Meeting Supporting Documents

Board of Supervisors 8/11/2015 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 from:

  1. Special meeting May 5, 2015 (All Supervisors present);
  2. Regular meeting May 5, 2015 (All Supervisors present); and
  3. Regular meeting May 12, 2015 (All Supervisors present).
Supporting Documents
A Special meeting May 5, 2015 ( Adobe PDF - 78 kb )
B Regular meeting May 5, 2015 ( Adobe PDF - 174 kb )
C Regular meeting May 12, 2015 ( Adobe PDF - 308 kb )

4A

Acting Director of Human Resources to introduce new County employees.


4B

Presentation of proclamation recognizing the UC Master Gardeners (UC MG) of Napa County for their 20 years of service to the local community to Yvonne Rasmussen, Volunteer Program Coordinator; David Lewis, Director, UC Cooperative Extension, Napa County; and David Layland, UC MG Napa County President followed by a brief presentation commemorating the 20 year history of the UC Master Gardener Program in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF - 162 kb )
B PowerPoint Presentation ( Adobe PDF - 1210 kb )

4C

Presentation of a proclamation to Coach Bernie Ochoa and Manager Debbie Weston for the Napa United Academy Red Soccer Team, comprised of Napa County’s best soccer players aged 14 and under, who won U.S. Soccer Club National Cup XIV Championship for their age group.

Supporting Documents
A Proclamation - Napa Academy Reds soccer team ( Adobe PDF - 173 kb )

6A

Chief Probation Officer requests the following actions regarding the Community Recidivism Reduction Grant Program (Program):

  1. Authorization for the Chair to sign a letter of interest to the California Board of State and Community Corrections (BSCC) notifying them of the County of Napa's interest in continuing participation in the Program; and
  2. Direction to the Community Corrections Partnership to award grants under the same procedures utilized for the Program funded through the Budget Act of 2014.
Supporting Documents
A BSCC letter ( Microsoft Word Document - 270 kb )

6B

County Fire Chief requests approval of and authorization for the Chair to sign an agreement with Napa Communities Firewise Foundation for a maximum of $100,000 for the term July 1, 2015 through June 30, 2016 for community outreach and assistance in the creation and continuation of Fire Safe Communities and Councils to mitigate the effects of and to survive wildland fires.


6C

Sheriff requests approval for the following actions related to the purchase of fixed assets for patrol vehicles: 

  1. A waiver of competitive bidding requirements and sole source award to LEHR, Sacramento, CA for a total of $76,486 pursuant to County Ordinance Code 2.36.090;
  2. Approval of Budget Transfer No. SHE001 transferring $76,486 from Service and Supplies accounts to Equipment account within the Sheriff's budget;
  3. Establishing seven (7) fixed assets in the amount of $ $6,809 each for in-car cameras (4/5 vote required); and
  4. Establishing five (5) fixed assets in the amount of $5,764 each for in-car computers (Toughbooks) (4/5 vote required). 

6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 6336 with McWilliams Mailliard Technology Group, Inc., for a maximum of $11,850 for the term July 1, 2015 through June 30, 2016 to provide software and support services for the Adult Protective Services program.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 7915 with the Housing Authority of the City of Napa, increasing the maximum amount by $13,944 for a new annual maximum of $93,600 to administer rental subsidies under the Transitional Residential Alliance and Integrated Network (TRAIN) grant for supportive services for the homeless.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of revenue Agreement No. 8253 with First 5 Napa County Children and Families Commission for a maximum of $58,700 for the term July 1, 2015 through June 30, 2016 to fund services at the Therapeutic Child Care Center.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to an agreement (formerly AUD 6360) with Jo A. McCormick, Attorney at Law, rescinding the provision limiting the number of automatic renewals for the contractor to provide Grievance Hearing Officer services to specifically referred clients of the Child Welfare Services Programs.


6H

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Communique Interpreting, Inc., for a maximum of $12,000 for the term August 11, 2015 through June 30, 2016, with a provision for annual renewal, to provide American Sign Language interpretation services for clients in the Child Welfare Services programs.


6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Napa Valley Unified School District, through its Napa Valley Adult School, for a maximum of $1,293 the term July 17, 2015 through August 31, 2015 to provide work readiness training for clients participating in the Napa Youth Ecology Corps.


6J

Director of Health and Human Services requests consideration of Napa State Hospital's request for the Board of Supervisors to nominate Rebecca Gladding, M.D. for appointment by the Governor to the Napa State Hospital Advisory Board.


6K

Agricultural Commissioner/Sealer of Weights & Measures requests approval of and authorization for the Chair to sign the following renewal agreements for the term July 1, 2015 through June 30, 2016:

  1. Agreement No. 1992 with the California Department of Food and Agriculture (CDFA) for a maximum of $500 for activities related to the performance of nursery inspections to ensure nurseries are commercially clean, free of pests, and plants properly labeled.
  2. Agreement No. 4760 with CDFA for a maximum of $3,163 for activities related to the performance of Sudden Oak Death inspections on nursery shipments.
  3. Agreement No. 7844 with the California Agricultural Commissioners and Sealers Association (CACASA) Memorandum of Understanding for a maximum of $10,056 for services related to submitting pesticide use reporting data.

6L

Agricultural Commissioner/Sealer of Weights and Measures requests the following actions related to the Great Wine Capitals program:

  1. Authorization for out of country travel for Chair Dillon, Supervisor Pedroza and Agricultural Commissioner/Sealer of Weights and Measures Clark to attend the Great Wine Capitals General Assembly Conference in Rioja, Spain from November 8-12, 2015; and
  2. Authorize changes to the Agricultural Commissioner's Office policy relating to the Great Wine Capitals program and authorize the Agricultural Commissioner to make future changes as needed.
Supporting Documents
A Departmental Policy - tracked changes ( Adobe PDF - 19 kb )
B Departmental Policy - clean ( Adobe PDF - 16 kb )

6M

Director of Library Services and Community Outreach requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 5089 with the City of Calistoga (City) to formalize a spending plan for capital improvement projects.


6N

Director of Planning, Building, and Environmental Services requests approval of and authorization for the Chair to sign an agreement with Fehr and Peers, for a maximum of $155,510 for the term August 11, 2015 through June 30, 2016 to prepare an update of the Circulation Element in the Napa County General Plan. 


6O

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 24 to Agreement No. 4202 with Napa County increasing the total amount of Measure "A" funds by a total of $600,000 to fund Angwin Water Supply Reliability Projects consistent with the approved budget for FY 2015-2016.

Supporting Documents
A PUC Memo Supplement ( Microsoft Word Document - 40 kb )

6P

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 4562 with Franks Janitorial Service, Inc. decreasing the amount by $5,000 for a new maximum of $25,000 per fiscal year with an effective date of July 1, 2015 for janitorial services provided to County offices located at 994 Kaiser Road and 809 Coombs Street.


6Q

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No.1 to Agreement No. 8077 with Nacht & Lewis Architects, Inc., increasing the amount by $205,065 for a new maximum of $566,125 and amending the scope of work to provide for further design changes to the basement of the Hall of Justice.


6R

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 8287 with Nacht & Lewis Architects, Inc., increasing the amount by $135,000 for a new maximum of $781,718 and amending the scope of work to include additional architecture and engineering services for the Hall of Justice and Jail Annex earthquake repairs. 


6S

Director of Public Works requests award of the contract for the "Napa River Oakville Crossroad to Oak Knoll Avenue Restoration Project Group A", PW 15-01 to Siteworks Construction, Inc. of Lafayette, California, for their low base bid of $1,734,997, and authorization for the Chair to sign the construction contract.


6T

Director of Public Works requests approval of plans and specifications for the "Pope Valley Volunteer Fire Station", PW 14-27A, authorization to advertise for sealed bids and opening of the bids at a time and location to be published by the Director of Public Works pursuant to Section 20150.8 of the Public Contact Code. 


6U

Auditor-Controller requests authorization to accept a reimbursement grant from Innovate Your State, in the amount of $18,000 to offset the purchase and implementation cost of "OpenGov", an internet financial transparency tool.


6V

Auditor-Controller requests adoption of a resolution authorizing the implementation of the Teeter Plan as follows:

  1. Authorizing the continuance of the Teeter Plan, as governed by Revenue and Taxation Code, for Fiscal Year 2015-2016;
  2. Authorizing the issuance of a promissory note, in the amount of $2,329,880, to fund payment of the Fiscal Year 2014-2015 delinquent secured taxes; and
  3. Authorizing the Chair and Clerk of the Board to sign the note.

Supporting Documents
A Memo from Auditor-Controller ( Adobe PDF - 57 kb )
B 2015-16 Teeter Note & Resolution Attachment B ( Microsoft Word Document - 34 kb )

6W

County Counsel and County Executive Officer/Director of Emergency Services request the affirmation of Resolution No. 2015-36 extending the Proclamation of Local Emergency due to the South Napa County Earthquake ratified by the Board of Supervisors by Resolution No. 2014-100 on August 24, 2014.


6X

County Counsel requests adoption of a resolution amending the Napa County Policy Manual in Part 1, effective as of September 2, 2015, to add Section 8J regarding teleconference participation in meetings.

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

6Y

Director of Housing and Intergovernmental Affairs requests approval of and authorization for the Chair to sign a revenue agreement with Napa County Transportation & Planning Agency (NCTPA), commencing on July 1, 2015 and until terminated by either party upon 30 day notice, for a maximum amount of $24,000 per fiscal year for shared Federal advocacy services.


6Z

Treasurer-Tax Collector requests confirmation of the following nominee to serve on the Napa County Treasury Oversight Committee:

Nominee

Representing

Term Expiration

Alternate: Alfredo Pedroza

Representative selected by a majority of the presiding officers of the legislative bodies of the special districts in the County which are required or authorized to deposit funds in the County Treasury.

March 31, 2019


6AA

County Executive Officer/Purchasing Agent and County Fire Chief request the following:

  1. Declare safety equipment, none which are fixed assets, as surplus and no longer required for public use; and 
  2. Request authorization for disposal of surplus property items by donation to fire service programs such as Napa High, Santa Rosa Junior College and Butte Junior College.


6BB

County Executive Officer requests authorization for the Chair to sign a letter transmitting the responses to the 2014-2015 Grand Jury Report on Management of Groundwater and Recycled Water:  Is Napa County in Good Hands.

Supporting Documents
A Response to Grand Jury Report ( Adobe PDF - 142 kb )
B Transmittal Letter ( Adobe PDF - 43 kb )

6CC

Director of Housing and Intergovernmental Affairs requests adoption of an amended resolution reapproving a property tax revenue sharing agreement with the City of American Canyon and the American Canyon Fire Protection District to include the transfer of the Napa County structural fire property tax allocation factor to the American Canyon Fire Protection District.

Supporting Documents
A Resolution ( Microsoft Word Document - 21 kb )
9A

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


9B

Director of Planning, Building, and Environmental Services requests the following actions regarding the code enforcement program:

  1. Accept the update and presentation provided by staff regarding the code enforcement program;
  2. Direct staff to hold the first community clean-up event in East Imola this September, or as soon thereafter as is feasible;
  3. Direct staff to return by November, 2015, with a limited residential building permit amnesty program;
  4. Direct staff to post on-line the "Frequently Asked Questions" memo included in Attachment B of the staff report;
  5. Direct staff to return with formulas for calculating civil penalties for both vineyard violations and zoning violations, for future consideration by the Board;
  6. Direct staff to return with a draft ordinance to allow for the recordation of Notices of Violation and Citations, for future consideration by the Board; and
  7. Approve the prepared responses to the 2014-15 Grand Jury Report - Are Napa County Wineries Following the Rules? in Attachment F of the staff report and authorize the Chair to sign a letter transmitting the responses to the Presiding Judge (Attachment E of the staff report).
Supporting Documents
A Attachment A - Neighborhood Photos ( Adobe PDF - 1605 kb )
B Attachment B - Frequently Asked Questions ( Adobe PDF - 275 kb )
C Attachment C - Confidentiality Table ( Adobe PDF - 227 kb )
D Attachment D - Grape Crush Data ( Adobe PDF - 179 kb )
E Attachment E - Transmittal Letter ( Adobe PDF - 43 kb )
F Attachment F - Draft Responses to the Grand Jury ( Adobe PDF - 304 kb )
G PowerPoint Presentation (Added after initial agenda posting) ( Adobe PDF - 526 kb )
9C

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


9D

County Executive Officer and Director of Corrections request the following related to the County's submittal of a Senate Bill (SB) 863 jail construction funding application:

  1. Staff presentation and discussion on the development of the first phase of the County's new jail facility located at 2300 Napa-Vallejo Highway in Napa; and
  2. Adoption of a resolution authorizing the submittal of a SB 863 jail construction funding application for State lease-revenue bonds in the amount of $20,000,000. 
Supporting Documents
A Resolution ( Microsoft Word Document - 26 kb )
B Presentation ( Adobe PDF - 6138 kb )

9E

Director of Planning, Building and Environmental Services requests approval of a Certificate of Public Convenience or Necessity for Type 21 Off Sale General License for Redolent Mercantile, as required by the State Department of Alcoholic Beverage Control for property located at 3111 St. Helena Hwy N #5, St. Helena, California (Assessor's Parcel No. 022-070-025).

Supporting Documents
A Application Materials ( Adobe PDF - 1926 kb )
B Comments ( Adobe PDF - 458 kb )
9F

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


10A

Auditor-Controller requests authorization to prepare the necessary accounting entries to close the financial books for the fiscal year ended June 30, 2015. (4/5 vote required)

Supporting Documents
A Year End Letter from Auditor-Controller ( Adobe PDF - 160 kb )
B Attachment A - Encumbrances ( Adobe PDF - 182 kb )

10B

First reading and intention to adopt an ordinance reorganizing the Napa County Housing Commission and adoption of a resolution changing the Commission Bylaws to include review and recommendation to the Board of Supervisors on projects using Affordable Housing Fund monies.
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 Tracked Ordinance ( Adobe PDF - 27 kb )
B Final Ordinance ( Microsoft Word Document - 27 kb )
C Tracked Bylaws ( Adobe PDF - 72 kb )
D Resolution with Final Bylaws attached ( Microsoft Word Document - 64 kb )

10C

County Executive Officer requests discussion and further direction to staff regarding future Vine Trail maintenance obligations within the unincorporated County requested by Diane Dillon on July 14, 2015.

15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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