Meeting Supporting Documents

Board of Supervisors 4/9/2019 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 Michele Grupe, Executive Director of Cope Family Center and Co-Chair of the Napa County Child Abuse Prevention Council (CAPC) and Catherine Chase, Deputy Director of Child Welfare Services declaring April 2019 as Child Abuse Prevention Month in Napa County.

Supporting Documents
A Proclamation ( Adobe PDF - 1708 kb )

4B

Presentation of a proclamation to Quentin White, Chief Executive Officer of Angwin Community Ambulance, in recognition of 41 years of volunteer ambulance services to Angwin, California.

Supporting Documents
A Proclamation ( Adobe PDF - 1684 kb )

4C

Director of Human Resources to introduce new County employees.


6A

Sheriff requests approval of and authorization for the Chair to sign the renewal of Revenue Agreement No. 170821B with the Napa County Office of Education for a maximum of $119,623 for the school year term August 14, 2019 through June 4, 2020 to fund a Deputy Sheriff assigned to provide campus safety at the Juvenile Court and Community Schools.


6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of Revenue Agreement No. 170806B with the Department of Health Care Services for a maximum of $6,000,000 for the term July 1, 2019 through June 30, 2022 for Medi-Cal Administrative Activities.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to reapprove Amendment No. 1 to Revenue Agreement No. 170823B with the California Department of Public Health previously approved by the Board on January 15, 2019 for the term July 1, 2016 through June 30, 2020 with revised Exhibits for Exhibit F and G to remove erroneous references to HIPAA for the AIDS Drug Assistance Program (ADAP).


6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following amendments with the California Department of Health Care Services (DHCS):

  1. Amendment No. 1 to Agreement No. 170884B (DHCS Agreement No. 16-93675) for Intergovernmental Agreement Regarding the Transfer of Public Funds extending the term through December 31, 2020 in order to facilitate a reconciliation process conducted by DHCS; and
  2. Amendment No. 1 to Agreement No. 170885B for the Intergovernmental Transfer Assessment Fee Agreement to update the reference to Amendment No. 1 to DHCS Agreement No. 16-93675.

6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Revenue Agreement No. 180026B with the California Department of Public Health revising Exhibit B: Budget, and replacing Exhibit B - Attachment 1 with no change to the contract maximum for the term July 1, 2017 through June 30, 2022 to develop and maintain preparedness for pandemic influenza and public health emergencies.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to revenue Agreement No. 180189B with Workforce Alliance of the North Bay (WANB), a Joint Powers Agency, decreasing the amount by $163,219 for a new maximum of $631,683, amending Exhibit A Scope of Work, Exhibit B Compensation, and Exhibit D Requirements, for the term July 1, 2018 through June 30, 2019, to provide One-Stop Career Center Operations and Workforce Innovation and Opportunities Act (WIOA) Adult, Dislocated Worker and Youth program services.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign an Agreement with Business Health Systems, Inc. for a maximum of $4,800 for the term March 1, 2019 through June 30, 2019 and one additional renewal period to revise and update training modules to reflect current Privacy and Information Security laws.


6H

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

  1. The CalSAWS Second Amended and Restated Joint Exercise of Powers Agreement (JPA) to amend and restate the Joint Exercise of Powers Agreement dated December 1998, and any and all amendments thereto, for the term June 28, 2019 until terminated by mutual consent to form the CalSAWS Consortium; and
  2. Memorandum of Understanding with the CalSAWS Consortium ("Consortium") for the term June 28, 2019 to remain in effect so long as the Member is a member of the Consortium to delineate the areas of understanding and agreement among the Consortium and the Members regarding matters related to the administration and fulfillment of the Consortium's purpose.

6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign an Agreement with Catholic Charities of the Diocese of Santa Rosa for an annual maximum of $260,000 for the term April 9, 2019 through June 30, 2019 and each automatic renewal thereof to provide and operate a resource center and emergency shelter to families referred through Napa's Coordinated Entry System.


6J

Director of Health and Human Services requests approval of and authorization for the Chair to sign an Agreement with Cope Family Center, Inc. for an annual maximum of $36,612 for the term January 1, 2019 through June 30, 2019 and each automatic renewal thereof  to provide services to carry out the CalWORKs Home Visiting Initiative program.


6K

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, 2019 through January 31, 2020 for the Coordinated Assessment program; and
  2. A maximum of $163,699 for the term January 1, 2019 through December 31, 2019 for the Home to Stay program.

6L

Director of Public Works requests the approval of and authorization for the Chair to sign Amendment No. 1 to Professional Services Agreement No. 190218B with ADKO Engineering increasing the agreement amount by $150,000 for a new maximum amount of $300,000 to provide resident engineer and structural engineer services for the Devlin Road Segment E Project, RDS 11-06.

Supporting Documents
A BUDGET - DEVLIN RD SEG E ( Adobe PDF - 40 kb )

6M

Director of Public Works requests the Board take the following actions for the “Hall of Justice Electronic Plumbing Upgrades Project,” PW 17-16 (the "Project"):

  1. Award a construction contract to Bell Products Inc., of Napa, CA for their low base bid of $223,646 and authorize the Chair to sign the construction contract; and
  2. Approval of Budget Transfer No. DPW031 for the following:
    1. Increase appropriations by $283,375 in Accumulated Capital Outlay (ACO) Budget with its available fund balance; and 
    2. Approval to establish a new CIP Program 19011, HOJ Electronic Plumbing Upgrades Project, and increase appropriations by $283,375 offset by the transfer from ACO Budget.

(4/5 vote required)

Supporting Documents
A RW 17-16 Project Budget ( Adobe PDF - 188 kb )

6N

Director of Public Works requests the following:

  1. Award of the contract for the Sunnyhill Drive MPM 0.4 Slide Repair Project (RDS 18-16, PA-09-CA-4301-PW-01010(0), NANCC11) to Valentine Corporation of San Rafael, California for their low base bid of $349,369 and authorize the Chair to sign the construction contract; and 
  2. Approval of Budget Transfer No. DPW 035 for the following (4/5 vote required):
    1. Increase appropriation by $778,150 in Measure T non-operating special revenue fund (Fund 2440, Sub-Division 1220053) offset by the use of its available fund balance to fund Storm 2017 Roads Capital Improvement Projects as soon as funds become available;
    2. Increase appropriation by $778,150 in Sunnyhill Drive Project (Fund 2040, Subdivision 2040500, Program S7110) offset by increase in revenue from Measure T funds.
Supporting Documents
A BUDGET SUNNYHILL ( Adobe PDF - 385 kb )

6O

Director of Public Works requests the following:

  1. Award of the construction contract for the Ridgecrest Drive MPM 0.4 Slide Repair Project (RDS 18-22, PA-09-CA-4301-PW-01061(0), NANCC10) to Valentine Corporation of San Rafael, California for their low base bid of $489,369 and authorize for the Chair to sign the construction contract; and
  2. Approval of Budget Transfer No. DPW 034 for the following (4/5 vote required):
    1. Increase appropriation by $1,017,657 in Measure T non-operating special revenue fund (Fund 2440, Sub-Division 1220053) offset by the use of its available fund balance to fund Storm 2017 Roads Capital Improvement Project as soon as funds become available;
    2. Increase appropriation by $1,017,657 in Ridgecrest Drive Project (Fund 2040, Subdivision 2040500, Program S7109) offset by increase in revenue from Measure T funds.
Supporting Documents
A BUDGET RIDGECREST ( Adobe PDF - 385 kb )

6P

Director of Public Works recommends the Board approve a waiver of the Napa Valley Business Park Area Traffic Mitigation Fee of an estimated $83,022 which will be due upon start of construction from the Napa Valley Transportation Authority for their new bus maintenance facility.

Supporting Documents
A NVTA Waiver Request ( Adobe PDF - 1506 kb )

6Q

Second reading and adoption of Ordinance No. 1438 amending the following sections of Chapter 18.108 (Conservation Regulations) of Title 18 (Zoning) of the Napa County Code regarding Water Quality and Tree Protection:

  1. 18.108.010 (Purpose);
  2. 18.108.020 (General Provisions);
  3. 18.108.025 (General Provisions-Intermittent/Perennial Streams);
  4. 18.108.027 (Sensitive Domestic Water Supply Drainages);
  5. 18.108.030 (Definitions);
  6. 18.108.040 (Exceptions);
  7. 18.108.050 (Exemptions);
  8. 18.108.060 (Slope Regulations-Prohibited Uses);
  9. 18.108.070 (Erosion Hazard Areas-Use Requirements);
  10. 18.108.075 (Requirements for Structural Erosion Control Measures);
  11. 18.108.080 (Agricultural Erosion Control Plans-Requirements and Authorization to Prepare-Field Modifications);
  12. 18.108.090 (Requirements for Vineyard Replanting Programs);
  13. 18.108.120 (Existing Erosion Control);
  14. 18.108.135 (Oversight and Operations);
  15. 18.108.140 (Security, Violations, and Penalties); and
  16. Adding a new Section 18.108.026 (General Provisions-Wetlands).

 
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.


6R

Auditor-Controller requests the Board accept, and instruct the Clerk of the Board to file, the report for the property tax administrative fee cost allocation to public entities in Napa County for Fiscal Year 2018-19 for services rendered in Fiscal Year 2017-18 as authorized by Chapter 3.44 of the Napa County Code and Section 95.3 of the Revenue and Taxation Code.

Supporting Documents
A Attachment A Property Tax Admin Fee FY 17-18 Actuals Paid in FY 18-19 ( Adobe PDF - 104 kb )

6S

Director of Human Resources and Director of Corrections request adoption of a resolution amending the Departmental Allocation List for the Napa County Department of Corrections by adding one 1.0 FTE Cook I (limited term), effective April 20, 2019 through December 27, 2019, with a net increase of one full-time equivalent and an increase to the General Fund.

Supporting Documents
A Resolution ( Microsoft Word Document - 21 kb )
B Resolution No. 2019-46 (Added after meeting) ( Adobe PDF - 1595 kb )

6T

County Executive Officer/Director of Emergency Services requests approval of and authorization for the Chair to sign an agreement with Willdan Homeland Solutions, for a maximum amount of $68,378 for the term of April 1, 2019 through June 30, 2019 to coordinate exercise planning efforts for an Act of Bioterrorism Emergency Operations Center Exercise.


6U

County Executive Officer and Chief Information Officer request the following:
  1. Declare certain items of personal property as surplus and no longer required for public use; and
  2. Authorize the Purchasing Agent to dispose of these items of personal property by donating them to Computers for Classrooms.
Supporting Documents
A Personal Computers ( Microsoft Word Document - 134 kb )
B Printers and Monitors ( Microsoft Word Document - 72 kb )

6V

County Executive Officer requests the appointment of Jennifer Yasumoto to the Partnership HealthPlan of California (PHC) Board of Directors in her capacity as Director of the Napa County Health and Human Services Agency. 

Supporting Documents
A Ordinance 1173 ( Adobe PDF - 500 kb )
B Ordinance 1327 ( Adobe PDF - 726 kb )
C Ordinance 1384 ( Adobe PDF - 230 kb )
9A

Recess to the Monticello Public Cemetery District (MPCD) meeting (see MPCD Agenda).

9B

Recess to the In-Home Supportive Services (IHSS) Public Authority of Napa County meeting (see IHSS Agenda).

9C

Recess to the Napa County Flood Protection and Watershed Improvement Authority (NCFPWIA) special meeting (see NCFPWIA Agenda).


10A

County Executive Officer requests the Board appoint two of the following applicants to fill two At Large vacancies with terms to commence immediately, with one term expiring on March 20, 2020 and the other expiring on March 20, 2022 to the Napa County Veterans' Commission:

Name
Ronald Ernst
Larry Glenn
Jonathan Karpuk*
Joel Levitt*


*Recommended by the Veterans' Commission Ad Hoc Committee

Supporting Documents
A Ronald Ernst Application ( Adobe PDF - 3961 kb )
B Larry Glenn Application ( Adobe PDF - 4101 kb )
C Jonathan Karpuk Application ( Adobe PDF - 4765 kb )
D Joel Levitt Application ( Adobe PDF - 4123 kb )
E Recommendation Letter 2/8/2019 ( Adobe PDF - 187 kb )
F Timeline ( Adobe PDF - 66 kb )

10B

County Executive Officer requests the following action regarding the Napa County Commission on Aging:

Appointment of one of the following applicants to represent District 5, with the term commencing immediately and expiring September 30, 2020.

Name
Margaret Klick
Thomas Gill*

*Recommended by the Commission on Aging

Supporting Documents
A Margaret Klick Application ( Adobe PDF - 237 kb )
B Thomas Gill Application ( Adobe PDF - 5285 kb )
C Commission on Aging Recommendation Letter 03/25/19 ( Adobe PDF - 54 kb )
D Timeline ( Adobe PDF - 64 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