Meeting Supporting Documents

Board of Supervisors 5/23/2017 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

6A

Chief Probation Officer requests approval of and authorization for the Chair to sign an agreement with Language People, Inc. for a maximum of $6,000 for the term April 1, 2017 through June 30, 2017 to provide translation and interpretation services with two one-year automatic renewal provisions.


6B

District Attorney requests approval of and authorization for the Chair to sign two (2) Certification of Assurance of Compliance documents that authorize the District Attorney to apply for and sign grant subawards with the California Office of Emergency Services for the following programs:

  1. Victim/Witness Assistance Program, increasing the amount by $120,654 for a new maximum of $365,332 and extending the term through September 30, 2017; and
  2. Unserved/Underserved Victim Advocacy and Outreach Program in the amount of $218,750 for the term April 1, 2017 through September 30, 2018.

6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Revenue Agreement No. 170707B-17 (formerly 8226) with the California Department of Public Health increasing the amount by $11,886 for a new maximum of $1,198,885 and extending the term by one year to June 30, 2018 and amending Exhibit A Scope of Work and Exhibit B Budget to add additional funds and include additional activities for the Public Health Emergency Preparedness (PHEP) Program.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 170496B-17 with Crestwood Behavioral Health, Inc. increasing the amount by $37,350 for a new maximum of $700,000 to provide acute psychiatric inpatient services.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements with:

  1. Beyond Lucid Technologies, Inc. for an annual maximum of $70,000 for the term May 23, 2017 through June 30, 2021 to provide Electronic Patient Care Reporting (ePCR) Software and support services; and
  2. Joint Powers Agreements for sharing the costs of the Electronic Patient Care Reporting (ePCR) Software for the term May 23, 2017 until terminated or dissolved with:
    1. American Canyon Fire Protection District;
    2. City of Napa; and
    3. Department of State Hospitals - Napa.

6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Resource Development Associates, Inc. for a maximum of $680,000 for the term June 1, 2017 through May 31, 2021 to provide the Whole Person Care (WPC) Pilot with technical assistance and external evaluation services.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the Department of State Hospitals for a maximum of $554,867 for the term July 1, 2016 through June 30, 2018 for the Forensic Conditional Release Program (CONREP) services in Napa County.


6H

Agricultural Commissioner/Sealer of Weights & Measures requests approval of and authorization for the Chair to sign the renewal of the following revenue agreements:

  1. Agreement No. 7448 with the California Department of Food & Agriculture for a maximum of $942,939 for the term January 1, 2017 through December 31, 2017 for activities related to the European Grapevine Moth detection program; and
  2. Agreement No. 1992 with the California Department of Food & Agriculture for a maximum of $500 for the term July 1, 2017 through June 30, 2018 for activities related to the performance of nursery inspections to ensure nurseries are commercially clean and free of pests and plants are properly labeled.

6I

Director of Public Works requests approval of and authorization for the Chair to sign a Purchase and Sale Agreement and other documents with Garry and Andrea Gordon, property owners of Assessors Parcel Number (APN) 060-361-014 for the acquisition of a storm drain easement that is required for the construction of the Milliken Creek Flood Reduction and Fish Passage Project in Napa County for the appraised value of $36,600.


6J

Director of Public Works requests adoption of a resolution stating the County's commitment to comply with the Surplus Land Act, as required by the Metropolitan Transportation Commission (MTC) as a prerequisite for receiving future federal transportation funds in the second cycle of the One Bay Area Grant program (OBAG 2). 

Supporting Documents
A Resolution ( Microsoft Word Document - 24 kb )

6K

Director of Public Works requests the following actions concerning County Service Area No. 3:

  1. Adoption of a resolution approving a service plan in accordance with Chapter 3.10 of the Napa County Code; 
  2. Adoption of a resolution providing for the following:
    1. Accepting Engineer's Report relating to the assessments to provide services;
    2. Declaring the Board's intent to levy assessments for streetside landscaping, street and highway lighting, street sweeping, and structural fire protection services pursuant to the Engineer's Report;
    3. Setting a public hearing for June 13, 2017 at 9:00 a.m. to hear protests to the proposed assessments;
    4. Directing the Clerk of the Board to comply with applicable notice requirements for the proposed assessments; and
    5. Designating Airport Manager Martin Pehl to answer questions regarding the assessments and protest proceedings.
Supporting Documents
A CSA 3 Service Plan Reso ( Microsoft Word Document - 27 kb )
B CSA 3 Intention to Levy Assessments Reso ( Microsoft Word Document - 35 kb )
C CSA 3 Engineer's Report FY 2017-2018 ( Adobe PDF - 257 kb )
D CSA 3 Benefit Zones FY 2017-2018 ( Adobe PDF - 1075 kb )

6L

County Counsel requests adoption of a resolution authorizing the Calistoga Joint Unified School District to issue Series 2017 Bonds of the District without further action of the Board or Officers of the County.

Supporting Documents
A Resolution ( Microsoft Word Document - 36 kb )
B District's Resolution ( Adobe PDF - 2249 kb )

6M

County Counsel requests adoption of a resolution providing for the following:

  1. Acceptance of the Engineer's Report relating to the assessments for County Service Area No. 4 to provide funding for the farmworker housing centers;
  2. Setting a public hearing for July 11, 2017 at 9:30 a.m. to hear protests to the proposed assessment, including tabulation of ballots from qualifying property owners;
  3. Directing the Clerk of the Board to comply with applicable notice requirements with respect to the proposed assessment and the mailed notice and ballot requirements for imposition of the proposed assessment; and
  4. Designating Cathy Kisler-Caravantes of the County Counsel's office as the person to answer questions regarding the assessments and protest proceedings.
Supporting Documents
A Resolution ( Microsoft Word Document - 22 kb )

6N

County Counsel requests ratification of the appointment of Minh C. Tran as the interim County Executive Officer effective May 17, 2017.

Supporting Documents
A Resolution ( Microsoft Word Document - 22 kb )
B Revised Resolution (Added after initial agenda posting) ( Microsoft Word Document - 23 kb )
C Correction Memo (Added after initial agenda posting) ( Microsoft Word Document - 318 kb )

6O

Director of Human Resources requests approval of the following actions effective July 1, 2017:

  1. Adoption of a resolution approving Cost of Living Adjustments for the Deputy Sheriffs' Association (DSA) Law Enforcement Unit and Law Enforcement Supervisory Unit for Fiscal Year 2017-2018; and
  2. Adoption of a resolution for paying and reporting to CalPERS the value of Employer Paid Member Contributions (EPMC) for eligible County employees for Fiscal Year 2017-2018.

Supporting Documents
A Resolution - Cost of Living Adjustment for Law Enforcement FY 17-18 ( Microsoft Word Document - 26 kb )
B Resolution - EPMC FY 17-18 ( Microsoft Word Document - 28 kb )
9A

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


9B

Consideration and possible action regarding the following:

  1. An appeal filed by Kosta M. Arger, to a decision made by the Napa County Planning Commission (Planning Commission) on January 4, 2017 to approve the Mountain Peak Winery/Mountain Peak Vineyards, LLC Use Permit No. P13-00320-UP (the Mountain Peak Winery or the Project) filed by Steven Rea (the Applicant);
  2. An appeal filed by Cynthia Grupp, to a decision made by the Planning Commission on January 4, 2017 to approve the Mountain Peak Winery;
  3. An appeal filed by William Hocker, to a decision made by the Planning Commission on January 4, 2017 to approve the Mountain Peak Winery; and 
  4. An appeal filed by Glenn Schreuder, to a decision made by the Planning Commission on January 4, 2017 to approve the Mountain Peak Winery.

The Mountain Peak Winery allows: (1) Construction of a new 100,000 gallon per year winery including an approximately 33,424 square foot cave, approximately 8,046 square foot tasting and office building, and approximately 6,412 square foot covered outdoor crush pad and work area; (2) demolition of the existing single family residence; (3) installation of 26 parking spaces; (4) construction of 2 new driveways and private access roads with ingress/egress from Soda Canyon Road; (5) installation of a High Treatment wastewater treatment system and community non-transient potable water supply sourced from on-site private wells including two 100,000 gallon water tanks for vineyard irrigation and one 20,000 gallon water tank for domestic supply; (6) disposal of all cave spoils on-site within existing vineyards; (7) 19 full time employees, 4 part-time employees and 4 seasonal harvest employees; (8) tours and tastings by prior appointment only for a maximum of 80 visitors per day and a maximum of 320 visitors per week; (9) a marketing plan including 3 events per month for up to 12 visitors, 3 events per month for up to 24 visitors, 4 events per year for up to 75 visitors, and 2 events per year for up to 125 visitors; and (10) on premises consumption of wines produced on site in the tasting room and outdoor terrace. The Project also includes a request for an exception to the Napa County Road and Street Standards (RSS) to increase the maximum slope on a portion of the commercial access road to the covered crush pad and cave portals from 16% to 19.6%. The Project is located on a 41.76-acre parcel on the northwest side of Soda Canyon Road, approximately 6.1 miles north of its intersection with Silverado Trail, 3265 Soda Canyon Road, Napa, CA, 94558; APN: 032-500-033.
ENVIRONMENTAL DETERMINATION:  Consideration and possible adoption of a Negative Declaration. According to the proposed Negative Declaration, the proposed Project would not have any potentially significant environmental impacts. The Project site is not on any of the lists of hazardous waste sites enumerated under Government Code Section 65962.5.
(CONTINUED FROM APRIL 18, 2017)

Supporting Documents
A Attachment A: Grounds of Appeal and Staff Responses. ( Adobe PDF - 420 kb )
B Attachment B: Bracketed Appeal filed by Appellant Kosta M. Arger. ( Adobe PDF - 3700 kb )
C Attachment C: Witness Lists. ( Adobe PDF - 1439 kb )
D Attachment D: Appellants’ Requests for Good Cause-Applicant’s Opposition thereto ( Adobe PDF - 3195 kb )
E Attachment E: Determination of Good Cause Decision issued by the Chair. ( Adobe PDF - 1525 kb )
F Attachment F: Appellants’ Request to Overrule Chair’s Good Cause Determination. ( Adobe PDF - 730 kb )
G Attachment G: Applicant’s Supplemental Information. ( Adobe PDF - 6928 kb )
H Attachment H: Appellants' Supplemental Information ( Adobe PDF - 9193 kb )
I Attachment I: Add'l Public Corresp Rec After PC Decision & as of 5-12-17. ( Adobe PDF - 12482 kb )
J Attachment J: Updated Conditions of Approval. ( Adobe PDF - 1865 kb )
K Attachment K: Groundwater Condition of Approval Comparison. ( Adobe PDF - 1500 kb )
L Attachment L: Conditions of Approval approved by PC (informational). ( Adobe PDF - 1797 kb )
M GRK letter - McKinnon Complaint (Added after initial agenda posting) ( Adobe PDF - 1338 kb )
N Applicants' Voluntary Condition of Approval Ltr 5-23-17 (Added after meeting) ( Adobe PDF - 453 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

PUBLIC EMPLOYEE APPOINTMENT (Government Code Section 54957)

Title: County Executive Officer