Meeting Supporting Documents

Board of Supervisors 12/6/2016 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

4A

Presentation of proclamations recognizing Napa County Green Businesses certified in the past six months. (Supervisor Luce)

Supporting Documents
A Green Business Proclamations Unsigned December 2016 ( Adobe PDF - 1048 kb )

4B

Director of Human Resources to introduce new County employees.


6A

Sheriff requests approval of and authorization for the Chairman to sign an agreement with MorphoTrust USA for a maximum of $4,466 for the term of November 1, 2016 through October 31, 2017 to provide maintenance and repair services for the LiveScan machine located at the Sheriff's Office.


6B

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 2 to the Agreement formerly No. 4072-1 with Community Action of Napa Valley, Inc., increasing the amount by $24,558 for a new annual contract maximum of $156,992 commencing Fiscal Year 2016-2017 for the provision of Proposition 99 tobacco control services.


6C

Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 4 to Agreement No. 6977 with Lilliput Children's Services, Inc., incorporating an addendum to the Compensation section to adjust the contractor's operating budget for Fiscal Year 2016-2017, and each automatic renewal thereof, to provide administration and coordination of the County's Kinship Support Services Program (KSSP), with no increase to the contract maximum amount.


6D

Agricultural Commissioner/Sealer of Weights and Measures requests approval of Budget Transfer No. AGC003 increasing appropriations in the Agricultural Commissioner's budget by $9,000 with offsetting revenue from the California Agricultural Commissioners and Sealers Association (CACASA) for the purchase of iPads for use in the Pesticide Use Enforcement Program. (4/5 vote required)


6E

Director of Public Works requests approval of and authorization for the Chairman to sign Amendment No. 3 to the Airport Lease Agreement No. 8211 with McCann, Inc. for the purpose of amending a portion of the "Runway by Patrick" Restaurant Lease Agreement reducing their monthly rent, establishing a payment plan for the payment of owed rent, penalties and fees and amending the term of the agreement to extend the initial term through 2022.


6F

Director of Public Works requests approval of and authorization for the Chairman to sign Amendment No. 1 to Agreement No. 160077B-16 with Kone, Inc. increasing the amount by $35,000 for a new maximum of $105,000 to cover needed non-routine and emergency repairs to elevators located in County owned and operated buildings.


6G

Director of Public Works requests approval of plans and specifications for the "Napa County Staff Secure Facility Project," PW 17-100, authorization to 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 contingent on all State approvals to bid related to the State Assembly Bill (SB) 1022 funding process.


6H

Auditor-Controller requests authorization to process an Assessor Division reduction in assessed value in excess of the $10,000,000 limit set forth in Resolution No. 2013-137 pursuant to Revenue and Taxation Code Section 4831.5:  APN 990-198-904 in the amount of $11,525,000 for land, structure and growing.

Supporting Documents
A Attachment A 990-198-904 Reduction Worksheet ( Adobe PDF - 21 kb )

6I

Chief Information Officer and Director of Library Services and Community Outreach request approval of and authorization for the Chairman to sign an agreement with CivicPlus, Inc. for a maximum of $197,250 for the term December 6, 2016 through December 5, 2020 to provide a content management software application and hosting services for County websites.


6J

County Counsel requests approval of and authorization for the Chairman to sign Amendment No. 1 to Agreement No. 160132B-16 with Miller Starr Regalia increasing the maximum compensation by $75,000 for a new maximum of $150,000 to provide unanticipated legal services in connection with litigation related to an election matter.


6K

County Counsel requests approval of and authorization for the Chairman to sign an agreement with Stradling Yocca Carlson & Rauth, a Professional Corporation, for a maximum of $25,000 for the term December 6, 2016 through June 30, 2017, with automatic annual renewal, for specialized legal advisory services in connection with the County's role, assistance and cooperation with dependent special districts on bond financing issues.


6L

Director of Human Resources and Director of Public Works request adoption of a resolution amending the Departmental Allocation List for the Public Works Department, effective December 17, 2016, as follows:

  1. Deleting one 0.8 FTE Animal Attendant; and 
  2. Adding one 1.0 FTE Animal Attendant.
Supporting Documents
A Resolution ( Microsoft Word Document - 24 kb )

6M

County Executive Office/Director of Emergency Services requests the following actions regarding Homeland Security 2015 grant funding:

  1. Adopt a resolution approving participation in the federally funded Fiscal Year 2015 Homeland Security Grant Program for the period of September 1, 2015 – May 31, 2018;
  2. Recognize the State’s revenue allocation of federal Department of Homeland Security funds in the amount of $216,827 to the County of Napa and related appropriations to enhance catastrophic incident planning, response, and recovery in the County of Napa Operational Area;
  3. Approval of Budget Adjustment No. CEO008 increasing appropriations with offsetting revenues from Fiscal Year 2015 Homeland Security Grant Program in the amount of $216,827 within the Emergency Services budget and establishment of a capital asset in the amount of $12,000 for the purchase of an EOC Display Screen (4/5 vote required) and;
  4. Delegate signature authority to the Risk/Emergency Services Manager to accept and administer the program funds, including executing the agreement and any subsequent amendments, modifications which are within budgeted appropriations and to submit reimbursement requests as necessary.
Supporting Documents
A Resolution ( Microsoft Word Document - 25 kb )

6N

County Executive Officer requests approval of and authorization for the Chairman to sign the following documents regarding concession management and operations at Lake Berryessa:

  1. A Memorandum of Understanding with the Bureau of Reclamation for the purpose of gaining information about potential recreational and commercial interests at Lake Berryessa; and
  2. An agreement with Ragatz Sedgwick Realty Incorporated in the amount of $50,000 for the term December 6, 2016 through December 31, 2017 for the marketing and identification of potential concessionaires.

6O

County Executive Officer requests adoption of a resolution amending the County Policy Manual Part I, Section 43, Travel, and Part I, Section 08C, Department Head Evaluation Process, to revise and update the policies, effective December 6, 2016.

Supporting Documents
A Attachment A Resolution ( Microsoft Word Document - 20 kb )
B Attachment B Travel Policy clean copy ( Microsoft Word Document - 151 kb )
C Attachment C Dept Head Eval Process clean copy ( Microsoft Word Document - 51 kb )
D Attachment D Travel Policy tracked version ( Adobe PDF - 133 kb )
E Attachment E Dept Head Eval Process tracked version ( Adobe PDF - 27 kb )

6P

County Executive Officer requests the appointment of John Evans, General Manager of the Silverado Resort and Spa, to represent one of the top five revenue-generating lodging businesses in the unincorporated Napa County on the Napa Valley Tourism Improvement District Governing Committee (Governing Committee) with the term of office to commence immediately and expire June 30, 2017.

Supporting Documents
A Governing Policy ( Adobe PDF - 150 kb )
B John Evans Application ( Adobe PDF - 175 kb )
9A

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


9B

Consideration and possible action regarding the following:       

  1. An appeal filed by Living Rivers Council (Appellant LRC) to a decision made by the Napa County Director of Planning, Building and Environmental Services Department (the PBES Director) on August 1, 2016 to approve the Walt Ranch Vineyards Agricultural Erosion Control Plan No. P11-00205-ECPA (the Walt Ranch ECP) filed by Hall Brambletree Associates, LP (the Applicant) and to certify the related Environmental Impact Report (EIR) (State Clearinghouse No. 201202046);
  2. An appeal filed by Circle Oaks County Water District and Circle Oaks Homes Association (Appellant Circle Oaks) to a decision made by the PBES Director on August 1, 2016 to approve the Walt Ranch ECP and to certify the related EIR;
  3. An appeal filed by Center for Biological Diversity (Appellant CBD) to a decision made by the PBES Director on August 1, 2016 to approve the Walt Ranch ECP and to certify the related EIR; and
  4. An appeal filed by Napa Sierra Club (Appellant Sierra Club) to a decision made by the PBES Director on August 1, 2016 to approve the Walt Ranch ECP and to certify the related EIR.           

The Walt Ranch Project site is located on the west side of Monticello Road, approximately one mile southwest of its intersection with Highway 128, and approximately one-half mile north of its intersection with Waters Road, approximately 6.25 miles east of the City of Yountville in Napa County located within the Milliken Reservoir Watershed and Capell Creek-Upper Reach Drainage.  The project is in an AW (Agricultural Watershed) zoning district and has an AWOS (Agriculture, Watershed and Open Space) General Plan designation.  (Assessor parcel #’s: 032-120-028, 032-480-007, -008, -011, -012, -013, -014, -015, -016, -017, -018, -019, -020, -021, -022, -023, -024, -027, -028, 032-490-004, -005, -006, -008, -009, -010, -011, -012, -013, -014, -015, -016, -017, -018, -019, and -020).

ENVIRONMENTAL DETERMINATION: Consideration and possible recertification of a Final Environmental Impact Report (EIR) certified (State Clearinghouse No. 201202046) on August 1, 2016.
(CONTINUED FROM NOVEMBER 18 AND 22, 2016)

9C

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