Meeting Supporting Documents

Board of Supervisors 11/26/2013 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

3A

Clerk of the Board requests approval of minutes of the meetings held on:

  1. September 17, 2013 (Supervisor Bill Dodd was excused)*;
  2. September 24, 2013 (All Supervisors were present);
  3. October 1, 2013 (All Supervisors were present);
  4. October 8, 2013 (All Supervisors were present);
  5. October 15, 2012 (Supervisor Brad Wagenknecht was excused)*;
  6. October 22, 2013 (All Supervisors were present); and
  7. October 22, 2013 Special Meeting (Supervisor Mark Luce was excused)*.

*Excused Supervisors will be recorded as abstained unless Supervisor indicates otherwise.

Supporting Documents
A September 17, 2013 ( Adobe PDF Document - 270 kb )
B September 24, 2013 ( Adobe PDF Document - 387 kb )
C October 1, 2013 ( Adobe PDF Document - 74 kb )
D October 8, 2013 ( Adobe PDF Document - 232 kb )
E October 15, 2013 ( Adobe PDF Document - 331 kb )
F October 22, 2013 ( Adobe PDF Document - 361 kb )
G October 22, 2013 Special Meeting ( Adobe PDF Document - 83 kb )

7A

Director of Corrections requests approval of and authorization for the Chairman to sign a Business Associate Agreement with the County Medical Services Program (CMSP) Governing Board for the term July 1, 2013 through June 30, 2014 to provide Health Insurance Portability and Accountability Act (HIPAA) guidelines related to the Certified Public Expenditure (CPE) agreement  the County currently maintains with the CMSP Governing Board.


7B

Sheriff requests approval of and authorization for the Chairman to sign Amendment No. 1 to Agreement No. 7767 with WATTCO Equipment, Inc. increasing the maximum amount by $100,000 for a new maximum of $200,000 and extending the term through June 30, 2014, with an automatic renewal provision, to provide for equipment purchases, installation and removal of technical equipment for the Sheriff's Department vehicles.


7C

Interim Director of Planning, Building and Environmental Services requests adoption of a resolution authorizing the following:        

  1. Execution of the Local Primacy Delegation Agreement (LPDA) by the Director of Environmental Health;
  2. Designation of the Director of Environmental Health as the local primacy agency for purposes of carrying out the LPDA; and
  3. Authority for the Director of Environmental Health to execute and submit a Grant Funding Agreement to the State of California Department of Public Health to obtain an LPDA grant for administering the small water system program. 
Supporting Documents
A Resolution ( Microsoft Word Document - 32 kb )

7D

Director of Public Works requests approval of and authorization for the Chairman to sign Amendment No. 21 to Agreement No. 4202 with the Napa County Flood Protection and Watershed Improvement Authority increasing the total amount of Measure "A" funds by a total of $460,000 for the Milliken-Sarco-Tulocay (MST) Recycled Water Project to fund project activities through the remainder of FY 2013-2014.

Supporting Documents
A Status of Measure A Projects 11-26-13 ( Adobe PDF Document - 280 kb )
B Measure A Revenues and Expenditures 11-26-13 ( Adobe PDF Document - 54 kb )

7E

Director of Public Works requests approval of Budget Transfer No. DPW005 increasing appropriations in the Fleet Management - Vehicle Replacement Fund budget with a corresponding reduction in the Fleet Management - Vehicle Replacement Fund Balance and establishment of a fixed asset in the amount of $14,196 for the sole source purchase of a leased vehicle assigned to the District Attorney's Office. (4/5 vote required)


7F

Chief Information Officer requests adoption of a resolution approving revisions and additions to the record retention schedules to be maintained with Section 40 of the County Policy Manual, effective November 26, 2013. (4/5 vote required)

Supporting Documents
A Exhibit A ( Adobe PDF Document - 117 kb )
B Resolution ( Microsoft Word Document - 23 kb )

7G

Chief Information Officer requests approval of and authorization for the Chairman to sign Amendment No. 1 to License Agreement No. 7718 with Smart ERP Solutions, Inc. increasing the amount by $65,400 for a new maximum of $111,000 to upgrade the Smart Solutions Software license to unlimited use to continue to streamline PeopleSoft system functionality.


7H

Director of Human Resources and Acting Director of Health and Human Services request adoption of a resolution amending the Departmental Allocation List of the Health Care Enhancement Programs Division of the Health and Human Services Agency as follows, effective November 26, 2013:

  1. Add One (1.0 FTE) Mental Health Counselor-Licensed; 
  2. Add One (1.0 FTE) Alcohol and Drug Counselor III; and 
  3. Add One (1.0 FTE) Staff Services Analyst I/II.
Supporting Documents
A Resolution ( Microsoft Word Document - 27 kb )

7I

County Executive Officer/Purchasing Agent and Chief Information Officer request the following:
  1. Declare certain items of personal property as surplus and no longer required for public use; and
  2. Authorize the Purchasing Agent to dispose of these items of personal property by donating them to Cyber Mill, a tax-exempt Health and Human Service organization.

Supporting Documents
A Donation List ( Microsoft Word Document - 40 kb )

7J

County Executive Officer requests approval of and authorization for the Chairman to sign an employment agreement appointing Greg Clark as the Agricultural Commissioner/Sealer of Weights and Measures for a four year term commencing December 28, 2013 through December 28, 2017 as authorized by California Food and Agricultural Code §2122 and California Business and Professions Code §12200.


7K

County Executive Officer requests ratification of out-of-state travel for Supervisor Diane Dillon to Washington, D.C., from November 19-21, 2013, to testify before the United States Senate Committee on Indian Affairs regarding the impacts of federal land use on local communities.

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

Recess to the Napa County Housing Authority (NCHA) meeting (See NCHA Agenda).

9D

Recess to the Napa County Flood Protection and Watershed Improvement Authority (NCFPWIA) special meeting (See NCFPWIA Agenda).


9E

Consideration and possible action regarding an appeal filed by Domain H. William H., LLC, Harlan Trust, H. Harlan William II Trust, and Harlan Estate Ranch Holdings ("Appellants"), to a decision by the County Surveyor on August 20, 2013, to tentatively approve Lot Line Adjustment Application No. W13-00156 filed by Nickel Vineyard Company, LLC and Nickel Land Company ("Applicants"), for property located on Oakville Grade (Assessor's Parcel Nos. 027-360-017 SFAP with 027-480-016 and 027-360-012).
ENVIRONMENTAL DETERMINATION: Approval of a Lot Line Adjustment is a ministerial action which is exempt from CEQA (14 CCR 15268; Napa County Local CEQA Guidelines, Appendix A; Friends of Sierra Madre v. City of Sierra Madre (2001) 25 Cal.4th 165).
(CONTINUED FROM NOVEMBER 12, 2013)

Supporting Documents
A Application Attachment 1 Form Indemnification Consent Receipt ( Adobe PDF Document - 584 kb )
B Application Attachment 2 Map ( Adobe PDF Document - 593 kb )
C Application Attachment 3 Nickel Vineyard Co Title Report ( Adobe PDF Document - 1521 kb )
D Application Attachment 4 Nickel Land Co Title Report ( Adobe PDF Document - 2195 kb )
E Application Attachment 5 Creation adn Vesting Deeds ( Adobe PDF Document - 5053 kb )
F Application Attachment 6 Notification Packet ( Adobe PDF Document - 1946 kb )
G Tentative Approval Letter ( Adobe PDF Document - 616 kb )
H Appeal Packet ( Adobe PDF Document - 5295 kb )
I Code Sections 17.46.030 and 17.46.040 ( Adobe PDF Document - 53 kb )

9F

Interim Director of Planning, Building and Environmental Services and the Chief Building Official request the following: 

  1. First reading of an ordinance with the intent to adopt the 2013 California Building Standards Code as promulgated and approved by the California Building Standards Commission including amending various chapters of Title 15 of the Napa County Code as provided; and
  2. Adoption of a resolution finding that certain local amendments are necessary because of local climatic, geological or topographical conditions within Napa County. 
Supporting Documents
A Resolution ( Microsoft Word Document - 46 kb )
B Ordinance (redlined version) ( Adobe PDF Document - 133 kb )
C Ordinance (Clean) ( Microsoft Word Document - 73 kb )

10A

Director of Public Works requests the following actions related to the Milliken-Sarco-Tulocay Recycled Water Project:

  1. Find that the Board has considered and approves the Napa Sanitation District MST Area Project – Imola Avenue Addendum to the Environmental Impact Report and Supplemental Information Document to the Environmental Impact Statement;
  2. Approve and authorize Chairman to sign Amendment No. 5 to Agreement No. 7350 with Napa Sanitation District (NSD), increasing the authorization by $288,866 for a new maximum of $2,667,250;
  3. Adoption of a Resolution pledging revenues and funds for repayment of a state loan;
  4. Adoption of a Resolution authorizing the Director of Public Works and the Deputy Director of Public Works for Flood Control and Water Resources (as designee) to file a Financial Assistance Application with the State Water Resources Control Board; and
  5. Adoption of a Resolution to reimburse expenditures paid prior to issuance of obligations.
Supporting Documents
A Addendum to the EIR ( Adobe PDF Document - 6210 kb )
B Resolution Pledging Revenues ( Microsoft Word Document - 25 kb )
C Authorizing Resolution ( Microsoft Word Document - 28 kb )
D Reimbursement Resolution ( Microsoft Word Document - 29 kb )
E Presentation (Added after initial agenda posting) ( Adobe PDF Document - 677 kb )

10B

County Executive Officer requests Board direction regarding a request from the Town of Yountville to enter into discussions to amend its sphere of influence to include the Domaine Chandon Visitor Center, restaurant, tasting room and administrative offices.

Supporting Documents
A Letter from Town of Yountville ( Adobe PDF Document - 107 kb )
15A

PUBLIC EMPLOYEE APPOINTMENT (Government Code Section 54957)

Title:  Director of Health and Human Services