Meeting Supporting Documents

Board of Supervisors 10/24/2017 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 regular meeting of September 26, 2017 (All Supervisors were present).

Supporting Documents
A September 26, 2017 ( Adobe PDF - 717 kb )

4A

Presentation of a proclamation to Jon Gjestvang, Chief Information Officer, declaring October 2017 as “Cyber Security Awareness Month” in Napa County.

Supporting Documents
A Cyber Security Proclamantion Oct 2017 ( Adobe PDF - 72 kb )

6A

Chief Probation Officer requests approval of and authorization for the Chair to sign an agreement with Doris Pick, Ph.D., doing business as Fox, Pick and Associates, for a maximum of $35,000 for the term October 24, 2017 through June 30, 2018 to conduct psychological assessments of Probation Department clients and pre-employment psychological screening examinations on peace officer candidates.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170633B with Mentis, Inc. to incorporate Addendum 2 to the Scope of Work (Exhibit A) to revise the deliverables and to incorporate Addendum 1 to the Compensation (Exhibit B) to reflect revised expenditures, to provide outreach and education to older adults and participate in the Prevention and Early Intervention (PEI) program evaluation process.


6C

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

  1. Authorization for the Chair to sign Amendment No. 1 to Agreement No. 170752B with Exodus Recovery, Inc. to incorporate Addendum 1 to the Scope of Work (Exhibit A) to provide after hours on-call mobile response services and to incorporate Addendum 1 to the Compensation exhibit to reflect new grant funding for recovery-based Crisis Stabilization Services; and
  2. Adopt a resolution Designating Professional Persons Who May Detain Persons with Mental Health Disorders.
Supporting Documents
A Resolution ( Microsoft Word Document - 43 kb )

6D

Director of Health and Human Services requests adoption of a resolution delegating authority to the Director of Health and Human Services to terminate the following agreements related to Electronic Patient Care Reporting Software effective October 27, 2017 if the breach of the Agreement for non compliance is not cured by Beyond Lucid Technologies, Inc.:

  1. Agreement No. 170902B with 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; 
  2. Joint Powers Agreement No. 170903B-17 with the American Canyon Fire Protection District, City of Napa, and Department of State Hospitals - Napa for the term May 23, 2017 until terminated or dissolved for sharing the costs of the ePCR Software; and
  3. Agreement No. 170940B with Angwin Community Ambulance for the term June 13, 2017 until terminated, for sharing the costs of the ePCR Software.
Supporting Documents
A Resolution ( Microsoft Word Document - 25 kb )

6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with the County Medical Services Program (CMSP) Governing Board for a maximum of $20,000 for the term October 24, 2017 through September 30, 2018 for the Mini-Grants Program Pilot Project to better serve Napa County residents who have CMSP insurance or are eligible for CMSP insurance.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the Housing Authority of the City of Napa (HACN) for a maximum of $27,687 for the term July 1, 2017 through June 30, 2018 for HACN to reimburse the County a portion of the county costs of its agreements with consultants hired to provide homelessness and housing policy support in Napa County.


6G

Director of Library Services and Community Outreach requests authorization to waive fines for the period of October 8, 2017 to October 28, 2017 for overdue library materials due to the recent wildfires.


6H

Director of Planning, Building, and Environmental Services requests authorization to extend Subdivision Agreement No. 4105 with Barrel Ten Quarter Circle Land Company to October 31, 2018 for required public roadway improvements.


6I

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 170148 with Analytical Environmental Services increasing the contract amount by $37,500 for a new maximum of $286,290 and amending the scope of work to include an update of the draft Biological Resources Assessment and the Administrative Draft EIR for the proposed Bloodlines vineyard conversion project (P16-00323-ECPA).


6J

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign Amendment No. 5 to Agreement No. 170484B (formerly Agreement No. 8271) with Ascent Environmental, Inc. extending the term of the agreement until June 30, 2018 with no additional changes to the terms or scope of work.


6K

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Mead & Hunt, Inc. for a maximum of $91,757 for the term October 24, 2017 through June 30, 2018, with an automatic one-year renewal provision, for technical studies and agency consultation support for the proposed Taxiway H Section 1 Reconstruction project at the Napa County Airport.


6L

Director of Public Works requests the following actions related to the Runway 18R/36L and Runway 6/24 Rehabilitation Project:

  1. Approval of and authorization for the Chair to sign an agreement with the Federal Aviation Administration (FAA) in the amount of $35,323 for the term October 24, 2017 and will terminate once final payment is made to the FAA, not extending beyond five years of its effective date, for FAA Site Survey and Preliminary engineering work associated with Runway 18R/36L and Runway 6/24 Rehabilitation Projects;  
  2. Approval and authorization for airport staff to submit an Airport Improvement Program Grant Application to the FAA seeking reimbursement for the work contemplated in the subject agreement and its anticipated amendments; and
  3. Approval of Budget Transfer No. AIR002 for the following (4/5 vote required):
    1. Increase appropriations by $35,323 in the Airport Operations budget (Subdivision 5010000) offset by the use of Airport Operations available fund balance; and
    2. Increase revenue and appropriations by $35,323 in the RWY 18R Rehab RA project (Program 18014 ) offset by the transfer from the Airport Operations budget.

Supporting Documents
A Correction Memo (Added after meeting) ( Adobe PDF - 157 kb )

6M

Director of Public Works requests approval of plans and specifications for the "2017 Napa Fire Complex Guardrail Project," RDS 17-21 (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.


6N

Director of Public Works requests the Board take the following actions for the Silverado Trail Guardrail Replacement, RDS 17-18 (Project):

  1. Award of the contract for the Silverado Trail Guardrail Replacement, RDS 17-18 to MIDSTATE BARRIER, Inc. of Stockton, California for their low base bid of $282,270 as well as Additive Alternate No. 1 of $24,560, for a total contract cost of $306,830 and authorization for the Chair to sign the construction contract; and 
  2. Approval of Budget Transfer No. DPW028 for the following (4/5 vote required):
    1. Increase appropriations by $260,000 in Roads Operations (Subdivision 204000) offset by the use of available fund balance; and
    2. Increase revenue and appropriations by $260,000 in the Roads Capital Improvement budget (Program 17012-Guardrail) offset by the transfer from the Roads Operations budget.

6O

Director of Public Works requests adoption of a resolution authorizing the Public Works Director or designee to sign California Department of Transportation (Caltrans) Program Supplement Agreement No. 039-F to administering Agency-State Agreement No 04-5921F15 for Minor Structures Repairs for:

  1. Cuttings Wharf Culvert (DAF No. RAC-NAP-014-1);
  2. Silverado Trail Bridge (21C0015) (DAF No. RAC-NAP-020-1);
  3. Silverado Trail Culvert (DAF No. RAC-NAP-024-1); and 
  4. Silverado Trail Culvert (DAF No. RAC-NAP-025-1).
Supporting Documents
A Program Supplement Agreement Resolution ( Microsoft Word Document - 37 kb )

6P

Director of Public Works requests acceptance of a donation in the amount of $1,000 from Clements Declaration of Trust to the Napa County Animal Shelter and approval for the Chair to sign a letter of appreciation.

Supporting Documents
A Thank you Letter ( Adobe PDF - 130 kb )

6Q

Auditor-Controller requests acceptance of a donation in the amount of $5,000 from Megabyte Systems, Inc. to the Napa County General Fund to assist in covering costs of the 2017 Napa Fire Complex and approval for the Chair to sign a letter of appreciation.

Supporting Documents
A Donation Receipt Letter ( Adobe PDF - 220 kb )
B Correction Memo (Added after meeting) ( Adobe PDF - 159 kb )

6R

County Counsel and the Napa County Deferred Compensation Board of Control request approval of and authorization for the Chair to sign an agreement with Mass Mutual for the term of December 15, 2017 through December 15, 2022 with the option to renew for an additional five (5) years to provide record-keeping services for the County's Deferred Compensation Plans.


6S

Director of Human Resources requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170969B with Queen of the Valley Medical, Inc., dba Synergy Medical Fitness Center, effective November 1, 2017, to provide for increased membership rates for employee fitness program services, at no additional cost to the County (membership is paid through employee payroll deductions), as well as to clarify the enrollment fee process.


6T

Director of Human Resources and Director of Planning, Building, and Environmental Services Department request adoption of a resolution amending the Departmental Allocation List as follows, effective October 24, 2017:

  1. Amend the Departmental Allocation List for the Planning, Building and Environmental Services Department by:
    1. Adding one 1.0 FTE Plans Examiner;
    2. Adding one 1.0 FTE Building Inspector III - Limited Term; and
    3. Adding one 1.0 FTE Associate Engineer- Limited Term.
Supporting Documents
A Resolution ( Microsoft Word Document - 25 kb )

6U

County Executive Officer acting as the Director of Emergency Services requests the Board review and continue a Proclamation of Local Emergency for the 2017 Napa Fire Complex that began on October 8, 2017.


6V

County Executive Officer requests the Board review and continue the Local Health Emergency which began on October 13, 2017 related to the 2017 Napa Fire Complex.


6W

Assessor-Recorder-County Clerk requests Board authorization to waive fees for copies of official records ($2.00 per page)  and assessor building records ($3.00 for first five pages) for the period of October 24, 2017 through April 27, 2018 for owners of properties impacted by the 2017 Napa Fire Complex.

9A

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

9B

Recess to the Napa County Flood Protection and Watershed Improvement Authority (NCFPWIA) special meeting (see NCFPWIA Agenda).


9C

County Counsel requests consideration and adoption of a Resolution of Findings of Fact and Decision on Appeal denying the appeal filed by Beckstoffer Vineyards, Frank Leeds, and Kelleen Sullivan (Appellants) to a decision made by the Napa County Planning Commission on March 15, 2017 to approve the Raymond-Ticen Ranch Winery Use Permit Major Modification No. P15-00307-MOD filed by Tom Blackwood.

Adoption of the Resolution and approval of the Raymond-Ticen Ranch Winery Project would allow the following:  1) integration of the Ticen Ranch parcel, located at 1584 St. Helena Highway, into the Raymond Winery’s operations, with conversion of the Ticen Ranch residence and barn into winery visitation and administration space;  2) extension of winery operating hours until 11:00 p.m. during harvest (August through November) and visitation hours until 6:30 p.m. year round; 3) allowance for on-site consumption of wine in specified areas on the properties; and 4) allowance for up to half of Raymond Winery’s currently permitted, annual marketing events to be held outdoors. The request also includes modifications to the development of the Raymond Winery and Ticen Ranch parcels that include a new access driveway to the Raymond Winery from St. Helena Highway and across the Ticen Ranch parcel, as well as construction of a vineyard viewing platform, 61 new parking stalls between the two existing parcels; improvements to the existing sanitary wastewater treatment system, and installation of a new, 30,000-gallon water storage tank for fire suppression purposes. The project also increases the number of permitted employees from 26 to 90 (full-time, part-time and seasonal) to bring the operation into compliance and allows additional site modifications and conversions of building use that were completed without benefit of County permit approvals. No increase in visitation, marketing or production was requested. The properties are located at 849 Zinfandel Lane and 1584 St. Helena Highway St. Helena, California (Assessor’s Parcel Nos. 030-270-013 and 030-270-012, respectively).

ENVIRONMENTAL DETERMINATION : Consideration and possible adoption of a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program. According to the Mitigated Negative Declaration, the proposed Project would not have any potentially significant environmental impacts after implementation of mitigation measures related to potential impacts to Biological Resources and Tribal Cultural Resources. This proposed Project site is not on any lists of hazardous waste sites enumerated under Government Code Section 65962.5.
(CONTINUED FROM AUGUST 15, 2017)

Supporting Documents
A Resolution ( Microsoft Word Document - 137 kb )
9D

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


9E

Director of Public Works Requests that the Board:

  1. Receive staff report/presentation on the Northeast Napa Area Special Groundwater Study; and
  2. Board Discussion and Possible Direction to staff regarding Findings and Recommendations for:
    1. Surface Water/Groundwater Monitoring Facilities;
    2. Management Area Designation;
    3. WAA Review for Discretionary Projects in the Management Area;
    4. New Well Tracking in the Management Area;
    5. New Well Pump Testing;
    6. Groundwater Flow Model Development; and
    7. Increased Water Conservation and Recharge.  


10A

Director of Planning, Building and Environmental Services requests adoption of a resolution providing direction to County staff regarding the County code compliance program, annual winery production and grape source reports, and regulation and permitting of temporary events.

Supporting Documents
A Resolution ( Microsoft Word Document - 34 kb )

10B

County Executive Officer requests the following actions related to the year end General Fund fund balance in excess of the amount required to balance the Fiscal Year 2017-2018 Adopted Budget:

  1. Approval of a decrease of $1,441,391 in the Assignment for Fiscal Uncertainty; and
  2. Approval of an increase of $10,269,009 in the General Reserve.

(4/5 vote required)


10C

County Executive Officer requests appointment of one member and one alternate member of the Board of Supervisors to serve on the California State Association of Counties (CSAC) Board of Directors for the 2017-2018 association year beginning on November 28, 2017.

Supporting Documents
A CSAC Notification ( Adobe PDF - 139 kb )
B 2017 Board Roster ( Adobe PDF - 14 kb )

10D

Director of Planning, Building and Environmental Services requests adoption of a resolution creating a policy in Napa County Policy Manual, Part I: Section 12B, Rebuilding After a Disaster effective October 24, 2017 to provide responsive and effective post disaster permitting services.

Supporting Documents
A Resolution ( Microsoft Word Document - 37 kb )
B Correction Memo (Added after meeting) ( Microsoft Word Document - 240 kb )
C Disaster Rebuilding Policy-Redlined (Added after meeting) ( Microsoft Word Document - 39 kb )
D Disaster Rebuilding Policy-Clean (Added after meeting) ( Microsoft Word Document - 38 kb )
E Redlined Final Disaster Rebuilding Policy (Added after meeting) ( Adobe PDF - 74 kb )
F Clean Final Disaster Rebuilding Policy (Added after meeting) ( Adobe PDF - 71 kb )
G Final Resolution (Added after meeting) ( Microsoft Word Document - 45 kb )
15A

CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)  

Property: Napa County Fairgrounds, Calistoga, California (APNs 011-140-006, 011-140-007, 011-140-056, 011-140-009, and 011-140-055)
Agency Negotiator: Minh C. Tran, Interim County Executive Officer
Negotiating Parties: Napa County and City of Calistoga
Under Negotiation: [X] Price [X] Terms of Payment

15B

CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)  

Property: Samaritan House, 2521 Old Sonoma Road, Napa, California (APN 004-372-024)
Agency Negotiator: Steve Lederer, Director, Napa County Public Works
Negotiating Parties: Napa County and Community Action of Napa Valley
Under Negotiation: [X] Price [X] Terms of Payment

15C

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

Name of case: Napa County v. Caymus Vineyards, et al., Case No. 26-62161

15D

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Initiation of litigation pursuant to Government Code Section 54956.9(d)(4): (2 cases)

15E

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

15F

PUBLIC EMPLOYEE APPOINTMENT (Government Code Section 54957)

Title: County Executive Officer