Meeting Supporting Documents

Board of Supervisors 8/15/2017 Regular Meeting

Links to the official agenda(s), board letters and supporting documents are found here. If an item number is blue then a board letter is available for it, so click the item number to view the board letter. If an item has any supporting documents, they will be displayed by the item number. The document's title is a link to the actual document. The attachment type and file size are listed next to the title. Please see the agenda link(s) below for the official PDF agenda(s).


View the Agenda
View the Supplemental Agenda

4A

Presentation of a proclamation to Fernando Diaz, Director of Marketing and Communications for OLE Health, and Patrisia Contreras-Vigil, Patient Services Manager for OLE Health declaring August 13 to August 19, 2017 as National Health Center Week in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF - 95 kb )

6A

Director of Corrections requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 170306B with Solano County increasing the housing and transportation rates for the term July 1, 2017 through December 31, 2019 for housing Napa County inmates within Solano County jails. 


6B

Director of Corrections requests approval of and authorization for the Chair to sign an agreement with Redwood Toxicology Laboratory, Inc. for a maximum of $4,000 for the term July 1, 2017 through June 30, 2018, with a one-year automatic renewal, to provide drug testing services for inmates of the Napa County jail.


6C

Director of Corrections requests the following actions regarding the ratification of a purchase of a water heater for the Napa County Jail:

  1. Approval of Budget Transfer No. COR001 increasing appropriations by $9,412 in Equipment Expense with a corresponding reduction in appropriations in Client Meal Expense within the Corrections' Culinary and Laundry subdivision and the establishment of a capital asset in the amount of $9,412 for the purchase of a AO Smith BPL-199 Domestic Water Heater replacing County asset number 27531 (Jail Heater). (4/5 vote required); and
  2. A waiver of competitive bidding requirements and sole source award for the purchase of a AO Smith BPL-199 Domestic Water Heater from Bell Products, Inc., Napa, CA, for a total of $9,412 pursuant to County Ordinance Code 2.36.090.

6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 170210B (formerly Agreement No. 7958) with Universal Building Services, Inc. increasing the amount by $1,044 for a new annual maximum of $3,060 and incorporating Addendum 1 to the Scope of Services (Exhibit A) and Addendum 3 to the Compensation exhibit (Exhibit B) to provide additional janitorial services for the County's satellite campus in American Canyon, California.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 15 to Agreement No. 170630B with Willow Glen Care Center, Inc. incorporating Addendum 12 to the Compensation section (Exhibit B) to reflect an increase in the daily contract rates and each automatic renewal thereof for the provision of residential mental health services.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign a service agreement with LexisNexis VitalChek Network, Inc., at no cost, for the term July 1, 2017 to June 30, 2018 and each automatic renewal thereof to provide a service which expedites the remote application, processing and delivery of requests for Public Health vital records.


6G

Director of Health and Human Services requests authorization for out of country travel for Jennifer de los Santos Physical Therapist with Public Health’s Medical Therapy Program to attend the American Academy of Cerebral Palsy and Developmental Medicine annual conference in Montreal, Canada from September 12, 2017 through September 16, 2017.


6H

Agricultural Commissioner/Sealer of Weights & Measures requests approval of and authorization for the Chair to sign an agreement for Statewide Soft, Inc. for a maximum of $4,000 for the term August 15, 2017 through June 30, 2018 with a provision for five (5) automatic fiscal year renewals at the county's option for support and maintenance of two database software programs, California Agricultural Reporting and Tracking System (CARTS), and Device Registration and Billing System (DRBS). 


6I

Director of Library Services and Community Outreach requests approval of and authorization for the Chair to  sign an agreement with Tutor.com for a maximum of $118,275 for the term August 21, 2017 through June 30, 2022 for the Tutor.com Learning Suite, to provide educational and career resources to K-12, College, and Adults.


6J

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 170774B with TLCD Architecture Inc. increasing the amount by $9,200 for a new maximum of $120,750 and amending the scope of work to include architectural and engineering services to prepare plans and specifications for asphalt repairs to various parking areas and driveway entrances to the South Campus property located at 2715 Napa Valley Corporate Drive, Napa.


6K

Director of Public Works requests the following for the Administration Building Minor Remodels Project:

  1. Approval of and authorization for the Chair to sign an agreement with Interiors Incorporated for a maximum of $43,860 for the term August 15, 2017 through June 30, 2018, with an automatic extension provision for one year, to provide installation and reconfiguration services for systems furniture; and 
  2. Approval of Budget Transfer No. DPW007 for the following (4/5 vote required):
    1. Increase appropriations by $50,000 in the Accumulated Capital Outlay (ACO) budget offset by the use of ACO available fund balance; and
    2. Increase revenue and appropriations by $50,000 in the Administration Building Project (Program 13001) offset by the transfer from the Accumulated Capital Outlay Budget.

6L

Director of Public Works requests approval of and authorization for the Chair to sign a Space License Agreement with Napa County Bicycle Coalition for a fee of $1,060 per month for the term September 1, 2017 through August 31, 2018 with an option to extend for two (2) additional six (6) month terms for use of approximately 900 square feet of office and storage space as well as a designated parking area for a bike trailer and shared use of common areas located at the County's South Campus, 2721 Napa Valley Corporate Drive in Napa.


6M

Director of Public Works requests award of the contract for the Redwood Road Mile Post Marker (MPM) 5.07 Slide Repair Project No. S7103-31030 to Hillside Drilling Inc. of Pt. Richmond, California for their low base bid of $1,807,010 and authorization for the Chair to sign the construction contract.


6N

Director of Public Works requests adoption of a resolution authorizing the Director of Public Works or designee to sign Program Supplement Agreement No. 040-F and any future related documents with the California Department of Transportation for Administering Agency-State Agreement No. 04-5921F15 for the "Old Sonoma Road Culvert - DAF No. RAC-NAP-017-1".

Supporting Documents
A Resolution ( Microsoft Word Document - 36 kb )

6O

Director of Public Works requests adoption of a resolution modifying turn restrictions at Gateway Road West at Devlin Road and Devlin Road at Airport Boulevard to improve safety and traffic flow.

Supporting Documents
A Diagram of Lane Changes ( Adobe PDF - 323 kb )
B CEQA determination ( Adobe PDF - 147 kb )
C Resolution ( Microsoft Word Document - 25 kb )

6P

Auditor-Controller requests the Board approve and instruct the Clerk of the Board to file the Internal Audit Plan for Fiscal Year 2017-18.

Supporting Documents
A Audit Plan and Summary of Prior Year Audits ( Adobe PDF - 553 kb )

6Q

Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the quarterly report of gifts, bequests and donations received for the quarter ended June 30, 2017 including acceptance of donations totaling $3,978.22 received by the Auditor-Controller on behalf of the Animal Shelter and Health and Human Services Agency.

Supporting Documents
A Donation Report for QTE 6-30-17 ( Adobe PDF - 627 kb )

6R

Auditor-Controller requests adoption of a resolution authorizing the implementation of the Teeter Plan as follows:

  1. Authorizing the issuance of a promissory note, in the amount of $2,150,466, to fund payment of the Fiscal Year 2016-2017 delinquent secured taxes;
  2. Authorizing the Chair and Clerk of the Board to sign the note; and
  3. Authorizing the continuance of the Teeter Plan, as governed by Revenue and Taxation Code, for Fiscal Year 2017-2018.

Supporting Documents
A Attachment A - Teeter Letter from Auditor-Controller ( Adobe PDF - 135 kb )
B Attachment B - Teeter Resolution and Promissory Note ( Microsoft Word Document - 35 kb )

6S

Director of Human Resources requests adoption of a resolution amending the Table and Index to reflect a salary increase for members of the Board of Supervisors of 0.1576% effective July 1, 2016 and an additional 4.23% effective July 1, 2017, as authorized by Napa County Ordinance No. 1263.

Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )

6T

Director of Human Resources and Director of Planning, Building and Environmental Services request adoption of a resolution, as follows, effective August 26, 2017 with no net increase in full-time equivalents:

  1. Amend the Table and Index of Classes by:
    1. Deleting Geographic Information Systems Technician;
    2. Adding Geographic Information Systems (GIS) Technician I;
    3. Adding Geographic Information Systems (GIS) Technician II; and
    4. Adding Geographic Information Systems (GIS) Departmental Coordinator (SUP);
  2. Amend the Departmental Allocation List for the Planning, Building, and Environmental Services Department by:
    1. Deleting two 1.0 FTE Planner III;
    2. Adding one 1.0 FTE Geographic Information Systems (GIS) Departmental Coordinator; and
    3. Adding one 1.0 FTE Geographic Information Systems (GIS) Technician I/II*.
  3. Amend Napa County Policy Manual, Part I as outlined in Exhibit "A" of the resolution.

*Geographic Information Systems (GIS) Technician I/II is a flexibly staffed classification.

Supporting Documents
A Resolution ( Microsoft Word Document - 29 kb )

6U

County Executive Officer/Purchasing Agent requests authorization to declare the following items as surplus and no longer required for public use, remove them from inventory, and dispose of them at public auction. (4/5 vote required)

  1. Declare Asset No. 26900, a Porta Count Fit Machine, which is a fixed asset, as surplus and no longer required for public use;
  2. Declare Asset No. 27044, a Porta Count Fit Machine, which is a fixed asset, as surplus and no longer required for public use; 
  3. Declare Asset No. 27105, a Porta Count Fit Machine, which is a fixed asset, as surplus and no longer required for public use; and
  4. Declare Asset No. 27144, a Porta Count Fit Machine, which is a fixed asset, as surplus and no longer required for public use.
Supporting Documents
A Correction Memo (Added after meeting) ( Adobe PDF - 119 kb )

6V

County Executive Officer requests the following actions regarding the Special Projects Fund:
  1. Approval of and authorization for the Chair to sign an agreement with Napa County Regional Park and Open Space District for 60% of the Fiscal Year 2017-2018 Special Projects Funds for the term July 1, 2017 through June 30, 2028, as directed by the Board on May 9, 2017; and
  2. Approval of the following Arts and Culture Advisory Committee grant award recommendations and authorization for the Chair to sign the corresponding grant agreements for the term August 15, 2017 through August 14, 2018:

    Arts and Culture Capacity Building Grant Program ($109,737):
    Nimbus Arts: $30,000
    E&M Presents: $7,771
    Cinema Napa Valley: $30,000
    Napa Valley Performing Arts at Lincoln Theater: $16,400
    Napa Valley Youth Symphony: $5,566
    Upstage Napa Valley/Calistoga Theater Company: $5,000
    Napa Valley Museum: $15,000

    Visitor Management Grant Program ($149,560):
    Napa Valley Museum: $23,100
    Napa Valley College Auxiliary Services Foundation: $10,000
    Napa Shakes/Napa Valley Shakespeare: $20,000
    Nimbus Arts: $25,000
    Napa County Fair Association: $30,000
    Cinema Napa Valley: $18,230
    Napa Valley Vine Trail: $18,230
    Napa Music Collective: $5,000
Supporting Documents
A Arts and Culture - Capacity Building Summary ( Adobe PDF - 26 kb )
B Visitor Management Summary ( Adobe PDF - 23 kb )
C Correction Memo (Added after meeting) ( Adobe PDF - 133 kb )

6W

County Executive Officer requests approval of and authorization for the Chair to sign an agreement with Fair Housing Napa Valley for a maximum of $120,000 per fiscal year for the term July 1, 2017 through June 30, 2018 with an automatic renewal every fiscal year thereafter, for the provision of fair housing services to Napa County residents. 


6X

County Executive Officer requests reappointment of the following applicants to the Board of Directors of the Area Agency on Aging (AAOA) serving Napa and Solano Counties with terms commencing immediately and expiring July 1, 2019:

Name District Representing
Charles G. Morse 3 District 3
Betty R. Rhodes 2 District 2

Supporting Documents
A Charles G. Morse Reappointment Request Letter & Application ( Adobe PDF - 5956 kb )
B Betty R. Rhodes Reappointment Request Letter & Application ( Adobe PDF - 3135 kb )
C Area Agency on Aging Recommendation Letter ( Adobe PDF - 52 kb )
D Area Agency on Aging Bylaws ( Adobe PDF - 143 kb )

6Y

County Executive Officer requests appointment of the following applicant to serve on the Napa County Commission on Aging, with the term of office to commence immediately and expire September 30, 2017.

Name District Representing
Kristi Lesnewich* 1 Organization Concerned with Older Adults

*Recommended by the Commission on Aging
Supporting Documents
A Kristi Lesnewich Application ( Adobe PDF - 6075 kb )
B Commission on Aging Recommendation Letter ( Adobe PDF - 1891 kb )

6Z

County Executive Officer requests appointment of the following applicant to the Napa County Local Food Advisory Council with the term commencing immediately and expiring January 15, 2019:

Name District Representing
David Layland 1 Community at Large

Supporting Documents
A David Layland Application ( Adobe PDF - 384 kb )

6AA

County Executive Officer requests reappointment of the following applicants to the Watershed Information and Conservation Council of Napa County (WICC), with the terms of office to commence immediately and expire August 2021.

Name District Representing
Susan Boswell 3 Public at Large
Tosha Comendant 2 Public at Large
David Graves     1 Public at Large
Pamela Smithers 3 Public at Large



6BB

Chief Information Officer requests the following related to the Voice Over Internet Protocol (VoIP) phone system upgrade:

  1. Approval of and authorization for the Chair to sign an agreement with AMS.NET, Inc. for a maximum of $75,430 for the term August 15, 2017 through June 30, 2018 to provide custom configuration, installation and training services;
  2. Approval of and authorization for the Purchasing agent to issue a purchase order to AMS.NET, Inc. in the amount of $134,250 for system equipment; and
  3. Approval of Budget Transfer No. ITS001 increasing appropriations in the Network Operations subdivision capital asset (equipment) account by $47,800 offset by use of the available Information Technology Services fund balance and increasing appropriations in the Telephony subdivision capital asset account by $86,450 offset by the commensurate decrease in consulting services within the same budget and establishment of capital assets totaling $134,250 for the purchase of servers, routers and gateways. (4/5 vote required)

6CC

County Executive Officer requests approval of the following actions regarding the 2016-2017 Grand Jury Final Reports:

  1. Approval of the responses to "Review of Responses to the 2015-2016 Grand Jury Reports," "The Napa County Fairgrounds: The County's Orphan Asset," "Napa Child Abuse Hotline (707) 253-4261 or (800) 464-4216," "Juvenile Hall," "Napa County Jail - Where are we headed?" and "Napa Valley Transportation Agency Vision 2040 Plan"; and
  2. Authorization for the Chair to sign a letter transmitting the responses to the Presiding Judge.
Supporting Documents
A Response - Review of Responses ( Adobe PDF - 335 kb )
B Response-Napa County Fairgrounds ( Adobe PDF - 180 kb )
C Response-Child Abuse Hotline ( Adobe PDF - 210 kb )
D Response-Juvenile Hall ( Adobe PDF - 141 kb )
E Response-Napa County Jail ( Adobe PDF - 170 kb )
F Response-NVTA ( Adobe PDF - 152 kb )
G Response by NVTA Board (Referenced in County Response) ( Adobe PDF - 168 kb )
H Response by NVTA Director (Referenced in County Response) ( Adobe PDF - 397 kb )
I Transmittal Letter ( Adobe PDF - 116 kb )
J Correction Memo (Added after meeting) ( Microsoft Word Document - 317 kb )
K NVTA 2017 Response-Redline Version (Added after meeting) ( Microsoft Word Document - 25 kb )
L NVTA 2017 Response-Final Version (Added after meeting) ( Adobe PDF - 445 kb )
M NCDC 2017 Response to Jail-Redline Version (Added after meeting) ( Microsoft Word Document - 31 kb )
N NCDC 2017 Response to Jail-Final Version (Added after meeting) ( Adobe PDF - 402 kb )
O Additional Correction Memo (Added after meeting) ( Microsoft Word Document - 318 kb )
P Child Abuse Hotline 2017 Response-Redline Version (Added after meeting) ( Microsoft Word Document - 27 kb )
Q Child Abuse Hotline 2017 Response-Final Version (Added after meeting) ( Adobe PDF - 214 kb )
9A

Board of Supervisors (BOS) - Closed Session (see Special 8:00 AM BOS Agenda).

9B

Recess to the Board of Equalization meeting (see BOE Agenda).


9C

County Counsel requests adoption of a resolution amending Napa County's Conflict of Interest Code (last amended in 2016).

Supporting Documents
A Redlined Conflict of Interest Code ( Adobe PDF - 203 kb )
B Resolution Amending Conflict of Interest Code ( Microsoft Word Document - 48 kb )

9D

Director of Health and Human Services requests adoption of a resolution amending Policy Manual Part III, Part 120 Health and Human Services, Section 120.060, Public Health Clinic Fees and Section 120.070, Public Health Clinic – Family Planning Fees effective August 15, 2017 to reflect the increased cost of purchasing and administering immunizations and to delete the laboratory and family planning services and fees that are no longer provided.

Supporting Documents
A Resolution ( Microsoft Word Document - 28 kb )
B Attachment A - Tracked Changes ( Microsoft Word Document - 18 kb )

9E

County Counsel requests consideration and adoption of four resolutions regarding the following:

  1. A Resolution of Findings of Fact and Decision on Appeal denying the appeal filed by Appellant Kosta M. Arger in its entirety, adopting the Negative Declaration, and upholding the Planning Commission's approval of Use Permit No. P13-00320-UP and the exception to the Road and Street Standards (RSS) for the Mountain Peak Winery subject to the Updated Conditions of Approval (Updated COA);
  2. A Resolution of Findings of Fact and Decision on Appeal denying the appeal filed by Appellant Cynthia Grupp in its entirety, adopting the Negative Declaration, and upholding the Planning Commission's approval of Use Permit No. P13-00320-UP and the exception to the RSS for the Mountain Peak Winery subject to the Updated COA;
  3. A Resolution of Findings of Fact and Decision on Appeal denying the appeal filed by Appellant William Hocker in its entirety, adopting the Negative Declaration, and upholding the Planning Commission's approval of Use Permit No. P13-00320-UP and the exception to the RSS for the Mountain Peak Winery subject to the Updated COA; and
  4. A Resolution of Findings of Fact and Decision on Appeal denying the appeal filed by Appellant Glenn Schreuder in its entirety, adopting the Negative Declaration, and upholding the Planning Commission's approval of Use Permit No. P13-00320-UP and the exception to the RSS for the Mountain Peak Winery subject to the Updated COA.

Adoption of the Resolutions and approval of the Mountain Peak Winery would allow the following:  (1) construction of a new 100,000 gallon per year winery including an approximately 33,424 square foot cave, approximately 8,046 square foot tasting and office building, and approximately 6,412 square foot covered outdoor crush pad and work area; (2) demolition of the existing single family residence; (3) installation of 26 parking spaces; (4) construction of 2 new driveways and private access roads with ingress/egress from Soda Canyon Road; (5) installation of a High Treatment wastewater treatment system and community non-transient potable water supply sourced from on-site private wells including two 100,000 gallon water tanks for vineyard irrigation and one 20,000 gallon water tank for domestic supply; (6) disposal of all cave spoils on-site within existing vineyards; (7) 19 full time employees, 4 part-time employees and 4 seasonal harvest employees; (8) tours and tastings by prior appointment only for a maximum of 60 visitors per day and a maximum of 275 visitors per week; (9) a marketing plan of 2 annual events for a maximum of 75 visitors and 1 annual event for a maximum of 125 visitors; and (10) on premises consumption of wines produced on site in the tasting room and outdoor terrace. The Project also includes approval of an exception to the Napa County Road and Street Standards to increase the maximum slope on a portion of the commercial access road to the covered crush pad and cave portals from 16% to 19.6%. The Project is located on a 41.76-acre parcel on the northwest side of Soda Canyon Road, approximately 6.1 miles north of its intersection with Silverado Trail, 3265 Soda Canyon Road, Napa, CA, 94558; APN: 032-500-033.

ENVIRONMENTAL DETERMINATION: Consideration and possible adoption of a Negative Declaration. According to the proposed Negative Declaration, the proposed Project would not have any potentially significant environmental impacts. The Project site is not on any of the lists of hazardous waste sites enumerated under Government Code Section 65962.5.
(CONTINUED FROM APRIL 18, 2017 AND MAY 23, 2017)
(TO ACCOMODATE THE BOARD'S SCHEDULE, THE CLERK OF THE BOARD REQUESTS A CONTINUANCE TO A SPECIAL MEETING OF AUGUST 22, 2017 AT 9:00 A.M.;  ALL PARTIES CONSENT TO THE CONTINUANCE)


9F

Consideration and possible action regarding an appeal filed by Beckstoffer Vineyards, Frank Leeds, and Kelleen Sullivan to a decision made by the Napa County Planning Commission on March 15, 2017 to approve the Raymond-Ticen Ranch Winery Use Permit Major Modification No. P15-00307-MOD filed by Tom Blackwood.

The Raymond-Ticen Ranch Winery Project allows: 1) integration of the Ticen Ranch parcel, located at 1584 St. Helena Highway, into the Raymond Winery’s operations, with conversion of the Ticen Ranch residence and barn into winery visitation and administration space; 2) extension of winery operating hours until 11:00 p.m. during harvest (August through November) and visitation hours until 6:30 p.m. year round; 3) allowance for on-site consumption of wine in specified areas on the properties; and 4) allowance for up to half of Raymond Winery’s currently permitted, annual marketing events to be held outdoors. The request also includes modifications to the development of the Raymond Winery and Ticen Ranch parcels that include a new access driveway to the Raymond Winery from St. Helena Highway and across the Ticen Ranch parcel, as well as construction of a vineyard viewing platform, 61 new parking stalls between the two existing parcels; improvements to the existing sanitary wastewater treatment system, and installation of a new, 30,000-gallon water storage tank for fire suppression purposes. The project also increases the number of permitted employees from 26 to 90 (full-time, part-time and seasonal) to bring the operation into compliance and allows additional site modifications and conversions of building use that were completed without benefit of County permit approvals. No increase in visitation, marketing or production was requested. The properties are located at 849 Zinfandel Lane and 1584 St. Helena Highway St. Helena, California (Assessor’s Parcel Nos. 030-270-013 and 030-270-012, respectively).

ENVIRONMENTAL DETERMINATION : Consideration and possible adoption of a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program. According to the Mitigated Negative Declaration, the proposed project would not have any potentially significant environmental impacts after implementation of mitigation measures related to potential impacts to Biological Resources and Tribal Cultural Resources. This proposed project site is not on any lists of hazardous waste sites enumerated under Government Code Section 65962.5.
(CONTINUED FROM JUNE 20, 2017)

Supporting Documents
A Attachment A - Grounds of Appeal and Staff Responses ( Adobe PDF - 733 kb )
B Attachment B - Appeal dated 4-11-17 with 1-23-17 and 3-14-17 letters attached ( Adobe PDF - 15379 kb )
C Attachment C - Appellants' and Applicant's Witness Lists ( Adobe PDF - 655 kb )
D Attachment D - Appellants' Good Cause Request ( Adobe PDF - 550 kb )
E Attachment E - Applicant's Supplemental Information ( Adobe PDF - 1334 kb )
F Attachment F - Public Corresp. Received After Appeal Filed ( Adobe PDF - 4371 kb )
G Attachment G - Updated Conditions of Approval ( Adobe PDF - 3262 kb )
H Attachment H - Conditions of Appr. Adopted by Pl Comm (Informational) ( Adobe PDF - 569 kb )
I Appellants Presentations (Added after meeting) ( Adobe PDF - 768 kb )
J Petitions Submitted on 8-15-17 (Added after meeting) ( Adobe PDF - 1422 kb )
K Additional Correspondence (Added after meeting) ( Adobe PDF - 1566 kb )

10A

Auditor-Controller requests authorization to prepare the necessary accounting entries to close the financial books for the fiscal year ended June 30, 2017. (4/5 vote required)

Supporting Documents
A Year End Letter from Auditor-Controller ( Microsoft Word Document - 303 kb )
B Attachment A - Encumbrances ( Adobe PDF - 84 kb )
C Attachment B - Capital Improvement Projects ( Adobe PDF - 290 kb )
D Attachment C - PERS Reconciliation ( Adobe PDF - 82 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(1): (1 case)

Claim of Monica Cole (Claim #16-961)