Meeting Supporting Documents

Board of Supervisors 4/8/2014 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

Presentation of a Proclamation to Heidi Merchen, Public Health Manager and Cara Mae McGarry, Health Education Specialist, declaring April 7-13, 2014 as “National Public Health Week” in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF Document - 172 kb )

4B

Presentation of a Proclamation to Jacqueline Loeks, Deputy Director, Alcohol and Drug Administrator, declaring April 2014 as "Alcohol Awareness Month" in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF Document - 168 kb )

4C

Presentation of a Proclamation to Justin-Siena Head Coach Mike Boles on behalf of the Justin-Siena High School Girls Basketball team, which won the CIF Northern California Championship title and advanced to the CIF Title Game. (Chairman Luce)

Supporting Documents
A Proclamation ( Adobe PDF Document - 184 kb )

7A

Director of Corrections requests approval of and authorization for the Chairman to sign Amendment No. 2 to Agreement No. 7551 with Securus Technologies, Inc. in order to comply with regulatory changes implemented by the Federal Communications Commission in the provison of telephone services for inmates incarcerated at the Napa County Jail.


7B

Director of Health and Human Services requests approval of and authorization for the Chairman to sign an Agreement with Bitfocus, Inc., for a maximum of $99,890 for the term April 8, 2014 through April 7, 2015, with a provision for annual renewal, to provide hosting and training services for a Homeless Management Information System as required by the U.S. Department of Housing and Urban Development regulations.


7C

Director of Public Works requests approval of and authorization for the Chairman to sign a Memorandum of Understanding (MOU) with Linda Falls Terrace Mutual Water Company for a maximum of $19,146 for the term August 15, 2011 through 60 days following notification to Napa County that the project for improved water quality and reliability has been completed.


7D

Director of Public Works requests approval of Plans and Specifications for the "White Sulphur Springs Road Retaining Wall," RDS 06-21, authorization to advertise for sealed bids and opening of the bids at a time, date, and location to be published by the Director of Public Works pursuant to Section 20150.8 of the Public Contract Code.


7E

Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the Internal Audit Letter for the Department of Probation - Merchant Gift Card Review for the fiscal years ended June 30, 2012 and June 30, 2013.

Supporting Documents
A Probation Gift Card Letter - FY 11/12 and FY 12/13 ( Adobe PDF Document - 2741 kb )

7F

Director of Housing and Intergovernmental Affairs requests approval of and authorization for the Chairman to sign an Agreement with Kristin Lowell, Inc., for a maximum of $5,800 for the term April 8, 2014 through December 31, 2014 for preparation of the Engineer's Report required for the levy of Fiscal Year 2014-2015 farm worker housing assessments by County Service Area No. 4.


7G

Director of Human Resources and Assessor-Recorder-County Clerk request the adoption of a resolution amending the Departmental Allocation List for the Assessor Division, the Table and Index of Classes and appropriate personnel policies as follows, effective April 8, 2014:

  1. Amend the Departmental Allocation List for the Assessor Division by:
    1. Deleting one (1.0 FTE) (NCO) Assistant Assessor-Recorder-County Clerk-Registrar.
    2. Adding one (1.0 FTE) (M) Staff Services Manager.
  2. Amend the Table and Index of Classes by:
    1. Deleting Assistant Assessor-Recorder-County Clerk-Registrar.
  3. Amend appropriate personnel policies by deleting reference to Assistant Assessor-Recorder-County Clerk-Registrar.
Supporting Documents
A Resolution ( Microsoft Word Document - 29 kb )

7H

Director of Human Resources and Director of Health and Human Services Agency request adoption of a resolution amending the Departmental Allocation List for the Child Welfare Services Division and the Mental Health Division of the Health and Human Services Agency (HHSA) as follows, effective April 8, 2014, with no net increase to the General Fund:

  1. Amend the Child Welfare Services Division Allocation List by:
    1. Adding one (1.0 FTE) Social Worker Supervisor II.
  2. Amend the Mental Health Division Allocation List by:
    1. Adding one (1.0 FTE) Mental Health Counselor - Licensed;
    2. Adding one (1.0 FTE) Forensic Mental Health Counselor;
    3. Deleting one (1.0 FTE) Emergency Response Counselor - Licensed; and 
    4. Deleting one (0.85 FTE) Forensic Mental Health Counselor.
Supporting Documents
A Resolution ( Microsoft Word Document - 25 kb )

7I

Director of Human Resources and Director of Health and Human Services request the adoption of a resolution amending the Departmental Allocation List for the Operations Division of the Health and Human Services Agency (HHSA) as follows, effective April 12, 2014, with no net increase in full time equivalents and no net increase to the General Fund:

  1. Delete one (1.0 FTE) Office Assistant I/II; and,
  2. Add one (1.0 FTE) System Support Analyst - HHSA.
Supporting Documents
A Resolution ( Microsoft Word Document - 27 kb )

7J

Registrar of Voters requests approval of and authorization for the Chairman to sign a letter requesting extension of the term of Amendment No. 3 to Agreement No. 6017 with Dominion Voting Systems, Inc. through June 30, 2016 with all other terms to remain the same.

Supporting Documents
A Extension letter through June 30, 2016 ( Microsoft Word Document - 276 kb )

7K

County Executive Officer/Purchasing Agent and Purchasing Manager request the following:

  1. Declare certain items of personal property, which are fixed and non-fixed assets, as surplus and no longer required for public use;
  2. Authorize the disposal of non-fixed asset surplus property items by donation;
  3. Authorize the disposal of fixed and non-fixed asset surplus property items at public auction (4/5 vote required); and
  4. Accept a report of items disposed of by means of recycling, e-waste, and disposal.
Supporting Documents
A Donation ( Adobe PDF Document - 537 kb )
B Auction - Vehicles and Equipment ( Adobe PDF Document - 14 kb )
C Auction - General Goods and Material ( Adobe PDF Document - 271 kb )
D Recycle, E-Waste, and Disposal ( Adobe PDF Document - 285 kb )

7L

County Executive Officer requests approval of the following:

  1. Accept and file the 2013-14 Grand Jury Final Report on Napa County Juvenile Hall Annual Review; and 
  2. Direct the Chief Probation Officer to prepare a response to the Grand Jury Report as prescribed by law.
Supporting Documents
A 2013-14 Grand Jury Report ( Adobe PDF Document - 137 kb )

7M

County Executive Officer requests appointment of Amitabh Singh Bedi to serve on the State Council on Developmental Disabilities Area 4 Board representing Napa County in the category of General Public with the term of office to commence immediately and expire on December 31, 2016.

Supporting Documents
A Amitabh Singh Bedi Application ( Adobe PDF Document - 304 kb )

9A

Director of Planning, Building and Environmental Services, Director of Public Works and County Counsel request the following regarding the County Jail Project:

  1. Hold a public hearing regarding the County's proposed purchase of approximately 27.11 acres of property located at 2300 Napa Vallejo Highway, Napa, California, APN 046-370-021 ("Pacific Coast Site Alternative") for approximately $6,600,000 from WHAL Properties, L.P. ("WHAL").  After considering any public comment, close the public hearing; and
  2. Adoption of a resolution (a) adopting findings, a statement of overriding considerations and rejecting alternatives pursuant to the California Environmental Quality Act ("CEQA"); (b) finding the proposal consistent with the County's General Plan; (c) adopting the Pacific Coast Site Alternative; (d) adopting the Mitigation Monitoring and Reporting Program; (e) approving and authorizing the Chairman to execute the option and sign the Purchase and Sale Agreement for the approximately 27.11 acres of property located at 2300 Napa Vallejo Highway, Napa, (APN 046-370-021); and (f) authorizing the County Executive Officer to sign any and all documents related to the Purchase and Sale Agreement as approved by County Counsel; and
  3. Approval of Budget Transfer No. DPW007 appropriating $6,700,000 in the Capital Improvement Fund-Jail Replacement Project with offsetting revenue from long term debt proceeds from the sale of 2014 Certificates of Participation approved by the Board of Supervisors on March 11, 2014 for the purchase of the WHAL Property and related escrow fees. (4/5 vote required)
Supporting Documents
A CEQA Findings Resolution ( Microsoft Word Document - 121 kb )
B Summary of PSA ( Microsoft Word Document - 28 kb )
C Memo from Steve Lederer ( Adobe PDF Document - 79 kb )
D Memo from Liz Habkirk ( Adobe PDF Document - 95 kb )
E CEO Memo - Revised Jail Projections and Site Alts ( Adobe PDF Document - 324 kb )
F CalTrans Letter and Response ( Adobe PDF Document - 59 kb )
G GP Consistency Memo ( Microsoft Word Document - 270 kb )

9B

Director of Public Works requests the following:

  1. Accept a final report from the Chairman of the Groundwater Resources Advisory Committee (GRAC) Peter McCrea and Committee Member Jim Verhey on the conclusions and recommendations of the GRAC; and
  2. Discussion and possible direction to staff.
Supporting Documents
A Groundwater Resources Advisory Committee Workplan/Timeline ( Adobe PDF Document - 467 kb )
B Napa County Groundwater Sustainability Objectives ( Adobe PDF Document - 297 kb )
C GRAC Mtg Summary(s) and Memo on WAA-GW Ord Updates ( Adobe PDF Document - 1468 kb )
D Update on Education-Outreach and Well Owner Outreach for Monitoring ( Adobe PDF Document - 359 kb )
E Napa County Groundwater Monitoring Plan 2013 ( Adobe PDF Document - 3257 kb )
F Education and Outreach Brochure/Inserts ( Adobe PDF Document - 1820 kb )
9C

CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section 54957.6)

Agency Designated Representatives: Suzanne Mason, Human Resources Director and Jack Hughes, Chief Negotiator
Employee Organization: SEIU Local 1021 - NAPE (Public Services Employee Unit and Supervisory Unit of the County of Napa);
Unrepresented Employees: Non-Classified Management, Classified Management and Confidential Employees of the County of Napa (Excluding Elected Officials)


9D

Director of Housing and Intergovernmental Affairs requests the Board of Supervisors hold a public hearing and adopt a resolution approving submittal of an application for funding up to $1,500,000, authorizing the Assistant County Executive Officer to execute the grant application, grant agreement and all grant related documents and act on the County's behalf in all matters pertaining to the grant for the 2014-15 Community Development Block Grant Program.

Supporting Documents
A Resolution ( Microsoft Word Document - 21 kb )
B CDBG Powerpoint Presentation (Added after initial agenda posting) ( Microsoft Excel Spreadsheet - 751 kb )
C CDBG Powerpoint Presentation (Added after initial agenda posting) ( Adobe PDF Document - 710 kb )

9E

Consideration and possible action regarding an appeal filed by Frank and Karen Altamura/Altamura Vineyards and Winery to a decision by the Chief Building Official to deny a request to issue a permanent Certificate of Occupancy for the Winery building under building permit B98-00096, located at 1701 Wooden Valley Road in an unincorporated area of Napa County, Assessor Parcel Number 033-070-045. Building permit, B98-00096 was applied for in 1997 and issued in 1998. The building permit was to construct a winery/storage/dwelling/garage on the property.
ENVIRONMENTAL DETERMINATION: Issuance of building permits, certificates and temporary certificates of occupancy are ministerial actions which are Statutorily Exempt from the California Environmental Quality Act, pursuant to CEQA Guideline Section 15268, "Ministerial Projects".
(CONTINUED FROM MARCH 18, 2014)

Supporting Documents
A Altamura Notice of Intent to Appeal ( Adobe PDF Document - 194 kb )
B Altamura Appeal Packet ( Adobe PDF Document - 2658 kb )
C 1 0f 6 Altamura Appeal ( Adobe PDF Document - 62 kb )
D 2 of 6 Altamura Appeal ( Adobe PDF Document - 1762 kb )
E 3 of 6 Altamura Appeal ( Adobe PDF Document - 1843 kb )
F 4 of 6 Altamura Appeal ( Adobe PDF Document - 807 kb )
G 5 of 6 Altamura Appeal ( Adobe PDF Document - 621 kb )
H 6 of 6 Altamura Appeal ( Adobe PDF Document - 1976 kb )
I Altamura Appeal Statement of Facts ( Adobe PDF Document - 114 kb )
J Altamura Appeal County Opposition ( Adobe PDF Document - 3095 kb )

10A

County Executive Officer requests the appointment/reappointment of one member of the Board of Supervisors to serve on the Local Agency Formation Commission (LAFCO) as a regular member for a four year term of office commencing May 5, 2014 and expiring May 7, 2018. 

Supporting Documents
A Appointment Letter ( Adobe PDF Document - 80 kb )
B The LAFCO Brochure ( Adobe PDF Document - 389 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(d)(1))

Name of case:  Latinos Unidos del Valle De Napa y Solano, et. al. vs. County of Napa, et. al. (California Superior Court, County of Napa, Case No. 26-50568)