Meeting Supporting Documents

Board of Supervisors 5/16/2017 Special 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

3A

Clerk of the Board requests approval of minutes from the special and regular meetings of April 18 and 24, 2017 (All Members were present).

Supporting Documents
A Special meeting of April 18, 2017 ( Adobe PDF - 89 kb )
B Regular meeting of April 18, 2017 ( Adobe PDF - 233 kb )
C Special 8:00 a.m. meeting of April 24, 2017 ( Adobe PDF - 84 kb )
D Special 9:30 a.m. meeting of April 24, 2017 ( Adobe PDF - 83 kb )

6A

Chief Probation Officer requests approval of and authorization for the Chair to sign a new agreement with Redwood Toxicology Laboratory, Inc. for a maximum of $50,000 for the term April 1, 2017 through June 30, 2017 with a one-year automatic renewal to provide drug testing services for adult and juvenile probationers.


6B

Sheriff and County Executive Officer/Purchasing Agent request the following actions regarding the disposal of a totaled leased vehicle:

  1. Declare Asset No. 27184, a 2014 Ford Explorer leased from Ford Motor Credit Company LLC, as surplus and no longer of use;
  2. Authorize the removal of the fixed asset from the Sheriff's fixed asset list;
  3. Authorize disposal of the fixed asset by way of general disposal; and
  4. Approval of Budget Transfer No. SHE004 increasing appropriations in the Sheriff's budget with offsetting revenue from insurance proceeds in the amount of $8,507 to payoff the remaining balance on the lease. (4/5 vote required)

6C

Sheriff requests approval of and authorization for the Chair to sign Amendment No. 3 to Revenue Agreement No. 1841 with the Town of Yountville in the amount of $951,386 for the term July 1, 2017 through June 30, 2018 with an automatic renewal clause for two additional years at a four percent (4%) increase for each year for the provision of law enforcement services. 


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 13 to Agreement No. 170522B with Cope Family Center, Inc. decreasing the amount by $82,765 for a new annual maximum of $192,235 and amending the Scope of Work and Compensation exhibits to incorporate Addendum 4 to Exhibit A-2nd Revision and Addendum 8 to Exhibit B-3rd Revision to provide Family Preservation/Family Support services funded by state allocation of federal funds.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of an agreement (formerly AUD 6925) with Diablo Valley College for an annual maximum of $9,999 for the term July 1, 2017 through June 30, 2018, with a provision for annual renewal, for educational training for clients participating in the County's Workforce Innovation and Opportunity Act funded program.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Community Health Clinic Ole, Inc. doing business as Ole Health for an annual maximum of $25,000, for the term July 1, 2017 through June 30, 2018 and each automatic renewal thereof to facilitate the Operation Access Initiative in Napa County.


6G

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

  1. Intergovernmental Agreement Regarding the Transfer of Public Funds with the California Department of Health Care Services (DHCS) for the term July 1, 2015 through June 30, 2016 for the transfer of $1,621,912 and for the term July 1, 2016 through June 30, 2017 for the transfer of $1,738,850 to DHCS to be used solely as a portion of the nonfederal share of actuarially sound Medi-Cal managed care capitation rate increases for Partnership HealthPlan of California;
  2. Intergovernmental Transfer Assessment Fee Agreement with the California Department of Health Care Services to assess a 20 percent assessment fee to reimburse DHCS for administrative costs associated with the operation of the Intergovernmental Transfer program;
  3. Amendment No. 5 to an agreement (formerly Agreement No. 7655) with Partnership HealthPlan of California (PHC) for the term April 12, 2017 through September 30, 2019, for payment of Medi-Cal managed care capitation rate increases by PHC to Napa County to enable the County to provide health care services for Napa County residents; and
  4. Memorandum of Understanding for the use of Plan Year 2014-15 IGT Funds with Partnership HealthPlan of California (PHC) for a total net amount of approximately $1.34 million covering a 12-month period beginning on the date the payment is issued to County by PHC to be used for health care services for Napa County residents.

6H

Director of Health and Human Services requests approval of and authorization for the Chair to sign a Data Privacy and Security agreement with the California Department of Social Services, at no cost to the County, for the term May 23, 2017 through October 1, 2019, in order to ensure the privacy and security of Social Security Administration Medi-Cal Eligibility Data System and Applicant Income and Eligibility Verification System Personally Identifiable Information.


6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign the Acceptance of an Award from the California Department of Public Health Tuberculosis Control Branch for a maximum of $4,483 for the term July 1, 2016 through June 30, 2017 to fund tuberculosis prevention and control activities.


6J

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 8 to a lease agreement 170070B-17 (formerly Agreement No. 4852) with Napa Valley Vintners Community Health Center increasing the monthly rental fee from $200 to $208 for a new annual maximum of $2,496 in Fiscal Year 2017-2018 and extending the lease term through June 30, 2018 for space located at 1141 Pear Tree Lane, Napa.


6K

Director of Public Works requests approval of and authorization for the Chair to sign a Federal Apportionment Exchange Program and State Match Program Agreement with the State of California Department of Transportation for the term July 1, 2016 through June 30, 2017 providing revenue in the amount of $337,648 to the County Roads Fund for general transportation purposes.


6L

Chief Information Officer requests a revision of the Schedule of Approved Capital Assets in the Final Budget for Fiscal Year 2016-2017 in the amount of $40,000 to purchase six additional public safety radios/repeaters.


6M

Director of Human Resources requests approval of and authorization for the Chair to sign an agreement with TALX Corporation and County Personnel Administrators Association of California (CPAAC) for the term July 1, 2016 through June 30, 2019 for unemployment claims administration services.


6N

Director of Human Resources and Director of Public Works request adoption of a resolution, as follows, effective May 20, 2017 with no net increase in full-time equivalents:

  1. Amend the Table and Index of Classes by:
    1. Deleting Engineering Manager - Public Works (NCO);
    2. Deleting Engineering Manager - Transportation (NCO);
    3. Deleting Engineering Manager - Water Resources (NCO);
    4. Deleting Deputy Director of Public Works - County Engineering (NCO)*;
    5. Adding Engineering Manager (NCO); and
    6. Adding Deputy Director of Public Works - County Engineering (NCO)*.
  2. Amend the Departmental Allocation List for the Public Works Department by:
    1. Deleting two 1.0 FTE Engineering Manager - Public Works;
    2. Deleting one 1.0 FTE Engineering Manager - Water Resources; and 
    3. Adding three 1.0 FTE Engineering Manager.
  3. Amend Napa County Policy Manual, Part I as outlined in Exhibit "A" of the resolution.

*Action necessary to implement management compensation plan

Supporting Documents
A Resolution ( Microsoft Word Document - 26 kb )

6O

County Executive Officer/Purchasing Agent and Director of Library Services and Community Outreach request authorization and approval  to remove fixed assets totaling $35,864.68 in value, from the Library's fixed asset inventory.


6P

County Executive Officer requests adoption of a resolution amending the bylaws of the Napa County Arts and Culture Advisory Committee.

Supporting Documents
A Byalws-Clean ( Microsoft Word Document - 28 kb )
B Byalws - Tracked ( Microsoft Word Document - 30 kb )
C Resolution ( Microsoft Word Document - 16 kb )

6Q

County Executive Officer requests authorization for out-of-state travel for Supervisor Diane Dillon to testify at a Congressional Hearing in front of the House Natural Resources Committee in Washington, DC and meet with federal officials regarding legislative matters related to Napa County from May 23, 2017 to May 26, 2017.


6R

County Executive Officer requests appointment of the following applicants to serve on the Napa County Library Commission:

Name Representing Term
Patty Krueger City of American Canyon February 1, 2017 - January 31, 2020
Richard Pastcan City of Napa March 21, 2017 - January 31, 2020

Supporting Documents
A City of American Canyon Minute Order No. 2017-01 ( Adobe PDF - 632 kb )
B Napa City Council Meeting Minutes March 21, 2017, Item 5C ( Adobe PDF - 433 kb )

6S

County Executive Officer requests appointment of the following applicants to serve on the Napa County Local Food Advisory Council:

Name Representing Term
Joelle Gallagher Planning Commission Liaison Reviewed Annually
Jonathan Hall     City of American Canyon Commencing immediately and expiring January 17, 2021

Supporting Documents
A Planning Commission Meeting Minutes 2-15-17, Item 9A ( Adobe PDF - 385 kb )
B City of American Canyon Minute Order No. 2017-06 ( Adobe PDF - 286 kb )

11A

County Executive Officer on behalf of the Legislative Subcommittee seeks approval of and authorization for the Chair to communicate to the Legislature and pertinent parties support for AB 556 (Limon), as amended on April 24, 2017, a bill that gives local governments authority to increase fines for violations of special event permit requirements. (Unanimous vote required)

Supporting Documents
A AB 556 - Bill Text - amended April 24, 2017 ( Adobe PDF - 158 kb )

11B

County Executive Officer on behalf of the Legislative Subcommittee requests the Board oppose AB 626 (Garcia), a bill that would allow the sale of food directly to consumers from private homes. (Unanimous vote required)

Supporting Documents
A AB 626 - BILL TEXT ( Adobe PDF - 223 kb )
B AB 626 - MICROENTERPRISE HOME KITCHENS - CSAC AND RCRC OPPOSE LETTER ( Adobe PDF - 230 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
 
Initiation of litigation pursuant to Government Code Section 54956.9(d)(4): (One case)

Significant exposure to litigation pursuant to Government Code Section 54956.9(e)(1) : (One case)

15B

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957)

Title:  Director of Planning, Building and Environmental Services

 

15C

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957)

Title: County Executive Officer

15D

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)