Meeting Supporting Documents

Board of Supervisors 4/23/2019 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

4A

Presentation of a Proclamation to the Napa County Chapter of the California Grand Jurors' Association declaring April 2019 as Grand Jury Awareness Month in Napa County. 

Supporting Documents
A Grand Jury Awareness Month Proclamation ( Adobe PDF - 1663 kb )

6A

Director of Corrections requests approval of and authorization for the Chair to sign the following amendments extending each term through June 30, 2022, with automatic rollovers at the end of each fiscal year for up to two additional years, for pre-employment services:

  1. Amendment No. 1 to Agreement No. 170074B with Bombola Agency, Inc., not to exceed $40,000 per fiscal year, for background investigations;
  2. Amendment No. 2 to Agreement No. 170721B with Los Carneros Investigative Services, not to exceed $15,000 per fiscal year, for polygraph examinations; and
  3. Amendment No. 3 to Agreement No. 160106B with Valley Clinical and Consulting Services, not to exceed $15,000 per fiscal year, for psychological evaluations.

6B

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 6 to Agreement No. 170210B with Universal Building Services, Inc. increasing the amount by $288 for a new annual maximum of $3,492 to accommodate a change in the minimum wage for the term January 1, 2019 through June 30, 2019 with one additional automatic annual renewal, to provide janitorial services for the County's satellite campus in American Canyon, California.


6C

Director of Health and Human Services requests approval of and authorization for the Chair to sign the renewal of the following Agreements with The Regents of the University of California on behalf of its Davis campus, UC Davis Continuing and Professional Education:

  1. Agreement No. 170655B for a maximum of $127,500 for the term July 1, 2019 through June 30, 2020 to provide trainings for Self Sufficiency Services Division and Comprehensive Services for Older Adults staff; and
  2. Agreement No. 170920B for a maximum of $12,750 for the term July 1, 2019 through June 30, 2020 to provide trainings for Child Welfare Services staff.
Supporting Documents
A Correction Memorandum (Added after meeting) ( Adobe PDF - 174 kb )

6D

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Revenue Agreement No. 180182B with the Department of Health Care Services increasing the amount by $2,012,186 for a new maximum of $20,597,776, modifying the terms and conditions to add network adequacy standards and reporting requirements, increasing the budget in years 2 and 3 and identifying those changes in Exhibit B, Attachment 1 A1 for the term December 15, 2017 through June 30, 2020 for alcohol and drug programs approved in the Napa County Drug Medi-Cal Organized Delivery System (ODS) Waiver Pilot Implementation Plan.


6E

Director of Health and Human Services requests approval of and authorization for the Chair to sign an agreement with Aldea, Inc. for an annual maximum of $773,318 for the term April 23, 2019 through June 30, 2019 and each automatic renewal thereof to provide youth substance abuse treatment services qualifying as Drug Medi-Cal Organized Delivery System (DMC-ODS) services for substance use disorder (SUD) treatment.


6F

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 2 to Agreement No. 190177B with Randolph F. Snowden, increasing the amount by $29,900 for a new maximum of  $97,500 for Fiscal Year 2018-2019, establishing a maximum amount of $48,750 for Fiscal Year 2019-2020, modifying Specific Terms and Conditions to extend the Agreement through June 30, 2020, revising the Scope of Work to include additional topics of consultation and revising the Compensation exhibit to increase the number of consulting hours provided in connection with programs operated or administered by Health and Human Service Agency.


6G

Director of Health and Human Services requests approval of and authorization for the Chair to sign Amendment No. 1 to Revenue Agreement No. 180222B with the Department of Health Care Services increasing the amount by $8,999 for year 2 for a new maximum of $3,000,062 and modifying the terms and conditions to change reporting and documentation requirements and add guidelines for the term July 1, 2017 through June 30, 2020 for Substance Abuse Prevention and Treatment Block Grant (SABG)-funded alcohol and drug prevention, treatment and recovery support services.


6H

Director of Health and Human Services requests approval of and authorization for the Chair to sign a revenue agreement with the Housing Authority of the City of Napa (HACN) for a maximum of $17,687 for the term July 1, 2018 through June 30, 2019 for HACN to reimburse the County a portion of the county costs of its agreement with the Center for Common Concerns, Inc. to provide homelessness and housing policy support in Napa County.


6I

Director of Health and Human Services requests approval of and authorization for the Chair to sign the following agreements for the provision of outpatient medication-assisted treatment for opioid addiction, each for the term April 23, 2019 through June 30, 2020, and each with a provision for annual renewal:

  1. Agreement with MedMark Treatment Centers-Fairfield, Inc., for a maximum of $94,900; and
  2. Agreement with Successful Alternatives for Addiction Counseling Services, Inc. for a maximum of $270,100.

6J

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 April 23, 2019 through June 30, 2024, 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.


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 $93,438 for the term August 1, 2019 through July 31, 2020 for the Permanent Supportive Housing I program;
  2. A maximum of $29,464 for the term August 1, 2019 through July 31, 2020 for the Permanent Supportive Housing II program;
  3. A maximum of $35,887 for the term April 1, 2019 through March 31, 2020 for the Homeless Management Information System (HMIS) program.

6L

Director of Library Services and Community Outreach requests approval of and authorization for the Chair to sign an agreement with Unique Management Services, Inc. for the term of April 23, 2019 through June 30, 2024 at $9.45 per referred account for the collection of unrecovered library materials.


6M

Director of Planning, Building and Environmental Services requests approval of and authorization for the Chair to sign an agreement with Environmental Science Associates (ESA) for a maximum $333,718 for the term April 23, 2019 through June 30, 2020, with an automatic renewal of one year, for the purpose of assisting the County in conducting environmental review under the California Environmental Quality Act (CEQA) of an erosion control plan application (P18-00446-ECPA) for the Stagecoach North Soda Canyon Ranch Vineyard project. 


6N

Chief Information Officer requests approval of and authorization for the Chair to sign an agreement with Intuitive Performance Solutions, Inc. for a maximum of $3,300 for the term April 23, 2019 through June 30, 2019, with an automatic renewal provision, to assist with supporting the SAS Financial Management budget system.


6O

Interim Director of Human Resources and Director of Library Services and Community Outreach request adoption of a resolution amending the Departmental Allocation List for the Napa County Library, as follows, effective May 4, 2019, with a net increase of three full-time equivalents and no increase to the County General Fund:

  1. Deleting Two 1.0 FTE Library Associate I
  2. Adding Two 1.0 FTE Library Associate I/II
  3. Adding One 0.5 FTE Librarian I/II 
  4. Adding Two 0.5 FTE Library Associate I/II 
  5. Adding Three 0.5 FTE Library Assistant I/II
Supporting Documents
A Resolution ( Microsoft Word Document - 22 kb )
B Resolution No. 2019-50 (Added after meeting) ( Adobe PDF - 101 kb )

6P

Interim Director of Human Resources requests adoption of a resolution approving the retirement cost sharing contributions for Napa County employees effective June 29, 2019 for Fiscal Year 2019-2020.

Supporting Documents
A Resolution ( Microsoft Word Document - 64 kb )
B Resolution No. 2019-51 (Added after meeting) ( Adobe PDF - 2283 kb )

6Q

Treasurer-Tax Collector requests Board permission to absent himself from the State for 31 days pursuant to Government Code Section 1063 due to a pre-scheduled trip. 


6R

County Executive Officer/Officer of Emergency Services requests the following actions regarding Urban Area Security Initiative (UASI 2018) grant funding:

  1. Approval of and authorization for the Chair to sign Amendment No. 1 to Agreement No. 190219B with the City and County of San Francisco, as the distribution agent for UASI grant funds, increasing the amount by $203,209 for a new maximum of $239,209 extending the term through June 30, 2020 amending the scope of work to include training and exercise programs to provide regional training in direct support of the goals and objectives pertaining to the prevention, protection, response and recovery from acts of terrorism.
  2. Approval of Budget Transfer No. CEO017 increasing appropriations for the Emergency Services Grants subdivision budget by $203,209 with offsetting revenue by federally funded FY2018 UASI Grant funds (4/5 vote required).


6S

County Executive Officer requests approval of and authorization for the Chair to sign an agreement with Kristin Lowell, Inc for a maximum of $5,800 for the term April 23, 2019 through June 30, 2020 to assist the County in updating their database of existing planted vineyard acreage within the CSA #4 area and prepare the related Engineer's Report.


6T

County Executive Officer requests approval of the following actions regarding the 2018-2019 Grand Jury Final Report:

  1. Accept and file the 2018-2019 Grand Jury Final Report "Mental Health Services in the Napa County Juvenile Hall."
  2. Direct the County Executive Officer to prepare responses to the Grand Jury Report as prescribed by Section 933 of the Penal Code.
Supporting Documents
A Grand Jury Report Mental Health Services at Juvenile Hall ( Adobe PDF - 241 kb )

6U

County Executive Officer requests adoption of a resolution appointing Geoff Belyea as the County Fire Chief to serve at the will of the Board of Supervisors, effective April 15, 2019.

Supporting Documents
A Resolution ( Microsoft Word Document - 15 kb )
B Resolution No. 2019-52 (Added after meeting) ( Adobe PDF - 77 kb )

6V

County Executive Officer requests appointment of eight applicants to the eight vacant positions to represent Napa County on the Area Agency on Aging Advisory Council for terms of 2-4 years, to be determined in the Advisory Council By-laws, which will be adopted by the Area Agency on Aging Oversight Board:

Name
Donna Altes
JoAnn Busenbark
Susan Ensey
Arnold Koenig
Dane Reeves
Sherill Richied
Fran Rosenberg
Julie Spencer

Supporting Documents
A Donna Altes Application ( Adobe PDF - 2602 kb )
B JoAnn Busenbark Application ( Adobe PDF - 1899 kb )
C Susan Ensey Application ( Adobe PDF - 1984 kb )
D Arnold Koenig Application ( Adobe PDF - 2890 kb )
E Dane Reeves Application ( Adobe PDF - 1246 kb )
F Sherill Richied Application ( Adobe PDF - 2791 kb )
G Fran Rosenberg Application ( Adobe PDF - 2325 kb )
H Julie Spencer Application ( Adobe PDF - 1462 kb )
I Timeline ( Adobe PDF - 67 kb )

6W

County Executive Officer requests appointment of the following applicants to the Independent Hearing Panel for Solid Waste Issues, with the term of office to commence immediately and expire January 1, 2023, and a waiving of the residency requirement in Napa County Policy Manual Part I, Section 8, for Mr. Doser, Jr. as no residents from Napa County with the necessary technical expertise have applied:


Name Representing
Joseph G. Doser, Jr. Technical Expert with Knowledge of Solid Waste Management
Methods and Technologies
Brian Dodd Public at Large
  

Supporting Documents
A Joseph G. Doser, Jr. Signed Reappointment Request Letter & Application ( Adobe PDF - 2908 kb )
B Brian Dodd Application ( Adobe PDF - 213 kb )
C Timeline ( Adobe PDF - 66 kb )

9A

Director of Planning, Building, and Environmental Services requests direction regarding potential zoning ordinance changes to address utility-scale solar power generation facilities.

Supporting Documents
A Comparison of Regulations in Other Agencies ( Adobe PDF - 86 kb )
B Correspondence - Napa County Farm Bureau Letter ( Adobe PDF - 319 kb )
C Butte County Utility-Scale Solar Vision Statement ( Adobe PDF - 872 kb )
D Sonoma County Renewable Energy Regulations ( Adobe PDF - 5715 kb )
E Lake County Public-Private Projects Narrative ( Adobe PDF - 120 kb )

9B

First reading and intention to adopt an ordinance amending Section 2.100.181 of the Napa County Code as it relates to fingerprints and background checks for employees and contractors who serve minors, the elderly, and the disabled and employees who have access to federal tax information. 

ENVIRONMENTAL DETERMINATION: The proposed action is not a project as defined by 14 California Code of Regulations 15378 (State CEQA Guidelines) and therefore CEQA is not applicable.

Supporting Documents
A Exhibit A - Amended Ordinance (final version) ( Adobe PDF - 24 kb )
B Exhibit A - Amended Ordinance (with tracked changes) ( Adobe PDF - 30 kb )

10A

Director of Planning, Building and Environmental Services and County Fire Chief request adoption of a resolution amending the Napa County Road and Street Standards to clarify the applicability of the standards to certain types of use permit applications.

Supporting Documents
A Draft RSS Revision (Excerpt - Section 2, red-lined version) ( Adobe PDF - 158 kb )
B Proposed Resolution ( Microsoft Word Document - 23 kb )
C Pine Ridge Letter_RSS Amendment ( Adobe PDF - 411 kb )
D Palisades Land Use Consultancy Letter_Update to the RSS ( Adobe PDF - 644 kb )
E Resolution No. 2019-53 (Added after meeting) ( Adobe PDF - 233 kb )

10B

County Executive Officer requests discussion and direction to staff to submit a letter to the Local Agency Formation Commission regarding proposed updates to the Sphere of Influence (SOI) Policy.


10C

County Executive Officer requests the Board receive a presentation and project update regarding the Jail replacement facility.

Supporting Documents
A Replacement Jail - Project Budget Update ( Adobe PDF - 187 kb )
B Replacement Jail - Project Financing Update ( Adobe PDF - 182 kb )
C PowerPoint Presentation (Added after meeting) ( Adobe PDF - 2752 kb )

10D

County Executive Officer requests Board discussion and direction regarding regional climate action efforts, including but not limited to exploring the creation of a Regional Climate Protection Authority.


11A

County Executive Officer, on behalf of the Legislative Subcommittee, recommends approval of and authorization for the Chair to communicate to the State Legislature and other pertinent parties a position of support for AB 10, a bill that would increase California's Low Income Housing Tax Credit by $500 million. (Unanimous vote required)

Supporting Documents
A AB 10 ( Adobe PDF - 951 kb )
B AB 10- Fact Sheet ( Adobe PDF - 188 kb )

11B

County Executive Officer, on behalf of the Legislative Subcommittee, requests approval of and authorization for the Chair to communicate to the State Legislature and other pertinent parties support for SB 9, a bill that removes the sunset date to permit developers to sell low income housing tax credits to an investor. (Unanimous vote required)

Supporting Documents
A SB 9 ( Adobe PDF - 637 kb )
B SB 9 Fact Sheet ( Adobe PDF - 739 kb )

11C

County Executive Officer, on behalf of the Legislative Subcommittee, requests approval of and authorization for the Chair to communicate to the State Legislature and other pertinent parties support for SB 329 (Mitchell), a bill that would change the definition of "source of income" to include verifiable income paid directly to a tenant, or paid to a housing owner or landlord on behalf of a tenant, including federal state, or local public assistance and housing subsidies. (Unanimous vote required)

Supporting Documents
A SB 329 ( Adobe PDF - 177 kb )
B SB 329 Fact Sheet ( Adobe PDF - 656 kb )
15A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2): (1 case)