutes: Action: Approved of June 1, 2010 City Council Meeting Minutes. B. Abandonment and Quit Claim in conjunction with the Napa Crossing at Olivieri Corner Shopping Center Project: Action: Rescinded Resolution R2010-65 and adopted Resolution R2010 78 approving the vacation and abandonment of a 40 square foot portion of public right-of-way and quit claim of said property to Fidelity National Title Company to facilitate the subsequent merger with APN 001-510-032, owned by Olivieri Property, LLC. C. Health Reimbursement Arrangement Plan Statement of Investment Policy, Master Service Agreement and Trust Services Agreement. Action: Adopted Resolution R2010 79 approving the Health Reimbursement Arrangement Plan Statement of Investment

Policy; and Adopted Resolution R2010 80 approving a Health Reimbursement Arrangement Plan Administration and Investment Services Master Service Agreement with Fringe Benefits Management Company; and Adopted Resolution R2010 81 approving a Health Reimbursement Arrangement Plan Trust Services Agreement with Wilmington Trust Company. D. Volunteer Fire Chief Services: Action: Adopted Resolution R2010 82 providing for reimbursement for expenses and reasonable benefits for Timothy Borman in connection with his voluntary performance of Fire Chief duties. E. Statement of Investment Policy for FY 2010-11: Action: Adopt a Resolution R2010 83 approving a Statement of Investment Policy for Fiscal Year 2010-11. F. Repeal Resolutions R2010-57 and R2010-58 Regarding Medical Benefit Changes for City Council and Executive Staff: Action: Repeal Resolutions R2010-57 and R2010-58 regarding medical benefit changes for City Council and Executive Staff; and Adopted Resolution R2010 84 approving changes to City Council medical benefits plans and contributions, and voluntarily declining 2010 compensation adjustments; and Adopted Resolution R2010 85 approving changes to City Executive Staff s medical benefits plans and contributions, and voluntarily declining 2010 compensation adjustments. G. Approval of Budget Concession Side Letter Agreements and Tentative Agreement: Action: Vice Mayor Mott thanked all the employee groups for assisting the community through the current budget situation; it was moved, seconded and carried (Mott/Inman) to approve the following items: Tentative Agreement with the Napa Fire Mid- Management Personnel Unit and authorize the Assistant City Manager to execute the Tentative Agreement on behalf of the City. Approve Side Letter Amendment No. 8 to Agreement 6710A with the Administrative, Managerial and Professional Employees (AMP) and authorize the Assistant City Manager to execute the Side Letter on behalf of the City. Approve Side Letter Amendment No. 10 to Agreement 6711C with the Napa City Employees Association

(NCEA) and authorize the Assistant City Manager to execute the Side Letter on behalf of the City. Approve Side Letter Amendment No. 1 to Agreement 6791C with the Napa Police Management Unit and authorize the Assistant City Manager to execute the Side Letter on behalf of the City. AYES: Mott, Inman, van Gorder, Techel. H. Capital Improvement Program Reallocation of Appropriations: Action: Adopted Resolution R2010 86 authorizing the reallocation of $140,164 in General Fund appropriations from the ADA Capital Improvement Project to the Citywide Sidewalk 2008 Project and Citywide Sidewalk 2010 Project. END OF APPROVED CONSENT CALENDAR 13. ADMINISTRATIVE REPORTS: A. Local Vendor Preference Update: Ann Mehta Ann Mehta, Purchasing Services Manager provided the staff report. To request direction regarding proposed changes to the City of Napa Local Vendor Preference administrative procedures including adoption and implementation of uniform Qualifications-Based Selection procedures for professional service contracts and other purchasing policies enhancements providing points for local businesses within Napa County; and upgrade public communications in the notification and bid process. The following individuals came forward to speak on the issue: Lisa Batto, President and CEO of the Napa Chamber of Commerce (in favor of the ordinance); Marvin Chowdhury of Chowdhury and Associates (suggestions as to reporting system); Dorothy Glaros (general comments). Council provided comments and suggestions. B. Resolution Adopting the PARS Supplementary Retirement Plan, and Approving an Administrative Services Agreement and Trust Agreement. Interim Finance Director Bill Zenoni provided background on the

issue. Action: Moved, seconded and carried (Mott/van Gorder) to adopt Resolution R2010 87 adopting the City of Napa PARS Supplementary Retirement Plan, approving an Agreement for Administrative Services with Public Agency Retirement Services (PARS) and approving the Public Agency Retirement System Trust Agreement. AYES: Mott, van Gorder, Inman, Techel C. Downtown Specific Plan Progress Report: Cassandra Walker, Community Development Director provided the update. Action: Moved, seconded and carried (van Gorder/Inman) to accept and file the Specific Plan Progress Report. 14. COMMENTS BY COUNCIL OR CITY MANAGER: None 15. CLOSED SESSION City Attorney Barrett announced the Closed Session items as follows: A. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION: Initiation of litigation in one case, pursuant to Government Code Section 54956.9(c). B. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION: Government Code Section 54956.9(a); Napa Superior Court Case No. 26-51449 C. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION: Government Code Section 54956.9(a); Napa Superior Court Case No. 26-52996 D. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code section 54956.8): Property: 1210 West Street, APN 003-144-009, bound by West, Pearl, Yajome, and Clinton Streets. City Negotiators: Mike Parness, Jeff Freitas, Cassandra Walker, Michael Barrett. Negotiating Parties: City of Napa and Napa Sanitation District. Under Negotiation: price and terms of payment. E. CONFERENCE WITH LABOR NEGOTIATORS (Government Code section 54957.6): City designated representatives: Mike Parness, Nancy Weiss, and Michael Barrett. Employee organization: Napa Police Officer s Association; Napa Fire

Department Mid-Management Personnel. 5:15 P.M. to 6:30 P.M. CITY COUNCIL RECESS CITY COUNCIL MEETING: EVENING SESSION 6:30 P.M. 16. CALL TO ORDER 6:30 P.M. A. Roll Call: PRESENT: Councilmembers van Gorder, Inman, Vice Mayor Mott, Mayor Techel. ABSENT: Councilmember Krider 17. PLEDGE OF ALLEGIANCE 18. COMMISSION INTERVIEWS AND APPOINTMENTS: 19. REPORT ACTION TAKEN IN CLOSED SESSION: City Attorney Barrett reported under potential litigation regarding the vacation rental at 3081 Arden Way, whereby City Council approved a settlement agreement by which property owners will cease operation as a vacation rental effective October 31, 2010. Action during Closed Session: Action: Moved, seconded and carried (van Gorder/ Mott) to approve the settlement agreement. AYES: Inman, van Gorder, Mott, Techel 20. SPECIAL PRESENTATIONS: A. Certificate of Appreciation to Marie Dolcini for her work on the Cultural Heritage Commission. Mayor Techel presented Marie Dolcini with her Certificate of Appreciation. 21. PUBLIC COMMENT: The following individuals came forward: Lee Block; (October Art Festival); Kayne Doumani; (suggested raising

Housing Impact Fees). 22. ADMINISTRATIVE REPORTS: None 23. CONSENT HEARINGS: A. Redwood Road Erosion Repair: Resolution approving a budget appropriation and project plan for the Redwood Road erosion repairs project, and Adoption of a Mitigated Negative Declaration for the Redwood Road Erosion Repairs Project. Action: Moved, seconded and carried (Inman/Mott) to open and close the Consent Hearing and adopted Resolution R2010 88 approving a budget appropriation and project plan for the Redwood Road erosion repairs project and adopted the Mitigated Negative Declaration for the Redwood Road Erosion Repairs. AYES: Inman, Mott, van Gorder, Techel. 24. PUBLIC HEARINGS/APPEALS: A. High Performance Building Regulations - First Reading Amendment of Napa Municipal Code Sections 15.04 and 15.30 to establish High Performance Building Regulations. Steve Jensen, Chief Building Official, provided the introduction and background to the information. Mayor Techel opened the public testimony portion of the public hearing, the following individuals came forward: Ms. Jeri Gill, Sustainable Napa County, Brett Pedisich, North Bay Association of Realtors, Henry Gundling; Sustainable Napa County, Gasser Foundation. Detailed discussion ensued. Action: Moved, seconded and carried (van Gorder/ Inman) to Adopt Resolution R2010 89 Adopting a Negative Declaration for an Amendment to Napa Municipal Code Sections 15.04 and 15.30 to adopt High Performance Building Regulations; and Adopt Resolution R2010 90 Establishing a High Performance Building Inspection and Verification Fee Associated with the

Review and Processing of High Performance Building Pre- Permitting, Building Permit, and Final Occupancy Documentation; and Approve the first reading and introduction of ordinance with proposed revisions as suggested by staff, and amending Napa Municipal Code 15.04 to adopt Part 11 of the 2007 California Building Standards Code, the California Green Building Standards Code, by reference, and adopt local amendments thereto, and deleting Napa Municipal Code Chapter 15.30 in its entirety and replacing it with a new chapter 15.30, High Performance Building Regulations. 25. COMMENTS BY COUNCIL OR CITY MANAGER: Mayor Techel (Mayors from Gulf Coast concerned about affects of oil spill; reported on the status of the Energy Block Grant allocations); Vice Mayor Mott (thanks to those that contributed to the Fireworks celebration); Councilmember Inman (move forward solar financing); Councilmember van Gorder (sustainability coordinator, Land Trust, Vine Trail bicycle path). Mayor Techel announced that the Council would adjourn to Closed Session; no reportable action is anticipated. 24. ADJOURNMENT: 7:27 p.m. The next regularly scheduled meeting of the Napa City Council is July 6, 2010. Dorothy Roadman, City Clerk