Meeting Supporting Documents

Board of Supervisors 10/23/2018 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

4A

Director of Public Works requests acceptance of a donation of a sign in honor of the 50th anniversary of the Ag Preserve from the Jack L. Davies Napa Valley Agricultural Land Preservation Fund and approval for the Chair to sign a letter of appreciation.

Supporting Documents
A Donation Letter ( Adobe PDF - 240 kb )
B Location Map ( Adobe PDF - 656 kb )
C Ag Sign Photo ( Image File Format - 2047 kb )
D Thank You Letter ( Adobe PDF - 129 kb )

4B

Presentation of a proclamation to Shanda Neumeier, President, Friends of the American Canyon Library, Carol Bush, President, Friends of the Calistoga Library, Thomas Gumina, President, Friends of the Napa Library and Lois Riker, President, Friends of the Yountville Library, declaring October 21, 2018 to October 27, 2018 as "National Friends of Libraries Week" in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF - 1723 kb )

6A

Sheriff requests approval of and authorization for the Chair to sign the renewal of Agreement No. 170660B with MorphoTrust USA for a maximum of $4,466 for the term November 1, 2018 through October 31, 2019 to provide maintenance and repair services for the LiveScan machine located at the Sheriff's Office.


6B

Interim Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 7 to Agreement No. 170225B with Cerner Corporation effective October 23, 2018, to include $304,706 for the purchase of an upgrade to Cerner Integrated Community Behavioral Health system and establishing annual Support and Maintenance fees of $154,404 with a built in CPI plus 5% growth factor commencing after implementation of the upgrade, with annual twelve month auto renewals.


6C

Interim Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170870B with Abode Services, Inc. adding language regarding real property annual inspections, incorporating Addendum 2 to the Compensation exhibit to include an advance payment for Fiscal Year 2018-2019 and each subsequent automatic renewal thereof and incorporating a revised budget with no change to the contract maximum for operation of the Napa County homeless shelter and supportive housing system.


6D

Interim Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Center Point, Inc. for a maximum of $1,382,249 for Fiscal Year 2018-2019, establish a maximum amount of $1,557,613 for Fiscal Year 2019-2020, and each subsequent fiscal year for the term October 23, 2018 through June 30, 2019 with a provision for annual renewal to operate a residential substance abuse treatment program.


6E

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chair to sign renewal of Revenue Agreement No. 170682B with the California Department of Food & Agriculture (CDFA) for a maximum of $98,838 for reimbursement of expenditures associated with placing and inspecting traps for the detection of exotic pests.


6F

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 4 to Agreement 130004B with ESA PWA, increasing the maximum compensation by $1,232,000 for a new maximum of $4,267,650 and amending the scope for the purpose of providing additional design work and construction oversight for construction Group B and D of the Napa River Restoration Oakville to Oak Knoll (OVOK) Project, including archeological surveys, hydraulic analysis, and construction support.

Supporting Documents
A Map of Construction Groups - OVOK Project ( Adobe PDF - 668 kb )

6G

Director of Public Works requests adoption of a resolution approving a grant agreement with the State Water Resources Control Board and authorizing the Director of Public Works to sign the agreement for a maximum of $750,000 to reimburse costs incurred to construct Group B of the Oakville to Oak Knoll Restoration Project.

Supporting Documents
A Resolution ( Microsoft Word Document - 38 kb )

6H

Director of Human Resources and Director of Planning, Building, and Environmental Services Department request the adoption of a resolution amending the Departmental Allocation List for the Building Division of the Planning, Building, and Environmental Services Department, as follows, with no net increase in full-time equivalents and no increase to the General Fund:

  1. Delete one 1.0 FTE Building Inspector II.
  2. Add one 1.0 FTE Code Compliance Officer III.
Supporting Documents
A Resolution ( Microsoft Word Document - 22 kb )

6I

County Executive Officer requests authorization for the Chair to sign a letter to PG&E requesting sufficient prior notification regarding power outages.

Supporting Documents
A PG&E Letter ( Microsoft Word Document - 277 kb )
B Correction Memorandum (Added after meeting) ( Adobe PDF - 141 kb )
C PG&E Letter - Revised and Final (Added after meeting) ( Adobe PDF - 182 kb )

6J

County Executive Officer requests appointment of the following applicant to the Napa County Airport Land Use Commission (ALUC) with the term of office to commence immediately.  There is no expiration of term of office:

Name Representing
Christian G. Palmaz General Public

Supporting Documents
A Christian G. Palmaz Application ( Adobe PDF - 9400 kb )
B BOS Resolution 70-159 ( Adobe PDF - 1737 kb )
C BOS Resolution 75-71 ( Adobe PDF - 1239 kb )
D BOS Resolution 90-22 ( Adobe PDF - 4427 kb )
E ALUC Historical Memo ( Adobe PDF - 916 kb )
F Correction Memorandum (Added after meeting) ( Adobe PDF - 1010 kb )

9A

Napa County Mental Health Board to present its annual report covering July 1, 2017 through June 30, 2018.

Supporting Documents
A Mental Health Board Annual Report for FY 17-18 ( Adobe PDF - 604 kb )

10A

County Executive Officer and Director of Planning Building and Environmental Services recommend the following:

  1. Accept the results of the "Analysis of the Planning Review Process" and direct staff to implement the recommendations in the study, as modified by the Board; and
  2. Direct staff to return in early 2019 with a report, and possibly a fee ordinance amendment to determine cost recovery, including annual increases based on an appropriate index.
Supporting Documents
A Attachment A - Analysis of Planning Review Process ( Adobe PDF - 1058 kb )

10B

County Executive Officer requests the appointment of one of the following applicants to represent Family Member of Consumer on the Napa County Mental Health Board (MHB), with the term of office to commence immediately and expire January 1. 2019.  The MHB is requesting the Board grant a waiver of the limit of two three-year terms for this appointment (recommendation memo and waiver request attached):

Name
Christine Lieber*
Sonia Tolbert

 *Recommended by the Mental Health Board

Supporting Documents
A Christine Lieber Application ( Adobe PDF - 5399 kb )
B Sonia Tolbert Application ( Adobe PDF - 10784 kb )
C Mental Health Board Recommendation Memo and Waiver Request ( Microsoft Word Document - 296 kb )
D Mental Health Board Bylaws ( Adobe PDF - 11808 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, County Executive Officer
Negotiating Parties: Napa County and City of Calistoga
Under Negotiation: [X] Price [X] Terms of Payment