Meeting Supporting Documents

Board of Supervisors 3/20/2018 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 regular meetings:

  1. February 6, 2018 (All supervisors were present);
  2. February 27, 2018 (All supervisors were present); and
  3. March 6, 2018 (All supervisors were present with Supervisors Belia Ramos and Ryan Gregory participating via teleconference).
Supporting Documents
A February 6, 2018 ( Adobe PDF - 513 kb )
B February 27, 2018 ( Adobe PDF - 234 kb )
C March 6, 2018 ( Adobe PDF - 127 kb )

4A

Presentation of a proclamation to Michele Grupe, Executive Director of Cope Family Center and Co-Chair of the Napa County Child Abuse Prevention Council (CAPC) declaring April 2018 as Child Abuse Prevention Month in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF - 83 kb )

6A

Chief Probation Officer and Director of Health and Human Services request approval of and authorization for the Chair to sign an agreement with Seneca Family of Agencies for an annual maximum of $5,000 for the term March 20, 2018 through June 30, 2020 in order to conduct Family Finding searches and provide information regarding clients for whom family members are being sought.


6B

County Fire Chief requests approval of and authorization for the Chair to sign Amendment No. 3 to Agreement No. 6089-1 with the California Department of Veterans Affairs increasing the maximum amount by $235,845 for a new maximum of $1,470,513 to provide fire and emergency services to the California Department of Veteran Affairs.


6C

Director of Corrections requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170629B with Securus Technologies extending the term to December 31, 2018 to provide telephone services to inmates of the Napa County Department of Corrections and youth of Juvenile Hall.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Revenue Agreement No. 170142B with the California Department of Health Care Services for the term July 1, 2017 through June 30, 2018 for the performance requirements the County must meet in providing mental health services to the community.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 8 to Agreement No. 170585B-17 with Your Home Nursing Services, Inc. amending Compensation Exhibit B and the Terms and Conditions with no change to the contract maximum, for the term July 1, 2017 through June 30, 2018, for the provision of in-home protective services for elderly and dependent adults and children.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 180151B with the Public Health Institute increasing the amount by $33,444 for a new maximum of $110,865, expanding the scope of work for the term October 7, 2017 through June 30, 2018, to complete a user-centered Emergency Food Provision System study. 


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign a Phase II Memorandum of Understanding (MOU) between the Workforce Alliance of the North Bay and the CareerPoint Napa America's Job Center of California Partners, which includes revenue of $27,325 for the term January 1, 2018 through June 30, 2019 for One-Stop system costs and an agreement for all partners to provide staffing to the One-Stop.


6H

Director of Library Services and Community Outreach requests acceptance of the Fiscal Year 2017/2018 California Library Literacy Services (CLLS) additional funding in the amount of $26,298 for the Adult Literacy Program.


6I

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170589B with Ascent Environmental, Inc., increasing the total amount by $4,815 for a new maximum of $165,673, and amending the scope of work to include additional analysis of potential traffic impacts that may result from development of the proposed Oak Knoll Hotel project.


6J

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign an agreement with Environmental Science Associates (ESA) for a maximum $329,870 for the term March 20, 2018 through June 30, 2019 for purposes of assisting the County in conducting environmental review under the California Environmental Quality Act (CEQA) of an erosion control plan application (P17-00432-ECPA) for the KJS & Sorrento, West Ranch (Somerston Estate) vineyard project. 


6K

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 180131B with Moore, Iacofano, Goltsman, Inc. (MIG) increasing the amount by $10,000 for a new maximum of $145,000 and amending the scope of work to include additional specialized services to make design updates to the Watershed Information & Conservation Council (WICC) website to optimize groundwater content and maps for mobile-viewing, accommodate a new watershed and community topic area, and improve site menu functionality.


6L

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Circlepoint for a maximum of $29,910 for the term March 20, 2018 through June 30, 2018 to survey the community to obtain data on oil recycling habits and create a campaign on motor oil recycling.


6M

Director of Public Works requests approval of and authorization for the Chair to sign an Agreement with Hanford A.R.C. for a maximum amount of $33,660 for the term March 20, 2018 through June 30, 2019 with an automatic annual one year renewal provision for up to three additional years for landscape maintenance services at the restoration site in Milliken Creek on the Silverado Resort grounds.


6N

Director of Public Works requests approval of and authorization for the Chair to sign a Measure A Memorandum of Understanding (MOU) with Lake Berryessa Resort Improvement District (LBRID) for a maximum of  $750,000 for the term March 13, 2018 through 60 days following notification to the County that the LBRID Storm Damage Repair and Sediment Control Project has been completed repairing two sites that were severely eroded in the rain storms of winter 2016/2017 and threaten the Upper Putah Creek watershed and District facilities.


6O

Director of Public Works requests approval of and authorization for the Chair to sign a Measure A Memorandum of Understanding (MOU) with Tuleyome for a maximum of  $230,500 for the term February 6, 2018 through June 30, 2020 to plan and implement erosion and sediment control improvements along a 3-mile segment of Oat Hill Mine Road.


6P

Director of Public Works requests approval of plans and specifications for the "Napa County Airport Runway 18R-36L Rehabilitation Project," PW 18-04, 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.


6Q

Director of Public Works requests the following actions related to the Oakville to Oak Knoll Reach (OVOK) Group C Revegetation Project, PW 18-05:

  1. Approval of plans and specifications; and
  2. 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.


6R

Director of Public Works requests the Board adopt the Napa County Disadvantaged Business Enterprise (DBE) Program for contracts utilizing Federal Aviation Administration (FAA) Airport Improvement Program (AIP) funds, authorize the County Executive Officer to sign the DBE Policy Statement, and direct staff to establish a DBE goal for the federal fiscal years 2018 through 2021 for Federal Aviation Adminstration funded projects pursuant to FAA requirements and the adopted plan.


6S

Director of Public Works requests adoption of a resolution temporarily closing a portion of Berryessa Knoxville Road on Saturday, April 14, 2018 from 7:00 a.m. to midnight and on Sunday, April 15, 2018 from 7:00 a.m. to 2:00 p.m. for the HITS Triathlon Series - Napa Valley.

Supporting Documents
A Resolution ( Microsoft Word Document - 39 kb )
B Maps for swim, bike, run courses ( Adobe PDF - 1015 kb )
C Letter to Residents ( Microsoft Word Document - 143 kb )

6T

Auditor-Controller requests acceptance of the County's Single Audit Report, an audit of county wide expenditures of Federal Awards, for the fiscal year ended June 30, 2017.

Supporting Documents
A Single Audit Report for the Fiscal Year Ended June 30, 2017 ( Adobe PDF - 241 kb )

6U

Director of Human Resources and Assessor-Recorder-County Clerk request the adoption of a resolution amending the Departmental Allocation List for the Assessor's Office as follows, effective March 24, 2018, with no net increase in full-time equivalents and a slight increase to the General Fund:

  1. Delete one 1.0 FTE Appraiser II; and
  2. Add one 1.0 FTE Appraiser III.

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

6V

Director of Human Resources and Director of Health and Human Services Agency request adoption of a resolution amending the Departmental Allocation List for the Alcohol and Drug Services Division of the Health and Human Services Agency, as follows, effective March 20, 2018, with no net increase to full-time equivalents and a slight increase to the General Fund:

  1. Deleting one 1.0 FTE Mental Health Counselor; and
  2. Adding one 1.0 FTE Mental Health Counselor - Licensed.
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 for the Self Sufficiency Services Division of the Health and Human Services Agency, as follows, effective March 20, 2018, with a net increase of three full-time equivalents and no increase to the General Fund:

  1. Add one 1.0 FTE Staff Services Analyst II - Limited Term*; and
  2. Add two 1.0 FTE Staff Services Analyst II - Limited Term**.

* Limited Term through June 28, 2019
** Limited Term through September 6, 2019

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

6X

Director of Human Resources, Chief Probation Officer, and District Attorney request adoption of a resolution amending the Departmental Allocation List for the Probation Department and District Attorney's Office, as follows, effective March 20, 2018, with a net increase of three full-time equivalents and no increase to the General Fund:

  1. Adding two 1.0 FTE Probation Officer I/II; and
  2. Adding one 1.0 FTE District Attorney Investigator.
Supporting Documents
A Resolution ( Microsoft Word Document - 24 kb )

6Y

Director of Human Resources and Sheriff request adoption of a resolution amending the Departmental Allocation List for the Sheriff's Office, as follows, effective March 20, 2018, with no net increase to full-time equivalents and a savings to the General Fund:

  1. Amend the Table and Index of Classes by adding Sheriff's Public Information and Outreach Officer.
  2. Amend the Departmental Allocation List for the Sheriff's Office by:
    1. Deleting one 1.0 FTE Sheriff's Technician III;
    2. Deleting one 1.0 FTE Senior Deputy Sheriff II;  
    3. Adding one 1.0 FTE Sheriff's Public Information and Outreach Officer; and
    4. Adding one 1.0 FTE Staff Services Analyst I/II.
Supporting Documents
A Resolution ( Microsoft Word Document - 24 kb )

6Z

Director of Human Resources requests adoption of a resolution to implement salary adjustments for the County Privacy Officer, the Assistant County Counsel, and the Administrative Manager/Clerk of the Board effective March 20, 2018 with an increase to the General Fund.

Supporting Documents
A Resolution ( Microsoft Word Document - 22 kb )

6AA

Treasurer-Tax Collector requests the following actions regarding the County's investments:

  1. Adoption of a resolution renewing the delegation of investment/reinvestment authority to the Treasurer-Tax Collector for an additional one-year period beginning April 1, 2018 pursuant to California Government Code Sections 53607 and 27000.1; and
  2. Approval of the Napa County Statement of Investment Policy in accordance with California Government Code Section 53646(a)(1).
Supporting Documents
A 2018 Delegation of Investment Authority Resolution ( Microsoft Word Document - 24 kb )
B 2018 Investment Policy ( Adobe PDF - 423 kb )
C 2018 Investment Policy - Redline ( Adobe PDF - 423 kb )

6BB

County Executive Officer requests adoption of a resolution adding Section 11 to Part I of the County Policy Manual effective March 20, 2018, memorializing County practices and policies regarding cooperation with Grand Jury investigations.

Supporting Documents
A Resolution ( Microsoft Word Document - 21 kb )
B Exhibit A - Part 1 Section 11 of the Policy Manual (draft) ( Microsoft Word Document - 31 kb )

6CC

County Executive Officer requests appointment of the following applicant to serve on the Emergency Medical Care Committee (EMCC) with the term of office to commence immediately and expire January 31, 2020:

Name District Representing
Ricci Hayes 4 Public Member


Supporting Documents
A Ricci Hayes Application ( Adobe PDF - 537 kb )

6DD

County Executive Officer requests reappointment of the following applicant to the Napa County Advisory Board on Alcohol and Drug Programs with the term of office to commence immediately and expire on January 1, 2021:

Name District Representing
Lynn Light 5 Interested Citizen

Supporting Documents
A Lynn Light Signed Reappointment Request Letter and Application ( Adobe PDF - 562 kb )
B ABAD Recommendation Letter ( Adobe PDF - 45 kb )

6EE

County Executive Officer requests appointment of the following applicant to serve on the Napa County Library Commission with the term to commence immediately and expire January 31, 2021:

Name District Representing
Davina Rubin 4 City of Napa

Supporting Documents
A Napa City Council Meeting Minutes February 20, 2018, Item 4D ( Adobe PDF - 201 kb )
B Davina Rubin Application ( Adobe PDF - 1144 kb )

6FF

County Executive Officer requests the nomination of the following applicant to serve on the Napa Valley Transportation Authority (NVTA) Active Transportation Advisory Committee (ATAC) with the final appointment to be made by the NVTA Board and the term of office to be three years from the date of the NVTA Board approval:

Name District Representing
Albert Iliff 5 General Public for Napa County

Supporting Documents
A Albert Iliff Application ( Adobe PDF - 265 kb )

6GG

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with TJKM for a maximum of $60,000 for the term March 26, 2018 through June 30, 2018 with an automatic three-year renewal provision for services required to provide on-call traffic engineering support services, including the review and evaluation of private development proposals.


6HH

Director of Public Works requests approval of and authorization for the Chair to sign a Measure A Memorandum of Understanding (MOU) with UC Davis for a maximum of  $111,000 for the term February 6, 2018 through June 30, 2020 or before expiration upon receipt of a notice that the project scope of work has been completed, obligating Measure A funds to plan and implement erosion and sediment control improvements in upper Hunting Creek, northeastern Napa County.


6II

Director of Public Works requests the following actions related to the "Vehicle Fuel System Replacement Napa County Corporation Yard Yountville" PW 17-11R:

  1. Award of the contract for the "Vehicle Fuel System Replacement Napa County Corporation Yard Yountville," PW 17-11R to Gems Environmental Management Services, Inc. of Concord, California, for their low base bid of  $381,153.43 and authorization for the Chair to sign the construction contract; and 
  2. Approval of Budget Transfer No. DPW057 appropriating $326,012 in the Capital Improvement Projects Fund 3000, Sub-Division 3000550, Program 17017 budget offset by the use of Fleet Management Operations available fund balance for "Vehicle Fueling System Replacement Napa Corporation Yard Yountville," PW 17-11R. (4/5 vote required).

6JJ

Director of Public Works requests approval of a construction change order authorizing Construction Contract Change Order No. 8  for Hanford ARC, Inc. of Sonoma, California in the amount of $128,775 increasing the total contract to $657,032 for the Napa River Restoration Oakville to Oak Knoll, Group A Sites Revegetation Project, PW 17-05 in accordance with Public Contract Code Section 20136(c) and for the Director of Public Works to execute the change order documents. (2/3 vote required)

9A

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

9B

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

9C

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

9D

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


9E

Director of Public Works requests approval of the following:

  1. Receive staff report/presentation on the Napa County Groundwater Sustainability:Annual Report - Water Year 2017; Northeast Napa Management Area: An Amendment to the 2016 Basin Analysis Report (BAR) for the Napa Valley Subbasin; and
  2. Board Discussion and Possible Direction to staff regarding:
    1. Accept Annual Report/Water Year 2017 and authorize submittal to Department of Water Resources (DWR)
    2. Approve Northeast Napa Management Area, Amendment to BAR and authorize submittal to Department of Water Resources (DWR)

10A

Director of Public Works requests adoption of a resolution delegating authority to execute space license agreements and lease agreements to the County Executive Officer consistent with the authorization permitted in Government Code Section 26227.

Supporting Documents
A Resolution ( Microsoft Word Document - 21 kb )
B Correction Memorandum (Added after meeting) ( Adobe PDF - 94 kb )
C Final Resolution (Added after meeting) ( Microsoft Word Document - 22 kb )

10B

Director of Planning, Building and Environmental Services to provide an annual report regarding the status of the Napa County General Plan and progress in its implementation as required by Government Code Section 65400.


10C

Auditor-Controller requests the Board accept, and instruct the Clerk of the Board to file, the Napa Valley Tourism Improvement District Annual Report for the fiscal year ended June 30, 2017.

Supporting Documents
A NVTID Annual Review Fiscal Year 2016-2017 ( Adobe PDF - 2721 kb )
B Town of Yountville Findings Response ( Adobe PDF - 332 kb )

10D

Discussion and possible action regarding an appointment of an Alternate to the North Bay/North Coast Broadband Consortium (NBNCBC).


10E

County Executive Officer requests the Board take the following actions regarding the Napa County Veterans' Commission:

  1. Establish the first meeting of the Napa County Veterans' Commission take place on March 28th, 2018  rather than February 28th, 2018 as previously approved by the Board when the Commission was established: and
  2. The appointment of nine of the following applicants to the Napa County Veterans' Commission:

*Staff Recommended

Name District Veteran Status Category of Membership
Keith Benfield 1 Veteran Local Veteran
*Mark D. Riordan 1 Veteran Member
*Rose Sheehan 1 Non-Veteran Local Family Member of Veterans

Jay Bailinson 2 Veteran Local Veteran
Carl L. Ebbeson 2 Veteran Commissioner
Mark A. Foxworthy 2 Veteran Local Veteran/Member of Local Organizations serving
the needs of Veterans
Kenneth Gaudet 2 Veteran Member
George King 2 Veteran Local Veteran
Judith A. Merwin 2 Veteran Local Veteran
*William W. O'Byrne 2 Veteran Member
Lawrence A. Servente 2 Veteran Local Veteran
*Miguel Vargas 2 Veteran Member of Local Organization serving the needs of Veterans
*George M. Wood 2 Veteran Member

Lawrenzo Riley 3 Veteran Local Veteran
*James D. Shupe 3 Veteran Local Veteran
Richard Tiff 3 Veteran Local Veteran
*Sandra L. Woodford 3 Veteran Member

*Frank J. Lucier 4 Non-Veteran Member of Local Organization serving the needs of Veterans

Javeit T. Bikul 5 Veteran Local Veteran
Albert Iliff 5 Veteran Member
*Bernardo Narvaez 5 Veteran Local Veteran
*Thomas L. Sabo 5 Veteran Local Veteran

Lynette Cortes

Solano County

Veteran

Member of Local Organization serving the needs of Veterans

Supporting Documents
A Jay Bailinson Application ( Adobe PDF - 688 kb )
B Keith Benfield Application ( Adobe PDF - 437 kb )
C JaveitT. Bikul Application ( Adobe PDF - 1037 kb )
D Lynette Cortes Application ( Adobe PDF - 720 kb )
E Carl L. Ebbeson Application ( Adobe PDF - 314 kb )
F Mark A. Foxworthy Application ( Adobe PDF - 444 kb )
G Kenneth Gaudet Application ( Adobe PDF - 256 kb )
H Albert Iliff Application ( Adobe PDF - 260 kb )
I George King Application ( Adobe PDF - 307 kb )
J Frank J. Lucier Application ( Adobe PDF - 482 kb )
K Judith A. Merwin Application ( Adobe PDF - 289 kb )
L Bernardo Narvaez Application ( Adobe PDF - 532 kb )
M William W. O'Byrne Application ( Adobe PDF - 260 kb )
N Lawrenzo Riley Application ( Adobe PDF - 239 kb )
O Mark D. Riordan Application ( Adobe PDF - 669 kb )
P Thomas L. Sabo Application ( Adobe PDF - 264 kb )
Q Lawrence A. Servente Application ( Adobe PDF - 390 kb )
R Rose Sheehan Application ( Adobe PDF - 428 kb )
S James D. Shupe Application ( Adobe PDF - 602 kb )
T Richard Tiff Application ( Adobe PDF - 254 kb )
U Miguel Vargas Application ( Adobe PDF - 883 kb )
V George M. Wood Application ( Adobe PDF - 618 kb )
W Sandra L. Woodford Application ( Adobe PDF - 504 kb )

10F

County Executive Officer requests appointment of one the following applicants to serve on the Napa County Wildlife Conservation Commission representing Youth, with the term of office to commence immediately and expire February 1, 2020.

Name District
Isabella A. Banuelos 5
Mary C. Hyde 1
Haley Kara 1
William C. Knudson, Jr. 5
Amanda Mooney 2
Liesl Wolf 3

Supporting Documents
A Isabella A. Banuelos Application ( Adobe PDF - 258 kb )
B Mary C. Hyde Application ( Adobe PDF - 443 kb )
C Haley Kara Application ( Adobe PDF - 360 kb )
D William C. Knudson, Jr. Application ( Adobe PDF - 345 kb )
E Amanda Mooney Application ( Adobe PDF - 372 kb )
F Liesl Wolf Application ( Adobe PDF - 306 kb )

10G

County Executive Officer requests that the Board:

  1. Review and accept the Fiscal Year 2017-18 Fiscal Review; and
  2. Approve Budget Transfer No. CEO013 making budget adjustments in a number of departments and creating a new Capital Improvement Project (CIP) within the Airport Fund, as outlined in Attachment A of this Board item, to provide sufficient appropriation authority for expenditures through the end of the fiscal year. (4/5 vote required)
Supporting Documents
A FY 2017-18 Mid-Year Memo ( Adobe PDF - 409 kb )
B FY 2017-18 Mid-Year Attachment A ( Adobe PDF - 273 kb )
C Correction Memo (Added after meeting) ( Adobe PDF - 152 kb )
D Powerpoint Presentation (Added after meeting) ( Adobe PDF - 833 kb )

11A

County Executive Officer, on behalf of the Legislative Subcommittee, requests approval of and authorization for the Chair to communicate to the State Legislature and other pertinent parties support for AB 2737 (Aguiar-Curry), a bill that would require revenue from employee housing at the Yountville Veterans' Home that currently goes into the State General Fund to be returned to the Veterans' Home to create a fund for ongoing maintenance, rehabilitation and restoration of the campus (Unanimous vote required).

Supporting Documents
A AB 2737 ( Adobe PDF - 210 kb )

11B

County Executive Officer, on behalf of the Legislative Subcommittee, requests approval of and authorization for the Chair to communicate to the State Legislature and other pertinent parties support for SB 914 (Dodd), a bill that expands the tools counties have to plan and deliver infrastructure projects by extending construction manager at-risk (CMAR) authority to all types of infrastructure projects (Unanimous vote required).

Supporting Documents
A SB 914 ( Adobe PDF - 149 kb )

11C

County Executive Officer, on behalf of the Legislative Subcommittee, requests approval of and authorization for the Chair to communicate to the State Legislature and other pertinent parties support for SB 919 (Dodd), a bill that would require the State Water Resource Control Board, upon appropriation by the Legislature, to develop a plan to deploy a network of stream gages to monitor stream health that includes a determination of funding needs and opportunities for reactivating existing gages (Unanimous vote required).

Supporting Documents
A SB 919 ( Adobe PDF - 128 kb )