Meeting Supporting Documents

Board of Supervisors 8/9/2016 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

3A

Clerk of the Board requests approval of minutes from the following meetings:

  1.  June 21, 2016 (Supervisor Brad Wagenknecht was excused after Item 9P)*; and
  2.  July 11 and 12, 2016 (All Supervisors were present).

*Excused Supervisors will be noted as abstained unless Supervisor indicates otherwise.

Supporting Documents
A July 11, 2016 ( Adobe PDF - 92 kb )
B July 12, 2016 ( Adobe PDF - 238 kb )
C June 21, 2016 ( Adobe PDF - 284 kb )

4A

Presentation of a proclamation to Tanir Ami, Chief Executive Officer at OLE Health, declaring August 7 to August 13, 2016 as National Health Center Week in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF - 179 kb )

6A

Chief Probation Officer requests approval of and authorization for the Chairman to sign Amendment No. 2 to Agreement No. 8314 with On the Move, extending the term through December 1, 2018 to provide targeted support to Independent Living Program eligible youth transitioning from the probation system and/or currently in Juvenile Hall or the Napa County jail.


6B

Director of Child Support Services requests authorization to sign the annual renewal of the Plan of Cooperation with the California Department of Child Support Services (DCSS), at no cost, extending the term from October 1, 2016 through September 30, 2017.


6C

County Fire Chief requests approval of and authorization for the Chairman to sign an agreement with Napa Communities Firewise Foundation for a maximum of $100,000 for the term July 1, 2016 through June 30, 2017 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.


6D

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 1 to Revenue Agreement No. 3402 with the California Department of Public Health increasing the amount by $55,803 for a new maximum of $3,897,489 for operation of the Women, Infants and Children (WIC) Supplemental Nutrition Program.


6E

Director of Health and Human Services requests approval of and authorization for the Chairman to sign the renewal of revenue Agreement No. 7663 with St. Helena Hospital, Inc., for an annual maximum of $5,000 for the term July 1, 2016 through June 30, 2019 for St. Helena Hospital to be redesignated as a ST-Segment Elevation Myocardial Infarction (STEMI) Receiving Center.


6F

Director of Health and Human Services requests approval of and authorization for the Chairman to sign the renewal of revenue Agreement No. 7850 with Child Start, Inc./Napa Solano Head Start for a maximum of $27,570 for the term July 1, 2016 through June 30, 2017, for reimbursement of meals provided at the Therapeutic Child Care Center.


6G

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 3 to Agreement No. 7958 with Universal Building Services, Inc., increasing the amount by $1,116 for a new annual maximum of $2,016 and incorporating Exhibit D regarding privacy and confidentiality requirements, to provide additional janitorial services for the County's satellite campus in American Canyon.


6H

Director of Health and Human Services requests approval of and authorization for the Chairman to sign an agreement with MV Transportation, Inc. for a maximum of $92,124 for the term August 9, 2016 through February 10, 2017 to provide shuttle service from the Health and Human Services Agency (HHSA) Old Sonoma Road campus to the Napa Valley Transit Agency downtown transit center and the HHSA South Campus to ensure that clients have access to appointments for services.


6I

Director of Health and Human Services requests approval of and authorization for the Chairman to sign an agreement with the Napa County Office of Education for a maximum of $13,000 for the term July 1, 2016 through June 30, 2017, with a provision for annual renewal, to provide for the coordination and administration of the California Healthy Kids Survey.


6J

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chairman to sign the renewal of Revenue Agreement No. 4339 with the California Department of Food and Agriculture for a maximum of $425,864 for the term July 1, 2016 through June 30, 2018 for reimbursement of expenditures for activities related to detection and exclusion of the Glassy-Winged Sharpshooter.


6K

Director of Library Services and Community Outreach requests the Board accept, and instruct the Clerk of the Board to file, a report of donations in the amount of $2,000 or less gifted to the Library from January 1, 2016 through June 30, 2016.

Supporting Documents
A General Donations January - June 2016 ( Adobe PDF - 218 kb )

6L

Director of Public Works requests approval of and authorization for the Chairman to sign an agreement with AECOM Technology Corporation for a maximum of $3,344,782 for the term August 9, 2016 through June 30, 2019, with three additional annual renewal options, for design and construction management services for the repair of earthquake damage to the Napa County Historic Courthouse.


6M

Director of Public Works requests the following actions related to installation services of surplus furniture to be used in the Hall of Justice: 

  1. A waiver of competitive bidding requirements and sole source award of a contract to Trope Group, for the assembly of surplus Steelcase furniture. 
  2. Approval of and authorization for the Chairman to sign an agreement with Trope Group, for a maximum of $1,875 for the term August 2, 2016 through June 30, 2017.

6N

Director of Public Works requests approval of and authorization for the Chairman to sign an agreement with Tyco Fire & Security Management, Inc., DBA SimplexGrinnell, L.P., for an annual maximum amount of $53,168 for the term August 9, 2016 through June 30, 2019 with two additional annual renewal options, for the inspection, testing and maintenance of fire sprinkler systems located throughout County owned and operated facilities.


6O

Director of Public Works requests adoption of a resolution authorizing the Public Works Director or designee to sign Program Supplement Agreement No. 036-F with the California Department of Transportation to administer Agency-State Agreement No. 04-5921F15 for the Garnett Creek Bridge (Br. No. 21C0042) Replacement, BRLO-5921 (068), RDS 16-16 Project.

Supporting Documents
A RESOLUTION ( Microsoft Word Document - 23 kb )

6P

Director of Public Works requests authorization to utilize up to $830,000 in excess funds which were allocated for the purchase of the South Campus Facility, in order to complete the Health and Human Services Agency (South Campus) construction project.


6Q

Auditor-Controller requests the Board to approve and instruct the Clerk of the Board to file the Internal Audit Plan for Fiscal Year 2016-17.


6R

Auditor-Controller requests approval of Budget Transfer No. ACO001 increasing appropriations by $87,400 in the Community Facilities District No. 2013-1 Devlin Road (CFD) budget with offsetting revenues of $96,600 from increased special tax collections to repay advances provided to the CFD by the Accumulated Capital Outlay subdivision and increasing revenues in the Accumulated Capital Outlay subdivision by $802,200 for the full repayment of the advances.
(4/5 vote required)


6S

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 2016-2017;
  2. Authorizing the issuance of a promissory note, in the amount of $2,246,730, to fund payment of the Fiscal Year 2015-2016 delinquent secured taxes; and
  3. Authorizing the Chairman and Clerk of the Board to sign the note.

Supporting Documents
A Attachment A ACO Teeter Memo FY 16-17 ( Adobe PDF - 1156 kb )
B Attachment B Teeter Resolution & Note 2016-17 ( Microsoft Word Document - 35 kb )

6T

Clerk of the Board requests adoption of a resolution consolidating the general municipal elections for the Cities of Napa, Calistoga, American Canyon, St. Helena, the Town of Yountville and special elections for the Town of Yountville and City of St. Helena with the consolidated general election to be held on November 8, 2016:

  1. City of Napa: election of a Mayor and two (2) members of the City Council each for a four (4) year term;
  2. City of American Canyon: election of Mayor and two (2) members of the City Council for full four (4) year terms;
  3. City of Calistoga: election of Mayor for the term of two (2) years; and two (2) members of the City Council for the term of four (4) years;
  4. City of St. Helena: election of Mayor for a full term of two (2) years and two (2) members of the Councilmembers for full terms of four (4) years; and City of St. Helena Measure D to approve a Transaction and Use Tax; and 
  5. Town of Yountville: election of two (2) Council Members for full terms of four (4) year terms and a special election to be held on November 8, 2016 for the purpose of electing one (1) council member to fill a vacancy and to serve for the remaining two years of that office.
Supporting Documents
A City of Napa Resolution 2016-70 ( Adobe PDF - 206 kb )
B City of American Canyon Resolution 2016-47 ( Adobe PDF - 131 kb )
C City of Calistoga Resolution 2016-41 ( Adobe PDF - 146 kb )
D City of St. Helena Resolution 2016-73 ( Adobe PDF - 86 kb )
E City of St. Helena Resolution 2016-98 ( Adobe PDF - 225 kb )
F Town of Yountville Resolution 16-3339 ( Adobe PDF - 139 kb )
G Town of Yountville Resolution 16-3354 ( Adobe PDF - 163 kb )
H 2016 Consolidation Resolution ( Microsoft Word Document - 52 kb )

6U

County Counsel requests adoption of a resolution authorizing the Napa Valley Unified School District to borrow funds for Fiscal Year 2016-2017 and for the issuance and sale of 2016-2017 Tax and Revenue Anticipation Notes (TRANS) in a principal amount not to exceed $20,000,000.

Supporting Documents
A Resolution ( Microsoft Word Document - 58 kb )
B School Resolution ( Adobe PDF - 1042 kb )

6V

County Executive Officer/Purchasing Agent and Director of Library Services and Community Outreach requests a waiver of competitive bidding requirements and sole source award for the purchase of a Freegal music and streaming subscription services from Library Ideas, Vienna, Virginia, for a total of $10,150 pursuant to County Ordinance Code 2.36.090.


6W

County Executive Officer and Director of Public Works requests that the Board review the status of the "Napa County HOJ Emergency Freight Elevator Repair, PW 16-11A" project in the Hall of Justice and find that there is a need to continue those emergency repairs in conformance with Public Contract Code Section 22050(c)(2). (4/5 vote required)


6X

County Executive Officer requests one (1) recommendation to appoint Jennifer Palmer to the newly created Napa Valley Transportation Authority Citizen Advisory Committee to represent the County of Napa. 

Supporting Documents
A Jennifer Palmer Application ( Adobe PDF - 555 kb )
B NVTA Citizens Advisory Committee Bylaws ( Adobe PDF - 177 kb )
C 2016 Meeting Resolution ( Adobe PDF - 60 kb )

9A

Auditor-Controller requests authorization to prepare the necessary accounting entries to close the financial books for the fiscal year ended June 30, 2016. (4/5 vote required)

Supporting Documents
A Year End Letter from Auditor-Controller ( Adobe PDF - 167 kb )
B Attachment A - Encumbrances ( Adobe PDF - 183 kb )
C Attachment B - Capital Improvement Projects ( Adobe PDF - 194 kb )
D Attachment C - PERS Reconciliation ( Adobe PDF - 125 kb )

9B

Director of Public Works requests that the Board take the following actions relating to the Carithers Reroof Project, PW 16-06 (the "Project"): 

  1. Pursuant to Section 20150.9 of the Public Contract Code, reject all bids; and
  2. Approve plans and specifications for the Carithers Reroof Project, PW 16-06R1, and authorize the Director of Public Works to re-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.

9C

Director of Public Works requests the Board take the following actions related to the "Capell Valley Fire Station 214 Berryessa Highlands & Pope Valley Fire Station 220 Berryessa Estates," PW14-27 (the Project):

  1. Award a contract for the "Capell Valley Fire Station 214 Berryessa Highlands & Pope Valley Fire Station 220 Berryessa Estates," PW14-27 to Art's Construction Company Inc.  for their low base bid of $964,000; and
  2. Award Add Alternate Bid Item No. 3 - Restroom 103 Build-out for both buildings for the total bid amount of $40,000 and authorization for the Chairman to sign the construction contract.
  3. Approval of Budget Transfer No. NCF001 making the following adjustments (4/5 vote required):
    1. Increase appropriations by $340,000 in the Fire Protection operating budget with an offsetting reduction in the Fire Fund balance;
    2. Increase revenue and appropriations each by $217,869 in the Fire - Capell Valley Satellite Volunteer Station Project budget (Program 14026); and 
    3. Increase revenue and appropriation each by $122,131 in the Fire - Pope Valley Satellite Volunteer Station Project budget (Program 14025).

9D

County Executive Officer and Director of Housing and Intergovernmental Affairs requests the Board of Supervisors:

  1. Provide direction to staff on key components of a Project Labor Agreement (PLA) before proceeding with negotiations; and
  2. Discuss and possibly act on the creation of an ad hoc committee of two (2) Board members to participate/advise with/on the negotiation of a PLA.
Supporting Documents
A Draft PLA ( Adobe PDF - 975 kb )

9E

Auditor-Controller and Director of Corrections request adoption of a resolution setting the Jail Access Fee imposed by Government Code Section 29551(b) and the Arrestee Fee imposed by Government Code Section 29550(c) through (e) for fiscal year 2016-2017.
(CONTINUED FROM AUGUST 2, 2016)

Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )
B Auditor-Controller's Fee Calculation ( Adobe PDF - 1454 kb )

10A

Director of Health and Human Services to provide an update on the redesign of the homeless and housing services system.

Supporting Documents
A NAEH CSH Napa Final Recommendations Report ( Adobe PDF - 467 kb )

10B

County Executive Officer requests the Board of Supervisors do the following:

  1. Receive a presentation on proposed revision to Napa County's Core Ethical Principles and roll-out to County staff; and
  2. Adopt a resolution amending Napa County Policy Manual Part 1, Section A, Napa County Code of Ethics.
Supporting Documents
A Code of Ethics Resolution ( Microsoft Word Document - 29 kb )
B Code of Ethics (clean) ( Adobe PDF - 137 kb )
C Code of Ethics (redline version) ( Adobe PDF - 300 kb )

10C

County Executive Officer requests one (1) appointment as Public at Large member and appointment of Natural Resources Conservation District member to the Watershed Information and Conservation Council with the terms of office to commence immediately and expire August 2020.

Choose one (1) Public At Large Member (Residing District)
Tosha Comendant* (2) 
Olivia Ervin (5)
Kimberly Richard (4)
Recommendation to Appoint:
Rita Steiner* Natural Resources Conservation District
*Incumbents

Supporting Documents
A Tosha Comendant Application ( Adobe PDF - 822 kb )
B Olivia Ervin Application ( Adobe PDF - 370 kb )
C Kimberly Richard Application ( Adobe PDF - 174 kb )
D Rita Steiner Recommendation Letter from NRCS ( Adobe PDF - 100 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

15B

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

Name of case: James P. Wilson and Michael Hackett v. County of Napa; John Tuteur, in his official capacity as Registrar of Voters, Napa County Superior Court Case No. 16CV000457

15C

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2): (Two cases)