Meeting Supporting Documents

Board of Supervisors 1/29/2019 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

6A

Director of Corrections requests approval of and authorization for the Chair to sign the following amendments with Securus Technologies, Inc. to extend the term through December 31, 2019:

  1. Amendment No. 2 to an Agreement (formerly Agreement No. 8054) to provide video visitation between Corrections' inmates and their minor children in the care of Child Welfare Services extended from January 6, 2019; and
  2. Amendment No. 3 to Agreement No. 170629B to provide telephone services to Corrections' inmates and Juvenile Hall youth extended from December 31, 2018.

6B

Director of Corrections requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 160099B with The Hitmen Termite and Pest Control increasing the amount by $3,850 for a new maximum of $6,850 and amending the scope of work to include pest control services at the Re-entry Facility located at 2200 Napa Vallejo Hwy.


6C

County Fire Chief requests approval of and authorization for the Chair to sign an agreement with Air Instrumentation for a maximum of $12,000 for the term December 1, 2018 through June 30, 2019, with an automatic two-year renewal provision to supply, maintain, and service hazardous materials equipment for the Napa County Rescue Team. 


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 170018B (Agreement) with Aldea, Inc. (Aldea) decreasing the annual amount of the Agreement amount by $600,000, for a new annual maximum of $1,738,929, removing the Parent Child Interactive Therapy (PCIT) program and related funding, reducing the amount for specialty mental health services to children and young adults, and requiring that Mental Health pre-authorize all services.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 170985B (Agreement) with Soo Chun, M.D. amending the terms to enable automatic renewals for each fiscal year, removing time limitations for services provided, with no change to the maximum amount, to provide medication support services for Davis Guest Home, Inc. 


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with The Community Foundation of the Napa Valley, Inc. for an annual maximum of $25,000 for the term July 1, 2018 through June 30, 2019, and for each subsequent renewal, to provide support to the One Napa Valley Initiative (ONVI) naturalization assistance program.


6G

Agricultural Commissioner/Sealer of Weights & Measures requests a waiver of competitive bidding requirements and a sole source award to Seraphin Test Measure, a Division of Pemberton Fabricators, Inc., of Rancocas, New Jersey for the purchase of a liquid fuel volumetric testing unit in the amount of $29,931 pursuant to Napa County Code Section 2.36.090.


6H

Director of Library Services and Community Outreach requests the Board accept, and instruct the Clerk of the Board to file a report of donations in the amount of $2,000 or less gifted to the Library for the period of July 1, 2018 thru December 31, 2018.

Supporting Documents
A 7/1/18~12/31/18 Donations ( Adobe PDF - 67 kb )

6I

Director of Public Works requests the following:

  1. Approval of and authorization for the Chair to sign an agreement with ADKO Engineering for a maximum of $150,000 for the term January 29, 2019 through June 30, 2023 to provide as needed engineering, environmental and construction support services, for Devlin Road Segment E, RDS 11-06; and
  2. Approval of Budget Transfer No. DPW022 for the following (4/5 vote required):
    1. Increasing appropriation by $150,000 in the Traffic Mitigation-Airport Industrial Area Non-Operating Special Revenue Fund Budget (Fund 2440, Sub-Division 1220050) offset by the use of its available fund balance; and
    2. Increasing appropriation by $150,000 in the Program 10002, Devlin Road Segment E project budget within the Road Capital Improvement Project budget (Fund 2040, Sub-Division 2040500) with offsetting revenues from the Traffic Mitigation-Airport Industrial Area Non-Operating Special Revenue Fund Budget.
Supporting Documents
A BUDGET - DEVLIN SEGMENT E ( Adobe PDF - 40 kb )

6J

Director of Public Works requests approval of plans and specifications 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 for the following projects:

  1. Sunnyhill Drive Slide Repair, RDS 18-16, (PA-09-CA-4301-PW-01010(0), NANCC11), and
  2. Ridgecrest Drive Slide Repair, RDS 18-22, (PA-09-CA-4301-PW-01061(0), NANCC10).
Supporting Documents
A BUDGET RIDGECREST ( Adobe PDF - 40 kb )
B BUDGET SUNNYHILL ( Adobe PDF - 40 kb )

6K

Director of Public Works requests approval of plans and specifications for the Silverado Trail MPM 18.04, RDS 18-17 Slide Repair Project EO-ER-32L0(347) and authorization to advertise for sealed bids and opening of the bids contingent upon authorization for construction from Caltrans 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 Budget - Spreadsheet ( Adobe PDF - 13 kb )

6L

Director of Public Works requests the adoption of a resolution adopting the Napa County Fairgrounds Fee Schedule and delegating authority to execute facility use agreements at the Fairgrounds to the Director of Public Works consistent with Government Code Section 25908. 

Supporting Documents
A Resolution ( Microsoft Word Document - 26 kb )
B Resolution No. 2019-10 (Added after meeting) ( Adobe PDF - 4561 kb )

6M

Auditor-Controller requests authorization to process an Assessor Division reduction in assessed value in excess of the $10,000,000 limit set forth in Resolution No. 2013-137 pursuant to Revenue and Taxation Code Section 4831.5 for APN 036-160-025 in the amount of $10,414,805.

Supporting Documents
A Attachment A APN 036-160-025 2018 ( Adobe PDF - 32 kb )

6N

Director of Human Resources and Director of Health and Human Services Agency request the 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 January 29, 2019, with no net increase in full-time equivalents and no increase to the General Fund:

  1. Delete one 1.0 FTE Senior Office Assistant.
  2. Add one 1.0 FTE Supervising Mental Health Counselor II.
Supporting Documents
A Resolution ( Microsoft Word Document - 22 kb )
B Resolution No. 2019-11 (Added after meeting) ( Adobe PDF - 1699 kb )

6O

County Executive Officer and Risk & Emergency Services Manager request the following actions regarding Urban Area Security Initiative (UASI) 2018 grant funding:

  1. Approval of and authorization for the Chair to sign a revenue agreement with the City and County of San Francisco, as the distribution agent for UASI grant funds, for a maximum of $36,000 for the term of November 1, 2018 through February 28, 2020, to purchase three (3) base station radio systems to improve interoperable communications capabilities; and
  2. Approval of Budget Transfer No. CEO008 increasing appropriations for the Emergency Services Grants subdivision budget by $36,000 with offsetting revenues by federally funded FY2018 UASI Grant funds (4/5 vote required);
  3. Establishment of a capital asset in the amount of $36,000 for the purchase of three (3) base station radio systems (4/5 vote required);
  4. Adopt a resolution under the 2018 Urban Area Security Initiative authorizing the County Executive Officer and the Risk & Emergency Services Manager to take the action necessary to accept and administer this grant and to sign associated modifications and reimbursement forms.

Supporting Documents
A 2018 UASI Board Resolution ( Microsoft Word Document - 22 kb )
B Resolution No. 2019-12 (Added after meeting) ( Adobe PDF - 1641 kb )

6P

County Executive Officer requests approval of and authorization for the Chair to sign an agreement with Arts Council Napa Valley for a maximum of $2,700 per calendar year for the term January, 29 2019  through December 31, 2021 for the shared use of a software program to accept and manage grant applications and reports for the Special Projects Grants.


6Q

County Executive Officer requests the following:

  1. Declare warehouse racking, which are not capital assets, as surplus and no longer needed for public use;
  2. Authorize the disposal of warehouse racking by direct sale.


6R

County Executive Officer requests appointment of Christopher DeNatale to represent the Arts Council Napa Valley on the Arts and Culture Advisory Committee as a non-voting member for a three-year term.

Supporting Documents
A December 20, 2018 Arts Council Announcement ( Adobe PDF - 1706 kb )

6S

County Executive Officer requests the following actions regarding the Napa County Juvenile Justice Coordinating Council:

  1. Adoption of a Resolution reappointing Dr. Barbara Nemko to represent "County Office of Education or School District" for a three-year term; and
  2. Reappointment of Harold L. Pierre to represent "Parent of At-Risk Youth from the Community At Large" for a three-year term.
Supporting Documents
A Resolution ( Microsoft Word Document - 22 kb )
B Timeline ( Adobe PDF - 66 kb )
C Pierre Reappointment Request Letter and App (Added after initial agenda posting) ( Adobe PDF - 470 kb )
D Resolution No. 2019-13 (Added after meeting) ( Adobe PDF - 1452 kb )
9A

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


9B

Consideration and possible action regarding an appeal filed by Caldwell Vineyards Winery to a decision by the Napa County Planning Commission on October 17, 2018 to deny a modification (P17-00074-MOD) to the Caldwell Vineyards Winery Use Permit No.00318-UP to allow the following: 1) increase the winery production capacity from 25,000 gallons to 35,000 gallons per year; 2) increase the existing area of the winery caves; 3) increase the number of daily by-appointment visitation; 4) increase the number of employees; 5) modify by-appointment tasting hours; 6) modify the Marketing Plan; 7) allow for on-site consumption of wines; 8) construct a trellis shade structure; 9) increase the width of portions of the existing roadway; 10) installation of traffic calming measures on Kreuzer Lane; and 11) a request for an Exception to the Napa County Road and Street Standards (RSS). The project is located on a ±42.96 acre parcel at the terminus of Kreuzer Lane within an Agricultural Watershed (AW) Zoning District. (Assessor's Parcel Nos. 045-310-056 and 045-310-055) 270 Kreuzer Lane, Napa, CA 94558

ENVIRONMENTAL DETERMINATION: Consideration and possible adoption of a Revised Negative Declaration. According to the proposed Revised Negative Declaration, the proposed project would not have any potentially significant environmental impacts. The project site is not on any of the lists of hazardous waste sites enumerated under Government Code Section 65962.5. Pursuant to State CEQA Guidelines Section 15270 (a), CEQA does not apply to projects which the public agency rejects or disapproves.
(APPELLANT AND STAFF REQUEST CONTINUANCE TO FEBRUARY 26, 2019 AT 9:30 A.M.) 


9C

Director of Planning, Building, and Environmental Services (PBES) requests direction on Strategic Actions related to watershed protection.

9D

Recess to the Napa County Housing Authority (NCHA) special meeting (see NCHA Agenda).


9E

Director of Planning, Building and Environmental Services requests consideration and adoption of a Resolution to:

  1. Adopt a Supplement to the Environmental Impact Report (EIR) certified for the 2008 Napa County General Plan Update (California Environmental Quality Act Guidelines, Section 15163);
  2. Adopt an amendment to the Circulation Elements of the Napa County General Plan;
  3. Adopt an amendment to the Napa Valley Business Park Specific Plan.
Supporting Documents
A Resolution ( Microsoft Word Document - 43 kb )
B Exhibits to Resolution ( Adobe PDF - 1193 kb )
C Supplement to the 2008 General Plan EIR ( Adobe PDF - 640 kb )
D Planning Commission Resolution No. 2018-01 ( Adobe PDF - 1348 kb )
E Public Comments ( Adobe PDF - 8204 kb )

10A

Director of Health and Human Services recommends that the Board of Supervisors receive an update on the Napa/Solano Area Agency on Aging (AAA) and requests adoption of a resolution approving amendments to the AAA Oversight Board's Bylaws. 

Supporting Documents
A Resolution ( Microsoft Word Document - 19 kb )
B 2018 NS AAA Oversight Board Bylaws ( Adobe PDF - 109 kb )
C 2018 NS AAA Oversight Board Bylaws-tracked ( Microsoft Word Document - 25 kb )
D 2018 NS AAA Oversight Board Bylaws - Final (Added after meeting) ( Adobe PDF - 164 kb )
E Resolution No. 2019-14 (Added after meeting) ( Adobe PDF - 7559 kb )

10B

Director of Public Works requests adoption of a resolution authorizing the following related to the County owned property located at 1407/1435 N. Oak St. in Calistoga ("Property") (4/5 vote required):

  1. Declare a portion of the Property as no longer required for County use and designated as surplus pursuant to Government Code Section 25365 (a);
  2. Authorizing the Chair of the Board to execute a purchase and sale agreement and grant deed for conveyance of the Property to the City of Calistoga ("City");
  3. Authorizing the County Executive Officer (CEO) or designee, to take any other steps and to sign any other documents that are necessary to consummate the sale of the Property to the City; and
  4. Find that this action is categorically exempt from the California Environmental Quality Act ("CEQA") pursuant to: (a) Class 12 "Surplus Government Property Sales."

(STAFF REQUESTS THIS ITEM BE DROPPED AND BROUGHT BACK AT A FUTURE DATE TO BE DETERMINED)


10C

Director of Health and Human Services requests that the Board of Supervisors receive a presentation about the No Place Like Home (NPLH) Program and adopt the following resolutions authorizing Napa County to submit an application for the Heritage House project with Burbank Housing as the Development Sponsor:

  1. Participation In The NPLH Program;
  2. Application for NPLH Program and Acceptance of Noncompetitive Allocation Award;
  3. Application for the NPLH Program Projects Utilizing Competitive NPLH Allocation Funds; and 
  4. Transferring an existing loan in the project amount of $1,317,985 from Gasser Foundation to Burbank Housing upon satisfaction of certain terms and conditions.

 

Supporting Documents
A Resolution Authorizing Participation in NPLH Program ( Microsoft Word Document - 261 kb )
B Resolution for NPLH (Noncompetitive) ( Microsoft Word Document - 261 kb )
C Resolution for NPLH (Competitive) ( Microsoft Word Document - 260 kb )
D Resolution for County Conditions and Loan Transfer ( Microsoft Word Document - 24 kb )
E Letter from County Staff to Gasser and Burbank ( Adobe PDF - 1452 kb )
F Letter from Gasser and Burbank ( Adobe PDF - 422 kb )
G Underwriting Finance Memo Prepared for Napa County ( Adobe PDF - 344 kb )
H Correction Memorandum (Added after meeting) ( Adobe PDF - 137 kb )
I Resolution 2016-172 - Bridge Loan Transfer to Gasser (Added after meeting) ( Adobe PDF - 92 kb )
J Resolution for County Conditions and Loan Transfer - Rev. (Added after meeting) ( Microsoft Word Document - 25 kb )
K PowerPoint Presentation (Added after meeting) ( Adobe PDF - 225 kb )
L Resolution 2019-15 (Added after meeting) ( Adobe PDF - 2064 kb )
M Resolution No. 2019-16 (Added after meeting) ( Adobe PDF - 2263 kb )
N Resolution No. 2019-17 (Added after meeting) ( Adobe PDF - 2210 kb )
O Resolution No. 2019-18 (Added after meeting) ( Adobe PDF - 2820 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

15B

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: Napa County and City of Napa
Under Negotiation: [X] Price [X] Terms of Payment

15C

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

Name of caseNapa County v. PG&E Corporation et.al., Napa County Superior Court Case No. 18CV 000238; San Francisco Superior Court, Judicial Council Coordination Proceeding No. 4955 (California North Bay Fire Cases)