Meeting Supporting Documents

Board of Supervisors 1/7/2014 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

Director of Human Resources to introduce new County employees.


7A

Director of Corrections requests approval of and authorization for the Chairman to sign an agreement between the County of Napa and Securus Technologies Inc. for the implementation of an inmate video visitation system in the jail at no cost to the County.


7B

Acting Director of Health and Human Services requests approval of and authorization for the Chairman to sign the following amendments to agreements for mental health services, revising each contractor's daily rate for Fiscal Year 2013-2014:

  1. Managed care (Medi-Cal) inpatient services:
    1. Amendment No.15 to Agreement No. 3592 with St. Helena Hospital, Inc.; and
    2. Amendment No. 9 to Agreement No. 4135 with St. Helena Hospital, dba St. Helena Hospital Center for Behavioral Health.
  2. Services for uninsured clients:
    1. Amendment No. 12 to Agreement No. 4141 with St. Helena Hospital, Inc.; and
    2. Amendment No. 11 to Agreement No. 4142 with St. Helena Hospital, dba St. Helena Hospital Center for Behavioral Health.

7C

Acting Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 3 to Agreement No. 6977 with Lilliput Children's Services, Inc., incorporating an addendum to the Compensation section to adjust the contractor's operating budget for the administration and coordination of the County's Kinship Support Services Program (KSSP), with no increase to the contract maximum amount.


7D

Acting Director of Health and Human Services requests approval of and authorization for the Chairman to sign the renewal of Revenue Agreement No. 7086 with the California Department of Public Health for a maximum of $150,000 for the term July 1, 2013 through June 30, 2014 to fund tobacco control activities.


7E

Acting Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 1 to Agreement No. 8019, incorporating a revision to the Compensation section for the contractor to provide assistance with outreach, enrollment, retention, and utilization of Medi-Cal for all potentially eligible children/families throughout Napa County.


7F

Acting Director of Health and Human Services requests approval of and authorization for the Chairman to sign an agreement with California Institute for Mental Health, Inc., for a maximum of $46,053 for the term January 7, 2014 through June 30, 2014 to provide Crisis Intervention Training.


7G

Acting Director of Health and Human Services requests approval of and authorization for the Chairman to sign an agreement with Calistoga Family Center, Inc., for a maximum of $28,514 for the term November 13, 2013 through June 30, 2014 for the contractor to provide assistance with outreach, enrollment, retention, and utilization of Medi-Cal for all potentially eligible children/families throughout Napa County. 


7H

Acting Director of Health and Human Services requests approval of Budget Transfer No. HHS004 transferring appropriations of $19,078 in the Self-Sufficiency Services Division budget from Special Departmental Expense to Equipment and establishment of a fixed asset in the amount of $19,078 for the purchase of a Document Upload Kiosk for the Self-Sufficiency reception area.
(4/5 vote required)


7I

Acting Director of Health and Human Services requests approval to accept two anonymous donations totalling $10,000 to be used for the benefit of the Children's Trust Fund. 


7J

Acting Director of Health and Human Services and Auditor-Controller request acceptance and ratification of a donation in the amount of $3,000 in Wal-Mart gift cards received on behalf of clients at Health and Human Services during the holidays.


7K

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chairman to sign the renewal of Revenue Agreement No. 7065 with the California Department of Food and Agriculture (CDFA) for a maximum of $3,283 for the term October 1, 2013 through December 31, 2013 for reimbursement of expenditures for activities related to Light Brown Apple Moth exclusion program.


7L

Director of Library Services and Community Outreach requests the following:

  1. Authorization to accept a donation from the Napa County Library Foundation for $10,000 to purchase databases for the Napa County Library and for the Chairman to sign a letter of appreciation to the Foundation in acceptance of the donation; and
  2. Authorize Budget Transfer No. LIB003 increasing appropriations in the Library's budget with offsetting revenues from the donation.  (4/5 vote required) 
Supporting Documents
A Thank You Letter to the Napa County Library Foundation ( Microsoft Word Document - 282 kb )

7M

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

  1. Authorizing the submission of an application to the California Department of Resources Recycling and Recovery for a Waste Tire Enforcement Grant in the amount of $88,000 for the State's Fiscal Year 2013-2014 award cycle, to be received by the County in Fiscal Year 2014-15; and
  2. Authorizing the Assistant Director of Planning, Building, and Environmental Services to execute the necessary grant documents.

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

7N

Los Carneros Water District Board (District Board) requests the appointment of Mark DeSoto to its Board with term of office to commence immediately and expire at noon on Friday, December 1, 2017.

Supporting Documents
A District Letter Requesting DeSoto Appointment ( Adobe PDF Document - 53 kb )

7O

County Executive Officer requests the reappointments of Richard Feldstein, representing the Chairman of the Board of Supervisors, and James V. Jones, representing the Bar Association, to the Napa County Law Library Board of Trustees with terms of office to expire December 31, 2014.

Supporting Documents
A Richard Feldstein Application ( Adobe PDF Document - 1372 kb )
B James Jones Application ( Adobe PDF Document - 594 kb )

7P

County Executive Officer requests the reappointments of Laura Keller and Teresa Zimny representing the categories of County Representatives to serve on the First 5 Napa County Children and Families Commission with the terms of office to commence immediately and expire January 1, 2018.

Supporting Documents
A Laura Keller Reappointment Request Letter and Application ( Adobe PDF Document - 929 kb )
B Teresa Zimny Reappointment Request Letter and Application ( Adobe PDF Document - 7342 kb )
9A

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

9B

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

9C

Recess to the Silverado Community Services District (SCSD) special meeting (See SCSD Agenda).

9D

Recess to the Monticello Public Cemetery District (MPCD) special meeting (See MPCD Agenda).

9E

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

9F

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

9G

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

9H

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

9I

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


9J

County Counsel requests consideration and adoption of a Resolution of Findings of Fact and Decision on Appeal regarding the appeal filed by Giovanna and John Scruby to a decision by the Planning Commission on September 4, 2013 , to approve a modification to Cosentino Winery's Use Permit (No. P13-00058) to: 1) modify the landscape and construct a 2,754 square foot patio with landscape improvements including a water feature, a fireplace, a sound wall, and seating, adjacent to the east side of the winery; 2) replace the winery sign with a like sized sign; 3) resurface and re-stripe the existing parking lot and sidewalk; 4) recognize two additional parking spaces (to include two ADA spaces) for a total of 29 spaces; 5) replace vines and turf in the front setback with water efficient landscaping; and 6) allow on-site consumption of wine in accordance with AB2004. The 4.29 acre project site is located on the west side of State Highway 29, 0.23 miles south of its intersection with Yount Mill Road within the Agricultural Preserve (AP) Zoning District at 7415 St. Helena Hwy., Napa (APN: 027-540-013).

Supporting Documents
A Resolution of Findings of Fact and Decision on Appeal ( Microsoft Word Document - 111 kb )

10A

Director of Housing and Intergovernmental Affairs, Director of Information Technology Services and Director of Library Services and Community Outreach request adoption of a resolution endorsing Napa County's membership in the proposed North Bay / North Coast Broadband consortium, which seeks to secure grant funding to expand and integrate broadband internet access to underserved communities in the counties of Mendocino, Sonoma, Marin and Napa. 

Supporting Documents
A North Bay/ North Coast Consortium draft proposal ( Adobe PDF Document - 1445 kb )
B Board Resolution for membership in Broadband Consortium ( Microsoft Word Document - 19 kb )

10B

Discussion and possible action regarding the appointment of members of the Board of Supervisors to various committees, commissions and advisory boards.

Supporting Documents
A Section A ( Microsoft Word Document - 39 kb )
B Section B ( Microsoft Word Document - 38 kb )
C Section C ( Microsoft Word Document - 41 kb )
D Section D ( Microsoft Word Document - 36 kb )

10C

County Executive Officer request that the Board consider and approve the proposed FY 2014-15 Budget Policies and Budget Calendar.

Supporting Documents
A FY 2014-15 Budget Policies ( Microsoft Word Document - 32 kb )
B FY 2014-15 Budget Calendar ( Adobe PDF Document - 20 kb )

11A

Director of Housing and Intergovernmental Affairs, on behalf of the Board of Supervisors' Legislative Subcommittee, requests discussion and approval of the 2014 Napa County Legislative/Regulatory Platform.

Supporting Documents
A 2014 Napa County Legislative/Regulatory Platform ( Adobe PDF Document - 504 kb )
15A

CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)

Property: 535 Coombsville Road, Napa, CA. (APN 046-011-018) 
Agency Negotiator:  Larry Florin, Director of Housing and Intergovernmental Affairs
Under Negotiation: [X] Price [X] Terms of Payment