Meeting Supporting Documents

Board of Supervisors 3/22/2016 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

6A

Director of Corrections requests approval of and authorization to sign a Memorandum of Understanding (MOU) with the California State Sheriff's Association (CSSA) to participate in the statewide Victim Information Notification Everyday (VINE) program to provide free of charge victim notification services which shall expire on June 30, 2016 and automatically renew for twenty-four (24) months.


6B

County Fire Chief requests approval of and authorization for the Chairman to sign Amendment No. 2 to Agreement 6089-1 with the California Department of Veteran Affairs to clarify the terms of the agreement with no change to the contract maximum: 

  1. 14/15 FY Agreement with the California Veterans Affairs for a maximum of $585,742.46; and
  2. 15/16 FY Agreement with the California Veterans Affairs for a maximum of $617,333.77.

6C

Napa Special Investigations Bureau (NSIB) Governing Board requests approval of a distribution totaling $92,027 from funds held in the Napa Special Investigations Bureau Asset Forfeiture Trust account. 


6D

Director of Health and Human Services requests approval of and authorization for the Chairman to sign the renewal of Revenue Agreement No. 2390 with the California Department of State Hospitals for a maximum of $254,607 for the term July 1, 2015 through June 30, 2016 for the Conditional Release Program (CONREP).


6E

Director of Health and Human Services requests approval of and authorization for the Chairman to sign the renewal of Revenue Agreement No. 8023 with the City of Napa for a maximum of $54,405 for the term January 1, 2016 through December 31, 2016 for reimbursement for social workers to provide additional outreach and services to children who have been exposed to domestic violence incidents.


6F

Agricultural Commissioner/Sealer of Weights & Measures requests approval of and authorization for the Chairman to sign Revenue Agreement No. 2683 with California Department of Food & Agriculture (CDFA) - Division of Measurement Standards for a maximum of $2,325 for the term July 1, 2016 through June 30, 2017 for the reimbursement of expenditures associated with inspections and sampling of petroleum products.


6G

Director of Public Works requests approval of and authorization for the Chairman to sign an agreement with the Napa Valley Transportation Authority (NVTA) for a maximum of $9,416 for a three year term beginning July 15, 2015, for the reimbursement to the Fleet Management Fund of the allocation of Transportation Fund for Clean Air (TFCA) funding for the purchase of hybrid-electric vehicles for various County departments.


6H

Director of Public Works requests adoption of a resolution temporarily closing a portion of Silverado Trail from 7:00 A.M. to 11:00 A.M. on Sunday, April 17, 2016 for the Napa Valley Silverado Half Marathon.

Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )
B Map of route ( Adobe PDF - 582 kb )
C Letter to Residents ( Adobe PDF - 198 kb )

6I

Director of Public Works requests acceptance of a donation in the amount of $1,070 from Pet Food Express to the Napa County Animal Shelter and approval for the Chairman to sign a letter of appreciation.

Supporting Documents
A Thank You Letter ( Adobe PDF - 131 kb )

6J

Assessor-Recorder-County Clerk ex officio Registrar of Voters requests adoption of a resolution:

  1. Consolidating the Napa Valley Unified School District bond election with the statewide primary election to be held on June 7, 2016; and
  2. Directing the Registrar of Voters to conduct the election with full reimbursement of costs by the District.
Supporting Documents
A NVUSD Consolidation Resolution ( Microsoft Word Document - 39 kb )
B NVUSD Resolution requesting Consolidation and Services of Registrar of Voters ( Microsoft Word Document - 43 kb )

6K

Assessor-Recorder-County Clerk ex officio Registrar of Voters requests adoption of a resolution:

  1. Consolidating the Fairfield Suisun Unified School District bond election with the statewide primary election to be held on June 7, 2016; and
  2. Directing the Registrar of Voters to conduct the election with full reimbursement of costs by the District.

Supporting Documents
A FSUSD Consolidation Resolution ( Microsoft Word Document - 43 kb )
B FSUSD Resolution Calling Election ( Adobe PDF - 8153 kb )

6L

Assessor-Recorder-County Clerk ex officio Registrar of Voters requests adoption of a resolution:

  1. Consolidating of the Pope Valley Union School District bond election with the statewide primary election to be held on June 7, 2016; and
  2. Directing the Registrar of Voters to conduct the election with full reimbursement of costs by the District.
Supporting Documents
A PVUSD Consolidation Resolution ( Microsoft Word Document - 43 kb )
B PVUSD Resolution Calling Election ( Microsoft Word Document - 46 kb )

6M

Chief Information Officer requests approval of and authorization for the Chairman to sign an agreement with Business Health Systems for a maximum of $23,600 for the term March 22, 2016 through September 30, 2016 for a County-wide privacy and information security training module.


6N

County Counsel requests approval of and authorization for the Chairman to sign Amendment No. 6 to Agreement No. 4793 with John Dawdy increasing the maximum amount by $41,000 for a new maximum of $55,000 for the term of January 15, 2016 through June 30, 2016 and revising the scope of work to include hearings held at St. Helena Hospital.


6O

Director of Housing and Intergovernmental Affairs requests adoption of a resolution authorizing the California Statewide Communities Development Authority to form a Community Facilities District at Napa Pipe to fund an environmental remediation project within County limits and authorize staff to cooperate with the Authority and its consultants in connection therewith.

Supporting Documents
A CFD Resolution ( Microsoft Word Document - 74 kb )
B Exhibit A ( Adobe PDF - 817 kb )

6P

Director of Housing and Intergovernmental Affairs, at the request of Congressman Mike Thompson, requests adoption of a resolution recommending Garen and Shari Stanglin to receive the Presidential Medal of Freedom for their work in raising awareness and fundraising for brain and mental health research.

Supporting Documents
A RESOLUTION - Staglin - Presidential Medal of Freedom ( Microsoft Word Document - 22 kb )

6Q

Director of Human Resources and Director of Planning, Building, and Environmental Services request adoption of a resolution amending the Table and Index of Classes and Departmental Allocation Lists for the Building and Environmental Health Divisions of the Planning, Building, and Environmental Services Department as follows, effective March 26, 2016, with no net increase to the General Fund and a net increase of one 1.0 FTE Permit Coordinator:

  1. Amend the Table and Index of Classes by:
    1. Adding Permit Coordinator;
    2. Adding Permit Technician I/II; and
    3. Deleting Permit Technician.
  2. Amend the Departmental Allocation List for the Building Division by:
    1. Adding one 1.0 Permit Coordinator;
    2. Adding three 1.0 FTE Permit Technician I/IIs; and
    3. Deleting three 1.0 FTE Permit Technicians.
  3. Amend the Departmental Allocation List for the Environmental Health Division by:
    1. Adding two 1.0 FTE Permit Technician I/IIs; and  
    2. Deleting two 1.0 FTE Permit Technicians.
Supporting Documents
A Resolution ( Microsoft Word Document - 31 kb )

6R

County Executive Officer/Director of Emergency Services requests the following actions regarding Urban Areas Security Initiative (UASI) 2015 grant funding:

  1. Approval of and authorization for the Chairman to sign a revenue agreement with the City and County of San Francisco, as the distribution agent for UASI grant funds, for a maximum of $53,069 for the term November 1, 2015 through February 28, 2017, to purchase portable radios and accessories to improve interoperable communications; and
  2. Delegation of signature authority to the Risk/Emergency Services Manager for any reimbursement requests or additional documents required related to the UASI agreement.

6S

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.


6T

County Executive Officer requests approval of and authorization for the Chairman to sign the following agreements increasing the monthly base compensation amounts for each attorney by $2,200 effective April 1, 2016 to provide conflict public defender services on an interim basis not to exceed six months due to increased case loads:

  1. Amendment No. 2 to Agreement No. 6844-1 with Mervin C. Lernhart, Jr.,
  2. Amendment No. 2 to Agreement No. 6846-1 with Michael Keeley,
  3. Amendment No. 2 to Agreement No. 6847-1 with James McEntee, and
  4. Amendment No. 2 to Agreement No. 6849-1 with Jeffrey E. Hammond.

6U

County Executive Officer requests approval of and authorization for the Chairman to sign the following agreements effective March 22, 2016, with the Boys & Girls Clubs of St. Helena and Calistoga (BGC) and with the City of Calistoga (as to the second agreement), to facilitate BGC's construction and use of a new clubhouse on an adjacent City of Calistoga parcel and to benefit the County Fairgrounds through BGC's improvement of a driveway for use by all three parties:

  1. Temporary Construction Easement Agreement between the County and BGC; and
  2. Access and Utilities Easement Agreement among the County, BGC and the City of Calistoga.

6V

County Executive Officer requests two actions:

  1. Appointment of Steve Potter to represent the category of Interested and Concerned Citizen to serve on the Mental Health Board with the term of office to commence immediately and expire January 1, 2019; and 
  2. Changing the category designation for member Kristine Haataja from "Family Member of Consumer" to "Consumer" with the term expiration date of January 1, 2019 to remain the same.
Supporting Documents
A Steve Potter Application ( Adobe PDF - 278 kb )
B Mental Health Board member list ( Adobe PDF - 115 kb )

6W

County Executive Officer requests three (3) reappointments of Larry Bettinelli, James Frisinger and Laurence Hyde to serve on the Napa County Winegrape Pest and Disease Control District Board of Directors with the terms of office to commence immediately and expire March 26, 2019.

Supporting Documents
A Larry Bettinelli Reappointment Application ( Adobe PDF - 724 kb )
B James Frisinger Reappointment Application ( Adobe PDF - 804 kb )
C Laurence Hyde Reappointment Application ( Adobe PDF - 690 kb )

6X

Director of Public Works requests the following regarding the "Napa County HOJ Emergency Water Heater Replacement, PW 15-15E":

  1. Review and ratify the County Executive Officer's authorization of replacement of a jail water heating system in the Hall of Justice in conformance with Public Contract Code Section 22050(c)(2); (4/5 vote required)
  2. Find that there is a need to continue the emergency replacement of the jail water heating system; and (4/5 vote required)
  3. Find that public bidding would not have produced an advantage and would have been inappropriate, impractical, and not in the County's best interest due to the circumstances discussed in this Board item.

6Y

Director of Housing and Intergovernmental Affairs and Director of Public Works request approval of and authorization for the Chairman to sign the following items related to the lease of buildings 1A, 3 and 4 at South Napa Campus:

  1. Revenue Lease Agreement with DBL 112, LLC commencing May 1, 2016 through December, 2027 with the option to extend for an additional five year terms every five years thereafter, not to exceed three extensions, with no monthly rent for through December 31, 2017, and at a $149,492 deposit and monthly rental rate of $49,492 thereafter, with an annual increase of 2%, for 112,481 square feet of warehouse space in buildings 1A and 3 at the County owned facility at 2741 Napa Valley Corporate Drive; and 
  2. Amendment No.2 to Agreement No. 8049 with Colliers International, extending the term through June 30, 2018.
  3. Budget Adjustment No. CEO008  increasing appropriations in the amount of $60,000 in the Housing and Intergovernmental Affairs Budget with a corresponding reduction in appropriations for contingencies, to fund commission the payment due to Colliers International for the lease of Buildings 1A, and 3, at South Napa Campus. (4/5 vote required); and
  4. Cease marketing Building 4 on the South Campus for pharmaceutical use and begin to occupy for county functions.

6Z

Director of Housing and Intergovernmental Affairs requests Amendment No 1 to an agreement (formerly No. AUD 7134) with Craft Consulting, increasing the amount by $32,970 for a new maximum of $82,970, extending the term through June 30, 2016 and amending the scope of work to include a Labor Market Analysis of the Napa County construction industry and evaluation of the labor needs of County capital projects and contracts.


6AA

County Executive Officer requests approval of and authorization for the Chairman to sign the Certificate of Acceptance for five parcels deeded from the Lake Berryessa Resort Improvement District.


6BB

County Executive Officer requests that the Board:

  1. Review and accept the Fiscal Year 2015-16 Mid-Year Fiscal Review; and
  2. Approve Budget Transfer No. CEO005, making adjustments to revenues, expenditures, and Appropriation for Contingencies in the FY 2015-16 budget and establishing a capital asset in the Airport budget in the amount of $17,600 for purchase of a new mower for the Airport grounds. (4/5 vote required).
Supporting Documents
A Mid-Year Fiscal Review Memo ( Microsoft Word Document - 290 kb )
9A

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


9B

Consideration and possible action regarding the following: 

  1. Appeals filed by Skyline Park Citizens Association, Inc. and Dorothy Glaros (hereafter Appellant Skyline Park Citizens) to:
    1. A decision made by the Planning Commission on October 21, 2015, to certify an environmental impact report (EIR) prepared in connection with Syar Industries, Inc.’s Surface Mining Permit (SMP) to modify the mining and reclamation plan and associated quarry operations, including aggregate processing, production and sales as currently permitted under UP-128182, UP-27374, and County Agreement 2225 to allow: (1) an approximate 106-acre expansion of the current surface mining and reclamation plan for a 35 year term; (2) an increase in mining depth from approximately 300 feet and 150 feet above mean sea level (msl) to no greater than 50 feet above msl; (3) an increase in production of aggregate and aggregate-related materials from approximately 1 million tons per year (tpy) to 1.3 million tpy; and (4) add reclaimed asphalt pavement handling equipment to the existing asphalt batch plant and an increase in asphalt production up to approximately 300,000 tpy (inclusive of total annual production).  This SMP replaces UP-128182, UP-27374, and County Agreement No. 2225, and brings existing and expanded mining and reclamation areas and associated quarry operations, including aggregate processing, production, and sales under one permit. (Hereafter referred to as the Syar Project.)
    2. A decision made by the Planning Commission on November 18, 2015, to adopt Resolution No. 2015-03 regarding the Syar Project: (1) Adopting Findings and Rejecting the Proposed Project, the No Project Alternative, and the Reduced Footprint/Conservation Alternative pursuant to the California Environmental Quality Act (CEQA); (2) Finding the Syar Modified Project Plus Area C consistent with the Napa County General Plan; (3) Adopting the Mitigation Monitoring and Reporting Program; (4) Adopting the Syar Modified Project Plus Area C; and (5) Approving Surface Mining Permit No. P08-00337-SMP. (Hereafter referred to as the CEQA Findings.)
  2. Appeals filed by Stop Syar Expansion, Steven Booth, Sandra Booth, Julia Winiarski, Kathy Felch, Richard S. Blair, Susanne M. von Gymnich-Rosenberg, and David Lopez (Appellant Stop Syar) to:
    1. A decision made by the Planning Commission on October 21, 2015, to certify the EIR prepared in connection with the Syar Project.
    2. A decision made by the Planning Commission on November 18, 2015, to adopt Resolution No. 2015-03 regarding the Syar Project and the CEQA Findings.   

The Syar Project site is located on the east side of State Highway 221 (Napa-Vallejo Highway) at its intersection with Basalt Road east of 2301 Napa-Vallejo Highway, within the unincorporated portion of Napa County, Assessor's Parcel Numbers 045-360-005,046-370-012, -013, -015, -022, -025, 046-390-002, -003, and 046-450-071.
(CONTINUED FROM FEBRUARY 9, 2016)

Supporting Documents
A Exhibit A - Grounds of Appeal Responses 3-10-2016 ( Adobe PDF - 5373 kb )
B Exhibit B - Appellants' Witness List ( Adobe PDF - 1235 kb )
C Stop Syar Expnasion Appeal Grounds ( Adobe PDF - 14192 kb )
D Skyline Park Citizens Appeal Grounds ( Adobe PDF - 996 kb )
E Resolution 2015-02 Syar ( Adobe PDF - 1684 kb )
F Resolution 2015-03 Syar ( Adobe PDF - 25509 kb )
G Napa Quarry Mining and Reclamation Plan Revised 11-2015 ( Adobe PDF - 55390 kb )
H PBES Staff Presentation (Added after meeting) ( Adobe PDF - 8734 kb )
I SESPE Consulting Air Quality (Added after meeting) ( Adobe PDF - 402 kb )
J GHD Hydrology (Added after meeting) ( Adobe PDF - 788 kb )
K Illingworth and Rodkin Noise (Added after meeting) ( Adobe PDF - 97 kb )
L GHD Aesthetics (Added after meeting) ( Adobe PDF - 288 kb )
M GHD Traffic (Added after meeting) ( Adobe PDF - 82 kb )
N Dan Mufson Testimony (Added after meeting) ( Adobe PDF - 9068 kb )
O Chris Malan Testimony 1 (Added after meeting) ( Image File Format - 7835 kb )
P Chris Malan Testimony 2 (Added after meeting) ( Adobe PDF - 709 kb )
Q Sandra Booth Testimony (Added after meeting) ( Adobe PDF - 5124 kb )
R Steven Booth Testimony (Added after meeting) ( Adobe PDF - 4410 kb )
S Dale La Forest Testimony ( Adobe PDF - 17729 kb )
T Susanne von Rosenberg Testimony 1 (Added after meeting) ( Adobe PDF - 2004 kb )
U Susanne von Rosenberg Testimony 2 (Added after meeting) ( Adobe PDF - 270 kb )
V Kathy Felch Testimony (Added after meeting) ( Adobe PDF - 927 kb )
W Amy Minteer Testimony (Added after meeting) ( Adobe PDF - 785 kb )
9C

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

9D

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

15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(4): (One case)