Meeting Supporting Documents

Board of Supervisors 8/29/2017 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 following special and regular meetings:

  1. Regular meeting of July 11, 2017 (All Supervisors were present);
  2. Special meeting of July 18, 2017 (Supervisor Brad Wagenknecht arrived during Item 15)*;
  3. Regular meeting of July 18, 2017 (All Supervisors were present); and
  4. Regular meeting of August 1, 2017 (All Supervisors were present).

*Supervisor will be recorded as abstained unless Supervisor indicates otherwise.

Supporting Documents
A July 11, 2017 ( Adobe PDF - 242 kb )
B July 18, 2017 Special Meeting ( Adobe PDF - 71 kb )
C July 18, 2017 Regular Meeting ( Adobe PDF - 453 kb )
D August 1, 2017 Regular Meeting ( Adobe PDF - 163 kb )

6A

Director of Child Support Services requests approval of and authorization for the Chair to sign an agreement with Online Data Exchange, LLC for an annual maximum of $130 for the term August 22, 2017 through August 21, 2018 and annually thereafter for a maximum of three years to provide online credit reporting access.

Supporting Documents
A Correction Memorandum (Added after initial agenda posting) ( Adobe PDF - 90 kb )

6B

Chief Probation Officer requests approval of and authorization for the Chair to sign an agreement with Star View Behavioral Health, Inc. for the term July 1, 2017 through June 30, 2018 at a rate of $187.19 per day for Community Treatment Facility (CTF) Supplement and $353.79 for the Residential Classification Level (RCL) 14 group home rate to provide treatment services for juvenile youth who have had repeated psychiatric hospitalization and placement failures.


6C

County Fire Chief requests approval of and authorization for the Chair to sign an agreement with Napa Communities Firewise Foundation for a maximum of $100,000 for the term July 1, 2017 through June 30, 2018 for community outreach and assistance in the creation and continuation of Fire Safe Communities and Councils to mitigate the effects of and to survive wildland fires.


6D

County Fire Chief requests adoption of a resolution approving amendments to the Napa County Fire Services Advisory Committee and amending bylaws to clarify role of liaison officer and change the number necessary to complete a quorum.

Supporting Documents
A FSAC Bylaws/Resolution ( Microsoft Word Document - 42 kb )

6E

Sheriff requests approval of and authorization for the Chair to sign a new agreement with Redwood Toxicology Laboratory, Inc. for a maximum of $31,000 for the term August 1, 2017 through June 30, 2018 with an automatic renewal provision to provide postmortem drug screening services and toxicology screening on a case by case basis.  


6F

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

  1. Agreement No. 170147B (formerly Agreement No. 4760) with the California Department of Food and Agriculture (CDFA) for a maximum of $829 for the term July 1, 2017 through June 30, 2018 for activities related to the performance of Sudden Oak Death inspections on nursery shipments; and
  2. Agreement No. 8057 with CDFA - Division of Measurement Standards for a maximum of $720 for the term July 1, 2017 through June 30, 2018 for activities associated with the initial inspection of assigned junk dealer recycle establishments.


6G

Director of Library Services and Community Outreach requests approval of and authorization for the Chair to sign an agreement with the Napa Valley Unified School District (NVUSD) for a maximum of $2,500 for the term September 1, 2017 through June 30, 2018 to teach English as a Second Language (ESL) classes at the Library.


6H

Director of Library Services and Community Outreach requests approval of and authorization for the Chair to sign an agreement with Tutor.com for a maximum of $118,275 for the term August 29, 2017 through June 30, 2022 for the Tutor.com Learning Suite, to provide educational and career resources to K-12, College, and Adult students.


6I

Director of Planning, Building and Environmental Services requests the following:

  1. Approval of and authorization for the Chair to sign the following grant agreements for the term July 1, 2017 through June 30, 2018 for proposals of $5,001 or greater for a total of $42,276:
    1. $6,980 with Napa-Solano Audubon to maintain and expand the position of Educational Coordinator to continue their educational program that was funded by WCC the two previous years (2015/2016 and 2016/2017);
    2. $10,000 with Friends of the Napa River to support watershed education and environmental sciences for children;
    3. $12,720 with Land Trust of Napa County to support removal of invasive exotic plant species throughout the Missimer Snell Valley Preserve; and 
    4. $6,076 with Napa County Resource Conservation District (RCD) to support a steehead and salmon monitoring program through the use of Passive Integrated Transponders (PIT) tags used to track and identify fish.
  2. Approval of the two following grant proposals totaling $6,500, not requiring grant agreements:
    1. $2,500 with Napa Wildlife Rescue for the purchase of a laptop computer and new banners to enhance the quality and profile of outreach and educational efforts; and 
    2. $4,000 with Napa County Regional Park and Open Space District for the creation of a program called Napa Girls Outdoors to provide guided nature hikes and focus outreach to girls and women of Napa County.

6J

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Ascent Environmental, Inc. for a maximum of $50,000 for the term August 29, 2017 through June 30, 2018, with automatic renewal provisions for a maximum of two additional years, for environmental monitoring services for the Reentry Facility and off-site Utilities Projects.  


6K

Director of Public Works requests authorization for the Chair to sign a Certificate of Acceptance of an Avigation and Hazard Easement Deed from Bin to Bottle, LLC (Assessor’s Parcel Number 057-152-012).

Supporting Documents
A Compatibility Map ( Adobe PDF - 291 kb )

6L

Director of Public Works requests approval of Budget Transfer No. ANI001 increasing appropriations by $20,000 in the Animal Shelter Capital Improvement Division with an offsetting use of available fund balance established through a deposit of donated funds in Fiscal Year 2016-17 for the purchase of specialized kennel caging. (4/5 vote required)


6M

Director of Public Works requests approval of and authorization for the Chair to sign a Certificate of Acceptance for the County to accept the dedication of a strip of land for road purposes (Silverado Trail), over and across portions of the lands of Lee Titus and Sons, Ltd., said right of way offered for dedication to the County by Irrevocable Offer of Dedication recorded May 19, 2015 in Instrument Number 2015-0012595, Napa County Records.

Supporting Documents
A Irrevocable Offer of Dedication ( Adobe PDF - 341 kb )
B Certificate of Acceptance ( Microsoft Word Document - 18 kb )
C Correction Memorandum (Added after initial agenda posting) ( Adobe PDF - 160 kb )
D Revised Certificate of Acceptance (Added after initial agenda posting) ( Adobe PDF - 316 kb )

6N

Chief Information Officer requests the following actions related to the Records Management digitization project:

  1. Approval of Budget Transfer No. ITS002 increasing appropriations in the Records Management subdivision equipment expense account by $7,650 offset by the commensurate decrease in consulting services within the same budget and establishment of capital asset in the amount of $7,650 for the purchase of a server. (4/5 vote required)
  2. A waiver of competitive bidding requirements and sole source award to NEKO Industries, Inc. of Roseville, CA for the purchase of OnBase Integration for Accela, Records Management Module software and implementation, and a server in the amount of $69,605 plus applicable taxes, pursuant to County Ordinance Code 2.36.090.

6O

County Counsel and County Executive Officer request approval of and authorization for County Counsel to a sign consent waiving potential conflicts of interest in connection with Goldfarb & Lipman LLP’s (Goldfarb) representation of the County in matters that also involve Napa Valley Community Housing (NVCH). 


6P

County Executive Officer/Purchasing Agent and County Fire Chief request the following:

  1. Declare safety equipment, none of which are fixed assets, as surplus and no longer required for public use; and 
  2. Request authorization for disposal of surplus property items by donation to fire service programs such as Napa High School, Santa Rosa Junior College and Butte Junior College.

Supporting Documents
A PPE Surplus 7-2017 ( Adobe PDF - 44 kb )

6Q

County Executive Officer and Risk and Emergency Services Manager request approval of and authorization for the Chair to sign the following amendments extending the term to July 1, 2017 through June 30, 2018 with no other changes to the terms and conditions to provide training and instruction to participants of the Community Emergency Response Team (CERT) services to Napa County:

  1. Amendment No. 1 to Agreement No. 170525C-17 with Kenneth Arnold;
  2. Amendment No. 1 to Agreement No. 170552C-17 with Neal O'Haire; and
  3. Amendment No. 1 to an agreement (previously Agreement No. AUD-7035) with Sharron Lea Sunderland.

6R

County Executive Officer and Risk and Emergency Services Manager request approval of and authorization for the Chair to sign an agreement with Degenkolb Engineers for a maximum of $63,000, extending the term through June 30, 2018 with no other changes to the terms and conditions to provide structural engineering services related to the Historic Courthouse damaged in the August 24, 2014 earthquake.


6S

County Executive Officer requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement No. 170289B-17 (formerly Agreement No. 3915) with California Service Bureau effective July 1, 2017 to provide for collection services on a month to month basis with no other changes to the agreement.


6T

Director of Health and Human Services requests adoption of a resolution authorizing application for the 2017 Emergency Solutions Grant program.

Supporting Documents
A Resolution ( Microsoft Word Document - 293 kb )

6U

Director of Public Works requests the following related to Redwood Road Mile Post Marker (MPM) 1.31 Slide Repair Project No. S7104-31040:

  1. Approval of Budget Transfer No. DPW012 increasing revenue and appropriations by $392,590 for a total budget of $1,595,000 in the Roads Capital Improvement budget, Program S7104 Redwood Road MPM 1.31 Storm Damage (4/5 vote required); and

  2. Award of the contract for the Redwood Road Mile Post Marker (MPM) 1.31 Slide Repair Project No. S7104-31040 to Hillside Drilling, Inc. of Pt. Richmond, CA for their low base bid of $850,975 and authorization for the Chair to sign the construction contract.

Supporting Documents
A Roads Storm Budget ( Adobe PDF - 56 kb )

6V

Director of Public Works requests award of the contract for the Howell Mountain Road MPM 3.62 Slide Repair Project No. S7115-31150 to Northern Pacific Corp of Sonoma, CA for their low base bid of $425,290 and authorization for the Chair to sign the construction contract.


6W

Director of Public Works requests award of the contract for the Redwood Road Mile Post Marker (MPM) 4.25 Slide Repair Project No. S7310-33100 to Gordon N. Ball, Inc. of Alamo, CA for their low base bid of $783,957 and authorization for the Chair to sign the construction contract.


6X

Director of Public Works requests the following regarding the Napa County Historic Courthouse Earthquake Repair Project, "PW 15-09":

  1. Approval of Budget Transfer No. DPW014 for the following (4/5 vote required):
    1. Increase appropriation in the General Expenditures budget by $700,000 offset by decrease in General Fund Appropriations for Contingencies;
    2. Increase appropriation in the Capital Improvement Program Budget (Program Q0630) appropriating $15,811,469 (which includes a $2,911,620 contingency) with offsetting revenues from the transfer of remaining insurance advancement (General Fund Transfer), additional new insurance proceeds, and from transfer from General Fund General Expenditures of $700,000 for County staff time and potential construction change order costs not eligible for insurance reimbursement; and 
    3. Authorize the County Executive Officer  to use up to $500,000 of the General Fund General Expenditure transfer (outlined in 1b) for the potential construction change order costs not eligible for insurance reimbursement.
  2. Award the contract for the "Napa County Courthouse Earthquake Repair Project," PW 15-09, to Alten Construction, Inc. of Richmond, California, for their low base bid of $11,646,478 and authorization for the Chair to sign the construction contract.

6Y

County Executive Officer requests approval of Budget Transfer No. CEO001 in the Affordable Housing Fund as follows (4/5 vote required):

  1. Increasing appropriations in the Affordable Housing-Projects subdivision by $3,339,707 to make payments on project loans previously approved by the Board of Supervisors for Turley Flats ($650,000), Valley View ($1,349,707), Habitat for Humanity ($40,000) and Coombsville ($1,300,000) project commitment;
  2. Increasing appropriations in the Health and Human Services Homeless and Housing subdivision by $250,000 and increasing revenue in a corresponding amount in the Affordable Housing-Projects subdivision to support the coordinated entry system units at the Valley View project; and
  3. Increasing appropriations in the Affordable Housing-Worker Proximity subdivision by $430,729 to issue new down payment assistance loans using funds paid back and equity earned through the program.

9A

Director of Planning, Building and Environmental Services requests adoption of a resolution increasing rates by approximately 2.24% for the residential and commercial operational cost associated with the collection of solid waste, recyclables, green waste and food waste applicable to the Unincorporated Area of Garbage Zone One, effective October 1, 2017.

Supporting Documents
A Napa County Garbage Zones ( Adobe PDF - 1344 kb )
B Resolution ( Microsoft Word Document - 94 kb )

9B

Consideration and possible action regarding an appeal filed by Steven Stull to a decision made by the Napa County Planning Commission (Planning Commission) on April 19, 2017 to approve the Napa Custom Crush LLC / The Caves at Soda Canyon Use Permit Major Modification No. P16-00106 filed by Ryan Waugh.  

The Planning Commission’s approval of Napa Custom Crush LLC/The Caves at Soda Canyon allows the following: (1) an increase in annual production from 30,000 to 60,000 gallons;  (2) construction of an approximately 2,400 sq. ft. cover over an existing outdoor paved area;  (3) use of an existing private patio terrace (no construction) for daily tastings, marketing activities, and on-site consumption;  (4) removal of internal cave wall to open access from the fourth portal to the patio terrace (wall installed under B15-01427 according to action by the Planning Commission); (5) conversion of approximately 400 sq. ft. of approved cave area to a kitchen (for the storage of refrigerated food and plating of food prepared off site by caterers);  (6) a change in the hours of operation for production activities from the existing hours of 8AM – 6PM to proposed hours of 7AM – 6PM;  (7) on-premises consumption of wine in the tasting room and on the areas in front of portal 2, the patio terrace, and the two outdoor areas in accordance with Business and Professions Code Sections 23358, 23390 and 23396.5; and (8) installation of a wastewater system and discontinued use of hold and haul.  The project also includes an exception to the Napa County Road and Street Standards for improvements to the existing road.  The project is within the Agriculture, Watershed and Open Space General Plan land use designation and within the Agricultural Watershed zoning district located on a 41.35 acre site approximately 2,200 feet west of Soda Canyon Road; approximately 4.0 miles north of the Silverado Trail/Soda Canyon Road intersection at 2275 Soda Canyon Road, Napa, California, APN 039-640-013.  

ENVIRONMENTAL DETERMINATION:  Consideration and possible adoption of an Addendum to the previously adopted 2006 Subsequent Mitigated Negative Declaration prepared for the Napa Custom Crush/Waugh Winery. Pursuant to CEQA Guidelines Section 15164 an addendum to an adopted mitigated negative declaration may be prepared if only minor technical changes or additions are necessary or if none of the conditions contained in Section 15162 calling for preparation of a subsequent negative declaration have occurred.  This project site is not on any lists of hazardous waste sites enumerated under Government Code Section 65962.5.
(CONTINUED FROM AUGUST 1, 2017)

Supporting Documents
A Attachment A - Letter from Scott Greenwood-Meinert ( Adobe PDF - 219 kb )

9C

County Executive Officer requests adoption of a resolution designating the County owned property at 2344 Old Sonoma Road as surplus and no longer needed for County use.

Supporting Documents
A Resolution ( Microsoft Word Document - 21 kb )

10A

Director of Planning, Building and Environmental Services requests initiation of a General Plan Amendment for the Capell Valley School commercial project located on the northeast side of Capell Valley Road approximately 3/4 mile northwest of its intersection with Steele Canyon Road at Moskowite Corner, 1191 Capell Valley Road, Napa (Assessor's Parcel Number 032-120-026).
ENVIRONMENTAL DETERMINATION:  This action consists of initiating processing of a general plan amendment, which is not a 'project' as defined by 14 California Code of Regulation 15378 (c) (State CEQA Guidelines), and accordingly, no CEQA review is required at this time. However, the general plan amendment will require environmental review which will commence once processing is initiated.

Supporting Documents
A Resolution 05-0173 General Plan Amendment Process ( Adobe PDF - 277 kb )
B Application ( Adobe PDF - 261 kb )
C Graphics ( Adobe PDF - 4346 kb )
D General Plan & PLUMA Exhibits ( Adobe PDF - 797 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
 
Significant exposure to litigation pursuant to Government Code Section 54956.9(e)(1): (4 cases)