Meeting Supporting Documents

Board of Supervisors 12/3/2013 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

4A

Presentation of a Retirement Proclamation to Joel King, Agricultural Biologist IV, in recognition of 33 years of service.

Supporting Documents
A Joel King Retirement Proclamation ( Adobe PDF Document - 173 kb )

4B

Presentation of a Retirement Proclamation to Lee Driggers, Senior Engineering Aide, in recognition of nearly 33 years of service.

Supporting Documents
A Proclamation ( Adobe PDF Document - 174 kb )

4C

Director of Human Resources to introduce new County employees.


7A

County Fire Chief requests acceptance of and approval for the Chairman to sign the (VFA)Volunteer Fire Assistance Program Grant agreement in the amount of $19,721 for the purchase of Protective Clothing and Equipment for Wildland Fire Fighting for the Napa County Volunteer Companies.


7B

Acting Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 4 to Agreement No. 6670 with Cerner Corporation (formerly Anasazi Software, Inc.), incorporating Addenda to the Licensed Software, Support and Maintenance Services and the Business Associate exhibits for the County's electronic health record/billing system.


7C

Acting Director of Health and Human Services requests approval of and authorization for the Chairman to sign the following in relation to the County's HIV/AIDS Surveillance Program: 

  1. Revenue Agreement with the California Department of Public Health for the term July 1, 2013 through June 30, 2016 for a maximum of $39,441; and
  2. Amendment No. 3 to Agreement No. 6835 with Jim Carr, incorporating provisions of the State Agreement (State No. 13-20144) governing the HIV/AIDS Surveillance Program.

7D

Acting Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 1 to Agreement No. 7784 with Cope Family Center, Inc., decreasing the maximum by $6,333 for a new maximum of $40,000 to provide services in the Child Abuse Prevention Council (CAPC) and Child Assault Prevention Project (CAPP) programs.


7E

Acting Director of Health and Human Services requests approval of and authorization for the Chairman to sign the renewal of revenue Agreement No. 7955 with the California Department of Health Care Services for Projects for Assistance in Transition from Homelessness (PATH) funds in the amount of $47,747 for Fiscal Year 2013-2014.


7F

Acting Director of Health and Human Services requests approval of and authorization for the Chairman to sign the following agreements for the contractors to provide assistance with outreach, enrollment, retention, and utilization of Medi-Cal for all potentially eligible children/families throughout Napa County:

  1. American Canyon Family Center, Inc., for a maximum of $17,861 for the term October 1, 2013 through June 30, 2014; and
  2. Napa Valley Child Advocacy Network, dba Parent-Child Advocacy Network, for a maximum of $10,999 for the term October 4, 2013 through June 30, 2014. 

7G

Acting Director of Health and Human Services request approval of a resolution confirming acceptance of the approach set forth in Welfare and Institutions Code Section 17600.50(a) in determining payments to the Realignment Family Support Services Subaccount, and ratifying the actions taken by the Governing Board in the County Medical Services Program's Resolution.

Supporting Documents
A Resolution ( Microsoft Word Document - 35 kb )
B Exhbit A-CMSP's Resolution ( Adobe PDF Document - 1180 kb )

7H

Acting Director of Health and Human Services requests approval of Budget Transfer No. HHS002 appropriating $141,855 in the Health Care Enhancement Programs budget with offsetting revenues from Medi-Cal Administrative Activities to fund contract expenditures. (4/5 vote required)


7I

Director of Library Services and Community Outreach requests the following actions regarding two Federal LSTA grants:

  1. Authorization to accept LSTA funds in the amount of $9,250 to be used to purchase 18 robotics kits, 1 magnetic poetry board and accessories, creative writing and robotics books and materials, and staff preparation time; and
  2. Authorize Budget Transfer No. LIB001 increasing appropriations in the Library's budget with offsetting revenues from the grant funding. (4/5 vote required)

7J

Director of Public Works requests approval of and authorization for the Chairman to sign Amendment No. 5 to Agreement No. 4708 with SimplexGrinnell, L.P., increasing the contract by $12,578 for a new annual maximum of $30,000, amending the scope of work to add fire sprinkler testing services at 3075 California Boulevard and to include a contract term end date.


7K

Director of Public Works requests approval of and authorization for the Chairman to sign Amendment No. 2 to Agreement No. 6632 with Peterson Power Systems, Incorporated, temporarily increasing the contract by $37,632 in Fiscal Year 2013-2014, for a new annual maximum of $74,989, and $5,000 in Fiscal Year 2014-2015 for a new annual maximum of $42,358, effective September 1, 2013, amending the scope of work to include an emergency repair performed on the Hall of Justice Generator, and to allow for future emergency repairs.


7L

Director of Public Works requests approval of and authorization for the Chairman to sign Amendment 1 to Lease Agreement No. 7875 with Community Action Napa Valley at a cost of $1 per year, extending the term through June 30, 2019 for the purpose of operating an adult shelter.


7M

Director of Public Works requests approval of and authorization for Road Commissioner to sign Agreement DTFH68-14-E-00040 with the Federal Highway Administration, and all related documents, for a maximum of $1,908,200 for the term December 3, 2013 through December 1, 2018, for a project to rehabilitate 7.8 miles of Berryessa Knoxville Road.


7N

Director of Public Works requests award of the contract for the "Napa County Administration Building Boiler & Chiller Replacement Project", PW 13-20, to R-E Corporation, of Santa Rosa, California for their low base bid of $423,000, and authorization for the Chairman to sign the construction contract.


7O

County Executive Officer requests the reappointment of William Grandrath to serve on the Mental Health Board representing the category of Family Member of Consumer with term of office to commence immediately and expire January 1, 2016.

Supporting Documents
A William Grandrath Application ( Adobe PDF Document - 1515 kb )
B Mental Health Board Recommendation ( Adobe PDF Document - 88 kb )

9A

First reading and intention to adopt an ordinance updating the provisions of Division VI, Emergency Medical Services, Chapter 8.70 (Ambulance) of the Napa County 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 (redlined version) ( Adobe PDF Document - 129 kb )
B Ordinance (Clean) ( Microsoft Word Document - 69 kb )
9B

Recess to the Lake Berryessa Resort Improvement District (LBRID) meeting (See LBRID Agenda).


9C

County Executive Officer requests discussion and possible adoption of a resolution waiving the repayment of loans made to the Lake Berryessa Resort Improvement District (LBRID) in the amount of $1,672,000 pursuant to Government Code Section 25214.4, $500,000 of which will only be waived if LBRID is not awarded a State Revolving Fund grant. (4/5 Vote Required)

Supporting Documents
A Resolution ( Microsoft Word Document - 22 kb )
9D

Recess to the Napa Berryessa Resort Improvement District (NBRID) meeting (See NBRID Agenda).


9E

Interim Director of Planning, Building and Environmental Services requests adoption of a resolution amending an existing Type F contract and establishing certain Agricultural Preserves (Types A & H), and approval of and authorization for the Chairman to execute the following Williamson Act related contracts:

  1. Approving fifteen (15) new contracts with the following applicants:
    1. Parkway Plaza Venture, General Partnership, in the general location of Petrified Forest Road;
    2. Duckhorn Wine Company, (6 new contracts), in the general locations of Silverado Trial and Larkmead Lane, White Cottage Road and Summit Lake Drive, Terminus of Summit Lake Drive, Silverado Trail and Yountville Crossroad and Silverado Trail and Lodi Lane;
    3. Stags Leap Vineyards, Limited Partnership, in the general location of Silverado Trail and Ridge Court;
    4. Stags Leap Wine Cellars, Limited Partnership, in the general location of Big Ranch Road and Oak Knoll Avenue;
    5. Sullivan Vineyards, General Partnership, in the general location of North St. Helena Highway and Zinfandel Lane;
    6. Kenneth F. Monnens, Trustee under declaration of Trust dated July 20, 2006, in the general location of Big Ranch Road and Trancas Street;
    7. Beckstoffer Vineyards XVI, Limited Liability Corporation, in the general location of Duhig Road and Las Amigas Road;
    8. Dennis l. and Ingeborg E. Armstrong, Husband and Wife, in the general location of Monticello Road and Vichy Avenue;
    9. John Alex Bremer and Laura Joyce Bremer, Trustees of the Bremer Family 1995 Living Trust (2 new contracts), in the general location of Deer Park Road and the northern end of Sanitarium Road;
  2. Rescinding of four (4) existing contract and replacing with five (5) new contracts with the following applicants:
    1. Michael J. Eoff and Kelly Ann Eoff, husband and wife as joint tenants, rescinding Contract #456/85/H and replacing with 2 new contracts due to a lot line adjustment, in the general location of Chiles Pope Valley Road and Pope Canyon Road;
    2. Stags Leap Wine Cellars, Limited Liability Company, rescinding Contract #P04-0384-A and replacing with 1 new contract due to a lot line adjustment, in the general location of Silverado Trail and Capps Drive;
    3. Phillips Family Trusts, rescinding Contracts #114/76/A and #116/76/A and replacing with 2 new contracts due to a lot line adjustment, in the general location of State Route 29 and Washington Street;
  3. Partially rescinding one (1) existing contact (#153/77/F) and replacing with one (1) new contract with the following applicants:
    1. Donalee Shackelford, Trustee of the Donalee Shackelford Trust of 2011, and Thomas C. Mazzucco and Kelly Mazzucco, husband and wife as community property with right of survivorship, due to a lot line adjustment, in the general location of Chiles Pope Valley Road and Pope Canyon Road.
Supporting Documents
A Agricultural Preserve Resolution (Added after initial agenda posting) ( Microsoft Word Document - 86 kb )
9F

Recess to the In-Home Supportive Services (IHSS) Public Authority of Napa County special meeting (See IHSS Agenda).

9G

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

9H

Recess to a Special Joint Meeting with the Yountville Town Council, Yountville Community Center, 6516 Washington Street, Yountville, California (See Special 4:00 PM BOS Agenda).


10A

Director of Library Services and Community Outreach to provide an update to its Strategic Plan for 2013-15.

Supporting Documents
A Strategic Plan Status Report ( Adobe PDF Document - 969 kb )

10B

Director of Housing and Intergovernmental Affairs requests approval of and authorization for the Chairman to sign an agreement with Colliers Parrish International for the term November 1, 2013 through June 30, 2014 with an automatic renewal provision for a total contract maximum of $435,000 for leasing of real property owned by the County. 
(CONTINUED FROM NOVEMBER 12, 2013) 

Supporting Documents
A Statement of Qualifications ( Microsoft Word Document - 377 kb )
B Rate Schedule ( Adobe PDF Document - 169 kb )

10C

County Executive Officer requests appointment of three (3) applicants to the Airport Advisory Commission in the category of General Public with the terms of office to commence January 1, 2014 and expire on December 31, 2016. 

Applicants  (Choose Three) Representing
James P. "Bo" Barrett* General Public
Jack Bergin* General Public
John C. Fiore General Public
Larry Roy Lawrence General Public
Bruce Ronald McLean General Public
*Incumbent

Supporting Documents
A James P. "Bo" Barrett Reappointment Request Letter and Application ( Adobe PDF Document - 414 kb )
B Jack Bergin Reappointment Request Letter and Application ( Adobe PDF Document - 578 kb )
C John C. Fiore Application ( Adobe PDF Document - 6586 kb )
D Larry Roy Lawrence Application ( Adobe PDF Document - 311 kb )
E Bruce Ronald McLean Application ( Adobe PDF Document - 362 kb )

10D

County Executive Officer requests one (1) appointment to serve on the Napa County Fair Association Board of Directors representing Napa County with the term of office to commence January 1, 2014 and expire December 31, 2016. 

Applicants (Choose One)
Douglas E. Bock   
Bonnie Claire Chisholm*
*Recommended by Napa County Fair Association Board of Directors

Supporting Documents
A Bonnie Chisholm Reappointment Request Application ( Adobe PDF Document - 261 kb )
B Douglas Bock Application ( Adobe PDF Document - 227 kb )
C Napa County Fair Association Board of Directors Recommendation Letter ( Adobe PDF Document - 54 kb )
15A

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

Name of case: Raymond v. Tuteur; United States District Court, Northern District of California, Case No. C12-04469.

15B

CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)

Property: 2751 Napa Valley Corporate Drive, Napa
Agency Negotiator: Steve Lederer, Director of Public Works and Juan Arias, Public Works Engineering Manager 
Negotiating Parties: Mylan Specialty LP
Under Negotiation: [X] Price [X] Terms of Payment