Meeting Supporting Documents

Board of Supervisors 2/10/2015 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
View the Supplemental Agenda

3A

Clerk of the Board requests approval of minutes January 6 and 13, 2015 (All Supervisors were present).

Supporting Documents
A January 6, 2015 ( Adobe PDF Document - 187 kb )
B January 13, 2015 ( Adobe PDF Document - 143 kb )

6A

Sheriff requests authorization to sign the State of California, Department of Parks and Recreation grant application program in the amount of $102,850 for the purchase of a 4X4 vehicle to be used in inclement weather, night time operations when motorcycles are impractical, or when non-motorcycle trained members patrol the Knoxville area and to cover partial reimbursement of salaries and benefits for law enforcement efforts in isolated areas of the County.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 4072-1 with Community Action of Napa Valley, Inc., increasing the amount by $5,550 for a new maximum of $137,984 for Fiscal Year 2014-2015 for the provision of Proposition 99 tobacco control services.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 7785 with On The Move, Inc., decreasing the maximum amount by $11,425 for a new maximum of $188,575 to provide employment services for eligible youth in Napa County and provide training to staff on the Workforce Investment Act (WIA) Youth program.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 8019 with On The Move, Inc., for a maximum of $26,665 for the term July 1, 2014 through June 30, 2015 to provide assistance with outreach, enrollment, retention and utilization of Medi-Cal for all potentially eligible children/families in Napa County.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign a Memorandum of Understanding between Catholic Charities of the Diocese of Santa Rosa and Napa County, until terminated by either party, to optimize outreach to clients applying for benefits under the CalFresh and Medi-Cal Programs.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign a Memorandum of Understanding between the California Department of Social Services, TALX Corporation, and Napa County for the purpose of authorizing Napa County access to "The Work Number" online employment verification service provided by TALX.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the California Department of Health Care Services for Community Mental Health Services Block Grant (MHBG) funds in the amount of $341,097 for Fiscal Year 2014-2015.


6H

Director of Health and Human Services requests approval of and authorization for the Chair to sign the Acceptance of an Award from the California Department of Public Health Tuberculosis Control Branch in the amount of $415 for the term July 1, 2014 through June 30, 2015, to fund tuberculosis control activities.


6I

Director of Library Services and Community Outreach requests the following actions:

  1. Accept, and the Clerk of the Board to file, the quarterly report of donations in the amount of $2,000 or less gifted to the Library from October 1, 2014 through December 31, 2014; and
  2. Accept and authorize the Chair to sign a letter thanking the Friends of the Napa Library for its $22,000 donation for Library programs, services and supplies.
Supporting Documents
A Thank You Letter to the Friends of the Napa Library ( Adobe PDF Document - 43 kb )
B October through December 2014 Library donations ( Adobe PDF Document - 209 kb )

6J

Director of Library Services and Community Outreach requests the adoption of a resolution approving amendments to the Napa County Library Commissions' Bylaws.

Supporting Documents
A Bylaws track changes ( Microsoft Word Document - 34 kb )
B Bylaws clean copy ( Microsoft Word Document - 33 kb )
C Library Commission Bylaws Resolution ( Microsoft Word Document - 33 kb )

6K

Director of Planning, Building and Environmental Services recommends approval of Amendment No. 7 to Napa County Agreement No. 1654 extending Skyline Park Citizen's Association operation of Skyline Wilderness Park for five years to February 19, 2020, and clarifying the County's fee policy as it relates to Skyline Wilderness Park.

Supporting Documents
A Skyline Park Five-Year Plan ( Adobe PDF Document - 76 kb )

6L

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign an Agreement with Ascent Environmental, Inc. for a maximum of $186,578 for the term February 10, 2015 through June 30, 2015, with an automatic rollover for up to two additional one year terms for purposes of assisting the County in conducting environmental review under the California Environmental Quality Act (CEQA) of the Yountville Hill winery.


6M

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Arcadis U.S. Inc. for a maximum of $295,967 for the term of February 10, 2015 through December 31, 2016 for project/construction management and design services to prepare plans and specification for the Sheriff's Building Repairs, New Emergency Operations Center and acoustic improvements of a conference room.


6N

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Shah Kawasaki Architects for a maximum of $143,835 for the term February 10, 2015 through December 31, 2016 for architectural/engineering design services to prepare plans and specifications for the Pope Valley Satellite Volunteer Fire Station.


6O

Director of Public Works requests approval of and authorization for the Chair to sign Space License Agreements with First American Title and SPL, for the use of office space at the Assessor-Recorder-County Clerk Department temporarily located at 2741-2751 Napa Valley Corporate Drive, and permanently located at 900 Coombs Street Room 116, in Napa, with no license fee, with the term effective immediately and termination upon 30 day written notice or mutual agreement.


6P

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Los Carneros Water District (LCWD), providing $100,000 of funding from the County's share of Measure "A" tax revenues in support of the design of LCWD's recycled water project.


6Q

Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the quarterly report of gifts, bequests and donations received for the quarter ended December 31, 2014, including acceptance of donations totaling $8,621.02 received by the Auditor-Controller on behalf of the Animal Shelter and HHSA.

Supporting Documents
A Donation Memorandum - Quarter Ended December 31, 2014 ( Adobe PDF Document - 683 kb )

6R

Director of Housing and Intergovernemtal Affairs requests approval of an authorization for the Chair to sign the following leases for office space at South Campus Building 2 and 4 with rent payments to commence upon movement into Building 4 no later than August 1, 2015:

  1. United States House of Representatives for the term February 10, 2015 through January 31, 2016 at the rate of $660 per month with an annual renewal option at a 5% increase in the monthly rate each year; and
  2. California State Senate Rules Committee for the term February 10, 2015 through January 31, 2016 at the rate of $220 per month with a renewal option to December 31, 2016 at a 5% increase in the monthly rate.

6S

Director of Housing and Intergovernmental Affairs and Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 7708 with BAE Urban Economics increasing the amount by $5,000 for a new maximum of $81,940 to provide services related to updated the County's Housing Element for the 2014-2022 housing cycle.


6T

Director of Housing and Intergovernmental Affairs requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 8181 with Arts Council Napa Valley (ACNV) increasing the amount by $12,899 for a new maximum of $44,493 for Fiscal Year 2014-15 for the purposes of hiring a consultant to give one or more workshops on grantwriting to Napa County arts and culture groups.


6U

Director of Human Resources and Director of Corrections request adoption of a resolution amending the Departmental Allocation List for the Corrections Department by adding one (1.0 FTE) Limited Term Assistant Director of Corrections, effective February 10, 2015 through February 10, 2017, with no net increase to the General Fund.

Supporting Documents
A Exhibit A ( Microsoft Word Document - 28 kb )

6V

Director of Human Resources and Director of Planning, Building and Environmental Services request adoption of a resolution amending the Table and Index of Classes reflecting a change to the Chief Building Official salary range, as outlined in "Exhibit A", effective February 10, 2015.

Supporting Documents
A Resolution ( Microsoft Word Document - 31 kb )

6W

County Executive Officer/Purchasing Agent and Director of Public Works request that a Ford Police Utility Interceptor be purchased instead of a previously approved mid-sized hybrid for the Sheriff's Office; and provide an update to a previously approved SUV purchase for the District Attorney's Office.


6X

County Executive Officer requests authorization for out-of-state travel for Supervisor Diane Dillon from February 20, 2015 to March 1, 2015 to attend the National Association of Counties (NACo) Legislative Conference in Washington, D.C. and meet with federal officials regarding land use matters in Napa County.


6Y

County Executive Officer requests appointment of Scott J. Owens, Jr. to represent the Town of Yountville and Rodolfo Perez Arroyo to represent the County of Napa on the Napa County Library Commission with the term of office to commence immediately and expire on January 31, 2018.

Supporting Documents
A Rodolfo Perez Arroyo Application ( Adobe PDF Document - 200 kb )
B Scott J. Owens, Jr., Application ( Adobe PDF Document - 559 kb )
C Town of Yountville Recommendation ( Adobe PDF Document - 185 kb )

6Z

Second reading and adoption of an ordinance approving the Design Guidelines for the Napa Pipe Project.
ENVIRONMENTAL DETERMINATION:  A Final Environmental Impact Report (EIR) was prepared for the Napa Pipe Project and certified by the Board of Supervisors on January 14, 2013. An Initial Study/Addendum to the County's EIR was prepared by the City of Napa and adopted by the Napa City Council on July 22, 2014 concluding that the County's EIR was prepared by the City of Napa and adopted by the City of Napa City Council on July 22, 2014 concluding that the County's EIR for the Napa Pipe project adequately identified and analyzed the potential environmental effects of the City providing municipal services to and potential annexation of the Napa Pipe Project Site. Prior to taking action, the Board should adopt the attached resolution making CEQA findings which document the reasons why the County has determined that the EIR and Addendum provide coverage for the proposed action and that additional environmental review, in the form of a subsequent EIR is unnecessary prior to approval.

Supporting Documents
A Ordinance: Napa Pipe Design Guidelines ( Microsoft Word Document - 25 kb )
B Design Guidelines - Napa Pipe ( Adobe PDF Document - 156494 kb )
9A

Board of Supervisors (BOS) - Closed Session (See Special 8:00 AM BOS Agenda)

9B

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


9C

Director of Planning Building and Environmental Services requests adoption of a resolution updating Napa County's Local Procedures for Implementing California Environmental Quality Act (CEQA).
ENVIRONMENTAL DETERMINATION:  Procedures by definition do not change the law, but provide for its implementation.  Therefore the proposed action is not a project as defined by Title 14 California Code of Regulations (CCR) Section 15378 (State CEQA Guidelines) and CEQA is not applicable.  Also, it can be seen with certainty that there is no possibility the proposed action may have a significant effect on the environment and therefore CEQA is not applicable pursuant to the General Rule contained in the Guidelines for Implementation of the California Environmental Quality Act, Title 14 CCR Section 15061(b)(3).

Supporting Documents
A Resolution ( Microsoft Word Document - 36 kb )
B Proposed Revised CEQA Guidelines ( Microsoft Word Document - 535 kb )
C Sierra Club Letter ( Adobe PDF Document - 33 kb )
D Amended Proposed CEQA Guidelines (Added after meeting) ( Adobe PDF - 432 kb )

9D

Director of Housing and Intergovernmental Affairs requests approval of and authorization for the Chair to sign the following agreements with the City of Napa related to the Napa Pipe Project:

  1. A Sphere of Influence Agreement that establishes the development standards, and planning and zoning requirements for the property, as a part of the City's Sphere of Influence (SOI) expansion application to LAFCO.
  2. A Third Party Agreement that allows the County, if so desired, to contract with a third party consultant mutually agreeable to both the City and County for processing of ministerial approvals, such as plan reviews and inspections.
  3. A Tax and Revenue Sharing Agreement governing the tax and revenue sharing for the property.
  4. A Regional Housing Needs Assessment (RHNA) Agreement stating that the County will identify the Napa Pipe property in its 2014-2022 Housing Element and shall issue residential building permits during the 2014-2022 Housing Element cycle, and receive RHNA credit for units permitted on the property while residential portions of the property remain in the County's jurisdiction  
  5. A Municipal Services Agreement that establishes a process for providing municipal services to the site. 

 
ENVIRONMENTAL DETERMINATION:  A Final Environmental Impact Report ("EIR") was prepared for the Napa Pipe Project and certified by the Board of Supervisors on January 14, 2013. An Initial Study/Addendum ("Addendum") to the County’s EIR was prepared by the City of Napa and adopted by the City of Napa City Council on July 22, 2014, concluding that the County’s EIR for the Napa Pipe Project adequately identified and analyzed the potential environmental effects of the City providing municipal services to and potential annexation of the Napa Pipe Project site. Prior to taking action to recommend Board of Supervisors adoption of ordinances and resolutions regarding the actions requested below, the Planning Commission has made recommended CEQA findings to document the reasons why the County has determined that the EIR and Addendum provide coverage for the proposed actions and that additional environmental review, in the form of a subsequent or supplemental EIR, is unnecessary prior to Board approval of the Development Agreement and Development Plan.
(CONTINUED FROM JANUARY 27, 2015; STAFF REQUESTS CONTINUANCE TO MARCH 3, 2015 AT 9:25 A.M.)


9E

First reading and intention to adopt an ordinance amending Chapter 3.44 of the Napa County Code (Property Tax Administrative Fee) to remove obsolete procedures and modify procedures for the imposition and appeal of fees.
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 Redlined Ordinance ( Adobe PDF Document - 37 kb )
B Clean Ordinance ( Microsoft Word Document - 53 kb )
9F

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


10A

Director of Library Services and Community Outreach requests the appointment of one of the following individuals to serve as the Poet Laureate for a new two year term to commence February 10, 2015:

Beclee Wilson
Bonnie Long

Supporting Documents
A Beclee Wilson ( Adobe PDF Document - 59 kb )
B Beclee Wilson Support Letter ( Adobe PDF Document - 9989 kb )
C Beclee Wilson Submission letter and poems ( Microsoft Word Document - 22 kb )
D Bonnie Long ( Adobe PDF Document - 56 kb )
E Bonnie Long Support Letter ( Adobe PDF Document - 47 kb )
F Bonnie Long Poems ( Adobe PDF Document - 9 kb )
G Bonnie Long Poems ( Adobe PDF Document - 9 kb )
H Bonnie Long Poems ( Adobe PDF Document - 9 kb )

10B

Director of Public Works requests the following actions regarding the South Napa County Earthquake which may be ordered by the County Executive Officer or Director of Public Works:

  1. Receive and review report of emergency public work actions in response to the event without competitive bidding as authorized by Public Contract Code Section 22050(b) and Board of Supervisors Resolution No. 2014-103 2014-107; and
  2. Determine the need to continue, or alternatively terminate, each emergency public work action so ordered. (4/5 Vote Required)
  3. Receive an update on other actions related to Earthquake recovery.

10C

Director of Housing and Intergovernmental Affairs requests the following regarding the Workforce Proximity Housing Program:

  1. Approval of the revised  Proximity Workforce Housing Program Guidelines; and
  2. Authorization of an additional $500,000 from the Affordable Housing fund for additional loans.
Supporting Documents
A Revised Guidelines-Redlines ( Adobe PDF Document - 264 kb )
B Revised Guidelines-Clean ( Adobe PDF Document - 165 kb )

10D

County Executive Officer requests two (2) appointments to the Napa County Wildlife Conservation Commission with the terms of office to commence immediately and expire February 1, 2018.

Applicants( District)
Choose two applicants to represent the category of Public At Large:
Patricia A. Krueger (5)
William T. Ryan (3)*
Robert Soper (4)*
*Incumbent

Supporting Documents
A Patricia A. Krueger Application ( Adobe PDF Document - 243 kb )
B William T. Ryan Application ( Adobe PDF Document - 730 kb )
C Robert James Soper Application ( Adobe PDF Document - 668 kb )

10E

County Executive Officer and Agricultural Commissioner/Sealer of Weights and Measures requests six (6) appointments to the Napa County Local Food Advisory Council with the terms of office to commence immediately and expire January 15, 2019. 

Name (District) Representing
Choose Two (2) to represent Agriculture:
Kristin Michelle Miller Agriculture
Leigh Sharp Agriculture
Choose three (3) to represent Community at Large:
Will Clayton Community at Large
Kathleen DeMaggio Community at Large
Jessica Anne Grega Community at Large
Jessica Lauren Mennella Community at Large
Carrie Strohl Community at Large
Choose One (1) to represent Marketing and/or Distribution of Agricultural Products:
Holly Krassner Dawson Marketing and/or Distribution of Agricultural Products

Supporting Documents
A Kristin Miller Application ( Adobe PDF Document - 448 kb )
B Leigh Sharp Application ( Adobe PDF Document - 353 kb )
C Will Clayton Application ( Adobe PDF Document - 227 kb )
D Kathleen DeMaggio Application ( Adobe PDF Document - 351 kb )
E Jessica Anne Grega Application ( Adobe PDF Document - 277 kb )
F Jessica Lauren Mennella Application ( Adobe PDF Document - 443 kb )
G Carrie Strohl Application ( Adobe PDF Document - 602 kb )
H Holly Krassner Dawson Application ( Adobe PDF Document - 328 kb )

10F

Auditor-Controller requests adoption of a resolution amending Section 6 of the Napa County Policy Manual adding a Procurement Card Policy (P-Card).

Supporting Documents
A Resolution ( Microsoft Word Document - 25 kb )
B Exhibit A - Purchasing Card Procedures ( Adobe PDF Document - 926 kb )
C Redline of Draft Procedures from 8-13-13 Meeting ( Adobe PDF Document - 1088 kb )

11A

Director of Housing and Intergovernmental Affairs, on behalf of the Legislative Subcommittee, requests adoption of a resolution urging Congress to reauthorize and fund the Federal Payment in Lieu of Taxes program for several consecutive years, commencing with federal fiscal year 2016.

Supporting Documents
A Resolution - Payment In Lieu of Taxes ( Microsoft Word Document - 36 kb )

11B

Director of Housing and Intergovernmental Affairs, on behalf of the Legislative Subcommittee, requests adoption of a resolution urging Congress to enact a comprehensive fee-to-trust reform that respects tribal sovereignty and recognizes local governments as meaningful and constructive stakeholders.

Supporting Documents
A Resolution - Fee to Trust ( Microsoft Word Document - 28 kb )
B Revised Resolution Fee to Trust (Added after initial agenda posting) ( Microsoft Word Document - 28 kb )

11C

Director of Housing and Intergovernmental Affairs, on behalf of the Legislative Subcommittee, requests adoption of a resolution urging Congress to reauthorize and fund the Federal Secure Rural Schools and Community Self-Determination Act of 2000.

Supporting Documents
A Resolution - SRS ( Microsoft Word Document - 35 kb )
B Revised Resolution - SRS (Added after initial agenda posting) ( Microsoft Word Document - 22 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2): (1 case)