Meeting Supporting Documents

Board of Supervisors 9/12/2017 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

4A

Director of Human Resources to introduce new County employees.


6A

Sheriff requests approval of Budget Transfer No. SHE001 appropriating $223,930 in the Asset Forfeiture Special Revenue Fund offset by available fund balance to be transferred to the Sheriff's Operations Budget for the purchase of a 2017 Bomb Truck approved in Fiscal Year 2016-2017. (4/5 vote required) 


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 160127B with Eric Gallenkamp amending the Compensation to incorporate Addendum 2 to Exhibit B to conduct evaluation and testing of CalWORKs clients for potential learning disabilities.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to:

  1. Sign the renewal of a Revenue Agreement No. 170631B with the California Department of Public Health for a maximum of $369,105 for the term July 1, 2017 through June 30, 2018 to fund tobacco control activities; and
  2. Approve Budget Transfer No. HHS003 to close out Special Revenue Fund (SRF) Subdivision 20003-53 within fund 2460, and create two new SRFs within that same fund as follows (4/5 vote required):
    1. Subdivision 20001-58 increasing appropriations in the amount of $150,075 offset by revenue from Proposition 99 (California Tobacco Health Protection Act of 1988); and
    2. Subdivision 20001-59 increasing appropriations in the amount of $219,230 offset by revenue from Proposition 56 (California Healthcare, Research, and Prevention Tobacco Act of 2016).


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Binti, Inc. for an annual maximum of $6,600 for the term September 12, 2017 through June 30, 2018 and $8,400 for each subsequent 12-month term to provide software and technical support for the Resource Family Approval program.


6E

Director of Health and Human Services requests adoption of a resolution authorizing an application to the California Department of Housing and Community Development for a 2017 Technical Assistance Grant Application for the No Place Like Home Program.

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

6F

  1. Director of Health and Human Services and Director of Public Works request adoption of a resolution terminating all agreements with Stericycle, specifically Agreement No. 170389B (formerly Agreement Nos. AUD 6307 and 7956), Agreement No. 170340B (formerly Agreement Nos. AUD 6353 and 8114) and a purchasing agreement with the Public Works Department on behalf of the Napa County Animal Shelter and Adoption Center (NCAS) effective September 12, 2017; and
  2. Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Biomedical Waste Disposal, Inc. for an annual maximum of $2,600 for the term September 12, 2017 through June 30, 2018 and each automatic renewal thereof for biomedical waste pick-up at Health and Human Services Agency Public Health and Mental Health Divisions and disposal.
Supporting Documents
A Resolution ( Microsoft Word Document - 24 kb )
B Revised Resolution (Added after meeting) ( Adobe PDF - 60 kb )
C Correction Memorandum (Added after meeting) ( Adobe PDF - 85 kb )

6G

Director of Health and Human Services requests adoption of a resolution amending the Napa County Bylaws Manual Part II, Section 8 Mental Health Board, effective September 12, 2017 to reflect changes that are in the “Site Visit Protocol” that was approved by the Mental Health Board in February of 2017 and to incorporate changes to Welfare and Institutions Code Section 5604, which governs conflicts that would prevent members from serving on the Board.

Supporting Documents
A Resolution ( Microsoft Word Document - 39 kb )
B Bylaws - Clean Copy ( Microsoft Word Document - 91 kb )
C Bylaws - Tracked Changes ( Microsoft Word Document - 93 kb )

6H

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign an agreement with the University of California, Davis for the term of September 12, 2017 through June 30, 2018 with provision for one additional year for a maximum of $196,000 to provide GIS services to complete a comprehensive update of the County's Vegetation GIS layer.


6I

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 170826B with WRECO increasing the amount by $600,000 for a new Fiscal Year 2017-18 maximum of $900,000 for continued on-call engineering support services and staff augmentation for the Storm 2017 projects.


6J

Director of Public Works requests award of the contract for the Berryessa Knoxville Road MPM 4.4 Slide Repair Project No. S7314-33140 to Team Ghilotti of Petaluma, California for their low base bid of $637,789 and authorization for the Chair to sign the construction contract.


6K

Director of Public Works requests approval of plans and specifications for the "Silverado Trail Guardrail Replacement, Project," RDS 17-18 (Project), 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.


6L

Director of Public Works requests adoption of a resolution authorizing filing an application, acceptance of allocation of funds, and execution of grant agreement by the Director of Public Works with the California Department of Transportation for Airport Improvement Program (AIP) 3-06-0162-036-2017 for a State matching grant of $4,129 in support of a National Environment Policy Act Study for Proposed Taxiway H Section 1 Reconstruction.

Supporting Documents
A State Matching Funds Resolution AIP 36 ( Microsoft Word Document - 22 kb )

6M

Director of Public Works requests adoption of a resolution authorizing the filing of an application for $11,178 from the Transportation Development Act (TDA) program in order to help fund maintenance of the Napa Valley Vine Trail, a Class I bikeway, from the Yountville Town Limit to the Napa City Limit (3.2 miles).

Supporting Documents
A Resolution of local support ( Microsoft Word Document - 42 kb )

6N

Director of Public Works requests adoption of a resolution eliminating the 55 MPH Zone on Atlas Peak Road between Hardman Avenue and Westgate Drive and replacing it with a 50 MPH zone.

Supporting Documents
A Engineering & Traffic Study ( Adobe PDF - 1123 kb )
B Resolution ( Microsoft Word Document - 36 kb )

6O

Assessor-Recorder-County Clerk requests adoption of a resolution requiring the County Recorder to discontinue the $1.00 (One Dollar) social security truncation fee effective  December 31, 2017.

Supporting Documents
A Social Security Truncation ( Microsoft Word Document - 34 kb )

6P

Auditor-Controller requests adoption of a resolution establishing the tax rates for the Fiscal Year 2017-2018 Secured Tax Roll.

Supporting Documents
A Attachment A Tax Rates 2017-18 ( Microsoft Word Document - 36 kb )

6Q

Auditor-Controller requests the adoption of a resolution establishing the Fiscal Year 2017-2018 appropriation limit and estimated revenue subject to the limit for the County of Napa as required by Article XIIIB of the California Constitution.

Supporting Documents
A Appropriation Limit Memo ( Adobe PDF - 602 kb )
B Appropriation Limit Resolution ( Microsoft Word Document - 21 kb )

6R

Auditor-Controller requests the adoption of a resolution establishing the Fiscal Year 2017-2018 appropriation limit and estimated revenue subject to the limit for the Napa County Community Facilities District 2012-1 for the Milliken-Sarco-Tulocay (MST) Recycled Water Pipeline Project. 

Supporting Documents
A Appropriation Limit Memo ( Adobe PDF - 702 kb )
B Appropriation Limit Resolution ( Microsoft Word Document - 22 kb )

6S

Auditor-Controller requests the adoption of a resolution establishing the Fiscal Year 2017-2018 appropriation limit and estimated revenue subject to the limit for the Napa County Community Facilities District 2013-01 (Devlin Road - Segment C) as required by Article XIIIB of the California Constitution. 

Supporting Documents
A Appropriation Limit Memo ( Adobe PDF - 684 kb )
B Appropriation Limit Resolution ( Microsoft Word Document - 20 kb )

6T

Chief Information Officer requests a revision of the Schedule of Approved Capital Assets in the Final Budget for Fiscal Year 2017-2018 in the amount of $18,000 to purchase two additional public safety radios/repeaters.


6U

Director of Human Resources and County Executive Officer request adoption of a resolution amending the Departmental Allocation List for Housing and Intergovernmental Affairs by adding one 1.0 FTE Staff Assistant-Board of Supervisors - Limited Term, effective September 23, 2017 through June 30, 2018.

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

6V

Director of Human Resources and District Attorney request adoption of a resolution amending the Departmental Allocation List for the District Attorney's Office as follows to move positions from one budget division to another, effective July 1, 2017, with no net increase in full-time equivalents*:

  1. Delete two 1.0 FTE Deputy District Attorney I/II/III;
  2. Delete one 1.0 FTE Deputy District Attorney IV;
  3. Delete one 1.0 FTE District Attorney Investigator;
  4. Delete one 1.0 FTE Legal Secretary II;
  5. Delete one 1.0 FTE Paralegal;
  6. Add two 1.0 FTE Deputy District Attorney I/II/III;
  7. Add one 1.0 FTE Deputy District Attorney IV;
  8. Add one 1.0 FTE District Attorney Investigator;
  9. Add one 1.0 FTE Legal Secretary II; and 
  10. Add one 1.0 FTE Paralegal.

*This action is necessary to enact the allocation changes to consolidate two budget divisions into one, as approved as part of the Fiscal Year 2017-2018 budget.

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

6W

Director of Human Resources and Director of Health and Human Services Agency request adoption of a resolution amending the Departmental Allocation List as follows, effective September 12, 2017, with no net increase in full-time equivalents:

  1. Amend the Departmental Allocation List for the Health and Human Services Agency by:
    1. Deleting one 1.0 FTE Community Aide; and
    2. Adding one 1.0 FTE Office Assistant I/II.
Supporting Documents
A Resolution ( Microsoft Word Document - 25 kb )

6X

County Executive Officer/Purchasing Agent/Sheriff request ratification of a waiver of competitive bidding requirements and sole source award for the purchase of an Avatar III Robot with tilt zoom camera and extended reach manipulator arm from Aardvark, La Verne, California, for a total of $57,604 pursuant to County Ordinance Code 2.36.090.


6Y

County Executive Officer requests approval of and authorization for the Chair to sign an agreement with Kathryn Johnson doing business as Johnson Services for a maximum of $25,000 for the term July 1, 2017 through June 30, 2018 for transcription services.


6Z

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

Name District Representing
Kathleen Chance 1 Family Member of Consumer

Supporting Documents
A Kathleen Chance Application ( Adobe PDF - 4668 kb )
B Mental Health Board Recommendation Memo ( Adobe PDF - 96 kb )
9A

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

9B

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


9C

Director of Health and Human Services requests adoption of a resolution amending Policy Manual Part III, Part 120 Health and Human Services, Section 120.400 Vital Statistics Fees, to reflect mandated changes in the California Health and Safety Code.

Supporting Documents
A Resolution ( Microsoft Word Document - 28 kb )
B Revised Resolution (Added after meeting) ( Microsoft Word Document - 25 kb )
C Correction Memorandum (Added after meeting) ( Adobe PDF - 77 kb )

9D

Director of Health and Human Services requests adoption of a resolution amending Policy Manual Part III, Part 120 Health and Human Services, Section 120.090, Medical Marijuana Identification Card Issuance Fees, effective September 12, 2017, to reflect mandated decreases pursuant to the amendment of Health and Safety Code section 11362.755.

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

9E

County Executive Officer requests discussion and possible direction on interests and priorities for housing in Napa County and the Affordable Housing Fund.

Supporting Documents
A Housing Element-Programs and Priorities ( Adobe PDF - 79 kb )
B Housing Loan Summary ( Adobe PDF - 205 kb )
C PowerPoint (Added after initial agenda posting) ( Adobe PDF - 606 kb )
D Correction Memorandum (Added after meeting) ( Adobe PDF - 3135 kb )

9F

First reading and intention to adopt an ordinance to conform County Zoning regulations with State Law as they pertain to Accessory Dwelling Units amending Sections 18.08.550 (Second Unit), 18.10.020 (Duties - Specific Subjects), 18.104.180 (Junior Accessory Dwelling Unit and Second Unit), and 18.110.030 (Number Of Parking Spaces Required), and adding Section 18.08.332 (Junior Accessory Dwelling Unit) and Section 18.08.551 (Second Unit, Interior).
ENVIRONMENTAL DETERMINATION: Pursuant to Public Resources Code Section 21080.17, the adoption of this ordinance implementing Government Code Section 65852.2 is exempt from the California Environmental Quality Act. The adoption of the ordinance implementing Government Code Section 65852.22 for junior accessory dwelling units is categorically exempt under CEQA Guidelines Section 15303, conversion of small structures, in that it permits only one junior accessory dwelling unit on any parcel, which must include an existing bedroom within an existing single family home with only minor exterior alterations to allow access and limited utility service.
(CONTINUED FROM AUGUST 22, 2017)

Supporting Documents
A JADU and ADU Ordinance (Clean) ( Adobe PDF - 70 kb )
B JADU and ADU Ordinance (Tracked) ( Adobe PDF - 84 kb )
C Summary of Proposed Code Changes ( Adobe PDF - 106 kb )
D Summary of Residential Structure Types ( Adobe PDF - 102 kb )
E JADU and ADU Zoning and General Plan Table ( Adobe PDF - 100 kb )
F CalFire ADU Memo ( Adobe PDF - 842 kb )

9G

Director of Planning, Building and Environmental Services requests the Board accept staff presentation and provide direction regarding the following proposals:

  1. Land Use Compliance program;
  2. Annual Winery Reporting program;
  3. Revisions to the Temporary Event Permit program; and
  4. Prioritization of the land use workload for PBES and County Counsel’s office.
Supporting Documents
A Attachment A - Temporary Event Charts ( Microsoft Word Document - 38 kb )
B Attachment B - Winery Production Process ( Adobe PDF - 234 kb )

10A

Director of Health and Human Services requests approval of the following actions regarding the Invest Health project:

  1. Authorization to accept a grant and donation funds for building internal capacity to support the Invest Health project work totaling:
    1. $25,000 grant - Kaiser Permanente Northern California Community Benefit Program;
    2. $10,000 donation - Peter A. and Vernice H. Gasser Foundation;
    3. $10,000 donation - Queen of the Valley Community Benefits; and
    4. $  2,500 donation - Napa Valley Community Foundation.
  2. Approval of Budget Transfer No. HHS002  increasing appropriations by $47,500 in the Homeless and Housing Services Suddivision 20008-01 offset by an Increase in revenue by $25,000 in Other Grants and $22,500 in Donations/Contributions (4/5 vote required).
Supporting Documents
A Thank you letter to Mr. Peatman ( Microsoft Word Document - 260 kb )
B Thank you letter to Ms. Codron ( Microsoft Word Document - 260 kb )
C Thank you letter to Mr. Mulligan ( Microsoft Word Document - 274 kb )

10B

County Executive Officer requests authorization for out of country travel for Supervisor Dillon and Chair Ramos to attend the Great Wine Capitals General Assembly Conference in Valparaiso, Chile from October 30 - November 13, 2017.

Supporting Documents
A Correction Memorandum (Added after initial agenda posting) ( Adobe PDF - 128 kb )

10C

Registrar of Voters and Director of Human Resources request the following actions:

  1. Registrar of Voters requests Board input on draft Election Administration Plan including voter outreach to implement the Voter Choice Act for June 5, 2018 Primary Election; and 
  2. Director of Human Resources request adoption of a resolution to amend the Table and Index of Classes, to include Vote Center Lead and Vote Center Clerk classifications, effective September 23, 2017.
Supporting Documents
A Voter Choice Act Election Administration Plan DRAFT ( Microsoft Word Document - 38 kb )
B Milestones in adoption of Voter Choice Act Election Administration Plan ( Microsoft Word Document - 16 kb )
C Voter Choice Act Election Administration Plan DRAFT Spanish ( Microsoft Word Document - 70 kb )
D Resolution Vote Center Lead and Vote Center Clerk Classifications ( Microsoft Word Document - 27 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9)

Name of case: John and Judy Ahmann, as individuals and Trustees of the Ahmann Family Trust v. County of Napa, et al., Napa County Superior Court #26-65757.