Meeting Supporting Documents

Board of Supervisors 4/5/2016 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

3A

Clerk of the Board requests approval of minutes from:

  1. Special meeting of February 23, 2016 (Supervisor Diane Dillon participated via teleconference during item 15A); and
  2. Special 8:00 a.m. meeting of March 1, 2016 (Supervisor Brad Wagenknecht arrived during Item 15A)*; and
  3. Special 9:00 a.m. meeting of March 1, 2016 (All Supervisors were present).

*Excused supervisors will be recorded as abstained unless Supervisor indicates otherwise.

Supporting Documents
A Special Meeting February 23, 2016 ( Adobe PDF - 79 kb )
B Special 8:00 a.m. meeting March 1, 2016 ( Adobe PDF - 80 kb )
C Special 9:00 a.m. meeting March 1, 2016 ( Adobe PDF - 128 kb )

4A

Presentation of a proclamation to Joelle Gallagher, Executive Director of the Cope Family Center, declaring April 2016 as Child Abuse Prevention Awareness Month in Napa County.

Supporting Documents
A 2016 Child Abuse Prevention Month Proclamation ( Adobe PDF - 180 kb )

4B

Presentation of a proclamation to the District Attorney's Office, Victim Services declaring April 10 through 16, 2016, as "National Crime Victims' Rights Week".

Supporting Documents
A Proclamation_NCVRW_2016 ( Adobe PDF - 186 kb )

4C

Director of Human Resources to introduce new County employees.


6A

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 1 to Agreement No. 2131 with the Regents of the University of California, on behalf of UC Davis Extension, for the term July 1, 2015 through June 30, 2016, increasing the amount by $53,325 for a new maximum of $81,765 and amending the scope of work to increase the number of contract units from 8 to 23, to provide training to Self-Sufficiency Services and Comprehensive Services for Older Adults staff.


6B

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment Nos. 3 and 4 to Agreement No. 3579 with the California Department of Health Care Services for the term of July 1, 2014 through June 30, 2017 to provide additional funding for outpatient treatment, residential treatment, and prevention services for Drug Medi-Cal and non-Drug Medi-Cal clients, as follows:

  1. Amendment No. 3, increasing the amount of the agreement by $8,498 for a new maximum of $3,288,729; and
  2. Amendment No. 4, increasing the amount of the agreement by $89,829 for a new maximum of $3,378,558.

6C

Director of Health and Human Services requests approval of and authorization for the Chairman to sign the renewal of Agreement No. 8146 with Queen of the Valley Medical Center, Inc. through its Care Network Local Health Connections Program for a maximum of $35,953 for the term July 1, 2015 through June 30, 2016, to provide outreach for and linkage to the Medi-Cal program and services as well as to facilitate the Medi-Cal application process.


6D

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 2 to Revenue Agreement No. 8226 with the California Department of Public Health, reducing the amount by $2,134 for a new maximum of $1,201,212 for Fiscal Year 2015-2016, and amending the scope of work to update public health emergency/disaster preparedness activities.


6E

Director of Health and Human Services requests approval of and authorization for the Chairman to sign a Data Use and Disclosure Agreement with the California Department of Public Health for the term April 5, 2016 through April 4, 2021 setting forth the privacy and security requirements the County is required to follow with respect to the State's enhanced HIV/AIDS Case Reporting System.


6F

Director of Health and Human Services requests approval of and authorization for the Chairman to sign an agreement with Kristie Brandt, NP, CNM, RN, for the term July 1, 2016 through June 30, 2017, with a provision for automatic renewal, for a maximum of $1,500 to provide Touchpoints trainings at no cost for providers who live or work in Napa County.


6G

Director of Health and Human Services requests approval of and authorization for the Chairman to sign a Memorandum of Understanding with the California Department of Social Services State Law Enforcement Bureau, in effect until terminated by either party with 30 days written notice, setting forth the responsibilities of Napa County to conduct investigations into possible Supplemental Nutrition Assistance Program (SNAP) fraud and to acquire Electronic Benefit Transfer cards for such law enforcement and investigative activities.


6H

Director of Health and Human Services requests approval of and authorization for the Chairman to sign a Memorandum of Understanding and Business Associate Addendum with Partnership HealthPlan of California (PHC), effective April 5, 2016, to allow for the sharing of healthcare utilization and cost of treatment data pertaining to members of the County's homeless population who are also members of PHC, and information acquired by Napa County from homeless shelters within the County.


6I

Director of Health and Human Services requests acceptance of a donation from The Peter A. and Vernice H. Gasser Foundation in the amount of $10,000 for the development and launch of the Network of Care for Seniors and People with Disabilities website.


6J

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chairman to sign the renewals of the following revenue agreements:

  1. Agreement No. 7448 with the California Department of Food and Agriculture (CDFA) for a maximum of $1,537,881 for the term January 1, 2016 through December 31, 2016 for activities related to the European Grapevine Moth (EGVM) detection program.
  2. Agreement No. 8057 with CDFA - Division of Measurement Standards for a maximum of $960 for the term July 1, 2016 through June 30, 2017 for reimbursement of expenditures for activities associated with initial inspections of assigned junk dealer recycle establishments.

6K

Director of Public Works requests approval of and authorization for the Chairman to sign Amendment No. 3 to Agreement No. 8284 with URS Corporation, increasing the amount by $284,601 for a new maximum of $2,499,726, for Phase 1 of the Historic Courthouse Earthquake Repair Project.


6L

Director of Public Works requests approval of and authorization for the Chairman to sign a Space License Agreement with the City of Napa, for use of the Sullivan Lot as requested by the Napa Police Department, with no license fee, for the term starting at 6:00 PM (1800 hours), Friday, May 27, 2016 to 3:00 AM (0300 hours), Monday, May 30, 2016.


6M

Director of Public Works requests approval of and authorization for the Chairman to sign an agreement with KONE, Inc., for an annual maximum amount of $70,000 for the term March 22, 2016 through June 30, 2019 with two additional annual options, for the inspection, maintenance and repairs of elevators located throughout County facilities.


6N

Director of Public Works requests adoption of a resolution regulating parking of County owned parking lots for the special event known as Bottle Rock, May 27 - May 30, 2016.

Supporting Documents
A Parking Map ( Adobe PDF - 267 kb )
B Resolution ( Microsoft Word Document - 124 kb )
C Resolution - Final (Added after initial agenda posting) ( Microsoft Word Document - 125 kb )
D Correction Memo (Added after meeting) ( Adobe PDF - 42 kb )

6O

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.


6P

Director of Human Resources requests adoption of a resolution regarding an application for industrial disability retirement, determining that an employee who was employed in the Sheriff's Office is not substantially incapacitated within the meaning of the California Public Employees' Retirement Law from performing his job duties.

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

6Q

Director of Human Resources and Assessor-Recorder-County Clerk request the adoption of a resolution amending the Departmental Allocation List for the Assessor-Recorder-County Clerk Department as follows, effective April 9, 2016 with no net increase in full-time equivalents:

        Amend Departmental Allocation List to:

    1. Delete one 1.0 FTE Assessment Records Assistant; and 
    2. Add one 1.0 FTE Senior Assessment Records Assistant.
Supporting Documents
A Resolution ( Microsoft Word Document - 28 kb )

6R

Director of Human Resources and Director of Corrections request adoption of a resolution amending the Departmental Allocation List for the Corrections Department as follows, effective April 5, 2016, with no net increase in FTE:

  1. Amend Departmental Allocation List to:
    1. Add one 1.0 FTE Assistant Director of Corrections; and  
    2. Delete one 1.0 FTE Corrections Administrative Manager.
  2. Amend Table and Index of Classes to: 
    1. Delete one 1.0 FTE Corrections Administrative Manager

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

6S

County Executive Officer requests the following actions:

  1. Approve Budget Transfer No. CEO009, making adjustments to revenues and expenditures in a variety of the FY 2015-16 Public Works Capital Project, Airport and Roads Operating Budgets; and
  2. Establish a capital asset in the amount of $150,000 in the Fleet Vehicle Budget for the Accessories for ten (10) Interceptor SUV Sheriff's Patrol Cars.  (4/5 vote required)
Supporting Documents
A Capital Projects and Roads Fund ( Adobe PDF - 174 kb )

6T

County Executive Officer requests one (1) reappointment and one (1) new appointment to the Napa County Advisory Board on Alcohol and Drug Programs with the terms of office to commence immediately.

Name (Residing District) Representing Term Expires
Dina Lynn Hatton (4)* Interested Citizen Jan. 1, 2019
Gary Pitkin (1) Law Enforcement Jan. 1, 2017
*Incumbent

Supporting Documents
A Dina Lynn Hatton Application ( Adobe PDF - 254 kb )
B Gary Pitkin Application ( Adobe PDF - 306 kb )
C ABAD Recommendation Letter for Dina Hatton ( Adobe PDF - 271 kb )
D ABAD Recommendation Letter for Gary Pitkin ( Adobe PDF - 272 kb )
9A

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

9B

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

9C

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


9D

First reading and intention to adopt an ordinance establishing a minimum wage in unincorporated Napa County.
ENVIRONMENTAL DETERMINATION:
It can be seen with certainty that there is no possibility the proposed ordinance may have a significant effect on the environment and therefore CEQA is not applicable. [See Guidelines For the Implementation of the California Environmental Quality Act, 14 CCR 15061(b)(3)].

Supporting Documents
A Napa County Minimum Wage Study ( Adobe PDF - 2045 kb )
B Minimum Wage Ordinance ( Microsoft Word Document - 49 kb )
C Powerpoint (1 of 2) (Added after meeting) ( Adobe PDF - 287 kb )
D Powerpoint (2 of 2) (Added after meeting) ( Adobe PDF - 226 kb )
9E

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

9F

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


9G

County Executive Officer, Agricultural Commissioner, Assessor-Recorder-County Clerk, County Counsel, Director Public Works and Treasurer-Tax Collector request that the Board hold a public hearing and adopt a resolution establishing, increasing, decreasing and deleting certain fees for Agricultural Commissioner/Sealer of Weights and Measures, Assessor, Clerk of the Board, County Executive Office; County Fire Department; County Counsel, Department of Public Works, Recorder-County Clerk, Treasurer-Tax Collection, and Fees in Section III of the Napa County Board Policy Manual, including County Document Reproduction Fees.
ENVIRONMENTAL DETERMINATION: Pursuant to CEQA Guidelines Section 15273, CEQA does not apply to the establishment, modification, structuring, restructuring, or approval of fees which the agency finds are for the purpose of recovering or partially recovering operating expenses.  As the fees affected by the proposed resolution and ordinance are designed solely to cover the cost of services being provided by the County as documented in the study by MGT on file with the Clerk of the Board, CEQA does not apply.

Supporting Documents
A MGT-Final Fee Report ( Adobe PDF - 643 kb )
B 2016 Fee Resolution ( Microsoft Word Document - 51 kb )
C Exhibit A-Agricultural Commissioner Comparison ( Adobe PDF - 206 kb )
D Exhibit B-Agricultural Commissioner Clean ( Adobe PDF - 198 kb )
E Exhibit C Assessor Division Comparison ( Adobe PDF - 105 kb )
F Exhibit D Assessor Division Clean ( Adobe PDF - 102 kb )
G Exhibit E-Clerk of the Board Comparison ( Adobe PDF - 215 kb )
H Exhibit F Clerk of the Board Clean ( Adobe PDF - 112 kb )
I Exhibit G-County Executive Office Clean (New Fee Only) ( Adobe PDF - 68 kb )
J Exhibit H-Fire Marshal Comparison ( Adobe PDF - 398 kb )
K Exhibit I- Fire Marshal Clean ( Adobe PDF - 361 kb )
L Exhibit J-Recorder Division Comparison ( Adobe PDF - 212 kb )
M Exhibit K-Recorder Division Clean ( Adobe PDF - 200 kb )
N Exhibit L-County Counsel Comparison ( Adobe PDF - 201 kb )
O Exhibit M-County Counsel Clean ( Adobe PDF - 112 kb )
P Exhibit N-Public Works Comparison ( Adobe PDF - 477 kb )
Q Exhibit O-Public Works Clean ( Adobe PDF - 370 kb )
R Exhibit P-Countywide Fees Comparison ( Adobe PDF - 214 kb )
S Exhibit Q-Countywide Fees Clean ( Adobe PDF - 70 kb )
T Exhibit R-Treasurer-Tax Collector Fees Comparison ( Adobe PDF - 264 kb )
U Exhibit S-Treasurer-Tax Collector-Clean ( Adobe PDF - 81 kb )
V Memo (Added after initial agenda posting) ( Adobe PDF - 1884 kb )

9H

Director of Public Works requests the following:

  1. Receive staff report/presentations on the Napa County Comprehensive Groundwater Monitoring Program 2015 Annual Report, California Statewide Groundwater Elevation Monitoring (CASGEM) Update, and Sustainable Groundwater Management Act (SGMA) Implementation Update; and 
  2. Board Discussion and Possible Direction to staff regarding the Expanded Groundwater Sustainability/Monitoring Program, Groundwater Sustainability Plan(GSP) Alternative and GSP Development, and Groundwater Sustainability Agency (GSA) Formation.
Supporting Documents
A 2015 Annual Report ( Adobe PDF - 32112 kb )
B SGMA Implementation Timeline ( Adobe PDF - 562 kb )
C DWR Draft Regulations for GSPs and Alternatives ( Adobe PDF - 528 kb )
D Guide to Forming GSAs ( Adobe PDF - 2398 kb )
E Memo to PBES Dec. 7, 2015 ( Adobe PDF - 1631 kb )
F Study Area Draft Scope-Budget ( Adobe PDF - 427 kb )
G PowerPoint Presentation (Added after meeting) ( Adobe PDF - 3013 kb )
H SGMA Public Comment Letter (Added after meeting) ( Adobe PDF - 2580 kb )

10A

Director of Planning, Building and Environmental Services requests Board direction on submittal of draft Local Agency Management Program documents to San Francisco Bay Regional Water Quality Control Board (RWQCB) as well as direction to apply with the RWQCB to become a Certified Third Party Provider in order to retain local jurisdiction over high strength winery process wastewater.

Supporting Documents
A Napa County Code Chapter 13.16 ( Adobe PDF - 607 kb )
B Napa County Onsite Wastewater Treatment Systems Technical Standards ( Adobe PDF - 4476 kb )
C Additional Considerations ( Adobe PDF - 287 kb )

10B

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 2, 2016 and expiring May 4, 2020. 

Supporting Documents
A Letter from LAFCO ( Adobe PDF - 76 kb )
B LAFCO Brochure ( Adobe PDF - 345 kb )

10C

Director of Housing and Intergovernmental Affairs requests the following regarding the future of recreation at Lake Berryessa:

  1. Approval of and authority to engage in discussions with staff from the Bureau of Reclamation and the Department of the Interior; and
  2. Designation of a representative of the Board to engage in discussions with staff.

11A

Director of Housing and Intergovernmental Affairs requests approval of and authorization for the Chairman to communicate to the Legislature and pertinent parties support for SB 1118 (McGuire), a bill that will require the state to make annual payments in lieu of taxes to counties, including Napa County, in which state wildlife management areas are located.


Supporting Documents
A SB 1118 State Payment in Lieu of Taxes (PILT) ( Adobe PDF - 151 kb )
B Correction Memo and Bill (Added after initial agenda posting) ( Adobe PDF - 111 kb )
15A

CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section 54957.6) 

Agency Designated Representatives: Heather Ruiz, Human Resources Director
Employee Organization: SEIU Local 1021 - NAPE (Public Services Employee Unit and Supervisory Unit of the County of Napa)

15B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

15C

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

Name of case: United States et al ex rel. Perez v. Stericycle Inc., et al. Case No. 1:08-cv-2390, United States District Court, Northern District of Illinois