Meeting Supporting Documents

Board of Supervisors 12/18/2018 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

4A

Presentation of a Retirement Proclamation to Greg Pirie, Solid Waste Manager, in recognition of more than 24 years of service to the people of Napa County.

Supporting Documents
A Greg Pirie Retirement Proclamation ( Adobe PDF - 1758 kb )

6A

Interim Director of Health and Human Services/Chief Probation Officer requests approval of and authorization for the Chair to sign Amendment No. 9 to Agreement No. 170598B with McAlister Institute for Treatment & Education, Inc. increasing the amount by $538,803 for a new maximum of $1,077,615 revising the automatic renewal provision to terminate the Agreement on June 30, 2019, and incorporating Addendum 6 to the Compensation for residential substance abuse treatment services provided during July 1, 2018 to June 30, 2019.


6B

Interim Director of Health and Human Services requests approval of and authorization for the Chair to sign revenue agreements with the U.S. Department of Housing and Urban Development as follows:

  1. A maximum of $19,054 for the term February 1, 2018 through January 31, 2019 for the Coordinated Assessment program;
  2. A maximum of $94,974 for the term August 1, 2018 through July 31, 2019 for the Permanent Supportive Housing I program;
  3. A maximum of $29,740 for the term August 1, 2018 through July 31, 2019 for the Permanent Supportive Housing II program;
  4. A maximum of $163,699 for the term January 1, 2018 through December 31, 2018 for the Home to Stay program; and
  5. A maximum of $35,887 for the term April 1, 2018 through March 31, 2019 for the Homeless Management Information System (HMIS) program.

6C

Interim Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the Workforce Alliance of the Northbay, a joint powers agency, for a maximum of $40,000 for the term November 1, 2018 until terminated to conduct outreach to businesses and serve low income job seekers through the Napa Bridge Academy.


6D

Interim Director of Health and Human Services requests authorization to accept a donation to the Children's Trust Fund in the Health and Human Services Agency from an anonymous donor in the amount of $5,000.


6E

Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170596B with Circlepoint, extending the term to December 31, 2020, amending the scope of services, and increasing compensation by $95,617, for a new maximum of $162,617 for maintenance of the Local Food Website.


6F

Director of Library Services and Community Outreach requests the following action regarding the Library's Open/Closed Schedule:

  1. Amendment of the Library's 2018/2019 Holiday Open/Closed Schedule to include early closure on New Year's Eve.
Supporting Documents
A 2018 Library Closure ( Adobe PDF - 186 kb )
B 2019 Library Closure ( Adobe PDF - 26 kb )

6G

Director of Library Services and Community Outreach requests authorization to accept a donation to the Napa County Library from an anonymous donor in the amount of $5,000. 


6H

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 7996 with Berryessa Garbage Service extending the expiration date of the franchise agreement from December 31, 2028 to December 31, 2036 for the collection and disposal of solid waste specific to Garbage Zone Two, located generally in the unincorporated area of Lake Berryessa.


6I

Director of Public Works requests approval of and authorization for the Chair to sign Amendment 1 to Agreement No. 8218 with the Association of Bay Area Governments (ABAG) for a maximum of $500,000 in funding from the California Department of Water Resources via the Integrated Regional Water Management (IRWM) Program for the term of February 4, 2014 through December 31, 2018 for implementation of the Milliken Creek Flood Reduction and Fish Passage Barrier Removal Project.


6J

Director of Public Works requests approval of and authorization for the Chair to sign Amendment No. 1 to Lease Agreement No. 180217B with Yamaha Motor Corporation U.S.A. increasing the annual rental fee revenue by 3.1 percent from $25,176 to $25,956 and extending the term through June 30, 2019, with an option for an additional six (6) month term, to continue leasing space at 2000 Airport Road, in the County of Napa.


6K

Director of Public Works requests the following actions:

  1. Approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No.190152B with Napa Sanitation District increasing the Project Cost Paid by Napa County by $318,340 for a new maximum of $1,933,668 for funding the Imola Pocket Paving-ADA Ramp Project scope of work; and
  2. Approval of Budget Transfer No. DPW018 for the following (4/5 vote required):
    1. Increase appropriations by $318,340 in the Measure T non-operating special revenue fund (Fund 2440, Sub-Division 1220053) offset by the Measure T revenues when funds are received and available; and
    2. Increase revenue and appropriations by $318,340 in the Roads CIP, Imola Pocket Paving-ADA Ramp Project (Fund 2040, Sub-Division 2040500, Program 19004) with offsetting revenues from the Measure T non-operating special revenue fund.
Supporting Documents
A Board Appropriation Request Spreadsheet ( Microsoft Excel Spreadsheet - 12 kb )

6L

Director of Public Works requests approval of and authorization for the Chair to sign an agreement with Talos Secure Group, Inc. for an annual maximum of $225,000 for the term January 1, 2019 through June 30, 2022 for security and patrol services.


6M

Director of Public Works requests approval of and authorization for the Chair to sign the following agreements for the term January 1, 2019 through December 31, 2019, with automatic renewal options for an additional three calendar years for on-call hazardous material and environmental consulting and testing services:

  1. Agreement with Terracon Consultants for a maximum of $125,000 per fiscal year;
  2. Agreement with Air and Water Sciences Environmental Consultants for a maximum of $125,000 per fiscal year; and
  3. Agreement with Wood Environmental & Infrastructure Solution Inc. for a maximum of $125,000 per fiscal year.

6N

Director of Public Works requests approval of and authorization for the Chair to sign a Certificate of Acceptance for the dedication of a strip of land for road purposes (Silverado Trail), over and across portions of the lands of Tench Family Vineyards, LLC, said right of way offered for dedication to the County by Irrevocable Offer of Dedication recorded in Instrument Number 2018-0017811, Napa County Records; the right of way is to accommodate a left turn lane constructed by Tench Family Vineyards, LLC.

Supporting Documents
A Irrevocable Offer of Dedication ( Image File Format - 379 kb )
B Certificate of Acceptance ( Microsoft Word Document - 305 kb )

6O

Director of Public Works requests the Board take the following actions for the "Juvenile Hall Generator Project," PW 18-01:

  1. Determine the engineer's cost estimate for construction is reasonable; and
  2. Award a construction contract to James Day Construction Inc. doing business as Coastal Mountain Electric, of Clearlake, CA for their low base bid of $186,646 and authorize the Chair to sign the construction contract; and
  3. Approval of Budget Transfer No. DPW015 for the following:
    1. Increase appropriations by $90,000 in Accumulated Capital Outlay (ACO) Budget;
    2. Increase revenue and appropriations by $90,000 in the Juvenile Justice Center Generator Project (Program 18013) offset by the transfer from Accumulated Capital Outlay (ACO) Budget.

(4/5 vote required) 

Supporting Documents
A Engineer's Estimate ( Adobe PDF - 17 kb )
B Project Budget ( Adobe PDF - 30 kb )

6P

Director of Public Works requests the Board take the following actions for the "South Campus Building 4 HVAC Replacement Project," PW 18-20:

  1. Award a construction contract to Matrix HG Inc., of Novato, CA for their low base bid of $208,394 and authorize the Chair to sign the construction contract; and
  2. Approval of Budget Transfer No. DPW016 for the following:
    1. Increase appropriations by $345,000 in Accumulated Capital Outlay (ACO) Budget;
    2. Increase revenue and appropriations by $345,000 in the 2721 NVC Improvements Project (Program 18028) offset by the transfer from Accumulated Capital Outlay (ACO) Budget.

(4/5 vote required) 

Supporting Documents
A Budget ( Adobe PDF - 189 kb )

6Q

Director of Public Works requests approval of plans and specifications for the Devlin Road Segment E Project RDS 11-06 and 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.

Supporting Documents
A Agenda Item Budget Sheet ( Adobe PDF - 345 kb )

6R

Assessor-Recorder-County Clerk in his capacity as ex-officio Registrar of Voters requests that the Board declare the results of Measure I based on the certified results of the General Election held on Tuesday, November 6, 2018.

Supporting Documents
A Declaration of Election Measure I ( Microsoft Word Document - 23 kb )

6S

Director of Human Resources requests approval of and authorization for the Chair to sign Amendment No. 7 to Agreement No. 170688B with Delta Dental of California, increasing the monthly premium rate for the DeltaCare Dental Health Maintenance Organization (DHMO) services from $47.20 to $48.62 effective January 1, 2019 through December 31, 2019.


6T

Director of Human Resources and District Attorney request adoption of a resolution amending County Policy Manual, Part I: Sections 37-C1 and 37-C3, to designate the Chief District Attorney Investigator classification as "at will," as outlined in "Exhibit A," effective December 29, 2018.

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

6U

County Executive Officer requests approval of and authorization for the Chair to sign five agreements with training providers for the term January 1, 2019 through June 30, 2019 with the option for automatic renewal each fiscal year, not to exceed two additional fiscal years, to provide various training opportunities for County staff:

  1. Civic Makers -$7,000;
  2. Cooperative Personnel Services (CPS-HR) - $16,000;
  3. Millennium Career Advantage - $10,000;
  4. Research Development Associates (RDA) -$9,000; and
  5. Training Solutions Group - $39,000.

6V

County Executive Officer requests approval of and authorization for the Chair to sign an Agreement with California Forensic Medical Group (CFMG), effective January 1, 2019, for a base amount of $1,578,155 for January 1 through June 30, 2019, with an annual adjustment based on the change in the Consumer Price Index (CPI) beginning in FY2019-20, and additional per-diem costs per inmate/wards that exceed a maximum amount in each facility, to provide health care services to inmates in custody of the Napa County Department of Corrections and wards housed at the Juvenile Justice Center through June 30, 2023 with two automatic 1-year renewals.


6W

County Executive Officer requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement 170223B with Via Heart Project with no increase to the annual amount for the term July 2015 through June 2019, with provision for up to three, one-year, automatic renewals, for provision of automated external defibrillator (AED) electronic devices and annual maintenance of the devices.


6X

County Executive Officer/Risk & Emergency Services Manager requests the following actions regarding Homeland Security 2018 grant funding:

  1. Adoption of a resolution approving participation in the federally funded FY2018 Homeland Security Grant Program for the period of September 1, 2018 through May 31, 2021; and
  2. Delegation of signing authority to the County Executive Officer and the Risk & Emergency Services Manager to accept and administer the program funds, including executing the agreement and any subsequent amendments, modifications which are within budgeted appropriations.

Supporting Documents
A 2018 HSGP Grant Award Letter ( Adobe PDF - 865 kb )
B 2018 HGSP Board Resolution ( Microsoft Word Document - 22 kb )

6Y

County Executive Officer requests approval of the Balanced Actively Managed Investment Strategy for the Other Post Employment Benefits (OPEB) portion of the 115 Trust established with Public Agency Retirement Services (PARS). 

Supporting Documents
A Investment Options ( Microsoft Excel Spreadsheet - 13 kb )

6Z

County Executive Officer requests appointment of all of the following applicants to serve on the Napa County Commission on Aging, with the terms of office to commence immediately and expire September 30, 2020:

Name Representing
Cynthia Kee District 3
Betty Labastida District 4
JoAnn Busenbark Organization Concerned with Older Adults
Harriet Lehman Organization Concerned with Older Adults
Terri Restelli-Deits Organization Concerned with Older Adults
Betty Rhodes Organization Concerned with Older Adults

Supporting Documents
A Cynthia Kee Application ( Adobe PDF - 4467 kb )
B Betty Labastida Application ( Adobe PDF - 5509 kb )
C JoAnn Busenbark Application ( Adobe PDF - 4627 kb )
D Harriet Lehman Application ( Adobe PDF - 261 kb )
E Terri Restelli-Deits Application ( Adobe PDF - 3257 kb )
F Betty Rhodes Application ( Adobe PDF - 5759 kb )
G Recommendation Letter 9-25-18 ( Adobe PDF - 65 kb )
H Recommendation Letter 11-26-18 ( Adobe PDF - 162 kb )
I Timeline ( Microsoft Word Document - 306 kb )

6AA

Director of Human Resources and Interim Director of Health and Human Services request adoption of a resolution amending the Table and Index of Classes and the Departmental Allocation List for the Mental Health Division of the Health and Human Services Agency, effective December 1, 2018, with no increase of full-time equivalents, and no impact to the County General Fund by:

  1. Amending the Table and Index of Classes by adding Acting Deputy Director of Health and Human Services - Mental Health Director (NCO);
  2. Amending the Departmental Allocation List for the Mental Health Division of the Health and Human Services Agency by adding one 1.0 FTE Acting Deputy Director of Health and Human Services Agency - Mental Health Director (NCO); and  
  3. Amend appropriate personnel policies as outlined in "Exhibit A" of the resolution.

Supporting Documents
A Resolution ( Microsoft Word Document - 22 kb )
B Final Revised Resolution (Added after meeting) ( Microsoft Word Document - 22 kb )
C Correction Memo (Added after meeting) ( Adobe PDF - 241 kb )
9A

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


9B

County Executive Officer requests discussion and adoption of the County’s proposed Three Year Strategic Plan (2019-2022).

Supporting Documents
A Napa County Strategic Plan 2019-2022 ( Adobe PDF - 880 kb )
B PowerPoint Presentation (Added after meeting) ( Adobe PDF - 902 kb )
C Strategic Plan Responses (Added after meeting) ( Adobe PDF - 114 kb )

9C

Director of Planning, Building and Environmental Services requests adoption of a resolution establishing certain Agricultural Preserves (Types A & H), and approval of and authorization for the Chair to execute the following Williamson Act Agricultural Contracts:

  1. Approving thirteen (13) new contracts with the following applicants:
    1. Michael Lee Fisher Trust, in the general location of Mount Veeder Road & Oakville Grade: SE ¼, Section 5 T6N R5W.
    2. Beckstoffer Vineyards XVI, LLC, in the general location of Las Amigas Road and Duhig Road: NW ¼, Section 6 T4N R4W.
    3. K. Fontanella Trust, and the Jeffrey and Karen Fontanella Trust, in the general location of Partrick Road & Borrette Lane: SE ¼, Section 2 T5N R5W.
    4. The Capra Company LLC, and Mills Vineyard LLC, in the general location of Hennessey Ridge Road: NE ¼, Section 32 T8N R4W.
    5. The Capra Company LLC, and Mills Vineyard LLC, in the general location of Hennessey Ridge Road: SE ¼, Section 32 T8N R4W.
    6. The Capra Company LLC, and Mills Vineyard LLC, in the general location of Sage Canyon Road SW ¼, Section 33 T8N R4W and NW ¼, Section 4 T7N R4W.
    7. Foss Valley Ranch LLC, in the general location of the Terminus Atlas Peak Road: NE ¼, Section 35 T7N R4W and NW ¼, Section 36 T7N R4W. 
    8. Rocking R Ranch LLC, in the general location of the Terminus Atlas Peak Road: SE ¼, Section 35 T7N R4W. 
    9. Rocking R Ranch LLC, in the general location of the Terminus Atlas Peak Road: SE ¼, Section 35 T7N R4W.
    10. Rocking R Ranch LLC, in the general location of the Terminus Atlas Peak Road: SW ¼, Section 36 T7N R4W.
    11. Circle R Ranch LLC, in the general location of the Terminus Atlas Peak Road: SE ¼, Section 35 T7N R4W and SW ¼, Section 36 T7N R4W.
    12. Circle R Ranch LLC, in the general location of the Terminus Atlas Peak Road: SE ¼, Section 26 T7N R4W and SW ¼, Section 35 T7N R4W.  
    13. Peter S. Boyer and Margaret G. Boyer, Trustees of the Boyer Family Trust, in the general location of Arrowhead Mountain Road: SE ¼, Section 15 T5N R5W.
  2. Rescind one (1) existing Type F contract and replace with one (1) new Type H contract with the following applicant:
    1. Partrick Estate LLC, in the general location of Partrick Road & Borrette Lane: SE ¼, Section 2 T5N R5W.

(CONTINUED FROM DECEMBER 4, 2018)

Supporting Documents
A Resolution 2018 Agricultural Preserves and Contracts ( Microsoft Word Document - 24 kb )
B Ag Commissioner Memo 2018 Agricultural Preserves ( Adobe PDF - 673 kb )
C Ag Preserve Contract P18-00351 Fisher ( Adobe PDF - 3342 kb )
D Ag Preserve Contract P18-00354 Beckstoffer ( Adobe PDF - 3587 kb )
E Ag Preserve Contract P18-00355 Partrick Estate ( Adobe PDF - 3982 kb )
F Ag Preserve Contract P18-00362 Fontanella ( Adobe PDF - 3571 kb )
G Ag Preserve Contract P18-00364 Capra Mills ( Adobe PDF - 4463 kb )
H Ag Preserve Contract P18-00365 Capra Mills ( Adobe PDF - 4570 kb )
I Ag Preserve Contract P18-00366 Capra Mills ( Adobe PDF - 4415 kb )
J Ag Preserve Contract P18-00374 Foss Valley Ranch ( Adobe PDF - 3333 kb )
K Ag Preserve Contract P18-00375 Rocking R Ranch ( Adobe PDF - 3586 kb )
L Ag Preserve Contract P18-00376 Rocking R Ranch ( Adobe PDF - 3454 kb )
M Ag Preserve Contract P18-00377 Rocking R Ranch ( Adobe PDF - 3413 kb )
N Ag Preserve Contract P18-00379 Circle R Ranch ( Adobe PDF - 3665 kb )
O Ag Preserve Contract P18-00380 Circle R Ranch ( Adobe PDF - 3520 kb )
P Ag Preserve Contract P18-00383 Boyer ( Adobe PDF - 3753 kb )

10A

Interim Director of Health and Human Services Agency requests Board approval for the submission of an application for Homeless Emergency Assistance Program (HEAP) funds to be used in conjunction with California Emergency Solutions and Housing Program funds to pay rental subsidies for homeless households.

Supporting Documents
A PowerPoint Presentation (Added after meeting) ( Adobe PDF - 184 kb )

10B

County Executive Officer requests the following actions regarding the Napa County Arts and Culture Advisory Committee:

  1. Appointment of one of the following applicants representing Creation of Arts and Culture Opportunities with the term of office to commence immediately and expire September 30, 2019 (recommendation memo attached):

    Name
    Ralph DeAmicis
    Jesse J. Petrick
    David Ruane
    Laura Tinthoff
    Evy Warshawski*

  2. Appointment of one of the following applicants representing Education of Arts and Culture with the term of office to commence immediately and expire September 30, 2020 (recommendation memo attached):

    Name
    Ralph DeAmicis
    Mechele Manno*
    Valeska Muromoto
    Jesse J. Petrick
    David Ruane
    Laura Tinthoff


    *Recommended by the Arts and Culture Advisory Committee                       .
Supporting Documents
A Ralph DeAmicis Application ( Adobe PDF - 6787 kb )
B Mechele Manno Application ( Adobe PDF - 18039 kb )
C Valeska Muromoto Application ( Adobe PDF - 5302 kb )
D Jesse J. Petrick Application ( Adobe PDF - 12482 kb )
E David Ruane Application ( Adobe PDF - 5291 kb )
F Laura Tinthoff Application ( Adobe PDF - 5619 kb )
G Evy Warshawski Application ( Adobe PDF - 9773 kb )
H Arts and Culture Advisory Committee Recommendation Memo ( Adobe PDF - 640 kb )
I Timeline ( Adobe PDF - 66 kb )

10C

County Executive Officer requests the following actions regarding the Napa County Housing Commission:

  1. Reappointment of all of the following applicants for a four-year term:

    Name Representing
    William Chadwick Affordable Housing Developer
    Reverdy Johnson Napa Valley Vintners
    Alexander Myers Member representing Real Estate Field or Real Estate Developer
    Manuel Rios Napa County Farm Bureau

  2. Appointment of one of the following applicants to represent Member Interested/Experienced in Affordable Housing and/or Farmworker Housing for a four-year term:

    Name
    Christopher Gustin*
    Robert Palmer

* Incumbent

Supporting Documents
A William Chadwick Reappointment Request Letter & Application ( Adobe PDF - 2065 kb )
B Christopher Gustin Reappointment Request Letter & Application ( Adobe PDF - 5626 kb )
C Reverdy Johnson Reappointment Request Letter & Application ( Adobe PDF - 989 kb )
D Alexander Myers Reappointment Request Letter & Application ( Adobe PDF - 7138 kb )
E Manuel Rios Reappointment Request Letter & Application ( Adobe PDF - 1804 kb )
F Robert Palmer Application ( Adobe PDF - 230 kb )
G Timeline ( Microsoft Word Document - 305 kb )

12A

Supervisors Diane Dillon and Belia Ramos to provide a presentation on Napa County's participation in the 2018 Great Wine Capitals General Assembly Conference held in Adelaide, Australia November 3-9, 2018.

Supporting Documents
A PowerPoint Presentation (Added after meeting) ( Adobe PDF - 8729 kb )
15A

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

Name of case: Napa County v. John Alex Bremer and Laura Joyce Bremer, Trustees of the Bremer Family 1995 Living Trust, Bremer Group, LLC, Napa County Superior Court #17CV000884.

15B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9: (One case)