Meeting Supporting Documents

Board of Supervisors 1/24/2017 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 December 13, 2016* (all Members were present);
  2. Special and Regular meetings of December 20, 2016* (all Members were present).

*Supervisors Gregory and Ramos will be recorded as abstained unless indicated otherwise.

Supporting Documents
A December 13, 2016 ( Adobe PDF - 89 kb )
B Special meeting of December 20, 2016 ( Adobe PDF - 78 kb )
C Regular meeting of December 20, 2016 ( Adobe PDF - 293 kb )

6A

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


6B

Director of Corrections requests repurposing the appropriation previously approved for the purchase of a commercial kettle in the amount of $20,000 to increase appropriations for two commercial freezers for a total of $80,770 and to establish two fixed assets in the revised amounts of $42,545 and $38,225. (4/5 vote required)


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 160126B-17 with the National Alliance to End Homelessness, LLC, increasing the amount by $48,500 for a new maximum of $61,050 and amending the scope of work to implement a homeless crisis response system.


6D

Director of Health and Human Services requests the following related to Whole Person Care: 

  1. Create a new division in Fund 2000 (20008 Homeless and Housing) and two new subdivisions (20008-01 Homeless and Housing Services and 20008-02 Whole Person Care); and establish appropriations up to $4.6 million;
  2. Create a non-operating Special Revenue Fund, Fund 2460, Division 20008-50 for the Whole Person Care Pilot program; and
  3. Authorize the Auditor Controller to process budget adjustments not to exceed $4.6 million in Fund 2000 with a corresponding transfer from the non-operating Special Revenue Fund.

6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the Housing Authority of the City of Napa (HACN) for a maximum of $27,687 for the term July 1, 2016 through June 30, 2017 for HACN to reimburse the County a portion of the county costs of its agreements with consultants hired to provide homelessness and housing policy support in Napa County.


6F

Director of Health and Human Services requests adoption of a resolution authorizing:

  1. Submittal of an application to the California State Department of Housing and Community Development for funding under the HOME Investment Partnerships Program; and if selected,
  2. Authorization for the Director of Health and Human Services or designee to execute a standard agreement, any amendments thereto, and any related documents necessary to participate in the HOME Investment Partnerships Program.
Supporting Documents
A HOMEFundsResolution ( Microsoft Word Document - 262 kb )

6G

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Biggs Cardosa Associates for a maximum of $707,515 for the term January 24, 2017 through June 30, 2017 with an automatic annual extension provision for a maximum of five additional years for the design of the Chiles-Pope Valley Road Bridge Over Chiles Creek Br. No. 21C0075, RDS 15-23.


6H

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Tri-Signal Integration, Inc., for an annual maximum amount of $6,700 for the term January 24, 2017 through June 30, 2020 with two additional one year annual renewal options for the testing, inspection and maintenance of specialized fire suppression systems and alarm panels integral to those systems located throughout County owned and operated facilities.


6I

Director of Public Works requests approval of and authorization for the Chairman to sign an agreement with Jane Valerius, doing business as (dba) Environmental Consulting, for a maximum of $3,400 per fiscal year for the term January 24, 2017 through June 30, 2017, with an option to extend the agreement for two (2) additional one-year terms, to provide riparian restoration monitoring for the White Sulphur Springs Road Flood Repair Project, RDS 06-21.


6J

Director of Public Works requests the following actions related to the "Hall of Justice Second Floor Repairs and Improvements Project," PW 16-04:

  1. Reject the bid from Murray Building, Inc., of Sonoma CA, in the amount of $840,660 and the bid from Southland Construction Management, Inc., of Pleasanton, CA, in the amount of $926,755 as non responsive bids;
  2. Award of a construction contract to Vila Construction, Inc. of Richmond, California for their low base bid of $1,031,173 and authorization for the Chair to sign the contract; and
  3. Approval of Budget Transfer No. DPW016 for the following (4/5 vote required):
    1. Increase appropriations by $420,000 in the Accumulated Capital Outlay (ACO) budget offset by the use of ACO available fund balance; and
    2. Increase revenue and appropriations by $420,000 in the Hall of Justice Second Floor Repairs and Improvements Project (Program 16015) offset by the transfer from the Accumulated Capital Outlay Budget.  


6K

Director of Public Works requests approval of a construction contract change order for the "Jail Security Maintenance and Upgrade Phase II Project," PW 11-04B, in accordance with Public Contract Code Section 20136(c) for an amount not to exceed $150,075 for the installation of a 641 TB Video Camera Server Storage Array and for the Director of Public Works to execute the change order documents. (4/5 vote required)


6L

Director of Public Works requests acceptance of a donation in the amount of $2,000 from Norma Ingalls to the Napa County Animal Shelter and Adoption Center and approval for the Chair to sign a letter of appreciation. 

Supporting Documents
A Thank you Letter ( Adobe PDF - 127 kb )

6M

Auditor-Controller requests acceptance of the Audit Report for the Napa County Local Transportation Fund for Fiscal Year 2015-16 issued by Brown Armstrong, LLP.

Supporting Documents
A June 30, 2016 LTF Financial Statements ( Adobe PDF - 156 kb )

6N

Chief Information Officer requests approval of and authorization for the Chair to sign an agreement with GTE Mobilnet of California LP, doing business as (dba) Verizon Wireless, at no cost to the County for the term of January 24, 2017 through January 26, 2024 to lease a certain portion of the property at 1435 North Oak Street, Calistoga (Napa County Fairgrounds) for the placement of a new cellular wireless communication facility.


6O

County Counsel requests approval of and authorization for the Chair to sign a memorandum consenting to County Counsel's continued representation of the Circle Oaks County Water District and waiver of potential conflict of interest relating to that representation, as long as certain conditions are met.


6P

County Counsel requests approval of and authorization for the Chair to sign a consent form waiving a potential conflict of interest and agreeing to limited joint representation in connection with Goldfarb & Lipman LLP’s representation of the County in drafting loan documents for County funds provided to the proposed Manzanita affordable senior housing project located on North Soscol Road in the City of Napa.

Supporting Documents
A Project description ( Microsoft Word Document - 53 kb )

6Q

Director of Human Resources and Director of Health and Human Services Agency request adoption of a resolution amending the Departmental Allocation List for the Health and Human Services Agency, the Table and Index of Classes, and appropriate personnel policies as follows, effective December 31, 2016:

  1. Amend the Departmental Allocation List by adding one 1.0 FTE Acting Deputy Director of HHSA - Child Welfare Services Director (MC) Limited Term (LT), through June 29, 2018;
  2. Amend the Table and Index by adding one Acting Deputy Director of HHSA - Child Welfare Services Director; and 
  3. Amend appropriate personnel policies as outlined in "Exhibit A" of the resolution. 
Supporting Documents
A Resolution ( Microsoft Word Document - 32 kb )

6R

Director of Human Resources requests adoption of a resolution amending the Table and Index of Classes, the Departmental Allocation List for PBES, and appropriate personnel policies as follows, effective January 28, 2017:

  1. Amend the Table and Index of Classes by:
    1. Deleting a Deputy Planning Director;
    2. Adding a Planning Manager (NCO);
    3. Adding a Code Compliance/Process Improvement Manager (NCO); and
    4. Adding an Engineering Manager - PBES (NCO).
  2. Amend the Departmental Allocation List by:
    1. Deleting one 1.0 FTE Deputy Planning Director;
    2. Adding one 1.0 FTE Planning Manager;
    3. Deleting one 1.0 FTE Engineering Manager - Public Works;
    4. Adding one 1.0 FTE Engineering Manager - PBES;
    5. Adding one 1.0 FTE Code Compliance/Process Improvement Manager; and
    6. Adding one 1.0 FTE Senior Environmental Health Specialist.
  3. Amend appropriate personnel policies as outlined in "Exhibit A" of the resolution.
Supporting Documents
A Resolution ( Microsoft Word Document - 27 kb )
B Correction Memorandum (Added after meeting) ( Adobe PDF - 130 kb )
C Revised Resolution (Added after meeting) ( Adobe PDF - 32 kb )

6S

Director of Human Resources requests adoption of a resolution approving a Side Letter Agreement with the Napa Association of Public Employees/SEIU 1021 Public Service Employee (PSE) and PSE Supervisory Units effective December 31, 2016, regarding shift coverage for the Health and Human Services Agency's Emergency Response Unit. 

Supporting Documents
A Resolution ( Microsoft Word Document - 38 kb )
B Side Letter Agreement ( Adobe PDF - 129 kb )

6T

County Executive Officer, acting as the Director of Emergency Services, requests adoption of:

  1. Resolution ratifying the Proclamation of Local Emergency related to the storms that began on January 8, 2017; and
  2. Resolution requesting the Governor to provide state aid under the California Disaster Assistance Act.
Supporting Documents
A Resolution - Emergency Ratification and Continuance of Emergency ( Microsoft Word Document - 38 kb )
B Exhibit A - Proclamation ( Adobe PDF - 114 kb )
C Resolution - Requesting State Actions ( Microsoft Word Document - 41 kb )

6U

County Executive Officer requests appointment of the following applicants to the Napa County Mental Health Board: one (1) new appointment representing Interested and Concerned Citizen with the term of office to commence immediately and expire January 1, 2019 and one (1) reappointment representing Consumer with the term of office to commence immediately and expire January 1, 2020.

Name District Representing
Laurence M. Kamer 3 Interested and Concerned Citizen
Steven C. Gehring 1 Consumer

Supporting Documents
A Laurence M. Kamer Application ( Adobe PDF - 441 kb )
B Steven C. Gehring Reappointment Application ( Adobe PDF - 947 kb )
C Napa County Mental Health Board Recommendation Memo ( Adobe PDF - 35 kb )

6V

Second reading and adoption of an ordinance amending section 2.70.030 (Membership of Commission) in Chapter 2.70 (Solano-Napa Commission on Medical Care) of the Napa County Code by Expanding the Criteria for Commission Membership to include the Chief Executive Officer of a Federally Qualified Health Center.
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 Ordinance Amending Section 2.70.030 ( Microsoft Word Document - 26 kb )
9A

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

9B

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


9C

Consideration and possible action regarding an appeal filed by Alfonso Poire to a July 20, 2016 decision by the Planning, Building and Environmental Services Director to approve Silverado Resort and Spa Building Permit No. B16-00517 for modifying and remodeling the Mansion Gardens located at 1600 Atlas Peak Road, Napa, California (Assessor's Parcel No. 060-010-001-000).
ENVIRONMENTAL DETERMINATION: Consideration and possible adoption of a Statutory Exemption: Issuance of building permits are exempt from the California Environmental Quality Act pursuant to 14 CCR §15268(b)(1), Ministerial Projects – Issuance of building permits; see also Napa County’s Local Procedures for Implementing the California Environmental Quality Act, Section 503.
(CONTINUED FROM OCTOBER 4, 2016; STAFF, APPELLANT AND APPLICANT REQUEST A CONTINUANCE TO APRIL 4, 2017 AT 9:30 A.M.)

9D

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


9E

County Executive Officer requests that the Board receive a report from the County's federal legislative advocate, Steven Palmer, Vice President of Van Scoyoc Associates in Washington, DC, on the 2017 federal legislative session.


10A

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

  1. Accept the presentation provided by staff regarding the code compliance program;
  2. Accept the amended Code Compliance Policies and Procedures Manual (Attachments A and B of the staff report); and
  3. Authorize the Director to make any future amendments to the Code Compliance Manual.
Supporting Documents
A Policies and Procedures ( Adobe PDF - 307 kb )
B Forms ( Adobe PDF - 1171 kb )
C Powerpoint (Added after initial agenda posting) ( Adobe PDF - 2911 kb )

10B

Auditor-Controller to present and request acceptance of the County's Comprehensive Annual Financial Report (CAFR) and accompanying Management Letter for the fiscal year ended June 30, 2016.

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

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957)

Title:  Director of Planning, Building and Environmental Services