Meeting Supporting Documents

Board of Supervisors 8/14/2018 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

3A

Clerk of the Board requests approval of minutes from the following meetings:

  1. Regular Meeting of May 22, 2018 (All supervisors were present);
  2. Regular Meeting of June 5, 2018 (All supervisors were present); 
  3. Regular Meeting of June 11, 2018 (All supervisors were present);
  4. Regular Meeting of June 12, 2018 (All supervisors were present);
  5. Regular Meeting of June 19, 2018 (All supervisors were present; and
  6. Special and Regular Meetings of July 10, 2018 (All supervisors were present).
Supporting Documents
A May 22, 2018 ( Adobe PDF - 153 kb )
B June 5, 2018 ( Adobe PDF - 374 kb )
C June 11, 2018 ( Adobe PDF - 194 kb )
D June 12, 2018 ( Adobe PDF - 600 kb )
E June 19, 2018 ( Adobe PDF - 167 kb )
F Special July 10, 2018 ( Adobe PDF - 113 kb )
G Regular July 10, 2018 ( Adobe PDF - 159 kb )
H Correction Memorandum (Added after meeting) ( Adobe PDF - 154 kb )

4A

Director of Human Resources to introduce new County employees.


6A

Chief Probation Officer requests approval of and authorization for the Chair to sign an agreement with Robert Lougee to provide firearms training, quarterly qualifications, act as the Range Master, and assist with the development of department policies related to the use of force and field activities for a contract maximum of $47,280 per fiscal year for the term August 1, 2018 through June 30, 2019, with one (1) automatic renewal.


6B

Acting Director of Corrections requests the following related to operation of the Re-entry Facility: 

  1. Create a new division in Fund 1000 (14010 Re-entry) and three new subdivisions (14010-00 Re-entry Administration, 14010-01 Re-entry Law Enforcement Operations, and 14010-02 Re-entry Culinary/Household) related to operation of the Re-entry Facility; and
  2. Authorize the Auditor Controller to process Budget Transfer No. COR001, increasing appropriations for 14010 by $2,414,863 with offsetting revenue of $1,501,000 from the CEO-Local Community Corrections Special Revenue Fund and $913,863 from the Correction Department's General Fund operating budget. (4/5 vote required)

6C

Acting Director of Corrections requests approval of and authorization for the Chair to sign an agreement with Via Heart Project for the term August 1, 2018 through June 30, 2019, with two automatic one-year renewals and maximum compensation of $15,000 for the purchase and maintenance of six (6) automated external defibrillators (AEDs) to be located in the Department of Corrections' downtown jail facility.


6D

County Fire Chief requests approval of the following actions regarding enhancing the vegetation management and fuel reduction program:

  1. Budget Transfer No. NCF001 increasing appropriations in the Fire budget by $72,772 with offsetting revenues from the fund balance in the amount of $57,772 and a grant of $15,000 awarded by the California Fire Foundation; and
  2. Establishment of a capital asset in the amount of $72,772 for the purchase of a 2018 VERMEER Chipper.
    (4/5 vote required)

6E

Interim Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Memorandum of Understanding No. 8364 with On The Move, Inc. to amend Section-2 Responsibilities of Parties (Exhibit A-Program Description) with no change to the maximum amount or length of term, to operate a Work Experience Program for mental health consumers and other persons with documented high level of unemployment.


6F

Interim Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with the California Department of Public Health for a term of three years after the latest signature date at no cost to the County for California Reportable Disease Information Exchange (CalREDIE) System Data Use And Disclosure privacy and security requirements.


6G

Interim Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with the International Institute of the Bay Area, Inc. for the term August 14, 2018 through June 30, 2021 for a contract maximum of $30,000 to provide legal assistance for youth in the process of attaining Special Immigrant Juvenile Status and residency renewal.


6H

Interim Director of Health and Human Services requests approval of the following actions relating to the award of Tobacco Master Settlement Agreement (MSA) grants: 

  1. Authorization for the Chair to sign the following agreements, each for the term August 14, 2018 through June 30, 2019:
    1. Cope Family Center, Inc. for a maximum of $169,275 for the Healthy Families Home Visitation Program;
    2. Catholic Charities of the Diocese of Santa Rosa, Inc. for a maximum of $54,900 for Rainbow House Transitional Supportive Housing and Parent Education;
    3. On the Move, Inc. for a maximum of $51,011 for the LGBTQ (Lesbian, Gay, Bisexual, Transgender, Questioning) Safe Schools for All Initiative;
    4. On the Move, Inc. for a maximum of $67,801 for the Youth Leadership Academies;
    5. On the Move, Inc. for a maximum of $68,625 for the VOICES, The Target Program;
    6. St. Joseph Health Northern California, LLC d.b.a. Queen of the Valley Medical Center for a maximum of $108,744 for the CARE Network SOAR program;
    7. Mentis, Inc. for a maximum of $75,089 for Mental Health Treatment Services;
    8. Collabria Care for a maximum of $73,200 for the Community Based Health Home Program;
    9. Community Health Initiative, Inc. for $100,000 for the Children and Families Health Insurance Access Program; and
    10. Community Action Napa Valley, Inc. for $75,000 for the Quit Smoking Program.
  2. Authorization for the Chair to sign an agreement with Cope Family Center, Inc. for a maximum of $803,912 for the term August 14, 2018 through June 30, 2021 for the Napa Triple P Collaborative project. 

6I

Interim Director of Health and Human Services requests approval of Budget Transfer No. HHS001 increasing appropriations in the Housing and Homeless Division (20008-01) by $389,854 offset by revenue from the Rural County Representatives of California through the Golden State Finance Authority previously accepted by the Board of Supervisors on May 8th, 2018 in order to provide financial assistance for cost incurred related to securing or maintaining safe and stable housing to individuals and families impacted by the 2017 Napa Fire Complex. (4/5 vote required).


6J

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, 2018 through June 30, 2019 to teach English as a Second Language (ESL) classes at the Library.


6K

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 of $165,000 for the term August 1, 2018 through June 30, 2019 to support staff on an as-needed basis with the preparation of CEQA documents required for new vineyard erosion control projects and land use consulting services.


6L

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign the following grant agreements for the term July 1, 2018 through June 30, 2019 for proposals of $5,001 or greater for a total of $47,987:

  1. $8,000 with Napa-Solano Audubon to maintain and expand the position of Educational Coordinator to continue their educational program that was funded by Wildlife Conservation Commission (WCC) the three previous years;
  2. $13,000 with Land Trust of Napa County to provide for post-fire vegetation monitoring, invasive species removal, and trail improvements and realignments to protect rare plant species;
  3. $13,717 with Napa County Resource Conservation District to facilitate Napa Youth Stewardship Council, an extracurricular environmental stewardship leadership club for 20 Napa County high school youths; and 
  4. $13,270 with Napa Wildlife Rescue for a part-time education coordinator to manage outreach, give educational presentation, train volunteers, and create educational materials; and for the purchase of a large incubator for orphaned opossum liters.

6M

Director of Public Works requests approval of and authorization for the Chair to sign a lease agreement with the State of California for continued use of Residence 253, Building M-1/M-2, located on the grounds of the Napa State Hospital, 2100 Napa-Vallejo Highway, for an annual rental fee of $28,272 in FY 2018-19 with annual fixed percentage increases of three percent (3%) during the term commencing August 1, 2018 through July 31, 2023, to house a contracted Alcohol and Drug Detoxification and Residential Treatment Program.  

Supporting Documents
A Correction Memorandum (Added after meeting) ( Adobe PDF - 57 kb )

6N

Director of Public Works requests approval of and authorization for the Chair to sign the Napa County Department of Public Works Title VI of the Civil Rights Act of 1964 Implementation Program Plan which is a requirement for agencies receiving federal financial assistance.

Supporting Documents
A Title VI Implementation Program Plan ( Microsoft Word Document - 2606 kb )
B APPENDIX ( Adobe PDF - 3451 kb )

6O

Director of Public Works requests approval of plans and specifications for the “South Campus Building 4 HVAC Replacement Project,” PW 18-20, 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.


6P

Director of Public Works requests approval of Budget Transfer No. DPW006 appropriating $10,000 in the General Fund Public Works Projects, (Fund 1000, Sub-Division 1220500) Measure A - Lake Berryessa (Program 11012) budget offset by the use of available fund balance for the completion of storm repairs at the Lake Berryessa Resort Improvement District water treatment plant. (4/5 vote required)


6Q

Auditor-Controller requests adoption of a resolution authorizing the implementation of the Teeter Plan as follows:

  1. Authorizing the issuance of a promissory note, in the amount of $2,512,654, to fund payment of the Fiscal Year 2017-2018 delinquent secured taxes;
  2. Authorizing the Chair and Clerk of the Board to sign the note; and
  3. Authorizing the continuance of the Teeter Plan, as governed by Revenue and Taxation Code, for Fiscal Year 2018-2019.

Supporting Documents
A Attachment A Teeter Letter From Auditor-Controller ( Adobe PDF - 135 kb )
B Attachment B Teeter Resolution & Note 2018-19 ( Microsoft Word Document - 30 kb )

6R

Chief Information Officer requests approval of and authorization for the Chair to sign Amendment No. 10 to a revenue agreement (formerly Agreement No. 4433) with the Local Agency Formation Commission of Napa County, decreasing the amount by $206 for a new maximum of $16,653 for the term July 1, 2018 through June 30, 2019, and adding an automatic renewal of an additional year at the end of each fiscal year, to provide technology services.


6S

Acting Director of Human Resources requests approval of and authorization for the Chair to sign an agreement with The Language People (TLP) for the term of August 14, 2018 through June 30, 2019 with an automatic renewal of an additional year at the end of each fiscal year to provide language proficiency testing and face-to-face interpretation services at a cost not to exceed $10,000.


6T

Acting Director of Human Resources and Assessor-Recorder-County Clerk request the adoption of a resolution amending the Departmental Allocation List for the offices of Assessor and Recorder-County Clerk, as follows, effective August 14, 2018, with no net increase in full-time equivalents and no increase to the General Fund:

  1. Delete one 1.0 FTE Assessment-Records Assistant I/II or Senior Assessment-Records Assistant.*
  2. Add one 1.0 FTE Appraiser Aide.

*Deletes subsequent vacancy resulting from an internal recruitment to backfill behind the Assessment-Records Supervisor position, following the incumbent's planned retirement.

Supporting Documents
A Resolution ( Microsoft Word Document - 23 kb )

6U

Acting Director of Human Resources and Treasurer-Tax Collector request the adoption of a resolution amending the Departmental Allocation List for the Treasurer-Tax Collector's Department by deleting one 1.0 FTE Senior Account Clerk, effective August 14, 2018, with a net decrease of one full-time equivalent and no impact to the General Fund.

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

6V

County Executive Officer requests approval of and authorization for the Chair to sign an agreement with Napa Valley Community Housing for a maximum of $47,842 for the term July 1, 2018 through June 30, 2019 to operate the Home Share program that matches prospective tenants and renters in shared housing.  


6W

County Executive Officer, on behalf of the Napa County Arts and Culture Advisory Committee, requests adoption of a resolution amending the Bylaws of the Napa County Arts and Culture Advisory Committee (ACAC) to change the composition of the Napa County Arts and Culture Advisory Committee and change the terms of service of two seats to better stagger ACAC terms.

Supporting Documents
A Arts Committee Bylaws Amendments - clean version ( Adobe PDF - 174 kb )
B Arts Committee Bylaws Amendments - tracked changes ( Microsoft Word Document - 32 kb )
C Arts Committee Resolution ( Microsoft Word Document - 13 kb )
D Staggered Terms Document ( Adobe PDF - 99 kb )
9A

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


9B

Consideration and possible direction regarding an appeal filed by Oakville Winery, LLC to a decision by the Napa County Planning Commission on April 18, 2018 to deny Use Permit No. P17-00343-UP, Variance No. P17-00345-VAR and a request for continuance of the public hearing on the Use Permit and Variance. The project requested approval of a 30,000 gallon per year winery, a visitation and marketing plan and related infrastructure improvements on a 55.50-acre parcel located at the northern end of Mt. Veeder Road at its intersection with Dry Creek Road, Napa, California (APN 027-310-039).  In denying the project, the Planning Commission also denied the applicant/appellant’s request for a continuance to further address Commissioners’ concerns that arose during the hearing. 

ENVIRONMENTAL DETERMINATION: Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program prepared and circulated but not adopted. According to the proposed Mitigated Negative Declaration, the proposed project would not have any potentially significant environmental impacts after implementation of mitigation measures on biological resources, geology and soils, noise, transportation/traffic, and tribal cultural resources. The project site is not included on a list of hazardous materials sites compiled pursuant to Government Code Section 65962.5.  State CEQA Guidelines Section 152870 provides:  CEQA does not apply to projects which a public agency rejects or disapproves.  A denial is not subject to CEQA review. 
(CONTINUED FROM JUNE 12, 2018)

Supporting Documents
A Appeal Packet ( Adobe PDF - 2494 kb )
B Witness List ( Adobe PDF - 957 kb )
C Good Cause Request ( Adobe PDF - 1407 kb )
D Chair's Good Cause Determination ( Adobe PDF - 1093 kb )
E Appellant's Supplemental Information ( Adobe PDF - 7067 kb )
F Public Correspondence ( Adobe PDF - 503 kb )
G Variance Information ( Adobe PDF - 562 kb )

9C

Deny an appeal filed by Amalia Palmaz Living Trust to a decision by the Napa County Planning Commission on September 6, 2017, to deny the Amalia Palmaz Living Trust/Palmaz Personal Use Heliport (Use Permit #P14-00261-UP). The project requested approval for construction and operation of a personal use helipad and related facilities on approximately 0.5 acres on a 220.4-acre property located approximately two miles east of the City of Napa municipal boundary in the Agricultural Watershed (AW) zoning district. The property address is 4031 Hagen Road, Napa, California (Assessor's Parcel No. 033-110-080). In denying the project, the Planning Commission also denied an alternative location for the helipad, proposed by the applicant/appellant on a 46-acre parcel located on Assessor's Parcel No. 033-110-079, approximately one mile east of the project site.

ENVIRONMENTAL DETERMINATION: Public Resources Code Section 20180(b)(5) and State California Environmental Quality Act (CEQA) Guidelines Section 15270 provide that CEQA does not apply to projects which a public agency rejects or disapproves. A denial is not subject to CEQA review.
(CONTINUED FROM DECEMBER 19, 2017, AND JULY 10, 2018)

Supporting Documents
A Resolution of Findings ( Microsoft Word Document - 35 kb )

9D

First reading and intention to adopt an Ordinance approving a Development Agreement between Napa County and Carroll Living Trust, and Rezoning APN 049-161-009 from Residential Single: Building Site 2 Acre Minimum (RS:B-2) to Residential Country (RC).  The project is located on an approximately 3.96 acre site at 1055 Monticello Road, Napa, approximately 550 ft. east of the intersection of Monticello Road and Silverado Trail, Napa.

ENVIRONMENTAL DETERMINATION
Consideration and possible adoption of a Negative Declaration. According to the proposed Negative Declaration, the proposed project would not have any potentially significant environmental impacts. The project site is not included on a list of hazardous materials sites compiled pursuant to Government Code Section 65962.5.

Supporting Documents
A Draft Development Agreement and Rezoning Ordinance ( Adobe PDF - 110 kb )
B Proposed Development Agreement ( Adobe PDF - 318 kb )
C RS and RC Zoning Comparison Chart ( Adobe PDF - 50 kb )
D General Plan Consistency Evaluation ( Adobe PDF - 171 kb )
E Department and Agency Comments ( Adobe PDF - 826 kb )
F Draft Negative Declaration ( Adobe PDF - 301 kb )
G CMP Engineering Water Availability Analysis ( Adobe PDF - 7037 kb )
H Application Materials ( Adobe PDF - 5187 kb )
I Neighbor Support Correspondence ( Adobe PDF - 6698 kb )
J Project Graphics ( Adobe PDF - 9367 kb )
K Correction Memorandum and Exhibits (Added after meeting) ( Adobe PDF - 1988 kb )
9E

Recess to the Napa County Flood Control and Water Conservation District (NCFCWCD) meeting (see NCFCWCD Agenda).


9F

County Executive Officer requests the Board receive a presentation and project update regarding the Napa County Justice Center (NCJC) which includes the Re-entry facility and the Jail replacement facility.

Supporting Documents
A PowerPoint Presentation (Added after meeting) ( Adobe PDF - 3874 kb )

9G

Director of Public Works requests the following approvals for the New Napa County Jail Project:

  1. Approval of and authorization for the Chair to sign an agreement with Lionakis for a maximum of $9,839,750 for the term July 31, 2018 through June 30, 2019 with an automatic extension provision for an additional year at the end of each fiscal year not to exceed four additional years for architectural/engineering and associated services for the New Napa County Jail Project;
  2. Creation of new Capital Improvement Project (CIP) Programs within Fund 3000, Sub-Division 3000505 for the New Jail Project (Program 19005) and the New Jail (offsite) Project (Program 19006);
  3. Cancel $11,200,000 of Designation for Capital Replacement within the Accumulated Capital Outlay Fund (Fund 3000, Sub-Division 3000000, Account 32100); and
  4. Approval of Budget Transfer No. DPW005 for the following (4/5 vote required):
    1. Increase appropriations by $11,200,000 in the Accumulated Capital Outlay Fund with the use of its available fund balance once the Designation for Capital Replacement is canceled for the same amount;
    2. Increase appropriations and revenue by $10,000,000 in Program 19005 offset by transfer from the Accumulated Capital Outlay Fund; and
    3. Increase appropriations and revenue by $1,200,000 in Program 19006 offset by transfer from the Accumulated Capital Outlay Fund.

(CONTINUED FROM JULY 31, 2018)

Supporting Documents
A Jail Replacement Budget ( Microsoft Excel Spreadsheet - 12 kb )

9H

County Executive Officer requests approval of the following actions regarding the 2017-2018 Grand Jury Final Report:

  1. Approval of the responses to the 2017-2018 Grand Jury Final Reports "Napa County Climate Action Plan - A Work in Progress",  "Napa County Emergency Alerts Lacking During Fires", "Napa County Farmworker Housing", "Empty Beds: Juvenile Hall Review", "New Napa County Jail Who's Paying for All of This?", The Williamson Act in Napa County Subsidizing a Lifestyle", and the Grand Jury Report Implementation of Prior Recommendations; and
  2. Transmit the responses to the Grand Jury Reports as prescribed by Section 933 of the Penal Code to the Presiding Judge.
Supporting Documents
A Response to Climate Action Plan Report ( Microsoft Word Document - 29 kb )
B Response to Emergency Alert Report ( Microsoft Word Document - 23 kb )
C Response to Farmworker Report ( Microsoft Word Document - 22 kb )
D Response to Juvenile Hall Report ( Microsoft Word Document - 21 kb )
E Response to Jail Report ( Microsoft Word Document - 20 kb )
F Response to Williamson Act Report ( Microsoft Word Document - 31 kb )
G Correction Memorandum (Added after meeting) ( Adobe PDF - 174 kb )
H Response to Emergency Alerts Report - Final (Added after meeting) ( Adobe PDF - 197 kb )
I Response to Farmworker Report - Final (Added after meeting) ( Adobe PDF - 241 kb )
J Response to Juvenile Hall Report - Final (Added after meeting) ( Adobe PDF - 176 kb )
K Response to Jail Report - Final (Added after meeting) ( Adobe PDF - 170 kb )
L Response to Williamson Act Report - Final (Added after meeting) ( Adobe PDF - 219 kb )
M California Farm Bureau Federation Letter (Added after meeting) ( Adobe PDF - 252 kb )
N Response to Climate Actin Plan Report - Final (Added after meeting) ( Adobe PDF - 235 kb )

10A

Director of Library Services and Community Outreach requests adoption of a resolution amending Part I: Section 29 of the Napa County Policy Manual allowing the Library to use only the factor of circulation for the allocation of revenue and overhead in the Library's Financial Plan through Fiscal Year 2021-22.

Supporting Documents
A Sec 29 Redline ( Microsoft Word Document - 184 kb )
B Sec 29 Clean ( Microsoft Word Document - 180 kb )
C Resolution ( Microsoft Word Document - 19 kb )

10B

Director of Planning, Building, and Environmental Services and County Counsel request the following:

  1. Adoption of a resolution amending Part III, Section 10.020 (d) of the County Policy Manual, regarding fee reductions for all building permits for structures damaged or destroyed after a natural disaster; and
  2. Adoption of an urgency ordinance amending Chapter 8.80 of the County Code regarding Disaster Recovery, as it relates to the 2018 Steele Fire.


10C

Auditor-Controller requests authorization to prepare the necessary accounting entries to close the financial books for the fiscal year ended June 30, 2018. (4/5 vote required)

Supporting Documents
A Year End Letter from Auditor-Controller ( Adobe PDF - 1443 kb )
B Attachment A - Encumbrances ( Adobe PDF - 258 kb )
C Attachment B - Capital Improvement Projects ( Adobe PDF - 308 kb )
D Attachment C - PERS Reconciliation ( Adobe PDF - 368 kb )

10D

County Executive Officer requests:

  1. Approval of submittal of the draft joint application of Napa and Solano counties to the California Department of Aging to form a new Area Agency on Aging for Planning Service Area 28;
  2. Approve a draft Joint Exercise of Powers Agreement between Napa and Solano counties to establish a new Area Agency on Aging for Planning Service Area 28 (Napa and Solano counties);
  3. Authorize the County Executive Officer to sign the application documents; and
  4. Accept the initial draft budget.  

Supporting Documents
A Application Seeking Designation ( Microsoft Word Document - 184 kb )
B Draft Joint Exercise of Powers Agreement ( Adobe PDF - 129 kb )
C State/Federal funding ( Adobe PDF - 40 kb )
D Admin Funding ( Adobe PDF - 87 kb )
E ACO letter ( Adobe PDF - 275 kb )

10E

County Executive Officer acting as the Director of Emergency Services requests the following related to the 2018 Steele Fire that began July 28, 2018:

  1. Adoption of a resolution ratifying and continuing a Proclamation of Local Emergency; and
  2. Adoption of a resolution ratifying and continuing a Proclamation of a Local Health Emergency.
Supporting Documents
A Resolution ratifying local emergency ( Microsoft Word Document - 28 kb )
B Exhibit A Declaration of local emergency ( Adobe PDF - 81 kb )
C Resolution ratifying health emergency ( Microsoft Word Document - 25 kb )
D Exhibit A declaration of local health emergency ( Adobe PDF - 943 kb )

10F

County Executive Officer requests discussion and possible action authorizing the Chair of the Board of Supervisors to sign on behalf of the Board of Supervisors an Argument For Measure I and if needed, a rebuttal argument to any opposition to Measure I which may be filed.

ENVIRONMENTAL DETERMINATION: It can be seen with certainty that there is no possibility the proposed action may have a significant effect on the environment and therefore CEQA is not applicable [See Guidelines For the Implementation of the California Environmental Quality Act, 14 CCR 15061(b)(3)].

Supporting Documents
A Draft Ballot Arguement ( Adobe PDF - 213 kb )

10G

County Executive Officer requests adoption of a resolution reserving an additional $148,000 in Affordable Housing Funds for the Turley Flats project in St. Helena and authorizing the Chair to sign all related loan documents with Calistoga Affordable Housing.


Supporting Documents
A Resolution ( Microsoft Word Document - 38 kb )
B Funding Request from Calistoga Affordable Housing ( Adobe PDF - 173 kb )
C Underwriting Memo ( Adobe PDF - 98 kb )
D County Housing Loan Chart ( Adobe PDF - 11 kb )

10H

County Executive Officer requests the following actions regarding the Watershed Information and Conservation Council of Napa County (WICC):

  1. Reappoint Bill Pramuk to represent the Napa County Resource Conservation District (RCD), with the term of office to commence immediately and expire August 2022.
  2. Appointment of one of the following applicants, with the term of office to commence immediately and expire August 2022:

    Name Representing
    Jason Lauritsen* Public at Large
    Christina Benz Public at Large

*Incumbent

Supporting Documents
A Christina Benz Application ( Adobe PDF - 362 kb )
B Jason Lauritsen Signed Reappointment Request Letter & Application ( Adobe PDF - 489 kb )
C RCD Minutes 07/12/18 - Item 7F ( Adobe PDF - 101 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Initiation of litigation pursuant to Government Code Section 54956.9(d)(4): (1 case)

15B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2): (1 case)

15C

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, County Executive Officer
Negotiating Parties: Napa County and City of Calistoga
Under Negotiation: [X] Price [X] Terms of Payment

15D

CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8)

Property: 2344 Old Sonoma Road, Napa, California
Agency Negotiator: Steve Lederer, Director of Public Works Department
Negotiating Parties: County of Napa and various interested parties
Under Negotiation: [X] Price [X] Terms of Payment