Meeting Supporting Documents

Board of Supervisors 3/26/2019 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

4A

Presentation of a Proclamation to Chris DeNatale, President and CEO of Arts Council Napa Valley, declaring April 2019 as Napa Valley Arts Month in Napa County.

Supporting Documents
A Napa Valley Arts Month Proclamation ( Adobe PDF - 1669 kb )

6A

Director of Corrections requests the Board accept and instruct the Clerk of the Board to file the letter of expenditures for the Inmate Welfare Fund for Fiscal Year 2017-2018.

Supporting Documents
A Inmate Welfare Fund 2017-18 ( Adobe PDF - 647 kb )

6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 8 to Agreement No. 170287B with Barbara McCarroll, Ph.D. to incorporate Addendum No. 6 to the Scope of Work (Exhibit A) to include Medi-Cal Administrative Activities for the term July 1, 2018 through June 30, 2019 and each subsequent renewal thereof to provide Infant/Child Mental Health Specialist services for the Therapeutic Child Care Center.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 170922B with Rex Adamson, M.D., incorporating Addendum 2 to Exhibit B (Compensation) to remove time limitations for services provided, with no change to the maximum amount, to provide medication support services for Davis Guest Home, Inc.


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign:

  1. Amendment No. 1 to Agreement No. 170924B, a Provider Participation Agreement (PPA) with the Department of Health Care Services (DHCS) for the term July 1, 2017 to June 30, 2019 for the provision of Medi-Cal Targeted Case Management services to:
    1. replace references to MEDS language with MEDSLITE language
    2. remove references to the Information Exchange Agreement (IEA)
    3. complete forms 6207 and 6208, which is a new DHCS requirement; and
  2. A new PPA with DHCS to replace Agreement No. 170924B for the term July 1, 2019 until terminated by either party for the provision of Medi-Cal Targeted Case Management services.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign a Memorandum of Understanding with The Salvation Army for the term March 26, 2019 through June 30, 2022, with a provision for one year automatic renewals, to operate a café and culinary academy Work Experience Program at the Health and Human Services Agency’s Campus.


6F

Director of Health and Human Services requests adoption of a resolution amending the Napa County Bylaws Manual Part II, Section 44 Veterans' Commission, effective March 26, 2019.

Supporting Documents
A Resolution ( Microsoft Word Document - 26 kb )
B Redline copy of bylaws changes ( Adobe PDF - 251 kb )
C Clean copy of bylaws changes ( Microsoft Word Document - 36 kb )
D Correction Memorandum (Added after meeting) ( Adobe PDF - 156 kb )
E Clean copy of bylaws changes - final (Added after meeting) ( Microsoft Word Document - 36 kb )
F Redline copy of bylaws changes - final (Added after meeting) ( Adobe PDF - 60 kb )
G Resolution No. 2019-44 (Added after meeting) ( Adobe PDF - 1438 kb )

6G

Director of Public Works requests approval of and authorization for the Chair to sign the following with Vanir Construction Management Inc. regarding the Napa County Re-entry Facility and the Napa County Replacement Jail projects:

  1. Amendment No. 3 to Agreement No. 170850B increasing the amount by $44,000 for a new maximum of $298,864 for construction management, inspection and associated services for off-site utilities construction; and
  2. Amendment No. 3 to Agreement No. 170851B increasing the amount by $65,000 for a new maximum of $842,445 for construction management, inspection and associated services for the Napa County Re-entry Facility. 
Supporting Documents
A Budget Update ( Adobe PDF - 184 kb )

6H

Director of Public Works requests approval of and authorization for the Chair to sign a revenue agreement with the Association of Bay Area Governments (ABAG) for a maximum of $148,382 for the term January 1, 2019 through December 31, 2019 to deliver services related to the Bay Area Regional Energy Network (BayREN).


6I

Director of Public Works requests the following actions related to the Oakville to Oak Knoll Reach (OVOK) Group B Project, PW 19-16:

  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.

Supporting Documents
A OVOK Construction Grouping Map ( Adobe PDF - 3459 kb )
B OVOK Group B Budget Summary ( Adobe PDF - 83 kb )

6J

Director of Public Works requests adoption of a resolution temporarily closing a portion of Berryessa Knoxville Road on Saturday, April 13, 2019 from 7:00 a.m. to midnight and on Sunday, April 14, 2019 from 7:00 a.m. to 2:00 p.m. for the HITS Triathlon Series - Napa Valley.

Supporting Documents
A Swim, Run & Bike Courses ( Adobe PDF - 1080 kb )
B HITS Letter to Residents ( Adobe PDF - 177 kb )
C Resolution ( Microsoft Word Document - 39 kb )
D Resolution No. 2019-45 (Added after meeting) ( Adobe PDF - 3217 kb )

6K

County Executive Officer requests appointment of David Ruane to represent Youth Arts on the Arts and Culture Advisory Committee, with the term to commence immediately and expire September 30, 2020.

Supporting Documents
A David Ruane Application ( Adobe PDF - 5540 kb )
B Arts and Culture Advisory Committee Recommendation Memo ( Adobe PDF - 193 kb )
C Timeline ( Adobe PDF - 66 kb )

6L

County Executive Officer requests appointment of the following applicants to the Napa County Winegrape Pest and Disease Control District Board of Directors, representing Napa County Vineyards, with the terms of office to commence immediately and expire March 26, 2022.

Name
Christopher Hyde
David Ilsley

Supporting Documents
A Christopher Hyde Application ( Adobe PDF - 229 kb )
B David Ilsley Application ( Adobe PDF - 188 kb )
C Timeline ( Adobe PDF - 66 kb )
9A

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


9B

Director of Planning, Building, and Environmental Services (PBES) requests that the Board of Supervisors:

  1. Find that the proposed Water Quality and Tree Protection ordinance (proposed ordinance) is consistent with the Napa County General Plan (2008);
  2. Find the proposed ordinance exempt under the California Environmental Quality Act pursuant to Categorical Exemptions Class 7, Class 8, Class 4, Class 5 and the General Rule; and
  3. Adopt the proposed ordinance.

ENVIRONMENTAL DETERMINATION: Consideration and possible adoption of Categorical Exemptions Class 7, Class 8, Class 4, Class 5 and the General Rule. It has been determined that this type of project does not have a significant effect on the environment and is exempt from the California Environmental Quality Act. [See Categorical Exemption Class 7 (“Actions by Regulatory Agencies for Protection of Natural Resources”) which may be found in the guidelines for the implementation of the CEQA at 14 CCR §15307]; Categorical Exemption Class 8 (“Actions by Regulatory Agencies for Protection of the Environment”) which may be found in the guidelines for the implementation of the CEQA at 14 CCR §15308]; Categorical Exemption Class 4 (“Minor Alterations to Land”) which may be found in the guidelines for the implementation of the CEQA at 14 CCR §15304; see also Napa County’s Local Procedures for Implementing the California Environmental Quality Act, Appendix B]; Categorical Exemption Class 5 (“Minor Alterations in Land Use Limitations”) which may be found in the guidelines for the implementation of the CEQA at 14 CCR §15305; see also Napa County’s Local Procedures for Implementing the California Environmental Quality Act, Appendix B]; and General Rule in that 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 CEQA 14 CCR 15061(b)(3)]. This project is not on any lists of hazardous waste sites enumerated under Government Code Section 65962.5.

Supporting Documents
A Attachment A - Background Memo ( Adobe PDF - 297 kb )
B Attachment B - Draft Ordinance (tracked changes version) ( Adobe PDF - 254 kb )
C Attachment C - Draft Ordinance (clean version) ( Adobe PDF - 516 kb )
D Attachment D - CEQA Memo ( Adobe PDF - 292 kb )
E Attachment E - Current Conservation Regulations ( Adobe PDF - 151 kb )
F Attachment F - General Plan Consistency Memo ( Adobe PDF - 481 kb )
G Attachment G - Resolution 94-19 ( Adobe PDF - 431 kb )
H Supplemental Memorandum (Added after initial agenda posting) ( Adobe PDF - 94 kb )
I FAQs (Added after initial agenda posting) ( Adobe PDF - 122 kb )
J Napa County Code Chapter 8.36 Fire Protect (Added after initial agenda posting) ( Adobe PDF - 90 kb )
K Public Correspondence (Added after meeting) ( Adobe PDF - 125391 kb )
L Additional Public Correspondence (Added after meeting) ( Adobe PDF - 35289 kb )
M Proposed Revisions to Draft Ordinance (Added after meeting) ( Adobe PDF - 8116 kb )
N Draft Ordinance with Revisions (Added after meeting) ( Adobe PDF - 178 kb )

10A

County Executive Officer requests that the Board:

  1. Review and accept the Fiscal Year 2018-19 Mid-year Fiscal Review; and
  2. Approve Budget Transfer No. CEO014 making budget adjustments in a number of departments 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); and
  3. Increase assignment in Accumulated Capital Outlay for the Jail project by $3,499,004 (4/5 vote required).
Supporting Documents
A Midyear memo with Exhibits ( Adobe PDF - 746 kb )