Meeting Supporting Documents

Board of Supervisors 6/6/2017 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

4A

Presentation of a proclamation to Marissa Low, a legislative volunteer with the Alzheimer's Association Northern California and Northern Nevada Chapter, declaring June as National Alzheimer's and Brain Awareness Month.

Supporting Documents
A Proclamation - Alzheimer's and Brain Injury Awareness Month ( Adobe PDF - 92 kb )

4B

Director of Human Resources to introduce new County employees.


6A

Chief Probation Officer requests the following actions for Probation related activities : (4/5 vote required)

  1. Approval of Budget Transfer No. PRO002 for the Title IV-E program increasing appropriations by $30,000 with offsetting revenue from Federal and State funding and increasing Probation revenue by the corresponding amount for increased group home activity; and 
  2. Approval of Budget Transfer No. PRO003 from the Asset Forfeiture fund increasing appropriations by $3,000 from fund balance for the upgrade of the Napa Special Investigation Bureau (NSIB) vehicle radio.

6B

District Attorney requests adoption of the following resolutions:

  1. A resolution authorizing the District Attorney to apply for and sign a grant agreement with the California Department of Insurance for Workers' Compensation Insurance Fraud in the amount of $143,766 for the period July 1, 2017 through June 30, 2018 and each fiscal year thereafter up to the maximum amount available; and
  2. A resolution authorizing the District Attorney to apply for and sign a grant agreement with the California Department of Insurance for Automobile Insurance Fraud in the amount of $49,840 for the period July 1, 2017 through June 30, 2018, and each fiscal year thereafter up to the maximum amount available.
Supporting Documents
A Resolution_Automobile Insurance Fraud ( Microsoft Word Document - 37 kb )
B Resolution_Workers' Compensation Insurance Fraud ( Microsoft Word Document - 38 kb )

6C

County Fire Chief requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No.170397B-17 (formerly Agreement No. 8449-1) with Joaquin's Landscaping increasing the amount by $35,000 for a new maximum of $85,000 to continue the success of the Napa Firewise Chipping Program.


6D

Director of Corrections requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 170627B-17 (formerly AUD Agreement No. 6976) with Emergency Construction Services (ECS) increasing the amount by $55,000 for a new maximum of $90,000 effective April 1, 2017 through June 30, 2017 for bio-hazardous waste cleanup services.


6E

Sheriff requests approval of and authorization for the Chair to sign Amendment No. 5 to Revenue Agreement No. 3886 with the City of American Canyon in the amount of $47,040 for the term July 1, 2017 through June 30, 2018 with an automatic renewal clause for two additional years at a three percent (3%) increase for each year for the provision of animal services within the City of American Canyon.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following amendments to agreements with the Regents of the University of California on behalf of UC Davis Extension as follows:

  1. Amendment No. 1 to Agreement No. 2131 increasing the amount by $14,220 for a new maximum of $103,095 to provide training to Comprehensive Services for Older Adults staff; and
  2. Amendment No. 1 to Agreement No. 7420 increasing the amount by $1,481 for a new maximum of $10,369 to provide training to Child Welfare Services staff.

6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to an agreement (formerly Agreement No. 8127) with the Mental Health Services Oversight and Accountability Commission amending Exhibit A and Exhibit B and extending the term for one year through June 30, 2018 for services provided under the Mental Health Crisis Triage Personnel Grant.


6H

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Agreement No. 170145B-17 with the Regents of the University of California for a maximum of $500 for the term July 1, 2017 through June 30, 2018 for license fees for Automated Vital Statistics System software.


6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 170235B-17 with Kim Murphy Consulting, LLC, establishing an annual maximum of $60,000, rescinding Specific Terms and Conditions 3.4 to enable the agreement to automatically renew for the term July 1 through June 30 each fiscal year, and incorporating Addenda to the Scope of Work and Compensation to provide consultation services regarding the records management program for the Health and Human Services Agency.


6J

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 14 to Agreement No. 170333B-17 with Davis Guest Home, Inc. increasing the amount by $350,000 for a new annual maximum of $1,250,000 and incorporating Addendum 11 to the Compensation exhibit (Exhibit B) for the provision of residential mental health client services. 


6K

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 5 to Agreement No. 170436B-17 (formerly Agreement No. 6391) with Jackson & Coker Locum Tenens, LLC increasing the amount by $180,000 for a new annual maximum of $300,000 and each automatic renewal thereof for the provision of temporary or permanent psychiatrist placement services for the mental health program.


6L

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 170538B-17 with Trilogy Integrated Resources, LLC increasing the amount by $7,000 for a new maximum of $38,620, extending the term through June 30, 2018 and incorporating Addendum 4 to the Scope of Work (Exhibit A) and Addendum 4 to the Compensation section (Exhibit B) for development and ongoing maintenance of the Health and Human Services Agency's general compliance training and electronic learning management system.


6M

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Rex Adamson, M.D. for a maximum of $9,000 for the term January 1, 2017 through June 30, 2017 and each automatic renewal thereof to provide outpatient mental health services to persons eligible for such benefits under the Medi-Cal program.


6N

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with The Community Foundation of the Napa Valley, Inc. for an annual maximum of $25,000 for the term June 6, 2017 through June 30, 2018 to provide support of the "One Napa Valley Initiative," a naturalization assistance program for qualified Napa County residents.


6O

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the Department of Health Care Services for the term July 1, 2017 until terminated by either party for the provision of Medi-Cal Targeted Case Management services.


6P

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Psynergy Programs, Inc. for an annual maximum of $100,000 for the term February 9, 2017 through June 30, 2017 and each automatic renewal thereof for twenty-four hour mental health services in a locked adult residential facility serving individuals with significant mental health issues and medical complexities.


6Q

Director of Health and Human Services requests approval of and authorization for the Chair to sign renewal agreements with the Public Health Foundation Enterprises, Inc. (PHFE) for:

  1. An annual maximum of $2,000 for the term April 1, 2017 through March 31, 2020 for a messaging system to communicate with Women, Infants and Children participants through automated email, text messages and automated phone calls (OPI); and
  2. An annual maximum of $577 for the term June 6, 2017 through September 30, 2019 for a web-based reporting system to extract information from the California Integrated Statewide Information System (Raptor).

6R

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chair to sign the renewal of a cost-sharing agreement between the County and the Napa County Winegrape Pest and Disease Control District for another five-year term until June 30, 2022 to prevent the spread of Pierce's Disease in Napa County via Glassy-winged Sharpshooter, and to mitigate the effects of Vine Mealybug through a comprehensive trapping program.


6S

Agricultural Commissioner/Sealer of Weights and Measures requests adoption of a resolution providing for the following:

  1. Accept the Engineer's Report for the Napa County Winegrape Pest and Disease Control District for Fiscal Year 2017-2018 and the proposed levy of assessment for the district;
  2. Set a Public Hearing for June 13, 2017 at 9:00 A.M. to hear protests to the establishment of the proposed assessment;
  3. Direct the Clerk of the Board to comply with the requirements of Article XIII D of the California Constitution with respect to notice requirements for the proposed assessment; and
  4. Designate County Counsel to answer questions regarding the assessments and protest proceedings.
Supporting Documents
A Resolution ( Microsoft Word Document - 24 kb )
B Engineer's Report (Added after meeting) ( Adobe PDF - 197 kb )

6T

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

  1. Accept a Library Services and Technology Act grant from the California State Library in the amount of $15,000 for establishment of the Bike Branch; and
  2. Accept a donation in the amount of $10,000 from the Kreider family in memory of Mark L. Kreider to be used towards the Bike Branch.
Supporting Documents
A Kreider Family Thank You Ltr ( Adobe PDF - 32 kb )

6U

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 8385 with Ascent Environmental, Inc. increasing the amount by $29,000 for a new maximum of $153,740, extending the term through June 30, 2018 and revising the scope of work to include additional analysis and revisions for the preparation of the Climate Action Plan that were not originally anticipated.


6V

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign an agreement with Luhdorff & Scalmanini for a maximum of $12,300 for the term June 6, 2017 through June 30, 2017 to provide a peer review of the Water Availability Analysis prepared by Richard C. Slade & Associates (April 2017) for the proposed Anthem Winery in connection with use permit modification #P14-00320.


6W

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 7 to Lease Agreement No. 170067B-17 (formerly Agreement No. 4313) with Rockwater, LLC for continued use of space located at 994 Kaiser Road, known as the Records Center, increasing the monthly rental fee to $8,959 for a new maximum of $107,508 in Fiscal Year 2017-2018 and extending the term through June 30, 2019 with an option for County to terminate the lease after June 30, 2018 by providing Lessor with ninety (90) days written notice. 


6X

Director of Public Works requests approval of and authorization for the Chair to sign the following agreements for a maximum of $200,000 per fiscal year per agreement for the term July 1, 2017 through June 30, 2018 with an automatic one-year renewal option up to four additional years to provide on-call geotechnical engineering, materials testing and inspection services, for various capital improvement projects:

  1. Miller Pacific Engineering Group;
  2. Geocon Consultants, Inc.; and
  3. Cal Engineering & Geology.

6Y

Director of Public Works requests approval of and authorization for the Chair to sign a Certificate of Grant of Easement to provide and record an easement to Pacific Bell Company, a California corporation, doing business as AT&T California (AT&T) for the undergrounding of an existing communications line required for the Napa County Re-entry Facility Project.

Supporting Documents
A Easement Form ( Microsoft Word Document - 44 kb )
B Map ( Adobe PDF - 438 kb )
C Legal Description ( Adobe PDF - 660 kb )
D Updated minor correction deed (Added after initial agenda posting) ( Microsoft Word Document - 46 kb )

6Z

Director of Public Works requests adoption of a resolution authorizing the filing of an application for $689,000 of funding from the Priority Conservation Area (PCA) program, in order to partially fund a pavement overlay on Silverado Trail between Hardman Avenue and Oak Knoll Avenue.

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

6AA

Director of Public Works requests adoption of a resolution temporarily closing a portion of Duhig Road from 6:00 A.M. to 8:00 A.M. on Sunday, July 16, 2017, for the Napa to Sonoma Wine Country Half Marathon.

Supporting Documents
A Route Map ( Adobe PDF - 308 kb )
B Letter to Residents ( Adobe PDF - 432 kb )
C Resolution ( Microsoft Word Document - 23 kb )

6BB

Chief Information Officer and Chief Probation Officer request approval of Budget Transfer No. ITS003 increasing appropriations in the Information Technology Services Fiscal Year 2016-2017 budget with a reduction in available fund balance and establishment of a capital asset in the amount of $35,760 for the purchase of cables, connectors, mounting hardware and the installation of video cameras at Juvenile Hall. (4/5 vote required)


6CC

County Counsel requests adoption of a resolution authorizing the Napa Valley Unified School District to borrow funds for Fiscal Year 2017-2018 and for the issuance and sale of 2017-2018 Tax and Revenue Anticipation Notes (TRANS) in a principal amount not to exceed $24,000,000.

Supporting Documents
A County's Resolution ( Microsoft Word Document - 60 kb )
B NVUSD Resolution ( Microsoft Word Document - 55 kb )
C Typo Corrected County Resolution (Added after initial agenda posting) ( Microsoft Word Document - 61 kb )

6DD

County Executive Officer requests approval of and authorization for the Chair to sign the following Special Projects Fund grant agreements:

  1. Arts Council Napa Valley for a maximum of $24,498 for the term July 1, 2017 through June 30, 2018 for Arts in April;
  2. Visit Napa Valley for a maximum of $326,658 for the term July 1, 2017 through June 30, 2018 for the provision of visitor management services; and
  3. Arts Council Napa Valley for a maximum of $40,830 for the term July 1, 2017 through June 30, 2018 for the provision of arts management services.

6EE

County Executive Officer requests authorization for out-of-state travel for Supervisor Diane Dillon to attend the National Association of Counties (NACo) Annual Conference in Columbus, Ohio regarding various matters related to Napa County from July 18 through July 31, 2017.


6FF

County Executive Officer requests the removal of the following member of the Napa County Local Food Advisory Council effective immediately:

Name District Representing
Jessica Mennella     3                   Community at Large

Supporting Documents
A Bylaws ( Adobe PDF - 432 kb )
B Napa County Local Food Advisory Council Memo dated May 1, 2017 ( Adobe PDF - 49 kb )
9A

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


9B

Presentation by Elba Gonzalez, Executive Director, Community Health Initiative Napa County, on efforts to increase Medi-Cal awareness.  

Supporting Documents
A Proclamation ( Adobe PDF - 471 kb )
9C

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


9D

Director of Health and Human Services requests the following regarding Napa County Emergency Medical Services (EMS):

  1. Presentation by Michael Oliveri, Chair of the Emergency Medical Services Committee of the EMCC Annual Report; and
  2. Presentation by EMS Agency Administrator to provide the local Emergency Medical Services 2016 calendar year annual update.
Supporting Documents
A Combined EMS EMCC Presentation ( Adobe PDF - 5680 kb )

9E

First reading and intention to adopt an ordinance to eliminate the current code provision that public utilities are exempt from encroachment permits.
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 - clean ( Microsoft Word Document - 36 kb )
B Ordinance - track changes ( Adobe PDF - 86 kb )

9F

Director of Health and Human Services requests the following:

  1. First reading and intention to adopt an ordinance amending Chapter 8.70 (Ambulance) to reflect changes to the process for certificate of operation renewals, to repeal fees that will be readopted by resolution, to require advance notice of changes to service charges and rates, and to modify violation fines; and
  2. Adoption of a Resolution of the Napa County Board of Supervisors, State of California, to readopt, establish, increase, or otherwise modify the fees previously imposed by the county by ordinance for services provided by the Emergency Medical Services Agency.

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 Tracked Ordinance ( Adobe PDF - 268 kb )
B Clean Ordinance ( Microsoft Word Document - 159 kb )
C Fee Resolution ( Microsoft Word Document - 33 kb )
9G

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


9H

Director of Public Works requests adoption of a resolution establishing speed limits on various county roads as follows:

  1. First Avenue between Hagen Road and Lupine Hill Road, 45 MPH;
  2. First Avenue between Lupine Hill Road and Coombsville Road, at 40 MPH;
  3. East Third Avenue, Third Avenue to end, 35 MPH;
  4. Hardman Avenue, from Silverado Trail to Atlas Peak Road, 45 MPH; and
  5. McKinley Road, from Atlas Peak Road to end, 35 MPH.
Supporting Documents
A First Avenue Resolution ( Microsoft Word Document - 33 kb )
B Hardman, McKinley, Third Resoltion ( Microsoft Word Document - 36 kb )
C Powerpoint (Added after meeting) ( Adobe PDF - 793 kb )

9I

County Executive Officer requests the following:

  1. Discussion and possible direction on the guidelines and long term plan for the Affordable Housing Fund;
  2. Discussion and possible direction on a commitment of $2,000,000 to Burbank Housing's 50 Unit Affordable Rental Housing Project in the City of Napa; and
  3. Discussion and possible direction on a commitment of $900,000 to Burbank Housing's 34 Unit Affordable Home Ownership Housing Project in the City of Napa.

 

Supporting Documents
A Guidelines ( Adobe PDF - 388 kb )
B Affordable Housing Fund History ( Adobe PDF - 207 kb )

10A

Director of Public Works requests direction to proceed with the following proposed Measure A Lake Berryessa Watershed Improvement Program projects, sponsors and respective budget awards:

  1. Upper Hunting Creek Watershed Restoration, UC Davis McLaughlin Natural Reserve - $111,000;
  2. Pope Creek Weed Management, Napa County RCD - $121,000; and
  3. Oat Hill Mine Road Flood and Erosion Control Improvement Project, Team of Tuleyome, McCord Environmental and Napa County RCD - $230,500.

10B

County Executive Officer requests appointment of one of the following applicants to serve on the Airport Advisory Commission with the term commencing immediately and expiring December 31, 2017:

Applicant District Representing
Alton Hoover 2 General Public
Bruce McLean 5 General Public

Supporting Documents
A Alton Hoover Application ( Adobe PDF - 3396 kb )
B Bruce McLean Application ( Adobe PDF - 2555 kb )

10C

County Executive Officer requests the appointment of one of the following applicants to the Napa County Juvenile Justice Coordinating Council with the term of office to commence immediately and expire December 31, 2019:

Name District Representing
Mark Bontrager   1              Community-based Drug & Alcohol Treatment Program
Joanne Marie Seitz        4 Community-based Drug & Alcohol Treatment Program

Supporting Documents
A Mark Bontrager Application ( Adobe PDF - 2671 kb )
B Joanne Marie Seitz Application ( Adobe PDF - 10020 kb )

10D

County Executive Officer requests appointment of one of the following applicants to serve on the Napa County Wildlife Conservation Commission with the term of office to commence immediately and expire February 1, 2018.

Name District Representing
Joseph Higgins 4 Public at Large
Kimberly Richard 4 Public at Large

Supporting Documents
A Joseph Higgins Application ( Adobe PDF - 6561 kb )
B Kimberly Richard Application ( Adobe PDF - 237 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

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)

15C

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
 
Significant exposure to litigation pursuant to Government Code Section 54956.9(e)(1): (Two cases)