Meeting Supporting Documents

Board of Supervisors 4/17/2012 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

7A

Chief Probation Officer and Director of Correction request approval of and authorization for the Chairman to sign an agreement with 3M Electronic Monitoring, Inc. for the term April 17, 2012 through June 30, 2015 to provide juvenile and adult electronic monitoring for the Probation Department and Corrections.


7B

Director of Health and Human Services requests approval of and authorization for the Chairman to sign an agreement with Napa County Office of Education for a maximum of $163,200 for the term January 1, 2012 through June 30, 2013 to expand the contractor's Student Assistance Program to offer mental health screenings, assessment and prevention and early intervention services under the under the County's State approved Mental Health Services Act Prevention and Early Intervention Plan.


7C

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 5 to Agreement No. 6375 with Victor Treatment Centers, Inc., incorporating specific terms and conditions regarding compliance requirements, amending Section 1.7 of the Terms and Conditions-Contract Administration to include an additional funding source, and incorporating Addenda to the Scope of Work and Compensation sections to add Therapeutic Behavioral Services.


7D

Interim Director of Public Works requests adoption of a resolution temporarily closing a portion of Berryessa Knoxville Road from 8:00 A.M. to 11:00 A.M. on Sunday, May 6, 2012 for the 14th annual "Napa Valley Sprint Triathlon."

Supporting Documents
A Resolution ( Microsoft Word Document - 32 kb )
B Swim, Bike & Run Route Maps ( Adobe PDF Document - 1600 kb )
C Letter to Residents ( Adobe PDF Document - 84 kb )

7E

Auditor-Controller requests the Board accept, and instruct the Clerk of the Board to file, a report on Oleander House's compliance with the Transient Occupancy Tax Ordinance for the period of January 1, 2010 to December 31, 2010.

Supporting Documents
A Oleander House - Report ( Adobe PDF Document - 6347 kb )

7F

Auditor-Controller requests adoption of a resolution adding Part I: Section 6B of the Napa County Policy Manual - Internal Audit Policy.

Supporting Documents
A Resolution ( Microsoft Word Document - 17 kb )
B Exhibit A - Napa County Policy - Part I - Section 6B ( Microsoft Word Document - 40 kb )
C Signed Napa County Policy - Part I - Section 6B ( Adobe PDF Document - 1282 kb )

7G

Director of Human Resources and the Director of Child Support Services request adoption of a resolution regarding the following in the Department of Child Support Services (CSS), effective June 8, 2012, creating a cost savings, and a net decrease in the number of full-time equivalents:

  1. Amend the Departmental Allocation List by deleting one (1.0 FTE) Account Clerk II; and
  2. Implement a layoff due to the elimination of the Account Clerk II position including authorizing the Director of Child Support Services to immediately send notification of layoff to the affected employees.

Supporting Documents
A Resolution ( Microsoft Word Document - 35 kb )
9A

Recess to the Board of Equalization Meeting (See BOE Agenda).


9B

Interim Director of Public Works requests the first reading and intention to adopt an ordinance amending Napa County Code Sections 2.38.010, 2.38.040, and 2.38.050 to Increase the Informal Bidding Thresholds and Contracting Authority of the Purchasing Agent and Director of Public Works under the Uniform Public Construction Cost Accounting Act (Section 22000, et seq. of the Public Contract Code).
ENVIRONMENTAL DETERMINATION: The proposed action is not a project as defined by 14 California Code of Regulations 15378 (State CEQA Guidelines) and therefore CEQA is not applicable.

Supporting Documents
A Ordinance - tracked ( Microsoft Word Document - 45 kb )
B Ordinance - clean ( Microsoft Word Document - 44 kb )

9C

Interim Director of Public Works requests the following:

  1. Authorization for the Director of Public Works, at his or her discretion, to approve the prequalification of projects estimated at $1,000,000 or more that meet certain criteria including, but not limited to:
    1. Are of a complex technical and project management nature;
    2. Require many subcontractors; and
    3. Have a construction duration of more than four months.
  2. Approval of the prequalification packet for County construction projects;
  3. Authorization for the Director of Public Works to revise the packet to address individual projects when appropriate; and
  4. Authorization for the Director of Public Works to name an appeals panel whenever a prequalification score is challenged.

ENVIRONMENTAL DETERMINATION: The proposed action is not a project as defined by 14 California Code of Regulations 15378 (State CEQA Guidelines) and therefore CEQA is not applicable.

Supporting Documents
A Pre-qualification package ( Adobe PDF Document - 541 kb )
B Correction Memo (Added after meeting) ( Microsoft Word Document - 240 kb )
C Revised Pre-qualification Package (Strikeout Version) (Added after meeting) ( Microsoft Word Document - 388 kb )
D Revised Pre-qualification Package (Final Version) (Added after meeting) ( Microsoft Word Document - 377 kb )
9D

Recess to the Napa County Public Improvement Corporation (NCPIC) special meeting (See NCPIC Agenda).

9E

Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting (See NCFCWCD Agenda).


9F

Recess to a joint meeting with the Napa City Council, Napa City Hall, 955 School Street, Napa, California, to discuss the following items: 

  1. Discussion of the results of the consolidation study/County Executive Officer Nancy Watt and Napa City Manager Mike Parness; and 
  2. Creation of a joint County-City housing task force.
Supporting Documents
A City-County Joint Service Sharing Feasibility Study ( Adobe PDF Document - 69 kb )
B Joint City/County Affordable Housing Task Force ( Adobe PDF Document - 72 kb )
C Service Sharing Study Outline (Added after meeting) ( Adobe PDF Document - 352 kb )

10A

County Executive Officer requests six (6) appointments to the Napa County Tobacco Advisory Board with terms of office to commence immediately and expire January 31, 2014:

Applicants:  (Choose four (4) to represent the category Community Representative)
Johana Guzman
Paul A. Laskar*†
Albert Iliff
Barbara Anne Monnette*†
Sally Sheehan-Brown*†
James Scott Tennant*†

Applicants:  (Choose two (2) to represent the category Health Care Organization)
David L. Kerns*†
Stephen Cornell Wood*†

* Incumbent
† = recommended by Napa County Tobacco Advisory Board

Supporting Documents
A TAB Recommendation of Reappointments ( Adobe PDF Document - 294 kb )
B Johana Guzman Application ( Adobe PDF Document - 410 kb )
C Albert Iliff Application ( Adobe PDF Document - 201 kb )
D David L. Kerns Application ( Adobe PDF Document - 290 kb )
E Paul A. Laskar Application ( Adobe PDF Document - 547 kb )
F Barbara Monnette Application ( Adobe PDF Document - 352 kb )
G Sally Sheehan Brown Application ( Adobe PDF Document - 544 kb )
H James Tennant Application ( Adobe PDF Document - 402 kb )
I Stephen Wood Application ( Adobe PDF Document - 281 kb )

10B

County Executive Officer requests adoption of a resolution authorizing certain documents and actions related to the refinancing of the County's 2003 Certificates of Participation (COPs), including:

  1. Approval of the Financing Plan, which provides for refinancing the 2003 COPs through the issuance of new 2012 COPs only if the Net Present Value of the savings is at least equal to $1 million;
  2. Approval of the Site Lease and Lease Agreement between the County and the Napa Public Improvement Corporation (PIC) whereby the County leases the Historic Courthouse and Sheriff's Department Headquarters Building to the PIC and the PIC subleases those properties back to the County in order to provide a financing mechanism for the COPs;
  3. Approval of the Trust Agreement between the County, the PIC and U.S. Bank National Association, which provides that U.S. Bank will act as trustee for the new 2012 COPs issue;
  4. Approval of the sale of the 2012 COPs by competitive sale, or by negotiated sale to an underwriting firm based on proposals provided by select underwriters, upon the advice of the County's financial advisor and in accordance with the terms of a Certificate Purchase Agreement between the County, PIC and selected underwriter, if the County's financial advisor and County Executive Officer agree that the municipal credit markets are not conducive to the successful competitive sale of the certificates;
  5. Approval of the Preliminary Official Statement that describes the COPs, in substantially the attached form;
  6. Authorization for the County Executive Officer and the Chair of the Board to make necessary changes to the above documents;
  7. Authorization for the County Executive Officer and/or Chair of the Board to sign the above documents, to accept the offer from the selected underwriter to purchase the COPs and to sign certain certificates related to the sale as may be necessary;
  8. Authorization for the County's financial advisor to distribute the Preliminary Official Statement and Final Official Statement; and
  9. Authorization for the Chair of the Board, County Executive Officer, Assistant County Executive Officer, Auditor-Controller and Treasurer-Tax Collector to sign any and all certificates, agreements or other documents deemed necessary to consummate the sale of the 2012 COPs, including specifically termination agreements related to the 2003 COPs.
Supporting Documents
A Resolution - BOS ( Microsoft Word Document - 40 kb )
B Site Lease ( Adobe PDF Document - 86 kb )
C Lease Agreement ( Adobe PDF Document - 270 kb )
D Trust Agreement ( Adobe PDF Document - 503 kb )
E Preliminary Official Statement ( Adobe PDF Document - 928 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(a))

Names of cases: 

  1. Mishewal Wappo Tribe of Alexander Valley v. Ken Salazar (U.S. District Court #5:09-CV-02502-EJD). 
  2. Latinos Unidos del Valle De Napa y Solano, et. al. vs. County of Napa, et. al. (Napa County Superior Court Case No. 26-50568).
15B

CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)

Property: Skyline Park, 2201 Imola Avenue, Napa, California 
Agency Negotiator: Larry Florin, Director of Housing and Intergovernmental Affairs
Negotiating Parties: County of Napa and State of California, Department of General Services
Under Negotiation: [X] Price [X] Terms of Payment