Meeting Supporting Documents

Board of Supervisors 5/9/2017 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
View the Supplemental Agenda

3A

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

  1. March 21, 2017 (All Members were present);
  2. Special and Regular meetings of April 4, 2017 (All Members were present); and
  3. April 11, 2017 (Supervisor Ryan Gregory was excused)*.

*Excused members will be recorded as abstained unless member indicates otherwise.

Supporting Documents
A March 21, 2017 ( Adobe PDF - 168 kb )
B April 4, 2017 - Special Meeting ( Adobe PDF - 70 kb )
C April 4, 2017 - Regular Meeting ( Adobe PDF - 809 kb )
D April 11, 2017 ( Adobe PDF - 86 kb )

4A

Presentation of a proclamation to Kris Brown, Health and Human Services Agency Deputy Director - Comprehensive Services for Older Adults, and Leanne Martinsen, Executive Director for the Area Agency on Aging - Napa and Solano declaring May 2017 as "Older Americans Month" in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF - 445 kb )

4B

Presentation of a proclamation to Ted Hall, named by the Napa Valley Grapegrowers as its 2017 Grower of the Year.

Supporting Documents
A Proclamation - Ted Hall - 2017 Grower of the Year ( Adobe PDF - 517 kb )

4C

Presentation of a proclamation to Bill Carter, Napa County Health and Human Services Agency Mental Health Director, and Zachariah Geyer, Mental Health Community Aide declaring May 2017 as "Mental Health Awareness Month" in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF - 486 kb )

4D

Director of Human Resources to introduce new County employees.


6A

Chief Probation Officer requests approval of and authorization for the Chair to sign Amendment No.1 to Agreement No. 170007B-17 with Aldea Children and Family Services increasing the contract maximum to $1,220,281 and extending the term end date of June 30, 2017 to June 30, 2018, with an automatic one-year renewal to provide therapeutic services to minors under the supervision of the Napa County Probation Department.


6B

Sheriff requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 160074B-16 with Global Diving and Salvage, Inc. increasing the amount by $24,000 for a maximum of $89,664 amending the scope of work to add environmental cleanup of the Napa River by removing four vessels. 


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 6 to Agreement No. 170287B-17 with Barbara McCarroll, Ph.D. increasing the amount by $15,000 for a new annual maximum of $90,600 and incorporating Addendum 6 to the Compensation section (Exhibit B) for Infant/Child Mental Health Specialist services provided at the Therapeutic Child Care Center.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170451B-17 (formerly Agreement No. 8143) with the International School of Nursing, Inc. increasing the amount by $6,000 for a new maximum of $17,895 and each automatic renewal thereof to provide educational training for clients participating in the County's Workforce Innovation and Opportunity Act program.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 6 to Agreement No. 170536B-17 with the California Department of Health Care Services for the term July 1, 2016 through June 30, 2017 increasing the amount by $76,411 for a new maximum of $3,443,120 and modifying the terms and conditions and identifying changes in Exhibit B Attachment I A6 - Funding Amounts to provide funding for outpatient treatment, residential treatment and prevention services for Drug Medi-Cal and non-Drug Medi-Cal clients.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 170618B-17 with Maria Alvarez, Ph.D. increasing the amount by $7,000 for a new annual maximum of $15,000 to provide psychological evaluation services to clients in the Child Welfare Services program.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of a revenue agreement (formerly Agreement No. 8023) with the City of Napa for a maximum of $54,405 for the term January 1, 2017 through December 31, 2017 for reimbursement for social workers to provide additional outreach and services to children who have been exposed to domestic violence incidents.


6H

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with the City of Napa for a maximum of $75,000 for the term July 1, 2016 through June 30, 2017 to share the costs of homeless consultants and the Homeless Services Coordinator.


6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the Emergency Medical Services Authority for a maximum of $57,145 for the term May 9, 2017 through September 30, 2017 to purchase hardware on behalf of Napa County Emergency Medical System partners.


6J

Director of Health and Human Services requests adoption of a resolution adopting the Mental Health Division's Mental Health Services Act (MHSA) Fiscal Year 2016-2017 Annual Update to the Three Year Plan.

Supporting Documents
A FInal FY16-17 MHSA Annual Update to the Three-Year Plan ( Adobe PDF - 1122 kb )
B Resolution ( Microsoft Word Document - 23 kb )

6K

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chair to sign an agreement with Kristin Lowell, Inc. for a maximum of $5,800 for the term May 1, 2017 through December 31, 2017 for civil engineering services for the Napa County Winegrape Pest and Disease Control District to develop the per acre assessment for Fiscal Year 2017-2018.


6L

Director of Library Services and Community Outreach requests the following actions regarding donations:

  1. Accept donations in the amount of $2,000 or less gifted to the Library from October 1, 2016 through December 31, 2016 and instruct the Clerk of the Board to file a report of the donations; and
  2. Accept a donation in the amount of $15,560 from the Friends of Napa Library for Library programs, services and supplies and approval for the Chair to sign a letter of appreciation.
Supporting Documents
A Donations Under $2000 ( Adobe PDF - 206 kb )
B Napa Friends of the Library Thank You ( Adobe PDF - 56 kb )

6M

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 170484B-17 (formerly Agreement No. 8271) with Ascent Environmental, Inc. increasing the amount by $212,896 for a new maximum of $449,809 and amending the scope of work to include preparation of a revised Draft EIR for recirculation including additional traffic analysis and photo simulations as part of the environmental review under the California Environmental Quality Act (CEQA) for the Yountville Hill winery.


6N

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to an agreement (formerly Agreement No. AUD 6954) with BKF Engineers extending the term of the agreement for an additional three (3) years beyond the original term of the agreement for a contract amount of $150,000 per fiscal year to provide on-call engineering, inspection, environmental and other miscellaneous engineering services, including staff augmentation to address work in relation to the South Napa Earthquake that occurred on August 24, 2014.

Supporting Documents
A Correction Memorandum (Added after initial agenda posting) ( Adobe PDF - 204 kb )

6O

Director of Public Works requests approval of and authorization for the Chair to sign a Space License Agreement with Redwood Credit Union for use of the Sullivan Lot to host a free paper shredding/recycling event, with no license fee, for the term starting at 8:00 AM to 1:00 PM, Saturday, July 8, 2017.


6P

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Napa County Resource Conservation District (NCRCD), for a maximum of $165,000 for the term of May 9, 2017 through June 30, 2018 to provide biological monitoring work on the Napa River Oakville to Oak Knoll (OVOK) Restoration Project and to support project implementation on the Milliken Creek Project.


6Q

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to an agreement (formerly Agreement No. AUD 6967) with WRECO extending the term of the agreement for an additional three (3) years beyond the original term of the agreement for a contract amount of $150,000 per fiscal year to provide on-call engineering, inspection, environmental and other miscellaneous engineering services, including staff augmentation to address work in relation to the South Napa Earthquake that occurred on August 24, 2014.

Supporting Documents
A Correction Memorandum (Added after initial agenda posting) ( Adobe PDF - 204 kb )

6R

Director of Public Works requests approval of Budget Transfer No. DPW023 appropriating $15,900 in the Public Works Projects, Water Conservation Rebate Program budget with offsetting revenues from a Proposition 84, Round 3 of Integrated Regional Water Management Plan (IRWMP) Grant for activities related to the water conservation program in the unincorporated Napa County.
(4/5 vote required)


6S

Director of Public Works requests approval of a construction change order authorizing Construction Contract Change Order No. 4  for Hanford ARC, Inc. of Sonoma, California in the amount of $40,357 increasing the total contract to $485,819 for the Napa River Restoration Oakville to Oak Knoll, Group A Sites Revegetation Project, PW 17-05 in accordance with Public Contract Code Section 20136(c) for storm damage repair and for the Director of Public Works to execute the change order documents. (4/5 vote required)


6T

Director of Public Works requests the following actions related to the Napa River Restoration Oakville to Oak Knoll, Group C Sites 11-13 Construction Project, PW 17-14:

  1. Approval of plans and specifications; and
  2. 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.

Supporting Documents
A Project SItes Map ( Adobe PDF - 414 kb )

6U

Director of Public Works requests acceptance of a donation in the amount of $2,165 from the Bissell Pet Foundation to the Napa County Animal Shelter and approval for the Chair to sign a letter of appreciation.

Supporting Documents
A Bissell Pet Foundation ( Adobe PDF - 130 kb )

6V

Auditor-Controller requests the Board accept, and instruct the Clerk of the Board to file, the report for the property tax administrative fee cost allocation to public entities in Napa County for Fiscal Year 2016-2017 for services rendered in Fiscal Year 2015-2016 as authorized by Chapter 3.44 of the Napa County Code and Section 95.3 of the Revenue and Taxation Code.

Supporting Documents
A Attachment A Property Tax Admin Fee 15-16 Actuals ( Adobe PDF - 104 kb )

6W

Auditor-Controller requests the Board accept and instruct the Clerk of the Board to file the quarterly report of gifts, bequests and donations received for the quarter ended March 31, 2017 including acceptance of donations totaling $5,652.32 received by the Auditor-Controller on behalf of the Animal Shelter and Health and Human Services - Public Health Division.

Supporting Documents
A Donation Report for QTE 3-31-17 ( Adobe PDF - 628 kb )

6X

Chief Information Officer and Chief Probation Officer request the following actions related to the Juvenile Hall security surveillance system approval of Budget Transfer No. ITS002 increasing appropriations in the Information Technology Services Fiscal Year 2016-2017 budget using its fund balance and establishment of a capital asset in the amount of $241,011 for the purchase of security cameras and video storage for Juvenile Hall. (4/5 vote required)


6Y

Chief Information Officer and Sheriff request approval of Budget Transfer No. ITS001 increasing appropriations in the Information Technology Services budget in the amount of $5,970 with offsetting revenue from the Sheriff's Operations budget and establishment of a capital asset in the amount of $5,970 for the purchase of a computer server necessary for the backup and storage of in-car camera evidence for the Yountville substation. (4/5 vote required)


6Z

County Executive Officer/Purchasing Agent requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170115B-17 with Shred-it, Inc. increasing on a one-time basis the annual amount by $10,000 for a new maximum of $45,000 for Fiscal Year 2016-2017 for confidential material shredding and disposal.


6AA

County Executive Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 170664B-17 with Ragatz Realty (formerly Ragatz Sedgwick Realty) increasing the amount by $85,000 for a new maximum of $135,000, extending the term through December 31, 2018, and amending the scope of work to include additional feasibility analysis services for concessionaire management at Lake Berryessa and addition of the option to seek the identification of eligible bidders upon determination to proceed by the County.


6BB

County Executive Officer requests adoption of a resolution designating the Arts Council of Napa Valley (ACNV) as the County's local art agency partner and authorizing ACNV to prepare an application for grant funds for art-related programs from the California Arts Council's State-Local Partnership Program should funds become available in Fiscal Year 2017-2018.

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

6CC

County Executive Officer requests adoption of a resolution to amend the Bylaws of the Napa County Gang and Youth Violence Commission to change the name to Napa County Youth Opportunities Commission, reduce its membership and update the purpose, mission and goals.

Supporting Documents
A Resolution and clean bylaws ( Microsoft Word Document - 31 kb )
B Redline bylaws ( Adobe PDF - 167 kb )

6DD

County Executive Officer requests adoption of a resolution supporting the Land Trust of Napa County's easement and funding proposal to the California Department of Conservation's California Sustainable Agricultural Land Conservation Program.

Supporting Documents
A Resolution ( Microsoft Word Document - 54 kb )

6EE

County Executive Officer and Director of Emergency Services request adoption of a resolution terminating the Proclamation of Local Emergency declared in response to the 2017 Winter Storms effective at 5:00 PM on April 20, 2017.

Supporting Documents
A Resolution ( Microsoft Word Document - 25 kb )

6FF

County Executive Officer requests one new appointment to the Napa County Mental Health Board with the term of office to commence immediately and expire January 1, 2020.

Name District Representing
E. Beth Nelsen 1 Interested and Concerned Citizen

Supporting Documents
A E. Beth Nelsen Application ( Adobe PDF - 499 kb )
B Napa County Mental Health Board Recommendation Memo ( Adobe PDF - 278 kb )

6GG

Second reading and adoption of an ordinance amending Sections 18.08.040, 18.16.030, 18.20.030, 18.64.030, and 18.104.220 of Title 18 (Zoning) of the Napa County Code regarding the definition of agriculture. 
ENVIRONMENTAL DETERMINATION:
The proposed amendment is consistent with the 2008 General Plan as adopted by the Napa County Board of Supervisors, and is consistent with the Environmental Impact Report as certified by the Board for the General Plan.  Therefore, pursuant to 14 California Code of Regulations (State California Environmental Quality Act (CEQA) Guidelines), Section 15183 (Projects Consistent with a Community Plan, General Plan, or Zoning), no additional environmental review is required and CEQA is not applicable. 

Supporting Documents
A Final Ordinance ( Microsoft Word Document - 64 kb )
9A

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

9B

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

9C

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


9D

Napa County Mosquito Abatement District Manager Wesley Maffei to present a report on the District.


9E

Post-Grant Presentation by the Arts Council Napa Valley and update on Napa County Cultural Plan goals:

  1. A financial overview and long-term strategic issues; and
  2. Program highlights in education, public art, advocacy and cultural marketing.
Supporting Documents
A Presentation ( Adobe PDF - 7690 kb )

9F

County Executive Officer requests discussion and possible direction regarding the Special Projects Fund distribution beginning in Fiscal Year 2018-2019.

Supporting Documents
A Exhibit A- Redlined Special Projects Fund Policy ( Adobe PDF - 233 kb )
B Exhibit B-Special Projects Fund History ( Adobe PDF - 188 kb )
9G

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


10A

County Executive Officer requests the Board of Supervisors appoint one (1) representative and one (1) alternate to serve on the Association of Bay Area Governments (ABAG) Executive Board with the two-year term of office to begin July 1, 2017 and expire June 30, 2019.


10B

County Executive Officer requests the nomination of two of the following applicants to the Napa Valley Transportation Authority Active Transportation Advisory Committee (ATAC) with the terms of office to commence immediately and expire on March 1, 2020.

Name District Representing
Michael Costanzo* 3 Napa County - General Public
Vincent Pagniucci 2 Napa County - General Public
Marisa Coyne* 1 Napa County - General Public
*Recommended

Supporting Documents
A Michael Constanza Reappointment Request and Application ( Adobe PDF - 2972 kb )
B Vincent Pagniucci Application ( Adobe PDF - 3572 kb )
C Marisa Coyne Application ( Adobe PDF - 3882 kb )
D March 27, 2017 NVTA Active Transportation Advisory Committee Selections ( Adobe PDF - 52 kb )

10C

Auditor-Controller to provide a general overview of governmental fund accounting concepts, including cash flow management for capital projects and budgeting. 


10D

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Abode Services, Inc. for a maximum of $177,669 for the term May 9, 2017 through June 30, 2017 and a maximum of $3,033,481 for the term July 1, 2017 through June 30, 2018 and each automatic renewal thereof for operation of the Napa County Shelter system and provision of outreach engagement and housing support services for persons who are homeless or at risk of homelessness:

15A

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957)

Title: County Executive Officer

15B

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957)

Title:  Director of Planning, Building and Environmental Services

15C

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2): (24 cases)

15D

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)

15E

CONFERENCE WITH LABOR NEGOTIATOR (Government Code Section 54957.6) 

Agency Designated Representatives: Heather Ruiz, Human Resources Director
Employee Organization: Deputy Sheriff's Association (DSA Unit and Supervisory Unit of the County of Napa)